Merstham
Redhill
RH1 3DH
Secretary Name | Joanne Lesley Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(37 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | Warwick Wold Farm Oakwood Road Merstham Redhill RH1 3DH |
Director Name | Mrs Joanne Lesley Simmonds |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Wold Farm Oakwood Road Merstham Redhill RH1 3DH |
Director Name | Mrs Lesley Briget Simmonds |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stoneyfield Road Old Coulsdon Surrey CR5 2HP |
Director Name | Mrs Beryl Hazel Simmonds |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 1996) |
Role | Housewife |
Correspondence Address | Kings Cottage 28 Hurst Green Road Hurst Green Oxted Surrey RH8 9AH |
Director Name | Mr David Frederick Simmonds |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 1999) |
Role | Waste Reclaimation Merchant |
Correspondence Address | 5 Stoneyfield Road Coulsdon Surrey CR5 2HP |
Director Name | Mr Frederick Albert Simmonds |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 1998) |
Role | Waste Reclaimation Merchant |
Correspondence Address | Kings Cottage 28 Hurst Green Road Hurst Green Oxted Surrey RH8 9AH |
Secretary Name | Mr David Frederick Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 5 Stoneyfield Road Coulsdon Surrey CR5 2HP |
Website | www.simmondsgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
126 at £1 | Mr Andrew James Simmonds 25.20% Ordinary |
---|---|
125 at £1 | Mr David Frederick Simmonds 25.00% Ordinary |
125 at £1 | Mrs Joanne Lesley Simmonds 25.00% Ordinary |
124 at £1 | Mrs Lesley Briget Simmonds 24.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,408 |
Cash | £144,297 |
Current Liabilities | £111,264 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 May 1998 | Delivered on: 19 May 1998 Satisfied on: 24 March 2010 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 December 1972 | Delivered on: 29 December 1972 Satisfied on: 24 March 2010 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hatton rd west croydon land on the north west side of summer rd west croydon land at the rear of 86 summer rd west croydon together with all fixtures. Fully Satisfied |
26 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
17 June 2019 | Resolutions
|
31 May 2019 | Statement of company's objects (2 pages) |
30 May 2019 | Change of share class name or designation (2 pages) |
14 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
24 April 2019 | Change of details for Andrew Simmonds as a person with significant control on 6 April 2016 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mrs Joanne Lesley Simmonds as a director on 21 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Joanne Lesley Simmonds as a director on 21 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Lesley Briget Simmonds as a director on 21 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Lesley Briget Simmonds as a director on 21 March 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 July 2014 | Director's details changed for Andrew James Simmonds on 1 April 2014 (2 pages) |
17 July 2014 | Director's details changed for Andrew James Simmonds on 1 April 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Joanne Lesley Simmonds on 1 April 2014 (1 page) |
17 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Secretary's details changed for Joanne Lesley Simmonds on 1 April 2014 (1 page) |
17 July 2014 | Secretary's details changed for Joanne Lesley Simmonds on 1 April 2014 (1 page) |
17 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Andrew James Simmonds on 1 April 2014 (2 pages) |
17 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
20 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
14 September 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
14 September 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / andrew simmonds / 05/01/2009 (1 page) |
11 June 2009 | Director's change of particulars / andrew simmonds / 05/01/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / joanne simmonds / 05/01/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / joanne simmonds / 05/01/2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
16 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
19 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
19 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
29 July 2005 | Return made up to 05/04/05; full list of members (3 pages) |
29 July 2005 | Return made up to 05/04/05; full list of members (3 pages) |
8 June 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
8 June 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
25 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (5 pages) |
7 March 2003 | Accounts made up to 30 June 2002 (11 pages) |
7 March 2003 | Accounts made up to 30 June 2002 (11 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (12 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Secretary's particulars changed (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 05/04/00; full list of members (5 pages) |
25 April 2000 | Return made up to 05/04/00; full list of members (5 pages) |
22 April 2000 | Accounts made up to 30 June 1999 (12 pages) |
22 April 2000 | Accounts made up to 30 June 1999 (12 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 05/04/99; full list of members (4 pages) |
23 April 1999 | Return made up to 05/04/99; full list of members (4 pages) |
17 April 1999 | Accounts made up to 30 June 1998 (13 pages) |
17 April 1999 | Accounts made up to 30 June 1998 (13 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Accounts made up to 30 June 1997 (12 pages) |
29 April 1998 | Accounts made up to 30 June 1997 (12 pages) |
21 April 1998 | Return made up to 05/04/98; full list of members (5 pages) |
21 April 1998 | Return made up to 05/04/98; full list of members (5 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
24 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
20 March 1997 | Accounts made up to 30 June 1996 (12 pages) |
20 March 1997 | Accounts made up to 30 June 1996 (12 pages) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
28 May 1996 | Return made up to 05/04/96; full list of members (7 pages) |
28 May 1996 | Return made up to 05/04/96; full list of members (7 pages) |
18 January 1996 | Accounts made up to 30 June 1995 (11 pages) |
18 January 1996 | Accounts made up to 30 June 1995 (11 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 4 hatton rd croydon surrey CR0 3LX (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: 4 hatton rd croydon surrey CR0 3LX (1 page) |
21 April 1995 | Return made up to 05/04/95; full list of members (14 pages) |
21 April 1995 | Return made up to 05/04/95; full list of members (14 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
5 February 1986 | Accounts made up to 30 June 1982 (6 pages) |
5 February 1986 | Accounts made up to 30 June 1982 (6 pages) |
14 June 1963 | Certificate of incorporation (1 page) |
14 June 1963 | Certificate of incorporation (1 page) |
14 June 1963 | Incorporation (16 pages) |