GREY SIMMONDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREY SIMMONDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06745594
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREY SIMMONDS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GREY SIMMONDS LIMITED located?

    Registered Office Address
    The Engine Shed
    Top Station Road
    NN13 7UG Brackley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREY SIMMONDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREY SIMMONDS MAIDAID LIMITEDNov 10, 2008Nov 10, 2008

    What are the latest accounts for GREY SIMMONDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREY SIMMONDS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for GREY SIMMONDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to The Engine Shed Top Station Road Brackley NN13 7UG on Dec 16, 2025

    1 pagesAD01

    Registered office address changed from C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Dec 01, 2025

    1 pagesAD01

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Termination of appointment of Oliver Booth as a director on May 22, 2025

    1 pagesTM01

    Appointment of Mr Duncan James Orange as a director on May 22, 2025

    2 pagesAP01

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr Luke Taylor Creighton as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of Wendy Elizabeth Williams as a director on Jun 07, 2024

    1 pagesTM01

    Appointment of Miss Wendy Elizabeth Williams as a director on Jan 25, 2024

    2 pagesAP01

    Satisfaction of charge 067455940003 in full

    4 pagesMR04

    Satisfaction of charge 067455940004 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Change of details for Dace Group Limited as a person with significant control on Oct 18, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on Apr 06, 2022

    1 pagesAD01

    Confirmation statement made on Nov 10, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Martin Paul Gregory as a director on Aug 25, 2020

    1 pagesTM01

    Who are the officers of GREY SIMMONDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIGHTON, Luke Taylor
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    England
    Director
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    England
    EnglandBritish244404920001
    ORANGE, Duncan James
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    England
    Director
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    England
    EnglandBritish177679460001
    PALMER, Alan
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Secretary
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    British134494510001
    REYNOLDS, David Carson
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    Northamptonshire
    England
    Secretary
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    Northamptonshire
    England
    204226590001
    BOOTH, Oliver
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    Northamptonshire
    United Kingdom
    Director
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    Northamptonshire
    United Kingdom
    EnglandBritish247153220001
    GREGORY, Martin Paul
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritish73680760001
    HOUSDEN, Giles Morris
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritish146501060001
    HUDDLESTONE, Derek Alfred
    c/o Brebners
    180 Wardour Street
    W1F 8LB London
    The Quadrangle
    United Kingdom
    Director
    c/o Brebners
    180 Wardour Street
    W1F 8LB London
    The Quadrangle
    United Kingdom
    United KingdomBritish51033090001
    KEITH, Roger Graham
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    Northamptonshire
    United Kingdom
    Director
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    Northamptonshire
    United Kingdom
    United KingdomBritish29972930002
    KEITH, Roger Graham
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritish29972930002
    PALMER, Alan
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritish134494510002
    REYNOLDS, David Carson
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    Northamptonshire
    England
    Director
    Top Station Road
    NN13 7UG Brackley
    The Engine Shed
    Northamptonshire
    England
    EnglandBritish166338840001
    WILLIAMS, Wendy Elizabeth
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp, First Floor, Radius House
    United Kingdom
    Director
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp, First Floor, Radius House
    United Kingdom
    EnglandBritish311786650001

    Who are the persons with significant control of GREY SIMMONDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dace Group Limited
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins, Radius House, First Floor
    United Kingdom
    Apr 06, 2016
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins, Radius House, First Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredEngland And Wales
    Registration Number09377566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0