GREY SIMMONDS LIMITED
Overview
| Company Name | GREY SIMMONDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06745594 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREY SIMMONDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREY SIMMONDS MAIDAID LIMITED | Nov 10, 2008 | Nov 10, 2008 |
What are the latest accounts for GREY SIMMONDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREY SIMMONDS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for GREY SIMMONDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Termination of appointment of Oliver Booth as a director on May 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Duncan James Orange as a director on May 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr Luke Taylor Creighton as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Wendy Elizabeth Williams as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Appointment of Miss Wendy Elizabeth Williams as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 067455940003 in full | 4 pages | MR04 | ||
Satisfaction of charge 067455940004 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Dace Group Limited as a person with significant control on Oct 18, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 10, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Paul Gregory as a director on Aug 25, 2020 | 1 pages | TM01 | ||
Who are the officers of GREY SIMMONDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREIGHTON, Luke Taylor | Director | Top Station Road NN13 7UG Brackley The Engine Shed England | England | British | 244404920001 | |||||
| ORANGE, Duncan James | Director | Top Station Road NN13 7UG Brackley The Engine Shed England | England | British | 177679460001 | |||||
| PALMER, Alan | Secretary | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | British | 134494510001 | ||||||
| REYNOLDS, David Carson | Secretary | Top Station Road NN13 7UG Brackley The Engine Shed Northamptonshire England | 204226590001 | |||||||
| BOOTH, Oliver | Director | Top Station Road NN13 7UG Brackley The Engine Shed Northamptonshire United Kingdom | England | British | 247153220001 | |||||
| GREGORY, Martin Paul | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 73680760001 | |||||
| HOUSDEN, Giles Morris | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 146501060001 | |||||
| HUDDLESTONE, Derek Alfred | Director | c/o Brebners 180 Wardour Street W1F 8LB London The Quadrangle United Kingdom | United Kingdom | British | 51033090001 | |||||
| KEITH, Roger Graham | Director | Top Station Road NN13 7UG Brackley The Engine Shed Northamptonshire United Kingdom | United Kingdom | British | 29972930002 | |||||
| KEITH, Roger Graham | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 29972930002 | |||||
| PALMER, Alan | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 134494510002 | |||||
| REYNOLDS, David Carson | Director | Top Station Road NN13 7UG Brackley The Engine Shed Northamptonshire England | England | British | 166338840001 | |||||
| WILLIAMS, Wendy Elizabeth | Director | 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins Llp, First Floor, Radius House United Kingdom | England | British | 311786650001 |
Who are the persons with significant control of GREY SIMMONDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dace Group Limited | Apr 06, 2016 | 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins, Radius House, First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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