SIMMONDS BROS. & SON (WASTE MERCHANTS) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 1LR

Company number 00764340
Status Active
Incorporation Date 14 June 1963
Company Type Private Limited Company
Address TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Appointment of Mrs Lesley Briget Simmonds as a director on 21 March 2017; Appointment of Mrs Joanne Lesley Simmonds as a director on 21 March 2017. The most likely internet sites of SIMMONDS BROS. & SON (WASTE MERCHANTS) LIMITED are www.simmondsbrossonwastemerchants.co.uk, and www.simmonds-bros-son-waste-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Simmonds Bros Son Waste Merchants Limited is a Private Limited Company. The company registration number is 00764340. Simmonds Bros Son Waste Merchants Limited has been working since 14 June 1963. The present status of the company is Active. The registered address of Simmonds Bros Son Waste Merchants Limited is Treviot House 186 192 High Road Ilford Essex Ig1 1lr. . SIMMONDS, Joanne Lesley is a Secretary of the company. SIMMONDS, Andrew James is a Director of the company. SIMMONDS, Joanne Lesley is a Director of the company. SIMMONDS, Lesley Briget is a Director of the company. Secretary SIMMONDS, David Frederick has been resigned. Director SIMMONDS, Beryl Hazel has been resigned. Director SIMMONDS, David Frederick has been resigned. Director SIMMONDS, Frederick Albert has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
SIMMONDS, Joanne Lesley
Appointed Date: 01 December 2000

Director
SIMMONDS, Andrew James
Appointed Date: 21 March 1995
57 years old

Director
SIMMONDS, Joanne Lesley
Appointed Date: 21 March 2017
56 years old

Director
SIMMONDS, Lesley Briget
Appointed Date: 21 March 2017
67 years old

Resigned Directors

Secretary
SIMMONDS, David Frederick
Resigned: 01 December 2000

Director
SIMMONDS, Beryl Hazel
Resigned: 11 October 1996
90 years old

Director
SIMMONDS, David Frederick
Resigned: 14 April 1999
68 years old

Director
SIMMONDS, Frederick Albert
Resigned: 26 February 1998
94 years old

Persons With Significant Control

Andrew Simmonds
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMMONDS BROS. & SON (WASTE MERCHANTS) LIMITED Events

24 Apr 2017
Confirmation statement made on 5 April 2017 with updates
30 Mar 2017
Appointment of Mrs Lesley Briget Simmonds as a director on 21 March 2017
30 Mar 2017
Appointment of Mrs Joanne Lesley Simmonds as a director on 21 March 2017
19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500

...
... and 79 more events
27 Jul 1987
Return made up to 29/04/86; full list of members

05 Feb 1987
Accounts made up to 30 June 1986

05 Feb 1987
Accounts made up to 30 June 1985

05 Feb 1986
Accounts made up to 30 June 1982
14 Jun 1963
Certificate of incorporation

SIMMONDS BROS. & SON (WASTE MERCHANTS) LIMITED Charges

11 May 1998
Debenture
Delivered: 19 May 1998
Status: Satisfied on 24 March 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 December 1972
Mortgage
Delivered: 29 December 1972
Status: Satisfied on 24 March 2010
Persons entitled: Midland Bank LTD
Description: 4 hatton rd west croydon land on the north west side of…