D.& R.SIMMONS,LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3PE

Company number 00499692
Status Active
Incorporation Date 24 September 1951
Company Type Private Limited Company
Address PENNYTOFT, 45 MARKET WAY PINCHBECK, SPALDING, LINCS, PE11 3PE
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 180,000 ; First Gazette notice for compulsory strike-off. The most likely internet sites of D.& R.SIMMONS,LIMITED are www.d.co.uk, and www.d.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and one months. D R Simmons Limited is a Private Limited Company. The company registration number is 00499692. D R Simmons Limited has been working since 24 September 1951. The present status of the company is Active. The registered address of D R Simmons Limited is Pennytoft 45 Market Way Pinchbeck Spalding Lincs Pe11 3pe. . RUYSEN, Calvin Peter is a Secretary of the company. RUYSEN, Peter Anthony is a Director of the company. Secretary RUYSEN, Evelyn has been resigned. Secretary RUYSEN, Jody Ann has been resigned. Director RUYSEN, Brenda Kay has been resigned. Director RUYSEN, Evelyn has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
RUYSEN, Calvin Peter
Appointed Date: 02 December 2009

Director

Resigned Directors

Secretary
RUYSEN, Evelyn
Resigned: 15 June 2006

Secretary
RUYSEN, Jody Ann
Resigned: 02 December 2009
Appointed Date: 15 June 2006

Director
RUYSEN, Brenda Kay
Resigned: 10 April 1995
69 years old

Director
RUYSEN, Evelyn
Resigned: 31 January 2005
110 years old

D.& R.SIMMONS,LIMITED Events

28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 180,000

27 Sep 2016
First Gazette notice for compulsory strike-off
11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 180,000

...
... and 76 more events
27 Jan 1988
Return made up to 17/09/87; full list of members

29 Jul 1987
New director appointed

22 May 1987
Particulars of mortgage/charge

25 Nov 1986
Accounts for a small company made up to 31 January 1986

25 Nov 1986
Return made up to 10/09/86; full list of members

D.& R.SIMMONS,LIMITED Charges

2 August 2013
Charge code 0049 9692 0006
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1993
Debenture
Delivered: 2 March 1993
Status: Satisfied on 8 April 2006
Persons entitled: Barclays Bank PLC
Description: Please see C.H.microfiche for detail. Fixed and floating…
6 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 8 April 2006
Persons entitled: Barclays Bank PLC
Description: Land situate at mill green, pinchbeck, lincolnshire.
9 December 1954
Legal charge
Delivered: 14 December 1954
Status: Satisfied on 8 April 2006
Persons entitled: Barclays Bank PLC
Description: Freehold land containing 4 acres 1 rood 18 perches situate…
9 December 1954
Legal charge
Delivered: 14 December 1954
Status: Satisfied on 8 April 2006
Persons entitled: Barclays Bank PLC
Description: Dwellinghouse and premises known as "the homestead" park…