Chelmsford
Essex
CM2 8BJ
Director Name | Mr Ian Stewart Ritchie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 1 Westbury Court 4 Harold Road Frinton On Sea Essex CO13 9BE |
Director Name | Mr Stewart John Ritchie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85, Temple Grove Park Bakers Lane West Hanningfield Chelmsford Essex CM2 8LH |
Secretary Name | Mr Ian Stewart Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2002(56 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 1 Westbury Court 4 Harold Road Frinton On Sea Essex CO13 9BE |
Director Name | Valerie Ritchie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Stretton 56 Second Avenue Frinton On Sea Essex CO13 9LX |
Secretary Name | Valerie Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Stretton 56 Second Avenue Frinton On Sea Essex CO13 9LX |
Secretary Name | Jacqueline Georgina Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(55 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 August 2002) |
Role | Accts Clerk |
Correspondence Address | 32a Main Road Broomfield Chelmsford Essex CM1 7EF |
Website | www.simmonsprinters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 352480 |
Telephone region | Chelmsford |
Registered Address | 9 Bilton Road Waterhouse Lane Chelmsford Essex CM1 2UJ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
5k at £1 | Peter Ian Ritchie 5.88% Ordinary |
---|---|
5k at £1 | Teresa Margaret Ritchie 5.88% Ordinary |
5k at £1 | Valerie Ritchie 5.88% Ordinary |
20k at £1 | Andrew James Ritchie 23.53% Ordinary |
20k at £1 | Ian Stewart Ritchie 23.53% Ordinary |
20k at £1 | Stewart John Ritchie 23.53% Ordinary |
10k at £1 | S P Ritchie Settlement 11.76% Ordinary |
100 at £0.01 | Andrew James Ritchie 0.00% A |
100 at £0.01 | Stewart John Ritchie 0.00% S |
Year | 2014 |
---|---|
Net Worth | £730,003 |
Cash | £189,196 |
Current Liabilities | £534,035 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
18 August 2020 | Delivered on: 18 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 July 2019 | Delivered on: 2 July 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
1 August 1995 | Delivered on: 2 August 1995 Satisfied on: 1 December 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £14,600.00 and all other monies due or to become due from the company to the chargee. Particulars: 1 x used linotype trimstitch mark 11A machine serial number 457 with 4 matching hepp feeders. Fully Satisfied |
9 October 1987 | Delivered on: 10 October 1987 Satisfied on: 23 June 2010 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
12 August 1981 | Delivered on: 19 August 1981 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H in russell way widford hall industrial estate chelmsford, essex. Fully Satisfied |
2 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
19 February 2021 | Confirmation statement made on 31 January 2021 with updates (7 pages) |
19 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
18 August 2020 | Registration of charge 004161280005, created on 18 August 2020 (41 pages) |
6 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
2 July 2019 | Registration of charge 004161280004, created on 2 July 2019 (45 pages) |
22 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 31 January 2019 with updates (7 pages) |
25 June 2018 | Director's details changed for Mr Stewart John Ritchie on 15 June 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 February 2011 | Registered office address changed from Bilton Road Bilton Industrial Estate Chelmsford Essex CM1 2UJ on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Registered office address changed from Bilton Road Bilton Industrial Estate Chelmsford Essex CM1 2UJ on 23 February 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
25 February 2010 | Director's details changed for Andrew James Ritchie on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mr Ian Stewart Ritchie on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Ian Stewart Ritchie on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Stewart John Ritchie on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew James Ritchie on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Stewart John Ritchie on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
2 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
2 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
1 April 2008 | Director and secretary's change of particulars / ian ritchie / 01/11/2007 (2 pages) |
1 April 2008 | Director's change of particulars / stewart ritchie / 27/03/2006 (2 pages) |
1 April 2008 | Director and secretary's change of particulars / ian ritchie / 01/11/2007 (2 pages) |
1 April 2008 | Director's change of particulars / stewart ritchie / 27/03/2006 (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (9 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (9 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
26 January 2006 | Return made up to 31/01/06; full list of members (9 pages) |
26 January 2006 | Return made up to 31/01/06; full list of members (9 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members
|
24 February 2004 | Return made up to 31/01/04; full list of members
|
14 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
14 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (21 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (21 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
29 April 2002 | £ ic 100000/85000 04/04/02 £ sr 15000@1=15000 (1 page) |
29 April 2002 | £ ic 100000/85000 04/04/02 £ sr 15000@1=15000 (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Return made up to 31/01/02; full list of members
|
6 February 2002 | Return made up to 31/01/02; full list of members
|
7 January 2002 | Full accounts made up to 30 September 2001 (19 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (19 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
31 January 2000 | Return made up to 31/01/00; full list of members (9 pages) |
31 January 2000 | Return made up to 31/01/00; full list of members (9 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
19 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
19 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
4 September 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
4 September 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1991 | Ad 25/11/91--------- £ si 99500@1=99500 £ ic 500/100000 (2 pages) |
5 December 1991 | Ad 25/11/91--------- £ si 99500@1=99500 £ ic 500/100000 (2 pages) |
10 October 1987 | Particulars of mortgage/charge (3 pages) |
10 October 1987 | Particulars of mortgage/charge (3 pages) |
30 July 1946 | Incorporation (20 pages) |