Company NameA.E.Simmons Limited
Company StatusActive
Company Number00416128
CategoryPrivate Limited Company
Incorporation Date30 July 1946(77 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew James Ritchie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(44 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address169 Wood Street
Chelmsford
Essex
CM2 8BJ
Director NameMr Ian Stewart Ritchie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(44 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 1 Westbury Court
4 Harold Road
Frinton On Sea
Essex
CO13 9BE
Director NameMr Stewart John Ritchie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(44 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85, Temple Grove Park Bakers Lane
West Hanningfield
Chelmsford
Essex
CM2 8LH
Secretary NameMr Ian Stewart Ritchie
NationalityBritish
StatusCurrent
Appointed21 August 2002(56 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 1 Westbury Court
4 Harold Road
Frinton On Sea
Essex
CO13 9BE
Director NameValerie Ritchie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(44 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressStretton 56 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Secretary NameValerie Ritchie
NationalityBritish
StatusResigned
Appointed31 January 1991(44 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressStretton 56 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Secretary NameJacqueline Georgina Ritchie
NationalityBritish
StatusResigned
Appointed04 April 2002(55 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 August 2002)
RoleAccts Clerk
Correspondence Address32a Main Road
Broomfield
Chelmsford
Essex
CM1 7EF

Contact

Websitewww.simmonsprinters.co.uk
Email address[email protected]
Telephone01245 352480
Telephone regionChelmsford

Location

Registered Address9 Bilton Road
Waterhouse Lane
Chelmsford
Essex
CM1 2UJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

5k at £1Peter Ian Ritchie
5.88%
Ordinary
5k at £1Teresa Margaret Ritchie
5.88%
Ordinary
5k at £1Valerie Ritchie
5.88%
Ordinary
20k at £1Andrew James Ritchie
23.53%
Ordinary
20k at £1Ian Stewart Ritchie
23.53%
Ordinary
20k at £1Stewart John Ritchie
23.53%
Ordinary
10k at £1S P Ritchie Settlement
11.76%
Ordinary
100 at £0.01Andrew James Ritchie
0.00%
A
100 at £0.01Stewart John Ritchie
0.00%
S

Financials

Year2014
Net Worth£730,003
Cash£189,196
Current Liabilities£534,035

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

18 August 2020Delivered on: 18 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 July 2019Delivered on: 2 July 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
1 August 1995Delivered 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 1987Delivered 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 1981Delivered 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

Filing History

2 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
19 February 2021Confirmation statement made on 31 January 2021 with updates (7 pages)
19 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 105,007
(4 pages)
18 August 2020Registration of charge 004161280005, created on 18 August 2020 (41 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
2 July 2019Registration of charge 004161280004, created on 2 July 2019 (45 pages)
22 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 February 2019Confirmation statement made on 31 January 2019 with updates (7 pages)
25 June 2018Director's details changed for Mr Stewart John Ritchie on 15 June 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 February 2018Confirmation statement made on 31 January 2018 with updates (7 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 85,007
(4 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 85,002
(7 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 85,002
(7 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 85,002
(7 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 85,002
(7 pages)
31 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 85,002
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 85,002
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 85,002
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 85,002
(3 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
(7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
(7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2011Registered office address changed from Bilton Road Bilton Industrial Estate Chelmsford Essex CM1 2UJ on 23 February 2011 (1 page)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
23 February 2011Registered office address changed from Bilton Road Bilton Industrial Estate Chelmsford Essex CM1 2UJ on 23 February 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
25 February 2010Director's details changed for Andrew James Ritchie on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mr Ian Stewart Ritchie on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Ian Stewart Ritchie on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Stewart John Ritchie on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew James Ritchie on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Stewart John Ritchie on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
2 April 2008Return made up to 31/01/08; full list of members (5 pages)
2 April 2008Return made up to 31/01/08; full list of members (5 pages)
1 April 2008Director and secretary's change of particulars / ian ritchie / 01/11/2007 (2 pages)
1 April 2008Director's change of particulars / stewart ritchie / 27/03/2006 (2 pages)
1 April 2008Director and secretary's change of particulars / ian ritchie / 01/11/2007 (2 pages)
1 April 2008Director's change of particulars / stewart ritchie / 27/03/2006 (2 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
29 March 2007Return made up to 31/01/07; full list of members (9 pages)
29 March 2007Return made up to 31/01/07; full list of members (9 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
26 January 2006Return made up to 31/01/06; full list of members (9 pages)
26 January 2006Return made up to 31/01/06; full list of members (9 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 February 2005Return made up to 31/01/05; full list of members (9 pages)
14 February 2005Return made up to 31/01/05; full list of members (9 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2004Full accounts made up to 30 September 2003 (18 pages)
14 February 2004Full accounts made up to 30 September 2003 (18 pages)
8 February 2003Return made up to 31/01/03; full list of members (9 pages)
8 February 2003Return made up to 31/01/03; full list of members (9 pages)
30 December 2002Full accounts made up to 30 September 2002 (21 pages)
30 December 2002Full accounts made up to 30 September 2002 (21 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary 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 2002Secretary resigned;director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2002Full accounts made up to 30 September 2001 (19 pages)
7 January 2002Full accounts made up to 30 September 2001 (19 pages)
8 February 2001Full accounts made up to 30 September 2000 (19 pages)
8 February 2001Full accounts made up to 30 September 2000 (19 pages)
7 February 2001Return made up to 31/01/01; full list of members (9 pages)
7 February 2001Return made up to 31/01/01; full list of members (9 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 January 2000Return made up to 31/01/00; full list of members (9 pages)
31 January 2000Return made up to 31/01/00; full list of members (9 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
19 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 February 1998Return made up to 31/01/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 March 1997Return made up to 31/01/97; no change of members (4 pages)
26 March 1997Return made up to 31/01/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (10 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (10 pages)
4 September 1996Accounts for a small company made up to 30 September 1995 (10 pages)
4 September 1996Accounts for a small company made up to 30 September 1995 (10 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
5 December 1991Ad 25/11/91--------- £ si 99500@1=99500 £ ic 500/100000 (2 pages)
5 December 1991Ad 25/11/91--------- £ si 99500@1=99500 £ ic 500/100000 (2 pages)
10 October 1987Particulars of mortgage/charge (3 pages)
10 October 1987Particulars of mortgage/charge (3 pages)
30 July 1946Incorporation (20 pages)