Douglas And Simmons Ltd WANTAGE


Founded in 2000, Douglas And Simmons, classified under reg no. 04051630 is an active company. Currently registered at 25-26 Market Place OX12 8AE, Wantage the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-12-08 Douglas And Simmons Ltd is no longer carrying the name Douglas And Gribben.

The company has 2 directors, namely Rachel D., Graham D.. Of them, Graham D. has been with the company the longest, being appointed on 23 October 2000 and Rachel D. has been with the company for the least time - from 28 April 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Douglas And Simmons Ltd Address / Contact

Office Address 25-26 Market Place
Town Wantage
Post code OX12 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051630
Date of Incorporation Fri, 11th Aug 2000
Industry Real estate agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Rachel D.

Position: Director

Appointed: 28 April 2015

Graham D.

Position: Director

Appointed: 23 October 2000

Diane S.

Position: Director

Appointed: 28 April 2015

Resigned: 02 December 2019

Edward S.

Position: Director

Appointed: 28 April 2015

Resigned: 02 December 2019

Diane S.

Position: Secretary

Appointed: 28 April 2015

Resigned: 02 December 2019

Andrew G.

Position: Director

Appointed: 23 October 2000

Resigned: 28 April 2015

David J.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2013

Andrew G.

Position: Secretary

Appointed: 23 October 2000

Resigned: 28 April 2015

Charles R.

Position: Director

Appointed: 11 August 2000

Resigned: 19 February 2013

London Law Services Limited

Position: Nominee Director

Appointed: 11 August 2000

Resigned: 11 August 2000

David J.

Position: Secretary

Appointed: 11 August 2000

Resigned: 23 October 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 11 August 2000

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Rachel D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Edward S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Diane S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rachel D.

Notified on 9 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward S.

Notified on 9 August 2016
Ceased on 2 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Diane S.

Notified on 9 August 2016
Ceased on 2 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Douglas And Gribben December 8, 2016
Jones Robinson (wantage) June 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand108 71067 47885 04410 48338 967149 85278 36447 768
Current Assets 200 210163 310143 780173 214179 107121 921116 860
Debtors98 224132 73278 266133 297134 24729 25543 55769 092
Net Assets Liabilities -24 162-7 65531 768109 933136 440168 513196 978
Other Debtors48 11075 67644 67654 62775 7666572 71561 466
Property Plant Equipment14 971838 911834 964834 756833 554833 512847 643844 335
Other
Accrued Liabilities Deferred Income62462426 226  2 500  
Accumulated Depreciation Impairment Property Plant Equipment16 37024 45628 98831 72533 36935 01236 82540 913
Additions Other Than Through Business Combinations Property Plant Equipment 832 0265852 5294421 60115 9441 687
Amounts Owed By Group Undertakings  5 83028 27134 60413 81034 986260
Amounts Owed To Group Undertakings      100 
Average Number Employees During Period    8765
Bank Borrowings Overdrafts 470 358444 460417 764393 352387 980408 855393 886
Corporation Tax Payable31 702 38 47940 31622 97213 92413 10221 093
Creditors168 233820 358794 460767 764743 352737 980693 413675 833
Dividends Paid118 690126 760      
Fixed Assets 838 911835 064834 856833 654833 712847 843844 535
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 3242 5481 3991 560880
Increase From Depreciation Charge For Year Property Plant Equipment 8 0864 5322 7371 6441 6431 8134 088
Investments Fixed Assets  100100100200200200
Investments In Group Undertakings Participating Interests    100200200200
Net Current Assets Liabilities -42 715-48 259-35 32419 63140 70814 08328 276
Number Shares Issued Fully Paid  2 0002 0002 000   
Other Creditors80 57179 10554 18452 42264 72311 68320 17113 419
Other Disposals Property Plant Equipment       907
Other Remaining Borrowings 350 000350 000350 000350 000350 000284 558281 947
Other Taxation Social Security Payable40 0974 21026 23725 20412 80715 8527 3375 932
Par Value Share  111   
Prepayments Accrued Income6 7425 253607375583 2 2927 009
Profit Loss130 16648 926      
Property Plant Equipment Gross Cost31 341863 367863 952866 481866 923868 524884 468885 248
Total Assets Less Current Liabilities 796 196786 805799 532853 285874 420861 926872 811
Trade Creditors Trade Payables15 239115 10523 32718 03613 11310 56122 60218 271
Trade Debtors Trade Receivables43 37251 80327 15350 02423 29414 7883 564357

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements