You are here: bizstats.co.uk > a-z index > G list

G. Simmons & Sons Ltd. WEST MIDLANDS


Founded in 2002, G. Simmons & Sons, classified under reg no. 04413816 is an active company. Currently registered at Unit 7, Newfield Close WS2 7PB, West Midlands the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Lauren C., Thomas S. and Shaun S. and others. In addition one secretary - Shaun S. - is with the company. As of 19 April 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

G. Simmons & Sons Ltd. Address / Contact

Office Address Unit 7, Newfield Close
Office Address2 Walsall
Town West Midlands
Post code WS2 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413816
Date of Incorporation Wed, 10th Apr 2002
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Lauren C.

Position: Director

Appointed: 24 October 2023

Thomas S.

Position: Director

Appointed: 24 October 2023

Shaun S.

Position: Director

Appointed: 10 April 2002

Shaun S.

Position: Secretary

Appointed: 10 April 2002

Graham S.

Position: Director

Appointed: 10 April 2002

Graham S.

Position: Director

Appointed: 10 April 2002

Resigned: 23 November 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2002

Resigned: 10 April 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Graham S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Shaun S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Yvonne S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shaun S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Yvonne S.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand240 368238 142247 885437 440419 310
Current Assets406 051406 269382 849594 046628 146
Debtors127 321118 83390 957129 783178 263
Net Assets Liabilities370 789410 545448 900589 048453 267
Other Debtors7 24018 55211 36212 51511 323
Property Plant Equipment272 998233 502225 636205 315178 388
Total Inventories26 07836 30030 10015 40019 150
Other
Accumulated Amortisation Impairment Intangible Assets90 250    
Accumulated Depreciation Impairment Property Plant Equipment286 989328 455386 071437 729364 237
Average Number Employees During Period2528303337
Creditors46 01522 346122 770174 261321 967
Disposals Decrease In Amortisation Impairment Intangible Assets 90 250   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    114 369
Disposals Intangible Assets 90 250   
Disposals Property Plant Equipment    114 369
Finance Lease Liabilities Present Value Total46 01522 34622 346  
Fixed Assets272 998233 502   
Increase From Depreciation Charge For Year Property Plant Equipment 41 46657 61651 65840 877
Intangible Assets Gross Cost90 250    
Net Current Assets Liabilities193 931242 286260 079419 785306 179
Other Creditors64 59163 39530 31682 88462 866
Other Taxation Social Security Payable51 99153 48952 21778 848160 761
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 28412 99413 90711 42311 423
Property Plant Equipment Gross Cost559 987561 957611 707643 044542 625
Provisions For Liabilities Balance Sheet Subtotal50 12542 89736 81536 05231 300
Total Additions Including From Business Combinations Property Plant Equipment 1 97049 75031 33713 950
Total Assets Less Current Liabilities466 929475 788485 715625 100484 567
Trade Creditors Trade Payables72 61823 43017 89112 52998 340
Trade Debtors Trade Receivables120 081100 28179 595117 268166 940

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 16th, December 2023
Free Download (22 pages)

Company search

Advertisements