SIMMONS GAINSFORD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SIMMONS GAINSFORD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15050796

Incorporation date

04/08/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2023)
dot icon30/01/2026
Memorandum and Articles of Association
dot icon30/01/2026
Resolutions
dot icon23/01/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon20/01/2026
Statement of capital following an allotment of shares on 2026-01-12
dot icon17/12/2025
Registration of charge 150507960003, created on 2025-12-11
dot icon11/11/2025
Change of details for Sumer Group Bidco Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA United Kingdom to Acre House 11-15 William Road London NW1 3ER on 2025-10-31
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon08/09/2025
Cancellation of shares. Statement of capital on 2025-08-26
dot icon02/09/2025
Purchase of own shares.
dot icon02/09/2025
Cancellation of shares. Statement of capital on 2025-08-26
dot icon29/08/2025
Resolutions
dot icon13/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon23/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon23/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon14/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon30/06/2025
Purchase of own shares.
dot icon17/06/2025
Change of share class name or designation
dot icon17/06/2025
Cancellation of shares. Statement of capital on 2025-06-10
dot icon17/06/2025
Particulars of variation of rights attached to shares
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Memorandum and Articles of Association
dot icon21/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-16
dot icon11/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Resolutions
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon22/10/2024
Director's details changed for Mr Darren Leonard Hersey on 2024-01-16
dot icon13/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon15/02/2024
Change of details for Sumer Group Bidco Limited as a person with significant control on 2023-12-06
dot icon12/02/2024
Director's details changed for Mr Darren Leonard Hersey on 2024-02-09
dot icon14/01/2024
Change of share class name or designation
dot icon14/01/2024
Particulars of variation of rights attached to shares
dot icon14/01/2024
Sub-division of shares on 2023-12-06
dot icon11/01/2024
Registration of charge 150507960002, created on 2024-01-05
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-06
dot icon28/12/2023
Memorandum and Articles of Association
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Memorandum and Articles of Association
dot icon28/12/2023
Resolutions
dot icon22/12/2023
Registration of charge 150507960001, created on 2023-12-15
dot icon08/12/2023
Appointment of Mr Warren William Mead as a director on 2023-12-06
dot icon06/12/2023
Current accounting period shortened from 2024-08-31 to 2024-06-30
dot icon06/12/2023
Appointment of Mr Darren Leonard Hersey as a director on 2023-12-06
dot icon06/12/2023
Appointment of Mr David John Pumfrey as a director on 2023-12-06
dot icon06/12/2023
Termination of appointment of Nigel Edmund Carr as a director on 2023-12-06
dot icon06/12/2023
Termination of appointment of Gareth Richard Libbey as a director on 2023-12-06
dot icon27/11/2023
Certificate of change of name
dot icon04/08/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Warren William
Director
06/12/2023 - Present
27
Hersey, Darren Leonard
Director
06/12/2023 - Present
14
Carr, Nigel Edmund
Director
04/08/2023 - 06/12/2023
47
Pumfrey, David John
Director
06/12/2023 - Present
17
Libbey, Gareth Richard
Director
04/08/2023 - 06/12/2023
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMMONS GAINSFORD HOLDINGS LIMITED

SIMMONS GAINSFORD HOLDINGS LIMITED is an(a) Active company incorporated on 04/08/2023 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIMMONS GAINSFORD HOLDINGS LIMITED?

toggle

SIMMONS GAINSFORD HOLDINGS LIMITED is currently Active. It was registered on 04/08/2023 .

Where is SIMMONS GAINSFORD HOLDINGS LIMITED located?

toggle

SIMMONS GAINSFORD HOLDINGS LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does SIMMONS GAINSFORD HOLDINGS LIMITED do?

toggle

SIMMONS GAINSFORD HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SIMMONS GAINSFORD HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Memorandum and Articles of Association.