Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grey Simmonds Food Service Equipment Limited
Grey Simmonds Food Service Equipment Limited is an active company incorporated on 8 November 1977 with the registered office located in Watford, Hertfordshire. Grey Simmonds Food Service Equipment Limited was registered 48 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
01337841
Private limited company
Age
48 years
Incorporated
8 November 1977
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 April 2025
(7 months ago)
Next confirmation dated
4 April 2026
Due by
18 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Grey Simmonds Food Service Equipment Limited
Contact
Update Details
Address
C/O Hillier Hopkins Llp First House, Radius House
51 Clarendon Road
Watford
Herts
WD17 1HP
United Kingdom
Address changed on
17 Feb 2022
(3 years ago)
Previous address was
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
Companies in WD17 1HP
Telephone
01268 822962
Email
Unreported
Website
Greysimmonds.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Wendy Elizabeth Williams
Director • Group Finance Director • British • Lives in England • Born in May 1981
Oliver Booth
Director • British • Lives in England • Born in Oct 1967
Duncan James Orange
Director • British • Lives in England • Born in Mar 1970
Luke Taylor Creighton
Director • British • Lives in England • Born in Feb 1979
Dace Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Buttress Group Limited
Oliver Booth, Wendy Elizabeth Williams, and 2 more are mutual people.
Active
Maidaid Limited
Oliver Booth, Wendy Elizabeth Williams, and 2 more are mutual people.
Active
Crystaltech Services (UK) Limited
Oliver Booth, Wendy Elizabeth Williams, and 2 more are mutual people.
Active
Caterparts Limited
Oliver Booth, Wendy Elizabeth Williams, and 2 more are mutual people.
Active
Grey Simmonds Limited
Oliver Booth, Wendy Elizabeth Williams, and 2 more are mutual people.
Active
HC 1225 Limited
Oliver Booth, Wendy Elizabeth Williams, and 2 more are mutual people.
Active
Dace Group Limited
Oliver Booth, Wendy Elizabeth Williams, and 2 more are mutual people.
Active
Castlegate 123 Limited
Oliver Booth, Wendy Elizabeth Williams, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£460.14K
Decreased by £3.72M (-89%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£3.29M
Decreased by £1.84M (-36%)
Total Liabilities
-£778.2K
Decreased by £2.24M (-74%)
Net Assets
£2.51M
Increased by £403.44K (+19%)
Debt Ratio (%)
24%
Decreased by 35.25% (-60%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
4 Months Ago on 1 Jul 2025
Oliver Booth Resigned
5 Months Ago on 22 May 2025
Mr Duncan James Orange Appointed
5 Months Ago on 22 May 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Small Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Mr Luke Taylor Creighton Appointed
1 Year 4 Months Ago on 17 Jun 2024
Wendy Elizabeth Williams Resigned
1 Year 4 Months Ago on 7 Jun 2024
Charge Satisfied
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Apr 2024
Charge Satisfied
1 Year 8 Months Ago on 28 Feb 2024
Get Alerts
Get Credit Report
Discover Grey Simmonds Food Service Equipment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 1 Jul 2025
Termination of appointment of Oliver Booth as a director on 22 May 2025
Submitted on 22 May 2025
Appointment of Mr Duncan James Orange as a director on 22 May 2025
Submitted on 22 May 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 4 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Aug 2024
Termination of appointment of Wendy Elizabeth Williams as a director on 7 June 2024
Submitted on 18 Jun 2024
Appointment of Mr Luke Taylor Creighton as a director on 17 June 2024
Submitted on 18 Jun 2024
Satisfaction of charge 2 in full
Submitted on 1 May 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 12 Apr 2024
Satisfaction of charge 013378410005 in full
Submitted on 28 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs