SIMPSON RAINE LIMITED - INGATESTONE


Company Profile Company Filings

Overview

SIMPSON RAINE LIMITED is a Private Limited Company from INGATESTONE ENGLAND and has the status: Active.
SIMPSON RAINE LIMITED was incorporated 34 years ago on 14/08/1989 and has the registered number: 02413161. The accounts status is MICRO ENTITY and accounts are next due on 19/03/2024.

SIMPSON RAINE LIMITED - INGATESTONE

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2022 19/03/2024

Registered Office

46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 9DW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SIMPSON RAINE 2 LIMITED (until 08/09/2017)
ABBEY TAXIS LIMITED (until 17/07/2017)
ABBEY RADIO TAXIS (BATH) LIMITED (until 24/10/2007)

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES EDWARD WILLIAM CURLISS Sep 1964 British Director 2021-04-27 CURRENT
TERRY CARLYON Dec 1955 British Secretary 2004-11-17 UNTIL 2011-09-30 RESIGNED
MR TREVOR JOHN TICKNER Nov 1949 British Director 1999-07-20 UNTIL 2005-07-12 RESIGNED
MARTIN PHILIP SMITH Jan 1976 British Director 2005-07-12 UNTIL 2011-08-16 RESIGNED
WALTER WOOD Aug 1941 British Director 1992-11-11 UNTIL 1995-06-27 RESIGNED
MR DAVID JULIAN SCARAMANGA Nov 1978 British Director 2011-08-15 UNTIL 2013-12-20 RESIGNED
MRS AMANDA JAYNE RIDINGS Mar 1966 British Director 2014-02-21 UNTIL 2022-04-11 RESIGNED
GRAHAM MARTIN PRISTO Feb 1958 British Director RESIGNED
MR MILES ALEXANDER PINGSTONE Mar 1973 British Director 2011-08-16 UNTIL 2011-10-11 RESIGNED
MR GEOFFREY JOHN SEYMOUR Aug 1964 British Director 2011-08-16 UNTIL 2011-10-11 RESIGNED
MR EDMUND JOSEPH WATSON Dec 1943 British Director RESIGNED
MR STEPHEN JOHN WOODROW British Secretary 1999-07-28 UNTIL 2004-11-02 RESIGNED
MR CHRISTOPHER VAUGHAN Secretary 2013-12-20 UNTIL 2015-04-30 RESIGNED
MARTIN PHILIP SMITH Jan 1976 British Secretary 2005-07-12 UNTIL 2012-08-06 RESIGNED
MR PAUL HUNTLEY Secretary 2012-08-06 UNTIL 2013-12-20 RESIGNED
MR PAUL HUNTLEY Secretary 2018-01-11 UNTIL 2022-04-11 RESIGNED
MR BRIAN ROYSTON HEMMINGS British Secretary 1992-11-12 UNTIL 1994-09-01 RESIGNED
MR JAMES HARRIS British Secretary RESIGNED
TERRY CARLYON Dec 1955 British Secretary 1994-09-01 UNTIL 1999-07-28 RESIGNED
BRIAN FRANCE Aug 1928 English Director RESIGNED
ROBERT IDRIS ANDRENS Oct 1948 English Director 1992-11-11 UNTIL 1999-03-08 RESIGNED
MR GABRIEL MICHAEL BATT Feb 1938 Irish Director 2011-08-16 UNTIL 2011-10-11 RESIGNED
MR GABRIEL MICHAEL BATT Feb 1938 Irish Director 1995-06-27 UNTIL 2007-02-28 RESIGNED
MR RICHARD BENNETT May 1951 British Director 2008-06-03 UNTIL 2011-08-16 RESIGNED
MR HOWARD BEVAN Sep 1949 British Director 1994-02-26 UNTIL 2008-06-03 RESIGNED
MR HOWARD BEVAN Sep 1949 British Director RESIGNED
JOHN BLAXTER Oct 1943 British Director 2005-01-01 UNTIL 2011-10-11 RESIGNED
TERRY CARLYON Dec 1955 British Director 1993-09-27 UNTIL 2011-08-16 RESIGNED
MR RAYMOND JOHN DAVIS Dec 1928 British Director RESIGNED
V CARS LIMITED Corporate Director 2013-12-20 UNTIL 2017-09-11 RESIGNED
GLENVILLE TIMOTHY HARRINGTON Jan 1952 English Director 1992-10-22 UNTIL 1994-02-09 RESIGNED
MR JAMES HARRIS British Director RESIGNED
MR BRIAN ROYSTON HEMMINGS British Director 1992-04-14 UNTIL 2007-02-28 RESIGNED
BRIAN FRANCE Aug 1928 English Director 1992-11-11 UNTIL 1995-06-27 RESIGNED
MR JOHN GEORGE INNERD Jul 1946 British Director RESIGNED
MR STEPHEN JOHN WOODROW British Director 1994-02-26 UNTIL 2004-11-02 RESIGNED
MR JOHN GEORGE INNERD Jul 1946 British Director 1995-06-27 UNTIL 2010-07-20 RESIGNED
MR WALTER WOOD Aug 1941 British Director 2010-07-20 UNTIL 2011-08-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bath Taxis Ltd 2016-04-06 - 2018-09-28 Bath   Ownership of shares 75 to 100 percent
David Julian Scaramanga 2016-04-06 11/1978 Ingatestone   Essex Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIMPSON RAINE 3 LIMITED TROWBRIDGE ENGLAND Dissolved... 99999 - Dormant Company
BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED BATH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HARGREAVES ROAD MANAGEMENT LIMITED SWINDON Active MICRO ENTITY 98000 - Residents property management
BATH TAXIS LIMITED TROWBRIDGE ENGLAND Active MICRO ENTITY 49320 - Taxi operation
SWOOP TAXIS LTD INGATESTONE Active MICRO ENTITY 58290 - Other software publishing
G A CONSTRUCTION BATH LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KINKANE CAPITAL LTD INGATESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
KINKANE CAPITAL (LONDON) LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
BRIGHTSTONE LTD COVENTRY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
QUANTUM SUISSE CAPITAL LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
QUANTUM BRIDGE CAPITAL LTD BROMLEY ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
CAMBRIDGE VERO LTD INGATESTONE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Free Reports Available

Report Date Filed Date of Report Assets
SIMPSON_RAINE_LIMITED - Accounts 2024-03-20 31-12-2022 £-51,839 equity
Accounts Submission 2022-04-23 31-03-2022 £-50,514 equity
Simpson Raine Limited - Period Ending 2021-03-31 2021-06-17 31-03-2021 £350 Cash
Simpson Raine Limited - Period Ending 2020-03-31 2020-12-02 31-03-2020 £388 Cash
Simpson Raine Limited - Period Ending 2019-03-31 2019-12-20 31-03-2019 £436,702 equity
Simpson Raine Limited - Period Ending 2018-03-31 2018-12-13 31-03-2018 £460,101 equity
Simpson Raine Limited - Period Ending 2017-03-31 2017-12-23 31-03-2017 £461,868 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOBILITY TRADING LTD ESSEX Active TOTAL EXEMPTION FULL 82920 - Packaging activities
NOVENTUS PARTNERS LIMITED INGATESTONE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
NEWMAN EMPIRE LIMITED INGATESTONE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OAK TREE GALLERY LIMITED ESSEX Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
OFFICE FURNITURE & SUPPLIES LIMITED INGATESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
HOLY GRAIL.AI LIMITED INGATESTONE Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
PARKING PERSONNEL LTD INGATESTONE UNITED KINGDOM Active DORMANT 78109 - Other activities of employment placement agencies
EBL SOLUTIONS LTD INGATESTONE ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
FRENCH COURT (CHELMSFORD) LTD INGATESTONE UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
HYPERCIM LTD INGATESTONE, ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 26200 - Manufacture of computers and peripheral equipment