Simonds Of Botesdale Limited DISS


Simonds Of Botesdale started in year 1988 as Private Limited Company with registration number 02299468. The Simonds Of Botesdale company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Diss at Roswald House. Postal code: IP22 4GX.

The firm has 2 directors, namely Martyn S., Robin S.. Of them, Martyn S., Robin S. have been with the company the longest, being appointed on 30 November 1991. As of 29 April 2024, there were 4 ex directors - Adrian T., Jean B. and others listed below. There were no ex secretaries.

This company operates within the IP22 4GX postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0000705 . It is located at 94 Victoria Road, Diss with a total of 52 cars. It has two locations in the UK.

Simonds Of Botesdale Limited Address / Contact

Office Address Roswald House
Office Address2 Oak Drive
Town Diss
Post code IP22 4GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299468
Date of Incorporation Fri, 23rd Sep 1988
Industry Maintenance and repair of motor vehicles
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Martyn S.

Position: Secretary

Resigned:

Martyn S.

Position: Director

Appointed: 30 November 1991

Robin S.

Position: Director

Appointed: 30 November 1991

Adrian T.

Position: Director

Appointed: 16 October 2005

Resigned: 31 May 2018

Jean B.

Position: Director

Appointed: 30 November 1991

Resigned: 06 November 1996

David S.

Position: Director

Appointed: 30 November 1991

Resigned: 30 July 1999

Denis S.

Position: Director

Appointed: 30 November 1991

Resigned: 19 April 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Robin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martyn S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robin S.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martyn S.

Notified on 11 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand142 965166 625677 114801 083290 708
Current Assets699 093828 3561 441 9891 630 0861 309 719
Debtors428 226560 116650 834717 002930 383
Net Assets Liabilities362 081370 794410 865822 311832 389
Other Debtors108 218235 497238 512239 463237 399
Property Plant Equipment1 694 3311 647 1221 595 7021 576 4731 558 451
Total Inventories127 902101 615114 041112 00188 628
Other
Accumulated Depreciation Impairment Property Plant Equipment3 154 9823 130 5413 311 9662 967 0722 846 957
Additions Other Than Through Business Combinations Property Plant Equipment 150 505130 005255 426198 230
Average Number Employees During Period7471757574
Bank Borrowings Overdrafts23 50050 00011 95231 70835 098
Creditors1 017 6981 096 7821 495 9141 246 560897 660
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 215 467 522 965267 729
Disposals Property Plant Equipment 222 155 619 549336 367
Future Minimum Lease Payments Under Non-cancellable Operating Leases376 754380 098271 861334 098579 371
Increase From Depreciation Charge For Year Property Plant Equipment 191 026181 425178 071147 614
Net Current Assets Liabilities-318 605-268 426-53 925383 526412 059
Number Shares Issued Fully Paid700 000700 000700 000700 000700 000
Other Creditors645 102828 0521 143 906756 267435 043
Other Taxation Social Security Payable112 33243 65677 836151 12295 482
Par Value Share 1111
Property Plant Equipment Gross Cost4 849 3134 777 6634 907 6684 543 5454 405 408
Taxation Including Deferred Taxation Balance Sheet Subtotal235 636231 023254 248250 946329 062
Total Assets Less Current Liabilities1 375 7261 378 6961 541 7771 959 9991 970 510
Trade Creditors Trade Payables236 764175 074262 220307 463332 037
Trade Debtors Trade Receivables320 008324 619412 322477 539692 984

Transport Operator Data

94 Victoria Road
City Diss
Post code IP22 4JG
Vehicles 2
Roswald House
Address Oak Drive
City Diss
Post code IP22 4GX
Vehicles 50

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 7th, June 2023
Free Download (9 pages)

Company search

Advertisements