ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Simonds Of Botesdale Limited

Simonds Of Botesdale Limited is an active company incorporated on 23 September 1988 with the registered office located in Nottingham, Nottinghamshire. Simonds Of Botesdale Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02299468
Private limited company
Age
37 years
Incorporated 23 September 1988
Size
Unreported
Confirmation
Submitted
Dated 10 January 2025 (8 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
29 Arboretum Street
Nottingham
NG1 4JA
England
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was Roswald House Oak Drive Diss Norfolk IP22 4GX
Telephone
01379647300
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1997
Director • British • Lives in England • Born in Mar 1997
Central Connect Transport Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flagfinders (CTB) Ltd
Peter Joseph Nathanail and Mr Dominic Alexander Rezai-Kalantary are mutual people.
Active
Transport Made Simple Limited
Peter Joseph Nathanail is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£290.71K
Decreased by £510.38K (-64%)
Turnover
Unreported
Same as previous period
Employees
74
Decreased by 1 (-1%)
Total Assets
£2.87M
Decreased by £338.39K (-11%)
Total Liabilities
-£2.04M
Decreased by £348.47K (-15%)
Net Assets
£832.39K
Increased by £10.08K (+1%)
Debt Ratio (%)
71%
Decreased by 3.38% (-5%)
Latest Activity
New Charge Registered
3 Months Ago on 13 Jun 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Accounting Period Extended
10 Months Ago on 1 Nov 2024
Vectare Limited (PSC) Details Changed
1 Year Ago on 29 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Robin Stephen Simonds Resigned
1 Year 4 Months Ago on 29 Apr 2024
Robin Stephen Simonds (PSC) Resigned
1 Year 4 Months Ago on 29 Apr 2024
Martyn Stuart Simonds Resigned
1 Year 4 Months Ago on 29 Apr 2024
Martyn Stuart Simonds Resigned
1 Year 4 Months Ago on 29 Apr 2024
Vectare Limited (PSC) Appointed
1 Year 4 Months Ago on 29 Apr 2024
Get Credit Report
Discover Simonds Of Botesdale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 022994680004, created on 13 June 2025
Submitted on 23 Jun 2025
Change of details for Vectare Limited as a person with significant control on 29 August 2024
Submitted on 3 Feb 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 3 Feb 2025
Current accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 1 Nov 2024
Cessation of Martyn Stuart Simonds as a person with significant control on 29 April 2024
Submitted on 8 May 2024
Appointment of Mr Peter Joseph Nathanail as a director on 29 April 2024
Submitted on 8 May 2024
Appointment of Mr Dominic Alexander Rezai-Kalantary as a director on 29 April 2024
Submitted on 8 May 2024
Registered office address changed from Roswald House Oak Drive Diss Norfolk IP22 4GX to 29 Arboretum Street Nottingham NG1 4JA on 8 May 2024
Submitted on 8 May 2024
Notification of Vectare Limited as a person with significant control on 29 April 2024
Submitted on 8 May 2024
Termination of appointment of Martyn Stuart Simonds as a secretary on 29 April 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year