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
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.
Watch Company
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 Nov
⟶
31 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)
Learn more about Simonds Of Botesdale Limited
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
Companies in NG1 4JA
Telephone
01379647300
Email
Available in Endole App
Website
Simonds.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Dominic Alexander Rezai-Kalantary
Director • British • Lives in England • Born in Jan 1997
Peter Joseph Nathanail
Director • British • Lives in England • Born in Mar 1997
Central Connect Transport 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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs