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
R. Simon (Dryers) Limited
R. Simon (Dryers) Limited is an active company incorporated on 21 June 1991 with the registered office located in Stockton-on-Tees, County Durham. R. Simon (Dryers) Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02622705
Private limited company
Age
34 years
Incorporated
21 June 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 September 2025
(14 hours ago)
Next confirmation dated
10 September 2026
Due by
24 September 2026
(1 year remaining)
Last change occurred
14 hours 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
(1 year remaining)
Learn more about R. Simon (Dryers) Limited
Contact
Address
3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
England
Address changed on
12 Jul 2024
(1 year 2 months ago)
Previous address was
Unit 1 Morris Court Private Road 3 Colwick Industrial Estate Nottingham NG4 2BD
Companies in TS18 3EX
Telephone
01159616276
Email
Available in Endole App
Website
Simon-dryers.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Alfonsus Gerardus Hubertus Tummers
Director • Gen Manager • Dutch • Lives in Netherlands • Born in Nov 1946
Christopher Stuart Ellis
Director • General Manager • British • Lives in England • Born in Nov 1964
Erwin Hubertus Paulus Alphonsus Tummers
Director • Dutch • Lives in Netherlands • Born in Apr 1970
Lesley Jayne Johnson
Secretary • British • Born in Apr 1958
Mr Erwin Hubertus Paulus Alphonsus Tummers
PSC • Dutch • Lives in Netherlands • Born in Apr 1970
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£138.83K
Decreased by £44.93K (-24%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£402.86K
Decreased by £387.96K (-49%)
Total Liabilities
-£311.46K
Decreased by £454.98K (-59%)
Net Assets
£91.39K
Increased by £67.02K (+275%)
Debt Ratio (%)
77%
Decreased by 19.6% (-20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
14 Hours Ago on 10 Sep 2025
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Small Accounts Submitted
4 Months Ago on 22 Apr 2025
Charge Satisfied
7 Months Ago on 11 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jul 2024
Small Accounts Submitted
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 24 Jul 2023
Small Accounts Submitted
2 Years 3 Months Ago on 15 May 2023
Confirmation Submitted
3 Years Ago on 20 Jul 2022
Get Alerts
Get Credit Report
Discover R. Simon (Dryers) 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
Confirmation statement made on 10 September 2025 with updates
Submitted on 10 Sep 2025
Confirmation statement made on 12 July 2025 with no updates
Submitted on 21 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Apr 2025
Satisfaction of charge 026227050009 in full
Submitted on 11 Feb 2025
Confirmation statement made on 12 July 2024 with no updates
Submitted on 24 Jul 2024
Registered office address changed from Unit 1 Morris Court Private Road 3 Colwick Industrial Estate Nottingham NG4 2BD to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 12 July 2024
Submitted on 12 Jul 2024
Accounts for a small company made up to 31 December 2023
Submitted on 20 May 2024
Confirmation statement made on 12 July 2023 with no updates
Submitted on 24 Jul 2023
Accounts for a small company made up to 31 December 2022
Submitted on 15 May 2023
Confirmation statement made on 12 July 2022 with no updates
Submitted on 20 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs