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
Simard Limited
Simard Limited is an active company incorporated on 24 July 2008 with the registered office located in Huddersfield, West Yorkshire. Simard Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06655278
Private limited company
Age
17 years
Incorporated
24 July 2008
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
24 August 2025
(13 days ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(1 year remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Simard Limited
Contact
Address
Birkby Grange
85 Birkby Hall Road
Huddersfield
HD2 2XB
England
Address changed on
12 Apr 2024
(1 year 4 months ago)
Previous address was
Fifth Floor 9 Portland Street Manchester Lancashire M1 3BE
Companies in HD2 2XB
Telephone
Unreported
Email
Unreported
Website
Simard-limited.reviewbusiness.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Matt Peters
Director • British • Lives in UK • Born in Jan 1972
Matthew Joseph Turner
Director • British • Lives in England • Born in Sep 1978
Benjamin William Eaton
Director • British • Lives in England • Born in Jun 1979
Samantha Scott
Director • British • Lives in UK • Born in Apr 1974
Ello Group 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
Taste Marketing Ltd
Matt Peters, Samantha Scott, and 2 more are mutual people.
Active
Taste Card Ltd
Matt Peters, Samantha Scott, and 2 more are mutual people.
Active
Ello Group Ltd
Matt Peters, Samantha Scott, and 2 more are mutual people.
Active
State Debtco Limited
Matt Peters, Samantha Scott, and 2 more are mutual people.
Active
State Interco Limited
Matt Peters, Samantha Scott, and 2 more are mutual people.
Active
Hi Life Diners Club Limited
Matt Peters, Samantha Scott, and 1 more are mutual people.
Active
Ello Group Holdings Ltd
Matt Peters, Benjamin William Eaton, and 1 more are mutual people.
Active
Unihomes And Bills Limited
Benjamin William Eaton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£493K
Decreased by £463K (-48%)
Turnover
£2.15M
Decreased by £819K (-28%)
Employees
21
Decreased by 1 (-5%)
Total Assets
£15.51M
Increased by £590K (+4%)
Total Liabilities
-£7.55M
Increased by £135K (+2%)
Net Assets
£7.96M
Increased by £455K (+6%)
Debt Ratio (%)
49%
Decreased by 1.02% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Days Ago on 26 Aug 2025
Benjamin William Eaton Resigned
6 Months Ago on 11 Feb 2025
Samantha Scott Appointed
6 Months Ago on 11 Feb 2025
Matt Peters Appointed
6 Months Ago on 11 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 26 Nov 2024
New Charge Registered
9 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
State Bidco Limited (PSC) Resigned
3 Years Ago on 18 Feb 2022
Get Alerts
Get Credit Report
Discover Simard 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 24 August 2025 with no updates
Submitted on 26 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Feb 2025
Appointment of Samantha Scott as a director on 11 February 2025
Submitted on 12 Feb 2025
Termination of appointment of Benjamin William Eaton as a director on 11 February 2025
Submitted on 12 Feb 2025
Appointment of Matt Peters as a director on 11 February 2025
Submitted on 12 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 26 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 26 Nov 2024
Registration of charge 066552780004, created on 13 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 27 Aug 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