S. E. SIMONS TEXTILE MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

S. E. SIMONS TEXTILE MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01665908

Incorporation date

21/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon30/07/2025
Secretary's details changed for Grace Allcock on 2025-07-30
dot icon30/07/2025
Director's details changed for Miss Grace Allcock on 2025-07-30
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon17/07/2025
Change of details for Linton Telefield Ltd as a person with significant control on 2025-07-17
dot icon11/07/2025
Secretary's details changed for Grace Allcock on 2025-07-11
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/01/2025
Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2025-01-13
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/08/2023
Termination of appointment of Simon John Nicholas Gough as a secretary on 2023-08-11
dot icon11/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon11/08/2023
Appointment of Grace Allcock as a secretary on 2023-08-11
dot icon22/06/2023
Appointment of Mr Gary Allcock as a director on 2023-06-16
dot icon22/06/2023
Appointment of Mrs Karen Allcock as a director on 2023-06-16
dot icon22/06/2023
Appointment of Miss Grace Allcock as a director on 2023-06-16
dot icon22/06/2023
Termination of appointment of Catherine Elizabeth Cooke as a director on 2023-06-16
dot icon22/06/2023
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to 35 Station Approach West Byfleet Surrey KT14 6NF on 2023-06-22
dot icon22/06/2023
Notification of Linton Telefield Ltd as a person with significant control on 2023-06-16
dot icon22/06/2023
Cessation of Catherine Elizabeth Cooke as a person with significant control on 2023-06-16
dot icon22/06/2023
Cessation of Simon John Nicholas Gough as a person with significant control on 2023-06-16
dot icon20/06/2023
Registration of charge 016659080002, created on 2023-06-16
dot icon15/12/1994
Accounts for a small company made up to 1994-06-30
dot icon27/09/1994
Return made up to 30/07/94; no change of members
dot icon13/10/1993
Accounts for a small company made up to 1993-06-30
dot icon29/08/1993
Return made up to 30/07/93; full list of members
dot icon30/11/1992
Full accounts made up to 1992-06-30
dot icon27/07/1992
Return made up to 30/07/92; no change of members
dot icon20/08/1991
Return made up to 30/07/91; no change of members
dot icon20/08/1991
Accounts for a small company made up to 1991-06-30
dot icon19/09/1990
Accounts for a small company made up to 1990-06-30
dot icon19/09/1990
Return made up to 29/08/90; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-06-30
dot icon28/11/1989
Return made up to 31/10/89; full list of members
dot icon23/11/1988
Accounts for a small company made up to 1988-06-30
dot icon23/11/1988
Return made up to 31/10/88; full list of members
dot icon15/03/1988
Secretary resigned;new secretary appointed
dot icon25/02/1988
Accounts made up to 1987-06-30
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon08/11/1986
Accounts for a small company made up to 1986-06-30
dot icon08/11/1986
Return made up to 14/11/86; full list of members
dot icon14/10/1986
Secretary resigned;new secretary appointed
dot icon20/06/1986
Registered office changed on 20/06/86 from:\3 lloyd road broadstairs kent
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon-18.31 % *

* during past year

Cash in Bank

£414,923.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.54M
-
0.00
507.95K
-
2022
21
1.53M
-
0.00
414.92K
-
2022
21
1.53M
-
0.00
414.92K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

1.53M £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.92K £Descended-18.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allcock, Karen
Director
16/06/2023 - Present
4
Allcock, Gary
Director
16/06/2023 - Present
5
Cooke, Catherine Elizabeth
Director
12/03/2020 - 16/06/2023
3
Allcock, Grace
Director
16/06/2023 - Present
2
Allcock, Grace
Secretary
11/08/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About S. E. SIMONS TEXTILE MERCHANTS LIMITED

S. E. SIMONS TEXTILE MERCHANTS LIMITED is an(a) Active company incorporated on 21/09/1982 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of S. E. SIMONS TEXTILE MERCHANTS LIMITED?

toggle

S. E. SIMONS TEXTILE MERCHANTS LIMITED is currently Active. It was registered on 21/09/1982 .

Where is S. E. SIMONS TEXTILE MERCHANTS LIMITED located?

toggle

S. E. SIMONS TEXTILE MERCHANTS LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does S. E. SIMONS TEXTILE MERCHANTS LIMITED do?

toggle

S. E. SIMONS TEXTILE MERCHANTS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does S. E. SIMONS TEXTILE MERCHANTS LIMITED have?

toggle

S. E. SIMONS TEXTILE MERCHANTS LIMITED had 21 employees in 2022.

What is the latest filing for S. E. SIMONS TEXTILE MERCHANTS LIMITED?

toggle

The latest filing was on 30/07/2025: Secretary's details changed for Grace Allcock on 2025-07-30.