SIMONDS OF BOTESDALE LIMITED

Register to unlock more data on OkredoRegister

SIMONDS OF BOTESDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02299468

Incorporation date

23/09/1988

Size

Small

Contacts

Registered address

Registered address

Roswold House, Oak Drive, Diss IP22 4GXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1988)
dot icon25/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon25/01/2026
Registered office address changed from 29 Arboretum Street Nottingham NG1 4JA England to Roswold House Oak Drive Diss IP22 4GX on 2026-01-25
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Solvency Statement dated 13/01/26
dot icon20/01/2026
Statement of capital on 2026-01-20
dot icon20/01/2026
Statement by Directors
dot icon12/01/2026
-
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/06/2025
Registration of charge 022994680004, created on 2025-06-13
dot icon03/02/2025
Change of details for Vectare Limited as a person with significant control on 2024-08-29
dot icon03/02/2025
10/01/25 Statement of Capital gbp 829076
dot icon01/11/2024
Current accounting period extended from 2024-10-31 to 2025-03-31
dot icon08/05/2024
Notification of Vectare Limited as a person with significant control on 2024-04-29
dot icon08/05/2024
Cessation of Martyn Stuart Simonds as a person with significant control on 2024-04-29
dot icon08/05/2024
Registered office address changed from Roswald House Oak Drive Diss Norfolk IP22 4GX to 29 Arboretum Street Nottingham NG1 4JA on 2024-05-08
dot icon08/05/2024
Cessation of Robin Stephen Simonds as a person with significant control on 2024-04-29
dot icon08/05/2024
Appointment of Mr Peter Joseph Nathanail as a director on 2024-04-29
dot icon08/05/2024
Appointment of Mr Dominic Alexander Rezai-Kalantary as a director on 2024-04-29
dot icon08/05/2024
Termination of appointment of Martyn Stuart Simonds as a secretary on 2024-04-29
dot icon08/05/2024
Termination of appointment of Martyn Stuart Simonds as a director on 2024-04-29
dot icon08/05/2024
Termination of appointment of Robin Stephen Simonds as a director on 2024-04-29
dot icon11/04/2024
Satisfaction of charge 022994680002 in full
dot icon11/04/2024
Satisfaction of charge 022994680003 in full
dot icon20/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/01/2024
Registration of charge 022994680003, created on 2024-01-18
dot icon15/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon11/01/2024
Change of details for Mr Martyn Stuart Simonds as a person with significant control on 2023-11-07
dot icon11/01/2024
Change of details for Mr Robin Stephen Simonds as a person with significant control on 2023-11-07
dot icon07/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon08/12/2022
Director's details changed for Mr Robin Stephen Simonds on 2022-12-08
dot icon08/12/2022
Change of details for Mr Robin Stephen Simonds as a person with significant control on 2022-12-08
dot icon08/12/2022
Satisfaction of charge 1 in full
dot icon29/01/1995
Return made up to 30/11/94; change of members
dot icon11/11/1994
Ad 31/10/94--------- £ si 173076@1=173076 £ ic 1000/174076
dot icon09/11/1994
£ nc 100000/273076 31/10/94
dot icon09/11/1994
Resolutions
dot icon26/11/1992
Return made up to 30/11/92; full list of members
dot icon25/07/1990
Return made up to 30/11/89; full list of members
dot icon22/05/1989
£ nc 1000/100000
dot icon14/11/1988
New director appointed
dot icon14/11/1988
Director resigned;new director appointed
dot icon11/11/1988
Resolutions
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

74
2023
change arrow icon-63.71 % *

* during past year

Cash in Bank

£290,708.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
410.87K
-
0.00
677.11K
-
2022
75
822.31K
-
0.00
801.08K
-
2023
74
832.39K
-
0.00
290.71K
-
2023
74
832.39K
-
0.00
290.71K
-

Employees

2023

Employees

74 Descended-1 % *

Net Assets(GBP)

832.39K £Ascended1.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

290.71K £Descended-63.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rezai-Kalantary, Dominic Alexander
Director
29/04/2024 - Present
13
Nathanail, Peter Joseph
Director
29/04/2024 - Present
14
Tant, Adrian
Director
16/10/2005 - 31/05/2018
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About SIMONDS OF BOTESDALE LIMITED

SIMONDS OF BOTESDALE LIMITED is an(a) Active company incorporated on 23/09/1988 with the registered office located at Roswold House, Oak Drive, Diss IP22 4GX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of SIMONDS OF BOTESDALE LIMITED?

toggle

SIMONDS OF BOTESDALE LIMITED is currently Active. It was registered on 23/09/1988 .

Where is SIMONDS OF BOTESDALE LIMITED located?

toggle

SIMONDS OF BOTESDALE LIMITED is registered at Roswold House, Oak Drive, Diss IP22 4GX.

What does SIMONDS OF BOTESDALE LIMITED do?

toggle

SIMONDS OF BOTESDALE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does SIMONDS OF BOTESDALE LIMITED have?

toggle

SIMONDS OF BOTESDALE LIMITED had 74 employees in 2023.

What is the latest filing for SIMONDS OF BOTESDALE LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-10 with updates.