Background WavePink WaveYellow Wave

S. SIMMONDS & SON LIMITED (01063675)

S. SIMMONDS & SON LIMITED (01063675) is an active UK company. incorporated on 1 August 1972. with registered office in Trowbridge. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. S. SIMMONDS & SON LIMITED has been registered for 53 years. Current directors include BLACKMAN, Heather Frances, LEWIS, Paul.

Company Number
01063675
Status
active
Type
ltd
Incorporated
1 August 1972
Age
53 years
Address
Unit 5 Kennet Way, Trowbridge, BA14 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BLACKMAN, Heather Frances, LEWIS, Paul
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. SIMMONDS & SON LIMITED

S. SIMMONDS & SON LIMITED is an active company incorporated on 1 August 1972 with the registered office located in Trowbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. S. SIMMONDS & SON LIMITED was registered 53 years ago.(SIC: 47710)

Status

active

Active since 53 years ago

Company No

01063675

LTD Company

Age

53 Years

Incorporated 1 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Unit 5 Kennet Way Canal Road Industrial Estate Trowbridge, BA14 8BL,

Previous Addresses

64 Calverley Road Tunbridge Wells Kent TN1 2UG
From: 1 August 1972To: 3 February 2023
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Oct 19
Owner Exit
Feb 20
New Owner
Feb 20
Share Issue
Apr 21
Share Buyback
Apr 21
Share Issue
Sept 22
Share Buyback
Sept 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Loan Secured
Mar 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BLACKMAN, Heather Frances

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1963
Director
Appointed 15 Apr 2024

LEWIS, Paul

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1974
Director
Appointed 14 Mar 2025

GORE, Karen

Resigned
Calverley Road, Tunbridge WellsTN1 2UG
Secretary
Appointed 26 Sept 2019
Resigned 31 Jan 2023

SMITH, Linda Margaret

Resigned
19 Brian Crescent, Tunbridge WellsTN4 0AP
Secretary
Appointed N/A
Resigned 26 Sept 2019

LEECH, Glenn Peter

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1975
Director
Appointed 31 Jan 2023
Resigned 14 Mar 2025

MONKHOUSE, Peter John Robert

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born April 1970
Director
Appointed 31 Jan 2023
Resigned 10 Apr 2024

SMITH, Linda Margaret

Resigned
19 Brian Crescent, Tunbridge WellsTN4 0AP
Born July 1937
Director
Appointed N/A
Resigned 26 Sept 2019

SMITH, Robert Stillings

Resigned
19 Brian Crescent, Tunbridge WellsTN4 0AP
Born April 1932
Director
Appointed N/A
Resigned 31 Jul 2009

SMITH, Simon John Stillings

Resigned
Mount Ephraim, Tunbridge WellsTN4 8BB
Born October 1958
Director
Appointed 18 Jul 1991
Resigned 31 Jan 2023

WEBB, Ian John

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1973
Director
Appointed 31 Jan 2023
Resigned 28 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2023

Mr Simon John Stillings Smith

Ceased
56 Mount Ephraim, Tunbridge WellsTN4 8BB
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 31 Jan 2023

Mrs Linda Margaret Smith

Ceased
Tunbridge WellsTN4 0AP
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

135

Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAMDAAMD
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Resolution
8 March 2023
RESOLUTIONSResolutions
Memorandum Articles
8 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
13 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 April 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
7 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
88(2)R88(2)R
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
12 April 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
28 February 2000
225Change of Accounting Reference Date
Memorandum Articles
30 January 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1993
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Dormant
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Made Up Date
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Accounts With Made Up Date
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
4 March 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87