Background WavePink WaveYellow Wave

SIMMONDS TRANSPORT LIMITED (04212198)

SIMMONDS TRANSPORT LIMITED (04212198) is an active UK company. incorporated on 8 May 2001. with registered office in Telford. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. SIMMONDS TRANSPORT LIMITED has been registered for 24 years. Current directors include STOBART, Edward John, WALKERDINE, John Bartholomew, WASSELL, John Carl.

Company Number
04212198
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
International House, Telford, TF3 3AY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
STOBART, Edward John, WALKERDINE, John Bartholomew, WASSELL, John Carl
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONDS TRANSPORT LIMITED

SIMMONDS TRANSPORT LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Telford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. SIMMONDS TRANSPORT LIMITED was registered 24 years ago.(SIC: 49410, 52103)

Status

active

Active since 24 years ago

Company No

04212198

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SIMMONDS TRANSPORTS LTD
From: 16 March 2004To: 24 March 2004
G.J. SIMMONDS & SONS LTD
From: 7 August 2001To: 16 March 2004
G.J. SIMMONDS & SON LIMITED
From: 14 June 2001To: 7 August 2001
TRONICWEB LIMITED
From: 8 May 2001To: 14 June 2001
Contact
Address

International House Stafford Park 11 Telford, TF3 3AY,

Previous Addresses

, International House Stafford Park 11, Telford, Shropshire, TF8 3AY
From: 8 May 2001To: 21 May 2020
Timeline

33 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Capital Update
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Left
Oct 19
Owner Exit
May 22
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Funding Round
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
6
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

STOBART, Edward John

Active
Stafford Park 11, TelfordTF3 3AY
Born November 1990
Director
Appointed 24 Nov 2023

WALKERDINE, John Bartholomew

Active
Stafford Park 11, TelfordTF3 3AY
Born October 1964
Director
Appointed 24 Nov 2023

WASSELL, John Carl

Active
Stafford Park 11, TelfordTF3 3AY
Born November 1978
Director
Appointed 24 Nov 2023

SIMMONDS, Mark

Resigned
Crudgington Green, TelfordTF6 6JY
Secretary
Appointed 24 Jun 2003
Resigned 24 Nov 2023

SIMMONDS, Patricia Mary

Resigned
2 Parc Road, TelfordTF4 2BQ
Secretary
Appointed 05 Jun 2001
Resigned 24 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2001
Resigned 05 Jun 2001

DAVIS, Ian John

Resigned
Linnet Lodge, TelfordTF6 6ED
Born July 1964
Director
Appointed 24 Jun 2003
Resigned 10 Nov 2005

JONES, Richard Mark

Resigned
Stafford Park 11, TelfordTF3 3AY
Born August 1971
Director
Appointed 10 Nov 2005
Resigned 24 Nov 2023

SIMMONDS, Andrew

Resigned
Hunter Street, ShrewsburySY3 8QN
Born June 1971
Director
Appointed 10 Nov 2005
Resigned 09 Oct 2019

SIMMONDS, Andrew

Resigned
Westholme, ShrewsburySY4 1AS
Born June 1971
Director
Appointed 05 Jun 2001
Resigned 24 Jun 2003

SIMMONDS, Geoffrey John

Resigned
Rose Haven, ShrewsburySY4 4QX
Born December 1938
Director
Appointed 12 Sept 2007
Resigned 01 Jun 2016

SIMMONDS, Geoffrey John

Resigned
2 Park Road, TelfordTF4 2BG
Born December 1938
Director
Appointed 05 Jun 2001
Resigned 24 Jun 2003

SIMMONDS, Mark

Resigned
Crudgington Green, TelfordTF6 6JY
Born August 1967
Director
Appointed 05 Jun 2001
Resigned 24 Nov 2023

SIMMONDS, Neil

Resigned
Stafford Park 11, TelfordTF3 3AY
Born June 1969
Director
Appointed 05 Jun 2001
Resigned 24 Nov 2023

SIMMONDS, Paul

Resigned
2 Park Road, TelfordTF4 2BG
Born February 1963
Director
Appointed 05 Jun 2001
Resigned 24 Jun 2003

WILSON, Jeremy Paul

Resigned
Brook Hollow, BridgnorthWV16 4SG
Born November 1971
Director
Appointed 10 Nov 2005
Resigned 24 Nov 2023

WILSON, Jeremy Paul

Resigned
9 Coalport Close, BroseleyTF12 5BF
Born November 1971
Director
Appointed 01 Feb 2002
Resigned 21 Jan 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 2001
Resigned 05 Jun 2001

Persons with significant control

5

1 Active
4 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023

Mr Mark Simmonds

Ceased
Stafford Park 11, TelfordTF3 3AY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2023
Ceased 24 Nov 2023

Mr Jeremy Paul Wilson

Ceased
Stafford Park 11, TelfordTF3 3AY
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2023
Ceased 24 Nov 2023

Mr Neil Simmonds

Ceased
Stafford Park 11, TelfordTF3 3AY
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2023
Ceased 24 Nov 2023

Mr Mark Simmonds

Ceased
Stafford Park 11, TelfordTF3 3AY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Capital Cancellation Shares
28 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 June 2018
SH19Statement of Capital
Legacy
22 June 2018
SH20SH20
Legacy
22 June 2018
CAP-SSCAP-SS
Resolution
22 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
22 June 2018
SH06Cancellation of Shares
Resolution
22 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 September 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Auditors Resignation Company
22 February 2015
AUDAUD
Accounts With Accounts Type Medium
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Medium
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
25 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Accounts With Accounts Type Medium
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Medium
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
2 January 2009
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
287Change of Registered Office
Accounts With Accounts Type Medium
23 July 2008
AAAnnual Accounts
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
363aAnnual Return
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
2 November 2005
225Change of Accounting Reference Date
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2004
88(2)R88(2)R
Legacy
14 January 2004
88(2)R88(2)R
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
287Change of Registered Office
Memorandum Articles
11 July 2001
MEM/ARTSMEM/ARTS
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2001
NEWINCIncorporation