Company NameS. E. Simons Textile Merchants Limited
DirectorsSimon John Nicholas Gough and Catherine Elizabeth Cooke
Company StatusActive
Company Number01665908
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 months ago)
Previous NameDresson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Simon John Nicholas Gough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleTextile Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Secretary NameSimon John Nicholas Gough
NationalityBritish
StatusCurrent
Appointed30 July 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Director NameMs Catherine Elizabeth Cooke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Director NameAlbert William Gough
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 1 month (resigned 10 September 2019)
RoleTextile Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY

Contact

Websitewww.sesimons.co.uk
Email address[email protected]
Telephone0117 9554710
Telephone regionBristol

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£328,914
Cash£99,697
Current Liabilities£257,023

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

16 June 2023Delivered on: 20 June 2023
Persons entitled:
Simon Gough
Jessica Gough
Nicholas Gough

Classification: A registered charge
Outstanding
13 November 1985Delivered on: 15 November 1985
Satisfied on: 14 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on the (see doc M18). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
13 March 2020Appointment of Ms Catherine Elizabeth Cooke as a director on 12 March 2020 (2 pages)
13 March 2020Notification of Catherine Elizabeth Cooke as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 September 2019Termination of appointment of Albert William Gough as a director on 10 September 2019 (1 page)
2 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
25 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
13 July 2016Secretary's details changed for Simon John Nicholas Gough on 1 May 2016 (1 page)
13 July 2016Secretary's details changed for Simon John Nicholas Gough on 1 May 2016 (1 page)
12 July 2016Director's details changed for Albert William Gough on 1 May 2016 (2 pages)
12 July 2016Director's details changed for Simon John Nicholas Gough on 1 May 2016 (2 pages)
12 July 2016Director's details changed for Simon John Nicholas Gough on 1 May 2016 (2 pages)
12 July 2016Director's details changed for Albert William Gough on 1 May 2016 (2 pages)
12 July 2016Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 12 July 2016 (1 page)
16 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 200
(4 pages)
29 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 200
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(4 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 August 2012Director's details changed for Simon John Nicholas Gough on 30 July 2012 (2 pages)
9 August 2012Director's details changed for Albert William Gough on 30 July 2012 (2 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
9 August 2012Secretary's details changed for Simon John Nicholas Gough on 30 July 2012 (1 page)
9 August 2012Secretary's details changed for Simon John Nicholas Gough on 30 July 2012 (1 page)
9 August 2012Director's details changed for Albert William Gough on 30 July 2012 (2 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Simon John Nicholas Gough on 30 July 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 August 2010Director's details changed for Albert William Gough on 30 July 2010 (2 pages)
11 August 2010Director's details changed for Simon John Nicholas Gough on 30 July 2010 (2 pages)
11 August 2010Director's details changed for Simon John Nicholas Gough on 30 July 2010 (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Albert William Gough on 30 July 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Director and secretary's change of particulars / simon gough / 01/01/2009 (1 page)
10 August 2009Director and secretary's change of particulars / simon gough / 01/01/2009 (1 page)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 August 2008Return made up to 30/07/08; no change of members (7 pages)
27 August 2008Return made up to 30/07/08; no change of members (7 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 August 2007Return made up to 30/07/07; no change of members (7 pages)
18 August 2007Return made up to 30/07/07; no change of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 August 2006Return made up to 30/07/06; full list of members (7 pages)
21 August 2006Return made up to 30/07/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 August 2005Return made up to 30/07/05; full list of members (7 pages)
18 August 2005Return made up to 30/07/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 August 2003Return made up to 30/07/03; full list of members (7 pages)
7 August 2003Return made up to 30/07/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
14 August 2002Return made up to 30/07/02; full list of members (7 pages)
14 August 2002Return made up to 30/07/02; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 August 2001Return made up to 30/07/01; full list of members (7 pages)
3 August 2001Return made up to 30/07/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 May 2001Registered office changed on 09/05/01 from: 57 queen charlotte street bristol avon BS1 4HQ (1 page)
9 May 2001Registered office changed on 09/05/01 from: 57 queen charlotte street bristol avon BS1 4HQ (1 page)
10 October 2000Return made up to 30/07/00; full list of members (7 pages)
10 October 2000Return made up to 30/07/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 August 1999Return made up to 30/07/99; no change of members (4 pages)
4 August 1999Return made up to 30/07/99; no change of members (4 pages)
1 July 1999Registered office changed on 01/07/99 from: 7 berkley square clifton bristol BS8 1HG (1 page)
1 July 1999Registered office changed on 01/07/99 from: 7 berkley square clifton bristol BS8 1HG (1 page)
2 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 December 1998Return made up to 30/07/98; full list of members (6 pages)
7 December 1998Return made up to 30/07/98; full list of members (6 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 July 1997Return made up to 30/07/97; no change of members (4 pages)
30 July 1997Return made up to 30/07/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 August 1996Return made up to 30/07/96; no change of members (4 pages)
27 August 1996Return made up to 30/07/96; no change of members (4 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
4 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 1983Company name changed\certificate issued on 16/02/83 (2 pages)
16 February 1983Company name changed\certificate issued on 16/02/83 (2 pages)