Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPSON RAINE LIMITED
Company Information for

SIMPSON RAINE LIMITED

46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW,
Company Registration Number
02413161
Private Limited Company
Active

Company Overview

About Simpson Raine Ltd
SIMPSON RAINE LIMITED was founded on 1989-08-14 and has its registered office in Ingatestone. The organisation's status is listed as "Active". Simpson Raine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMPSON RAINE LIMITED
 
Legal Registered Office
46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 9DW
Other companies in SN25
 
Previous Names
SIMPSON RAINE 2 LIMITED08/09/2017
ABBEY TAXIS LIMITED17/07/2017
ABBEY RADIO TAXIS (BATH) LIMITED24/10/2007
Filing Information
Company Number 02413161
Company ID Number 02413161
Date formed 1989-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPSON RAINE LIMITED
The accountancy firm based at this address is Y CHEQUER ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMPSON RAINE LIMITED
The following companies were found which have the same name as SIMPSON RAINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPSON RAINE 3 LIMITED 2B PAXCROFT FARM INDUSTRIAL ESTATE HILPERTON TROWBRIDGE BA14 6JB Active - Proposal to Strike off Company formed on the 1953-12-05

Company Officers of SIMPSON RAINE LIMITED

Current Directors
Officer Role Date Appointed
PAUL HUNTLEY
Company Secretary 2018-01-11
AMANDA JAYNE RIDINGS
Director 2014-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
V CARS LIMITED
Director 2013-12-20 2017-09-11
CHRISTOPHER VAUGHAN
Company Secretary 2013-12-20 2015-04-30
PAUL HUNTLEY
Company Secretary 2012-08-06 2013-12-20
DAVID JULIAN SCARAMANGA
Director 2011-08-15 2013-12-20
MARTIN PHILIP SMITH
Company Secretary 2005-07-12 2012-08-06
GABRIEL MICHAEL BATT
Director 2011-08-16 2011-10-11
JOHN BLAXTER
Director 2005-01-01 2011-10-11
MILES ALEXANDER PINGSTONE
Director 2011-08-16 2011-10-11
GEOFFREY JOHN SEYMOUR
Director 2011-08-16 2011-10-11
TERRY CARLYON
Company Secretary 2004-11-17 2011-09-30
RICHARD BENNETT
Director 2008-06-03 2011-08-16
TERRY CARLYON
Director 1993-09-27 2011-08-16
MARTIN PHILIP SMITH
Director 2005-07-12 2011-08-16
WALTER WOOD
Director 2010-07-20 2011-08-11
JOHN GEORGE INNERD
Director 1995-06-27 2010-07-20
HOWARD BEVAN
Director 1994-02-26 2008-06-03
GABRIEL MICHAEL BATT
Director 1995-06-27 2007-02-28
BRIAN ROYSTON HEMMINGS
Director 1992-04-14 2007-02-28
TREVOR JOHN TICKNER
Director 1999-07-20 2005-07-12
STEPHEN JOHN WOODROW
Company Secretary 1999-07-28 2004-11-02
TERRY CARLYON
Company Secretary 1994-09-01 1999-07-28
ROBERT IDRIS ANDRENS
Director 1992-11-11 1999-03-08
BRIAN FRANCE
Director 1992-11-11 1995-06-27
BRIAN ROYSTON HEMMINGS
Company Secretary 1992-11-12 1994-09-01
JOHN GEORGE INNERD
Director 1991-08-14 1994-02-17
GLENVILLE TIMOTHY HARRINGTON
Director 1992-10-22 1994-02-09
GRAHAM MARTIN PRISTO
Director 1991-08-14 1993-09-27
JAMES HARRIS
Company Secretary 1991-08-14 1992-10-23
RAYMOND JOHN DAVIS
Director 1991-08-14 1992-10-23
JAMES HARRIS
Director 1991-08-14 1992-10-23
EDMUND JOSEPH WATSON
Director 1991-08-14 1992-10-22
HOWARD BEVAN
Director 1991-08-14 1992-10-20
BRIAN FRANCE
Director 1991-08-14 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE RIDINGS SIMPSON RAINE 3 LIMITED Director 2014-05-30 CURRENT 1953-12-05 Active - Proposal to Strike off
AMANDA JAYNE RIDINGS BATH TAXIS LIMITED Director 2013-12-20 CURRENT 2005-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM 2B Paxcroft Farm Industrial Estate Hilperton Trowbridge BA14 6JB England
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE RIDINGS
2022-04-11TM02Termination of appointment of Paul Huntley on 2022-04-11
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024131610005
2021-06-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024131610004
2021-05-01AP01DIRECTOR APPOINTED MR JAMES EDWARD WILLIAM CURLISS
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024131610003
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024131610005
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-11-08PSC07CESSATION OF BATH TAXIS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 11 Cheltenham Street Bath BA2 3EX England
2018-01-26AP03Appointment of Mr Paul Huntley as company secretary on 2018-01-11
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR V CARS LIMITED
2017-09-11PSC05Change of details for V Cars Ltd as a person with significant control on 2017-08-21
2017-09-08RES15CHANGE OF COMPANY NAME 26/01/22
2017-09-08CERTNMCOMPANY NAME CHANGED SIMPSON RAINE 2 LIMITED CERTIFICATE ISSUED ON 08/09/17
2017-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-08CERTNMCOMPANY NAME CHANGED SIMPSON RAINE 2 LIMITED CERTIFICATE ISSUED ON 08/09/17
2017-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 1 Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ
2017-07-17RES15CHANGE OF COMPANY NAME 05/07/21
2017-07-17CERTNMCOMPANY NAME CHANGED ABBEY TAXIS LIMITED CERTIFICATE ISSUED ON 17/07/17
2017-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 34
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 34
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-01TM02Termination of appointment of Christopher Vaughan on 2015-04-30
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 34
2015-01-15AR0118/12/14 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21AP01DIRECTOR APPOINTED MRS AMANDA JAYNE RIDINGS
2013-12-20AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCARAMANGA
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL HUNTLEY
2013-12-20AP03SECRETARY APPOINTED MR CHRISTOPHER VAUGHAN
2013-12-20AP02CORPORATE DIRECTOR APPOINTED V CARS LIMITED
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 34
2013-12-20AR0118/12/13 FULL LIST
2013-09-17AR0114/08/13 FULL LIST
2013-01-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-21AR0114/08/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AP03SECRETARY APPOINTED MR PAUL HUNTLEY
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH
2012-08-06AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O MARTIN SMITH TAXI OFFICE SOUTH PARADE BATH BA2 4AF ENGLAND
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAXTER
2011-10-11TM01TERMINATE DIR APPOINTMENT
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SEYMOUR
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MILES PINGSTONE
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL BATT
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY TERRY CARLYON
2011-10-07RES01ALTER ARTICLES 23/09/2011
2011-10-07MEM/ARTSARTICLES OF ASSOCIATION
2011-08-31RES01ALTER MEMORANDUM 23/08/2011
2011-08-17AP01DIRECTOR APPOINTED MR DAVID JULIAN SCARAMANGA
2011-08-17AP01DIRECTOR APPOINTED MR GABRIEL MICHAEL BATT
2011-08-17AP01DIRECTOR APPOINTED MR MILES ALEXANDER PINGSTONE
2011-08-17AP01DIRECTOR APPOINTED MR GEOFFREY JOHN SEYMOUR
2011-08-17AR0114/08/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CARLYON
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WOOD
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0114/08/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP SMITH / 20/07/2010
2010-11-08AP01DIRECTOR APPOINTED MR WALTER WOOD
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAXTER / 20/07/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENNETT / 20/07/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PHILIP SMITH / 20/07/2010
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM UNIT 15 BRASSMILL ENTERPRISE CENTRE BATH BANES BA1 3JN
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INNERD
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0114/08/09 FULL LIST
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM SOUTH PDE TAXI OFFICE SOUTH PDE BATH AVON BA2 4AF
2008-12-01288aDIRECTOR APPOINTED MR RICHARD BENNETT
2008-12-01190LOCATION OF DEBENTURE REGISTER
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR HOWARD BEVAN
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-24CERTNMCOMPANY NAME CHANGED ABBEY RADIO TAXIS (BATH) LIMITED CERTIFICATE ISSUED ON 24/10/07
2007-09-25363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SIMPSON RAINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPSON RAINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-09-30
Annual Accounts
2011-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPSON RAINE LIMITED

Intangible Assets
Patents
We have not found any records of SIMPSON RAINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPSON RAINE LIMITED
Trademarks
We have not found any records of SIMPSON RAINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIMPSON RAINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £780 Transport Contracts
Wiltshire Council 2016-2 GBP £1,080 Transport Contracts
Wiltshire Council 2016-1 GBP £750 Transport Contracts
Bath & North East Somerset Council 2015-12 GBP £1,944 Employees Public Transport
Wiltshire Council 2015-12 GBP £1,110 Transport Contracts
Wiltshire Council 2015-11 GBP £960 Transport Contracts
Bath & North East Somerset Council 2015-11 GBP £925 Employees Public Transport
Wiltshire Council 2015-10 GBP £1,080 Transport Contracts
Wiltshire Council 2015-9 GBP £1,140 Transport Contracts
Wiltshire Council 2015-8 GBP £720 Transport Contracts
Bath & North East Somerset Council 2015-7 GBP £493 Employees Public Transport
Wiltshire Council 2015-6 GBP £840 Transport Contracts
Wiltshire Council 2015-5 GBP £750 Transport Contracts
Bath & North East Somerset Council 2015-5 GBP £3,592 Contracts
Wiltshire Council 2015-4 GBP £1,080 Transport Contracts
Bath & North East Somerset Council 2015-4 GBP £20,606 Contracts
Wiltshire Council 2015-3 GBP £810 Transport Contracts
Wiltshire Council 2015-2 GBP £1,140 Transport Contracts
Wiltshire Council 2015-1 GBP £1,800 Transport Contracts
Bath & North East Somerset Council 2014-10 GBP £17,941 Contracts
Bath & North East Somerset Council 2014-9 GBP £1,808 Hire of Vehicles
Cheshire East Council 2014-8 GBP £8,249
Bath & North East Somerset Council 2014-8 GBP £14,013 Contracts
Wiltshire Council 2014-8 GBP £747 Transport Contracts
Cheshire East Council 2014-7 GBP £16,725
Bath & North East Somerset Council 2014-7 GBP £20,418 Contracts
Wiltshire Council 2014-7 GBP £1,647 Transport Contracts
Cheshire East Council 2014-6 GBP £13,786
Wiltshire Council 2014-6 GBP £846 Transport Contracts
Bath & North East Somerset Council 2014-6 GBP £15,494 Contracts
Cheshire East Council 2014-5 GBP £21,423
Bath & North East Somerset Council 2014-5 GBP £10,124 Contracts
Cheshire East Council 2014-4 GBP £26,424
Bath & North East Somerset Council 2014-4 GBP £19,895 Contracts
Wiltshire Council 2014-4 GBP £1,181 Transport Contracts
Wiltshire Council 2014-3 GBP £840 Transport Contracts
Cheshire East Council 2014-3 GBP £21,878
Bath & North East Somerset Council 2014-3 GBP £14,218 Contracts
Wiltshire Council 2014-2 GBP £1,129 Transport Contracts
Cheshire East Council 2014-2 GBP £26,360
Bath & North East Somerset Council 2014-2 GBP £16,144 Contracts
Cheshire East Council 2014-1 GBP £22,690
Wiltshire Council 2014-1 GBP £869 Transport Contracts
Bath & North East Somerset Council 2014-1 GBP £13,118 Contracts
Wiltshire Council 2013-12 GBP £1,141 Transport Contracts
Cheshire East Council 2013-12 GBP £25,114
Bath & North East Somerset Council 2013-12 GBP £16,603 Contracts
Wiltshire Council 2013-11 GBP £955 Transport Contracts
Bath & North East Somerset Council 2013-11 GBP £15,244 Contracts
Cheshire West and Chester 2013-10 GBP £12,055
Wiltshire Council 2013-10 GBP £1,042 Transport Contracts
Cheshire West and Chester 2013-9 GBP £10,407
Bath & North East Somerset Council 2013-9 GBP £682 Contracts
Bath & North East Somerset Council 2013-8 GBP £14,099 Contracts
Wiltshire Council 2013-8 GBP £867 Transport Contracts
Cheshire West and Chester 2013-7 GBP £10,966
Norfolk County Council 2013-7 GBP £1,200
Wiltshire Council 2013-7 GBP £1,128 Transport Contracts
Bath & North East Somerset Council 2013-7 GBP £13,464 Contracts
Cheshire West and Chester 2013-6 GBP £14,165
Bath & North East Somerset Council 2013-6 GBP £12,906 Contracts
Wiltshire Council 2013-6 GBP £969 Transport Contracts
Cheshire West and Chester 2013-5 GBP £11,944
Norfolk County Council 2013-5 GBP £840
Bath & North East Somerset Council 2013-5 GBP £13,066 Contracts
Wiltshire Council 2013-5 GBP £984 Transport Contracts
Cheshire West and Chester 2013-4 GBP £9,520
Wiltshire Council 2013-4 GBP £848 Transport Contracts
Bath & North East Somerset Council 2013-4 GBP £12,529 Contracts
Wiltshire Council 2013-3 GBP £819 Transport Contracts
Bath & North East Somerset Council 2013-3 GBP £11,619 Contracts
Wiltshire Council 2013-2 GBP £1,003 Transport Contracts
Bath & North East Somerset Council 2013-2 GBP £24,725 Contracts
Wiltshire Council 2013-1 GBP £848 Transport Contracts
Bath & North East Somerset Council 2013-1 GBP £13,751 Contracts
Bath & North East Somerset Council 2012-12 GBP £1,524 Contracts
Wiltshire Council 2012-12 GBP £1,430 Transport Contracts
Wiltshire Council 2012-11 GBP £1,138 Transport Contracts
Bath & North East Somerset Council 2012-11 GBP £13,786 Contracts
Wiltshire Council 2012-10 GBP £996 Transport Contracts
Bath & North East Somerset Council 2012-10 GBP £14,887 Contracts
Wiltshire Council 2012-9 GBP £310 Transport Contracts
Bath & North East Somerset Council 2012-8 GBP £13,616 Contracts
Wiltshire Council 2012-8 GBP £5,631 Transport Contracts
Wiltshire Council 2012-7 GBP £8,437 Transport Contracts
Wiltshire Council 2012-6 GBP £10,251 Transport Contracts
Bath & North East Somerset Council 2012-6 GBP £19,147 Contracts
Bath & North East Somerset Council 2012-5 GBP £10,114 Contracts
Wiltshire Council 2012-5 GBP £2,510 Transport Contracts
Wiltshire Council 2012-4 GBP £8,425 Transport Contracts
Bath & North East Somerset Council 2012-4 GBP £21,838 Contracts
Wiltshire Council 2012-3 GBP £4,317 Transport Contracts
Wiltshire Council 2012-2 GBP £9,315 Transport Contracts
Wiltshire Council 2012-1 GBP £3,076 Transport Contracts
Wiltshire Council 2011-12 GBP £8,171 Transport Contracts
Bath & North East Somerset Council 2011-12 GBP £21,013 Contracts
Bath & North East Somerset Council 2011-11 GBP £11,409 Contracts
Wiltshire Council 2011-11 GBP £4,829 Transport Contracts
Wiltshire Council 2011-10 GBP £7,379 Transport Contracts
Bath & North East Somerset Council 2011-10 GBP £15,963 Contracts
Bath & North East Somerset Council 2011-9 GBP £1,716 Hire of Vehicles
Wiltshire Council 2011-9 GBP £707 Transport Contracts
Wiltshire Council 2011-8 GBP £3,456 Transport Contracts
Bath & North East Somerset Council 2011-8 GBP £15,362 Contracts
Bristol City Council 2011-7 GBP £2,349 HIRED-IN
Bath & North East Somerset Council 2011-7 GBP £20,231 Contracts
Wiltshire Council 2011-7 GBP £6,256 Transport Contracts
Bristol City Council 2011-6 GBP £2,649 HIRED-IN
Bath & North East Somerset Council 2011-6 GBP £20,427 Contracts
Wiltshire Council 2011-6 GBP £7,094 Transport Contracts
Bristol City Council 2011-5 GBP £4,421 HIRED-IN
Bath & North East Somerset Council 2011-5 GBP £10,102 Contracts
Wiltshire Council 2011-5 GBP £2,494 Transport Contracts
Wiltshire Council 2011-4 GBP £7,640 Transport Contracts
Bath & North East Somerset Council 2011-4 GBP £24,737 Contracts
Bristol City Council 2011-3 GBP £1,926 HIRED-IN
Wiltshire Council 2011-3 GBP £6,273 Transport Contracts
Bath & North East Somerset Council 2011-3 GBP £15,434 Contracts
Bristol City Council 2011-2 GBP £2,370 HIRED-IN
Wiltshire Council 2011-2 GBP £10,038 Transport Contracts
Bath & North East Somerset Council 2011-2 GBP £19,829 Contracts
Bristol City Council 2011-1 GBP £1,752 HIRED-IN
Bath & North East Somerset Council 2011-1 GBP £4,083 Contracts
Wiltshire Council 2011-1 GBP £7,634 Transport Contracts
Wiltshire Council 2010-12 GBP £9,810 Transport Contracts
Wiltshire Council 2010-11 GBP £4,479 Transport Contracts
Wiltshire Council 2010-10 GBP £6,687 Transport Contracts
Bath & North East Somerset Council 0-0 GBP £32,160 Contracts
Bristol City Council 0-0 GBP £10,631

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIMPSON RAINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPSON RAINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPSON RAINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.