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

SIMARCO INTERNATIONAL LIMITED

SIMARCO HOUSE, CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR,
Company Registration Number
03341900
Private Limited Company
Active

Company Overview

About Simarco International Ltd
SIMARCO INTERNATIONAL LIMITED was founded on 1997-03-27 and has its registered office in Witham. The organisation's status is listed as "Active". Simarco International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SIMARCO INTERNATIONAL LIMITED
 
Legal Registered Office
SIMARCO HOUSE
CRITTALL ROAD
WITHAM
ESSEX
CM8 3DR
Other companies in CM8
 
Filing Information
Company Number 03341900
Company ID Number 03341900
Date formed 1997-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB688528180  
Last Datalog update: 2024-04-07 04:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMARCO INTERNATIONAL 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.

Company Officers of SIMARCO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM BENTLEY
Director 2011-09-01
NINA JACQUELINE HART
Director 2009-04-01
DAVID KNOWLES
Director 2010-09-21
SIMON ANTHONY LIONEL REED
Director 1997-05-19
TREVOR SCOTT
Director 2017-03-23
BARRY CHARLES SPENCER
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR SCOTT
Director 2012-10-01 2016-12-31
PETER WILLIAM WHEATLEY
Company Secretary 2004-03-31 2012-07-06
PETER WILLIAM WHEATLEY
Director 2004-03-31 2012-07-06
MARTIN ERIC MATTEY
Company Secretary 1997-05-19 2004-03-31
MARTIN ERIC MATTEY
Director 1997-05-19 2004-03-31
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1997-03-27 1997-05-19
EXPRESS DIRECTORS LIMITED
Nominated Director 1997-03-27 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANTHONY LIONEL REED SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED Director 2017-07-18 CURRENT 1998-02-23 Active
SIMON ANTHONY LIONEL REED FORMULA GOSS INTERNATIONAL LTD Director 2017-06-01 CURRENT 2011-05-09 Active
SIMON ANTHONY LIONEL REED IFB (UK) LTD. Director 2014-04-08 CURRENT 1990-01-09 Dissolved 2018-02-13
SIMON ANTHONY LIONEL REED IFB (HOLDINGS) LIMITED Director 2014-04-08 CURRENT 1995-07-10 Dissolved 2018-02-13
SIMON ANTHONY LIONEL REED IFB LIMITED Director 2014-04-08 CURRENT 2010-11-03 Active
SIMON ANTHONY LIONEL REED SIMARCO HOLDINGS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
TREVOR SCOTT SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED Director 2017-07-18 CURRENT 1998-02-23 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
2024-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES SPENCER
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NINA JACQUELINE HART
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29AP01DIRECTOR APPOINTED MR TREVOR SCOTT
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 31
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SCOTT
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 31
2016-04-13AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-17AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033419000008
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033419000005
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033419000007
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033419000006
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 31
2015-03-23AR0108/03/15 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033419000007
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033419000006
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 31
2014-03-18AR0108/03/14 ANNUAL RETURN FULL LIST
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033419000005
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SCOTT / 18/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM BENTLEY / 19/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY LIONEL REED / 18/03/2013
2013-03-19AR0108/03/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA JACQUELINE HART / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES SPENCER / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KNOWLES / 15/03/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KNOWLES / 28/02/2013
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA JACQUELINE HART / 19/12/2012
2012-11-14AUDAUDITOR'S RESIGNATION
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 221 SHOREDITCH HIGH STREET LONDON E1 6PP
2012-10-19AP01DIRECTOR APPOINTED MR TREVOR SCOTT
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY LIONEL REED / 01/10/2012
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHEATLEY
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY PETER WHEATLEY
2012-03-20AR0108/03/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BENTLEY
2011-04-06AR0108/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA JACQUELINE HART / 28/02/2011
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AP01DIRECTOR APPOINTED MR DAVID KNOWLES
2010-03-23AR0108/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHEATLEY / 08/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES SPENCER / 08/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY LIONEL REED / 08/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA JACQUELINE HART / 08/03/2010
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-05-21190LOCATION OF DEBENTURE REGISTER
2009-05-21353LOCATION OF REGISTER OF MEMBERS
2009-04-04288aDIRECTOR APPOINTED NINA JACQUELINE HART
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-14363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON REED / 30/06/2007
2007-05-22363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2006-08-09169£ IC 61/31 30/05/06 £ SR 30@1=30
2006-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09288aNEW DIRECTOR APPOINTED
2004-05-04169£ IC 90/61 07/04/04 £ SR 29@1=29
2004-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-15RES14CAP £60 31/03/04
2004-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
1997-06-06Registered office changed on 06/06/97 from:\ 24 north street ashby de la zouch leicestershire LE65 1HS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52243 - Cargo handling for land transport activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0235152 Active Licenced property: CRITTALL ROAD SIMARCO INTERNATIONAL LTD WITHAM GB CM8 3DR;UNIT 1 MOSS ROAD WITHAM GB CM8 3UQ;CRITTALL ROAD WELCH TRANSPORT WITHAM GB CM8 3DE. Correspondance address: CRITTALL ROAD SIMARCO HOUSE WITHAM GB CM8 3DR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1116024 Active Licenced property: CHEMICAL LANE UNIT 2 STOKE-ON-TRENT GB ST6 4PB;BARTON BUSINESS PARK UNIT C2 CENTRE 38 BARTON UNDER NEEDWOOD BURTON-ON-TRENT GB DE13 8ES. Correspondance address: Unit2 Chemical Lane Simarco International Limited Longport Stoke-on-Trent Longport GB ST64PB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SIMARCO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-27 Outstanding BARCLAYS BANK PLC
2014-04-25 Satisfied RAYMOND HARRISON
2014-04-19 Satisfied RAYMOND HARRISON
2014-03-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-05-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-09-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-05-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 SIMARCO INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of SIMARCO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMARCO INTERNATIONAL LIMITED
Trademarks
We have not found any records of SIMARCO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMARCO INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as SIMARCO INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMARCO INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by SIMARCO INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0166011000Garden or similar umbrellas (excl. beach tents)
2014-09-0173262000Articles of iron or steel wire, n.e.s.
2014-09-0185394900Ultraviolet or infra-red lamps
2014-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-01-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-09-0162114210Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing of cotton (excl. knitted or crocheted)
2013-09-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2013-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-05-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2013-03-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2012-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-09-0166011000Garden or similar umbrellas (excl. beach tents)
2012-07-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2012-06-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2012-06-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2012-05-0191070000Time switches with clock or watch movement or with synchronous motor
2012-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-02-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2011-11-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2011-09-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2011-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-10-0142021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2010-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-05-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-04-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMARCO INTERNATIONAL 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 SIMARCO INTERNATIONAL 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.