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

EUSTON SIMMONDS LIMITED

THE CEDARS, 35 STOKE HILL, STOKE BISHOP, BRISTOL, AVON, BS9 1LQ,
Company Registration Number
03737789
Private Limited Company
Active

Company Overview

About Euston Simmonds Ltd
EUSTON SIMMONDS LIMITED was founded on 1999-03-22 and has its registered office in Bristol. The organisation's status is listed as "Active". Euston Simmonds Limited is a Private Limited Company registered in 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
EUSTON SIMMONDS LIMITED
 
Legal Registered Office
THE CEDARS, 35 STOKE HILL
STOKE BISHOP
BRISTOL
AVON
BS9 1LQ
Other companies in BS9
 
Filing Information
Company Number 03737789
Company ID Number 03737789
Date formed 1999-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUSTON SIMMONDS 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 EUSTON SIMMONDS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ANN HARVEY
Company Secretary 1999-03-22
ANN LOUISE BLAKE
Director 2004-09-30
LUCIE KAY DA SILVA
Director 2004-09-30
GILLIAN ANN HARVEY
Director 1999-03-22
EMMA JANE KING
Director 2001-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN LOUISE KINSEY
Director 1999-03-22 2001-07-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-22 1999-03-22
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-22 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ANN HARVEY STAMFORD SECURITIES LIMITED Company Secretary 1999-06-17 CURRENT 1956-11-22 Dissolved 2017-08-29
GILLIAN ANN HARVEY EUSTON TRUST LIMITED Company Secretary 1999-06-17 CURRENT 1947-03-10 Active
GILLIAN ANN HARVEY EUSTON DEVELOPMENTS LIMITED Company Secretary 1991-08-08 CURRENT 1988-02-09 Dissolved 2017-08-29
ANN LOUISE BLAKE MORTLAKE PROPERTIES LIMITED Director 2010-07-01 CURRENT 1950-11-10 Active
ANN LOUISE BLAKE BOLDERWOOD PROPERTY & INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1963-03-19 Active
ANN LOUISE BLAKE FUNCHAL INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1999-02-26 Active
ANN LOUISE BLAKE EUSTON TRUST LIMITED Director 2004-09-30 CURRENT 1947-03-10 Active
LUCIE KAY DA SILVA MORTLAKE PROPERTIES LIMITED Director 2010-07-01 CURRENT 1950-11-10 Active
LUCIE KAY DA SILVA BOLDERWOOD PROPERTY & INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1963-03-19 Active
LUCIE KAY DA SILVA FUNCHAL INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1999-02-26 Active
GILLIAN ANN HARVEY EUSTON TRUST LIMITED Director 1991-11-09 CURRENT 1947-03-10 Active
GILLIAN ANN HARVEY EUSTON DEVELOPMENTS LIMITED Director 1991-08-08 CURRENT 1988-02-09 Dissolved 2017-08-29
GILLIAN ANN HARVEY STAMFORD SECURITIES LIMITED Director 1991-07-02 CURRENT 1956-11-22 Dissolved 2017-08-29
EMMA JANE KING MORTLAKE PROPERTIES LIMITED Director 2010-07-01 CURRENT 1950-11-10 Active
EMMA JANE KING BOLDERWOOD PROPERTY & INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1963-03-19 Active
EMMA JANE KING FUNCHAL INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1999-02-26 Active
EMMA JANE KING EUSTON DEVELOPMENTS LIMITED Director 2001-07-26 CURRENT 1988-02-09 Dissolved 2017-08-29
EMMA JANE KING EUSTON TRUST LIMITED Director 2001-07-26 CURRENT 1947-03-10 Active
EMMA JANE KING STAMFORD SECURITIES LIMITED Director 1999-06-17 CURRENT 1956-11-22 Dissolved 2017-08-29

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
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-05-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 5542.4
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 5542.4
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 5542.4
2016-06-06AR0105/06/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 5542.4
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-30AR0122/03/15 ANNUAL RETURN FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 5542.4
2014-04-09AR0122/03/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-14CH01Director's details changed for Mrs Ann Louise Blake on 2013-09-02
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-26AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-26CH01Director's details changed for Lucie Kay Harvey on 2012-12-01
2012-12-06CH01Director's details changed for Lucie Kay Harvey on 2012-11-01
2012-04-19AR0122/03/12 ANNUAL RETURN FULL LIST
2012-04-19CH01Director's details changed for Ann Louise Harvey on 2011-07-01
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-06AR0122/03/11 ANNUAL RETURN FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIE KAY HARVEY / 01/01/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HARVEY / 01/01/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-23RES14CAPITALISE £4156.80 21/06/2010
2010-07-23RES01ADOPT ARTICLES 23/07/10
2010-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-23SH0121/06/10 STATEMENT OF CAPITAL GBP 5542.40
2010-04-15AR0122/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN HARVEY / 22/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE KING / 01/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ANN HARVEY / 22/03/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-30363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-03363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-19363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-19190LOCATION OF DEBENTURE REGISTER
2006-04-19353LOCATION OF REGISTER OF MEMBERS
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: THE CEDARS 35 STOKE HILL BRISTOL AVON BS9 1LQ
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-22363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-05-24363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-28363sRETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-05363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-04-03363sRETURN MADE UP TO 22/03/01; NO CHANGE OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-15225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
2000-05-03123NC INC ALREADY ADJUSTED 20/03/00
2000-04-2288(2)RAD 20/03/00--------- £ SI 13856@.1
2000-04-13ORES13ISSUE 13856 SHARES @10P 20/03/00
2000-04-13ORES04£ NC 1400/2771 20/03/0
2000-03-24363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-05-0788(2)RAD 28/04/99--------- £ SI 13854@.1=1385 £ IC 1/1386
1999-04-20288aNEW DIRECTOR APPOINTED
1999-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-10288bDIRECTOR RESIGNED
1999-04-10288bSECRETARY RESIGNED
1999-04-10287REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUSTON SIMMONDS 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 EUSTON SIMMONDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUSTON SIMMONDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EUSTON SIMMONDS LIMITED

Intangible Assets
Patents
We have not found any records of EUSTON SIMMONDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUSTON SIMMONDS LIMITED
Trademarks
We have not found any records of EUSTON SIMMONDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUSTON SIMMONDS 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 (64209 - Activities of other holding companies n.e.c.) as EUSTON SIMMONDS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EUSTON SIMMONDS 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 EUSTON SIMMONDS 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 EUSTON SIMMONDS 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.