UKBizDB.co.uk

SYMONDS & CO. (HEREFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Symonds & Co. (hereford) Limited. The company was founded 69 years ago and was given the registration number 00543030. The firm's registered office is in HEREFORD. You can find them at 10 Bewell Square, Bewell Street, Hereford, Herefordshire. This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:SYMONDS & CO. (HEREFORD) LIMITED
Company Number:00543030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1955
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:10 Bewell Square, Bewell Street, Hereford, Herefordshire, England, HR4 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Portland Street, Hereford, HR4 9JE

Secretary23 July 2002Active
8, Portland Street, Hereford, HR4 9JE

Director-Active
Wilmot House, How Caple, Hereford, England, HR1 4TF

Director04 August 2011Active
8 Portland Stree, Hereford, England, HR4 9JE

Director31 January 2021Active
Basement Flat, 16 Pembroke Road, Clifton, Bristol, England, BS8 3AX

Director04 September 2011Active
Swinmore House, Madley, Hereford, HR2 9JD

Secretary-Active
Bickleyfold, Bicton Kingsland, Leominster, HR6 9PS

Secretary27 November 1998Active
40 Portland Street, Hereford, HR4 9JE

Secretary01 November 1999Active
Elmshade, Yarpole Lane Luston, Leominster, HR6 0BX

Secretary29 November 2000Active
Swinmore House, Madley, Hereford, HR2 9JD

Director-Active
100 Aylestone Hill, Hereford, HR1 1JJ

Director-Active
81 Bridle Road, Hereford, HR4 0PW

Director01 February 2007Active

People with Significant Control

Mr Philip Jeffrey Fowler
Notified on:17 December 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:10 Bewell Square, Bewell Street, Hereford, England, HR4 0BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Officers

Change person director company with change date.

Download
2018-12-31Address

Change registered office address company with date old address new address.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-24Address

Change registered office address company with date old address new address.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.