Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYMONDS & CO. (HEREFORD) LIMITED
Company Information for

SYMONDS & CO. (HEREFORD) LIMITED

10 BEWELL SQUARE, BEWELL STREET, HEREFORD, HEREFORDSHIRE, HR4 0BB,
Company Registration Number
00543030
Private Limited Company
Active

Company Overview

About Symonds & Co. (hereford) Ltd
SYMONDS & CO. (HEREFORD) LIMITED was founded on 1955-01-07 and has its registered office in Hereford. The organisation's status is listed as "Active". Symonds & Co. (hereford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SYMONDS & CO. (HEREFORD) LIMITED
 
Legal Registered Office
10 BEWELL SQUARE
BEWELL STREET
HEREFORD
HEREFORDSHIRE
HR4 0BB
Other companies in HR4
 
Filing Information
Company Number 00543030
Company ID Number 00543030
Date formed 1955-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB135754166  
Last Datalog update: 2024-01-05 10:48:07
Primary Source:Companies House
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 SYMONDS & CO. (HEREFORD) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JEFFREY FOWLER
Company Secretary 2002-07-23
MARIA JANE FOWLER
Director 2011-09-04
PHILIP JEFFREY FOWLER
Director 1991-12-31
RICHARD JEFFREY FOWLER
Director 2011-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN JONES
Director 2007-02-01 2011-09-04
JAMES THOMAS HOYES
Director 1991-12-31 2007-01-31
JILL GERALDINE BARNEBY
Director 1991-12-31 2004-04-04
LISA MARIE MORGAN
Company Secretary 2000-11-29 2002-07-23
PHILIP JEFFREY FOWLER
Company Secretary 1999-11-01 2000-11-29
KIM FRANCESCA FOWLER
Company Secretary 1998-11-27 1999-11-01
JILL GERALDINE BARNEBY
Company Secretary 1991-12-31 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JEFFREY FOWLER J.B.FOWLER(HOLDINGS)LIMITED Director 1991-12-31 CURRENT 1962-07-17 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
2024-01-04CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-11-23CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-09-20Unaudited abridged accounts made up to 2023-01-31
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-08-24Unaudited abridged accounts made up to 2022-01-31
2022-02-11DIRECTOR APPOINTED MRS SIROTHA FOWLER
2022-02-11AP01DIRECTOR APPOINTED MRS SIROTHA FOWLER
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-07-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-05-19AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CH01Director's details changed for Mr Richard Jeffrey Fowler on 2020-04-20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-04AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CH01Director's details changed for Miss Maria Jane Fowler on 2019-05-01
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM First Floor Office Bewell Square Hereford HR4 0BB England
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005430300007
2018-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/18 FROM 8 Portland Street Hereford HR4 9JE
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 21000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 21000
2016-01-11AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mr Richard Jeffrey Fowler on 2016-01-01
2015-10-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 21000
2015-01-06AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM 5-7 Widemarsh Street Hereford HR4 9EB
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 21000
2014-01-07AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH01Director's details changed for Mr Richard Jeffrey Fowler on 2014-01-02
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AP01DIRECTOR APPOINTED MISS MARIA JANE FOWLER
2012-02-16AP01DIRECTOR APPOINTED MR RICHARD JEFFREY FOWLER
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2012-02-13AR0117/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0117/12/10 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-13AR0117/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEFFREY FOWLER / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JONES / 12/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JEFFREY FOWLER / 12/01/2010
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-01-09363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-10363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-17363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-16288bDIRECTOR RESIGNED
2003-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-09-25288bSECRETARY RESIGNED
2002-09-25288aNEW SECRETARY APPOINTED
2002-01-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-20288aNEW SECRETARY APPOINTED
2001-01-20288bSECRETARY RESIGNED
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-23288bSECRETARY RESIGNED
2000-01-23288aNEW SECRETARY APPOINTED
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-27288aNEW SECRETARY APPOINTED
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-26288bSECRETARY RESIGNED
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-19288DIRECTOR'S PARTICULARS CHANGED
1996-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14132 - Manufacture of other women's outerwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to SYMONDS & CO. (HEREFORD) 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 SYMONDS & CO. (HEREFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-10-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1993-04-21 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-04-21 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-11-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-11-18 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 650,285
Creditors Due Within One Year 2012-02-01 £ 422,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SYMONDS & CO. (HEREFORD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 21,000
Cash Bank In Hand 2012-02-01 £ 570
Current Assets 2012-02-01 £ 57,537
Debtors 2012-02-01 £ 1,381
Fixed Assets 2012-02-01 £ 1,108,883
Secured Debts 2012-02-01 £ 650,285
Shareholder Funds 2012-02-01 £ 93,934
Stocks Inventory 2012-02-01 £ 55,586
Tangible Fixed Assets 2012-02-01 £ 1,063,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYMONDS & CO. (HEREFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMONDS & CO. (HEREFORD) LIMITED
Trademarks
We have not found any records of SYMONDS & CO. (HEREFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMONDS & CO. (HEREFORD) 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 (14132 - Manufacture of other women's outerwear) as SYMONDS & CO. (HEREFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYMONDS & CO. (HEREFORD) 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 SYMONDS & CO. (HEREFORD) 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 SYMONDS & CO. (HEREFORD) 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.