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

SIMMONDS TRANSPORT LIMITED

INTERNATIONAL HOUSE, STAFFORD PARK 11, TELFORD, TF3 3AY,
Company Registration Number
04212198
Private Limited Company
Active

Company Overview

About Simmonds Transport Ltd
SIMMONDS TRANSPORT LIMITED was founded on 2001-05-08 and has its registered office in Telford. The organisation's status is listed as "Active". Simmonds Transport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMMONDS TRANSPORT LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
STAFFORD PARK 11
TELFORD
TF3 3AY
Other companies in TF8
 
Filing Information
Company Number 04212198
Company ID Number 04212198
Date formed 2001-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB771768000  
Last Datalog update: 2025-02-05 07:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMMONDS TRANSPORT 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 SIMMONDS TRANSPORT LIMITED
The following companies were found which have the same name as SIMMONDS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMMONDS TRANSPORT INC 2638 GATELY DRIVE WEST PALM BEACH FL 33415 Inactive Company formed on the 2011-05-17

Company Officers of SIMMONDS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
MARK SIMMONDS
Company Secretary 2003-06-24
RICHARD MARK JONES
Director 2005-11-10
ANDREW SIMMONDS
Director 2005-11-10
MARK SIMMONDS
Director 2001-06-05
NEIL SIMMONDS
Director 2001-06-05
JEREMY PAUL WILSON
Director 2005-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN SIMMONDS
Director 2007-09-12 2016-06-01
IAN JOHN DAVIS
Director 2003-06-24 2005-11-10
JEREMY PAUL WILSON
Director 2002-02-01 2005-01-21
PATRICIA MARY SIMMONDS
Company Secretary 2001-06-05 2003-06-24
ANDREW SIMMONDS
Director 2001-06-05 2003-06-24
GEOFFREY JOHN SIMMONDS
Director 2001-06-05 2003-06-24
PAUL SIMMONDS
Director 2001-06-05 2003-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-08 2001-06-05
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-08 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SIMMONDS LIGHT A FIRE FUELS LTD. Company Secretary 2004-10-21 CURRENT 2004-09-24 Active - Proposal to Strike off
RICHARD MARK JONES ROLLINSON SMITH AND COMPANY LIMITED Director 2018-01-01 CURRENT 1974-01-15 Active
RICHARD MARK JONES MCN (SHROPSHIRE) LIMITED Director 2017-05-05 CURRENT 2016-06-15 Active
RICHARD MARK JONES C-ALL BUSINESS SERVICES (UK) LIMITED Director 2013-05-08 CURRENT 2005-03-09 Active
RICHARD MARK JONES OAK INTERNATIONAL TRAVEL LIMITED Director 2013-05-08 CURRENT 1977-12-13 Active - Proposal to Strike off
RICHARD MARK JONES PRACTICAL MARKETING LTD Director 2012-10-25 CURRENT 2001-08-16 Active - Proposal to Strike off
RICHARD MARK JONES ROLLINSON SMITH FINANCIAL SERVICES LTD Director 2008-11-01 CURRENT 2005-07-15 Active
RICHARD MARK JONES WOODY WOOD PRODUCTS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
RICHARD MARK JONES PREMIUM GROUP LIMITED Director 2003-03-01 CURRENT 2000-02-02 Active
ANDREW SIMMONDS STA VEHICLE CENTRES LTD Director 2002-02-22 CURRENT 2002-02-22 Liquidation
MARK SIMMONDS CODEX PRINT SOLUTIONS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
MARK SIMMONDS WOODY WOOD PRODUCTS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
MARK SIMMONDS LIGHT A FIRE FUELS LTD. Director 2004-10-21 CURRENT 2004-09-24 Active - Proposal to Strike off
MARK SIMMONDS STA VEHICLE CENTRES LTD Director 2002-02-22 CURRENT 2002-02-22 Liquidation
JEREMY PAUL WILSON CODEX PRINT SOLUTIONS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off

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
2025-01-13CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES
2024-12-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-01-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-01-06Memorandum articles filed
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-28Purchase of own shares
2023-12-28Cancellation of shares. Statement of capital on 2023-11-24 GBP 100
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 042121980011
2023-11-27DIRECTOR APPOINTED MR JOHN BARTHOLOMEW WALKERDINE
2023-11-27DIRECTOR APPOINTED MR EDWARD JOHN STOBART
2023-11-27DIRECTOR APPOINTED MR JOHN CARL WASSELL
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042121980008
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042121980009
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042121980010
2023-08-25Withdrawal of a person with significant control statement on 2023-08-25
2023-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SIMMONDS
2023-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PAUL WILSON
2023-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SIMMONDS
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-23Director's details changed for Neil Simmonds on 2023-08-22
2023-05-22CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-04PSC08Notification of a person with significant control statement
2022-05-04PSC07CESSATION OF MARK SIMMONDS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM International House Stafford Park 11 Telford Shropshire TF8 3AY
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONDS
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-22SH19Statement of capital on 2018-06-22 GBP 100
2018-06-22SH20Statement by Directors
2018-06-22CAP-SSSolvency Statement dated 05/06/18
2018-06-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-22SH06Cancellation of shares. Statement of capital on 2018-06-05 GBP 100
2018-06-22RES09Resolution of authority to purchase a number of shares
2018-06-22SH03Purchase of own shares
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 240
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-09-28MR05All of the property or undertaking has been released from charge for charge number 7
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN SIMMONDS
2016-05-20AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042121980010
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042121980009
2016-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042121980008
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 240
2015-05-15AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONDS / 08/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK JONES / 08/05/2015
2015-02-22AUDAUDITOR'S RESIGNATION
2015-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 240
2014-05-30AR0108/05/14 FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-17AUDAUDITOR'S RESIGNATION
2014-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-06AR0108/05/13 FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONDS / 12/04/2013
2013-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-20AR0108/05/12 FULL LIST
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-06-06AR0108/05/11 FULL LIST
2011-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-04AR0108/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL WILSON / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONDS / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN SIMMONDS / 08/05/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-05363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SIMMONDS / 01/07/2008
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILSON / 01/08/2008
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMMONDS / 01/10/2008
2009-01-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM HALESFIELD 22 HALESFIELD TELFORD SHROPSHIRE TF7 4QX
2008-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-04363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-06-15363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-14363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28288bDIRECTOR RESIGNED
2004-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-24CERTNMCOMPANY NAME CHANGED SIMMONDS TRANSPORTS LTD CERTIFICATE ISSUED ON 24/03/04
2004-03-16CERTNMCOMPANY NAME CHANGED G.J. SIMMONDS & SONS LTD CERTIFICATE ISSUED ON 16/03/04
2004-01-14RES04£ NC 1000/1200 05/08/0
2004-01-14123NC INC ALREADY ADJUSTED 05/08/03
2004-01-1488(2)RAD 05/08/03--------- £ SI 40@1=40 £ IC 100/140
2004-01-1488(2)RAD 05/08/03--------- £ SI 100@1=100 £ IC 140/240
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-08-14288bDIRECTOR RESIGNED
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1002068 Active Licenced property: COTWALL LANE UNIT 1B HIGH ERCALL TELFORD HIGH ERCALL GB TF6 6JD;Stafford Park 11 International House TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 INTERNATIONAL HOUSE TELFORD GB TF3 3AY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1002068 Active Licenced property: COTWALL LANE UNIT 1B HIGH ERCALL TELFORD HIGH ERCALL GB TF6 6JD;Stafford Park 11 International House TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 INTERNATIONAL HOUSE TELFORD GB TF3 3AY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1002068 Active Licenced property: COTWALL LANE UNIT 1B HIGH ERCALL TELFORD HIGH ERCALL GB TF6 6JD;Stafford Park 11 International House TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 INTERNATIONAL HOUSE TELFORD GB TF3 3AY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1002068 Active Licenced property: COTWALL LANE UNIT 1B HIGH ERCALL TELFORD HIGH ERCALL GB TF6 6JD;Stafford Park 11 International House TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 INTERNATIONAL HOUSE TELFORD GB TF3 3AY

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 SIMMONDS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2008-11-21 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE OVER CHATTELS 2005-07-29 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
LEGAL CHARGE 2005-05-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-03-07 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-02-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of SIMMONDS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMMONDS TRANSPORT LIMITED
Trademarks
We have not found any records of SIMMONDS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMMONDS TRANSPORT 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 (49410 - Freight transport by road) as SIMMONDS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for SIMMONDS TRANSPORT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Warehouse R/O International House, Stafford Park 11, Telford, Shropshire, TF3 3AY 310,0002008-07-30

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMMONDS TRANSPORT 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 SIMMONDS TRANSPORT 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.