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

SYMBRO LTD

2ND FLOOR VALUE HOUSE, CLOVELLY ROAD, BIDEFORD, DEVON, EX39 3HN,
Company Registration Number
05993427
Private Limited Company
Active

Company Overview

About Symbro Ltd
SYMBRO LTD was founded on 2006-11-09 and has its registered office in Bideford. The organisation's status is listed as "Active". Symbro Ltd 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
SYMBRO LTD
 
Legal Registered Office
2ND FLOOR VALUE HOUSE
CLOVELLY ROAD
BIDEFORD
DEVON
EX39 3HN
Other companies in HA4
 
Filing Information
Company Number 05993427
Company ID Number 05993427
Date formed 2006-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB891535205  
Last Datalog update: 2024-12-05 17:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYMBRO LTD
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 SYMBRO LTD

Current Directors
Officer Role Date Appointed
MATTHEW JOHN WALKER SYMONS
Company Secretary 2006-11-09
HARVEY JOHN BROWN
Director 2006-11-09
MATTHEW JOHN WALKER SYMONS
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-11-09 2006-11-09
BRIGHTON DIRECTOR LTD
Nominated Director 2006-11-09 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY JOHN BROWN JETTS 247 LIMITED Director 2017-04-20 CURRENT 2016-12-19 Active
HARVEY JOHN BROWN JETTS CLUBS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
HARVEY JOHN BROWN JETTS OPERATIONS UK LIMITED Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2018-02-27
HARVEY JOHN BROWN JETTS FRANCHISING UK LIMITED Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2018-02-27
HARVEY JOHN BROWN JETTS FITNESS UK LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
HARVEY JOHN BROWN TWENTY MILES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
HARVEY JOHN BROWN MATVEY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
HARVEY JOHN BROWN BROSYM LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
HARVEY JOHN BROWN HARAMAT LTD Director 2014-04-04 CURRENT 2014-04-04 Active
MATTHEW JOHN WALKER SYMONS JETTS 247 LIMITED Director 2017-04-20 CURRENT 2016-12-19 Active
MATTHEW JOHN WALKER SYMONS JETTS OPERATIONS UK LIMITED Director 2016-10-22 CURRENT 2015-10-27 Dissolved 2018-02-27
MATTHEW JOHN WALKER SYMONS JETTS FRANCHISING UK LIMITED Director 2016-10-22 CURRENT 2015-10-27 Dissolved 2018-02-27
MATTHEW JOHN WALKER SYMONS JETTS FITNESS UK LIMITED Director 2016-10-22 CURRENT 2015-06-01 Active
MATTHEW JOHN WALKER SYMONS JETTS CLUBS LIMITED Director 2016-10-22 CURRENT 2016-04-27 Active - Proposal to Strike off
MATTHEW JOHN WALKER SYMONS TWENTY MILES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
MATTHEW JOHN WALKER SYMONS MATVEY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
MATTHEW JOHN WALKER SYMONS BROSYM LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MATTHEW JOHN WALKER SYMONS SYMBRO GROUP LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
MATTHEW JOHN WALKER SYMONS HARAMAT LTD Director 2014-04-04 CURRENT 2014-04-04 Active
MATTHEW JOHN WALKER SYMONS ORBMYS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Head of FinanceBidefordA leading company within fast food area seek a part time Head of Finance to join their team based in Bideford for 1 or 2 days a week. Due to a positive last2016-07-19

Jobs results powered by Indeed
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
2024-11-12CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2024-09-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059934270004
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059934270003
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03PSC05Change of details for Symbro Group Limited as a person with significant control on 2019-06-28
2019-07-01PSC05Change of details for Symbro Group Limited as a person with significant control on 2019-06-28
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-22PSC05Change of details for Symbro Group Limited as a person with significant control on 2017-11-07
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-24AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW JOHN WALKER SYMONS on 2014-12-01
2015-07-01CH01Director's details changed for Mr Mathew John Walker Symons on 2014-12-01
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-21AR0109/11/14 ANNUAL RETURN FULL LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN WALKER SYMONS / 08/11/2014
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN BROWN / 08/11/2014
2015-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW JOHN WALKER SYMONS on 2014-11-08
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-25AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Mr Harvey John Brown on 2012-11-09
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0109/11/12 ANNUAL RETURN FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 37 MILL STREET BIDEFORD DEVON EX39 2JJ
2012-05-04AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-03AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2011-11-25AR0109/11/11 FULL LIST
2011-04-26AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-24AR0109/11/10 FULL LIST
2010-03-26AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-27AR0109/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN WALKER SYMONS / 09/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN BROWN / 09/11/2009
2009-08-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 12 CHINGSWELL STREET BIDEFORD DEVON EX39 2NF
2008-12-22363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-14AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-11-16363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-14225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/01/07
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-2888(2)RAD 09/11/06--------- £ SI 199@1=199 £ IC 1/200
2006-11-09288bDIRECTOR RESIGNED
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to SYMBRO LTD 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 SYMBRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-01-29 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 312,494
Creditors Due After One Year 2012-01-31 £ 263,707
Creditors Due Within One Year 2012-12-31 £ 359,565
Creditors Due Within One Year 2012-01-31 £ 457,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 SYMBRO LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 195,674
Cash Bank In Hand 2012-01-31 £ 100,360
Current Assets 2012-12-31 £ 425,514
Current Assets 2012-01-31 £ 387,637
Debtors 2012-12-31 £ 186,890
Debtors 2012-01-31 £ 252,525
Fixed Assets 2012-12-31 £ 310,321
Fixed Assets 2012-01-31 £ 319,457
Secured Debts 2012-12-31 £ 324,724
Secured Debts 2012-01-31 £ 346,193
Shareholder Funds 2012-12-31 £ 63,776
Stocks Inventory 2012-12-31 £ 42,950
Stocks Inventory 2012-01-31 £ 34,752
Tangible Fixed Assets 2012-12-31 £ 220,324
Tangible Fixed Assets 2012-01-31 £ 213,243

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYMBRO LTD registering or being granted any patents
Domain Names

SYMBRO LTD owns 1 domain names.

symbro.co.uk  

Trademarks
We have not found any records of SYMBRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMBRO LTD. 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as SYMBRO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SYMBRO LTD 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 SYMBRO LTD 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 SYMBRO LTD 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.