Get an alert when SIMMONS (BAKERS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-30

Confirmation statement due

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

None on the register

Cash

£2M

-49.4% lowest in 4 filed years

Net assets

£13M

+16.6% vs 2024

Employees

712

-0.8% vs 2024

Profit before tax

£5M

+28.4% highest in 4 filed years

Accounts

6-year trend · latest reflected 2025-03-30

Metric Trend 2020-03-292021-04-042022-04-032023-04-022024-03-312025-03-30
Turnover
Operating profit
Profit before tax £4,519,037£2,951,131£4,071,192£5,228,030
Net profit £3,749,834£2,363,738£3,245,164£4,990,782
Cash £9,094,851£3,334,590£3,638,913£1,842,867
Total assets less current liabilities £14,332,083£10,213,996£12,115,178£14,013,746
Net assets £13,547,841£9,011,079£10,801,933£12,593,448
Equity £9,985,783£9,798,007£13,547,841£9,011,079£10,801,933£12,593,448
Average employees 604619718712
Wages £9,624,021£9,861,035£11,191,914£12,209,395

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 11 resigned

Name Role Appointed Born Nationality
EWING, Gillian Mary Director 2002-04-25 Nov 1965 British
MATTHEWS, Rupert John Director 2010-07-15 Dec 1980 British
ROADS, Tim Director 2026-02-28 Nov 1976 British
WILLIAMS, Peter John Director 2002-04-25 Jan 1964 British
Show 11 resigned officers
Name Role Appointed Resigned
BROOKER, Cathryn Anne Secretary 1998-10-09 2000-01-18
BROOKS, Michael Charles Secretary 1998-10-09
TUSON, Neal Richard Secretary 2000-01-18 2022-06-28
BROOKS, Michael Charles Director 1998-10-09
CLEGG, William Henry Director 2003-03-29
COLES, Christopher Vernon Director 1997-03-30
COLES, Ruth Pauline Director 1998-03-30
MATTHEWS, Ian Dennis Director 2025-03-31
MATTHEWS, Penelope Anne Director 2025-03-31
SIMMONS, Pauline Director 2000-11-05
TUSON, Neal Richard Director 2005-09-22 2022-06-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hatfield Trading Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2018-05-15 Ceased 2023-10-23
Mr Rupert John Matthews Individual Significant influence 2016-11-01 Ceased 2016-11-01
Mr Rupert John Matthews Individual Significant influence 2016-04-06 Ceased 2023-10-23
Mr Peter John Williams Individual Significant influence 2016-04-06 Ceased 2022-11-16
Mr Neal Richard Tuson Individual Significant influence 2016-04-06 Ceased 2022-11-16
Mrs Gillian Mary Ewing Individual Significant influence 2016-04-06 Ceased 2022-11-16
Mr Ian Dennis Matthews Individual Significant influence 2016-04-06 Ceased 2018-05-15
Mrs Penelope Anne Matthews Individual Significant influence 2016-04-06 Ceased 2018-05-15
Hatfield Trading Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 155 total filings

Date Type Category Description
2026-03-02 AP01 officers Appoint person director company with name date PDF
2026-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-02 AA accounts Accounts with accounts type full PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-03-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-10 CH01 officers Change person director company with change date PDF
2025-03-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-11 AA accounts Accounts with accounts type full PDF
2024-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-21 AA accounts Accounts with accounts type full PDF
2023-10-23 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-10-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-10-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-07-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-05-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-05-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-30 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page