Company NameSamuel Grant (Leeds) Limited
Company StatusActive
Company Number02708462
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Previous NameSamuel Grant (North West) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew David Surrey Grant
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RolePackaging Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Director NameMr Matthew Paul Surrey Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RolePackaging Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Secretary NameMr Ashley Jon Dean
StatusCurrent
Appointed01 November 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Director NameMr Martin Harris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Director NameMr Ashley Jon Dean
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(26 years, 11 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address21 Kemps Bridge
Wakefield
WF2 9NJ
Director NameDavid Christopher Surrey Grant
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Beck
2 Clark Beck Close
Harrogate
North Yorkshire
HG3 1RS
Director NameJudith Ann Surrey Ficenec
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckermonds 5 Creskeld Crescent
Bramhope
Leeds
West Yorkshire
LS16 9EH
Director NameMr John Richard Wadsworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR
Secretary NameMr John Richard Wadsworth
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR
Director NameMr Christopher John Whiteley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2004)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quibo 17 Church Road
Mylor Bridge
Falmouth
Cornwall
TR11 5NL
Director NameErik Dawid
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address8 Allerton Grove
Leeds
West Yorkshire
LS17 6RD
Director NamePeter Tooley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Victoria Close
Horsforth
Leeds
West Yorkshire
LS18 4PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.samuelgrant.com

Location

Registered AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£9,495,537
Gross Profit£1,901,550
Net Worth£567,540
Cash£401,127
Current Liabilities£5,043,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

9 May 2018Delivered on: 16 May 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 May 2018Delivered on: 9 May 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
2 October 2014Delivered on: 6 October 2014
Persons entitled: Lucy Jane Ficenec Murray as Security Trustee for Lucy Jane Ficenec Murray, John Paul Grant Ficenec and Judith Ann Surrey Ficenec

Classification: A registered charge
Particulars: All freehold and leasehold estates and other interests in all present and future properties owned by or charged to the company together with all buildings and all fixtures plant and machinery from time to time on or affixed to them.. All intellectual property rights chooses in action and claims now and in the future belonging to the company.
Outstanding
16 September 1992Delivered on: 24 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
12 September 2023Full accounts made up to 31 December 2022 (25 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
23 August 2022Full accounts made up to 31 December 2021 (27 pages)
18 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (26 pages)
12 May 2021Director's details changed for Mr Matthew Paul Surrey Grant on 12 May 2021 (2 pages)
12 May 2021Director's details changed for Mr Andrew David Surrey Grant on 12 May 2021 (2 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
1 October 2020Full accounts made up to 31 December 2019 (25 pages)
29 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
17 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
17 May 2019Appointment of Mr Ashley Jon Dean as a director on 1 April 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
15 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
16 May 2018Registration of charge 027084620004, created on 9 May 2018 (9 pages)
10 May 2018Satisfaction of charge 027084620002 in full (1 page)
9 May 2018Registration of charge 027084620003, created on 9 May 2018 (9 pages)
12 April 2018Appointment of Mr Martin Harris as a director on 3 November 2014 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
12 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
27 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
14 April 2016Registered office address changed from 148 Garnet Road Leeds LS11 5LA to Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 148 Garnet Road Leeds LS11 5LA to Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR on 14 April 2016 (1 page)
9 September 2015Full accounts made up to 31 December 2014 (19 pages)
9 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Termination of appointment of Peter Tooley as a director on 30 June 2014 (1 page)
21 May 2015Termination of appointment of Peter Tooley as a director on 30 June 2014 (1 page)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
5 January 2015Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
6 October 2014Registration of charge 027084620002, created on 2 October 2014 (45 pages)
6 October 2014Registration of charge 027084620002, created on 2 October 2014 (45 pages)
6 October 2014Registration of charge 027084620002, created on 2 October 2014 (45 pages)
5 August 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Termination of appointment of John Wadsworth as a secretary (1 page)
27 June 2014Termination of appointment of John Wadsworth as a secretary (1 page)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
11 July 2013Termination of appointment of David Grant as a director (1 page)
11 July 2013Termination of appointment of David Grant as a director (1 page)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
1 October 2012Termination of appointment of Erik Dawid as a director (1 page)
1 October 2012Termination of appointment of Erik Dawid as a director (1 page)
7 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (10 pages)
31 May 2012Full accounts made up to 31 December 2011 (17 pages)
31 May 2012Full accounts made up to 31 December 2011 (17 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (10 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (10 pages)
2 June 2011Full accounts made up to 31 December 2010 (21 pages)
2 June 2011Full accounts made up to 31 December 2010 (21 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 April 2010Director's details changed for Peter Tooley on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Peter Tooley on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 April 2009Director's change of particulars / andrew grant / 22/04/2009 (1 page)
23 April 2009Return made up to 22/04/09; full list of members (5 pages)
23 April 2009Director's change of particulars / andrew grant / 22/04/2009 (1 page)
23 April 2009Return made up to 22/04/09; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 22/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2008Return made up to 22/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2008Return made up to 22/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2008Return made up to 22/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
27 December 2007Company name changed samuel grant (north west) limite d\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed samuel grant (north west) limite d\certificate issued on 27/12/07 (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 6 rivington court hardwick grange, woolston warrington cheshire WA1 4RT (1 page)
10 December 2007Registered office changed on 10/12/07 from: 6 rivington court hardwick grange, woolston warrington cheshire WA1 4RT (1 page)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Auditor's resignation (1 page)
11 January 2007Auditor's resignation (1 page)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 May 2005Return made up to 22/04/05; full list of members (8 pages)
5 May 2005Return made up to 22/04/05; full list of members (8 pages)
12 January 2005Director resigned (2 pages)
12 January 2005Director resigned (2 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
7 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 May 2003Return made up to 22/04/03; full list of members (8 pages)
22 May 2003Return made up to 22/04/03; full list of members (8 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 April 2002Return made up to 22/04/02; full list of members (8 pages)
30 April 2002Return made up to 22/04/02; full list of members (8 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
14 May 2001Return made up to 22/04/01; full list of members (7 pages)
14 May 2001Return made up to 22/04/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 22/04/00; full list of members (7 pages)
9 May 2000Return made up to 22/04/00; full list of members (7 pages)
4 October 1999Registered office changed on 04/10/99 from: thegrange pickmere knutsford cheshire WA16 ojj (1 page)
4 October 1999Registered office changed on 04/10/99 from: thegrange pickmere knutsford cheshire WA16 ojj (1 page)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1999Return made up to 22/04/99; full list of members (6 pages)
5 May 1999Return made up to 22/04/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Return made up to 22/04/98; no change of members (4 pages)
20 May 1998Return made up to 22/04/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Return made up to 22/04/97; no change of members (4 pages)
8 May 1997Return made up to 22/04/97; no change of members (4 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 May 1996Return made up to 22/04/96; full list of members (6 pages)
2 May 1996Return made up to 22/04/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 22/04/95; no change of members (4 pages)
22 May 1995Return made up to 22/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 April 1992Incorporation (17 pages)
22 April 1992Incorporation (17 pages)