Cross Green
Leeds
West Yorkshire
LS9 0AR
Director Name | Mr Matthew Paul Surrey Grant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Packaging Merchant |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
Secretary Name | Mr Ashley Jon Dean |
---|---|
Status | Current |
Appointed | 01 November 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
Director Name | Mr Martin Harris |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
Director Name | Mr Ashley Jon Dean |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 21 Kemps Bridge Wakefield WF2 9NJ |
Director Name | David Christopher Surrey Grant |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Beck 2 Clark Beck Close Harrogate North Yorkshire HG3 1RS |
Director Name | Judith Ann Surrey Ficenec |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckermonds 5 Creskeld Crescent Bramhope Leeds West Yorkshire LS16 9EH |
Director Name | Mr John Richard Wadsworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AR |
Secretary Name | Mr John Richard Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AR |
Director Name | Mr Christopher John Whiteley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2004) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Quibo 17 Church Road Mylor Bridge Falmouth Cornwall TR11 5NL |
Director Name | Erik Dawid |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 8 Allerton Grove Leeds West Yorkshire LS17 6RD |
Director Name | Peter Tooley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Close Horsforth Leeds West Yorkshire LS18 4PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.samuelgrant.com |
---|
Registered Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,495,537 |
Gross Profit | £1,901,550 |
Net Worth | £567,540 |
Cash | £401,127 |
Current Liabilities | £5,043,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
9 May 2018 | Delivered on: 16 May 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
9 May 2018 | Delivered on: 9 May 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
2 October 2014 | Delivered 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 1992 | Delivered 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 |
2 January 2024 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
3 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
23 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
18 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
12 May 2021 | Director's details changed for Mr Matthew Paul Surrey Grant on 12 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Andrew David Surrey Grant on 12 May 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
29 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mr Ashley Jon Dean as a director on 1 April 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
16 May 2018 | Registration of charge 027084620004, created on 9 May 2018 (9 pages) |
10 May 2018 | Satisfaction of charge 027084620002 in full (1 page) |
9 May 2018 | Registration of charge 027084620003, created on 9 May 2018 (9 pages) |
12 April 2018 | Appointment of Mr Martin Harris as a director on 3 November 2014 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 April 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Peter Tooley as a director on 30 June 2014 (1 page) |
21 May 2015 | Termination of appointment of Peter Tooley as a director on 30 June 2014 (1 page) |
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 January 2015 | Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Section 519 (1 page) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
6 October 2014 | Registration of charge 027084620002, created on 2 October 2014 (45 pages) |
6 October 2014 | Registration of charge 027084620002, created on 2 October 2014 (45 pages) |
6 October 2014 | Registration of charge 027084620002, created on 2 October 2014 (45 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Termination of appointment of John Wadsworth as a secretary (1 page) |
27 June 2014 | Termination of appointment of John Wadsworth as a secretary (1 page) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 July 2013 | Termination of appointment of David Grant as a director (1 page) |
11 July 2013 | Termination of appointment of David Grant as a director (1 page) |
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
1 October 2012 | Termination of appointment of Erik Dawid as a director (1 page) |
1 October 2012 | Termination of appointment of Erik Dawid as a director (1 page) |
7 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 April 2010 | Director's details changed for Peter Tooley on 22 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Peter Tooley on 22 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 April 2009 | Director's change of particulars / andrew grant / 22/04/2009 (1 page) |
23 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
23 April 2009 | Director's change of particulars / andrew grant / 22/04/2009 (1 page) |
23 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 July 2008 | Return made up to 22/04/08; no change of members
|
2 July 2008 | Return made up to 22/04/08; no change of members
|
1 July 2008 | Return made up to 22/04/07; no change of members
|
1 July 2008 | Return made up to 22/04/07; no change of members
|
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
27 December 2007 | Company name changed samuel grant (north west) limite d\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed samuel grant (north west) limite d\certificate issued on 27/12/07 (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 6 rivington court hardwick grange, woolston warrington cheshire WA1 4RT (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 6 rivington court hardwick grange, woolston warrington cheshire WA1 4RT (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members
|
12 May 2006 | Return made up to 22/04/06; full list of members
|
16 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
12 January 2005 | Director resigned (2 pages) |
12 January 2005 | Director resigned (2 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 22/04/04; full list of members
|
7 June 2004 | Return made up to 22/04/04; full list of members
|
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: thegrange pickmere knutsford cheshire WA16 ojj (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: thegrange pickmere knutsford cheshire WA16 ojj (1 page) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
28 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 April 1992 | Incorporation (17 pages) |
22 April 1992 | Incorporation (17 pages) |