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 | 15 January 2014(same day as company formation) |
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(9 months, 2 weeks 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 Ashley Jon Dean |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
Director Name | Mr John Richard Wadsworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Garnet Road Leeds West Yorkshire LS11 5LA |
Website | samuelgrant.co.uk |
---|---|
Telephone | 0113 2707221 |
Telephone region | Leeds |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
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 |
---|---|
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
20 September 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
19 October 2022 | Statement of capital following an allotment of shares on 19 October 2022
|
19 October 2022 | Confirmation statement made on 16 October 2022 with updates (5 pages) |
8 September 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
25 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
4 December 2020 | Amended group of companies' accounts made up to 31 December 2019 (36 pages) |
23 November 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
3 July 2019 | Appointment of Mr Ashley Jon Dean as a director on 1 April 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
6 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Registered office address changed from 148 Garnet Road Leeds West Yorkshire LS11 5LA to Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 148 Garnet Road Leeds West Yorkshire LS11 5LA to Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR on 15 January 2016 (1 page) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
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) |
5 January 2015 | Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page) |
20 November 2014 | Resolutions
|
6 October 2014 | Registration of charge 088468030002, created on 2 October 2014 (43 pages) |
6 October 2014 | Registration of charge 088468030002, created on 2 October 2014 (43 pages) |
6 October 2014 | Registration of charge 088468030002, created on 2 October 2014 (43 pages) |
8 July 2014 | Registration of charge 088468030001 (5 pages) |
8 July 2014 | Registration of charge 088468030001 (5 pages) |
9 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|