Company NameSamuel Grant (Holdings) Ltd
Company StatusActive
Company Number08846803
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew David Surrey Grant
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
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
Appointed15 January 2014(same day as company formation)
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(9 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
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(5 years, 2 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Director NameMr John Richard Wadsworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Garnet Road
Leeds
West Yorkshire
LS11 5LA

Contact

Websitesamuelgrant.co.uk
Telephone0113 2707221
Telephone regionLeeds

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

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

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
30 June 2014Delivered on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
20 September 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
19 October 2022Statement of capital following an allotment of shares on 19 October 2022
  • GBP 4,690
(3 pages)
19 October 2022Confirmation statement made on 16 October 2022 with updates (5 pages)
8 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
25 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
4 December 2020Amended group of companies' accounts made up to 31 December 2019 (36 pages)
23 November 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
19 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
3 July 2019Appointment of Mr Ashley Jon Dean as a director on 1 April 2019 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
6 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Registered 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 2016Registered 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 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 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)
5 January 2015Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page)
20 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2014Registration of charge 088468030002, created on 2 October 2014 (43 pages)
6 October 2014Registration of charge 088468030002, created on 2 October 2014 (43 pages)
6 October 2014Registration of charge 088468030002, created on 2 October 2014 (43 pages)
8 July 2014Registration of charge 088468030001 (5 pages)
8 July 2014Registration of charge 088468030001 (5 pages)
9 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)