Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMUEL GRANT (NORTH EAST) LIMITED
Company Information for

SAMUEL GRANT (NORTH EAST) LIMITED

UNIT B VIKING IND EST, ROLLING MILL ROAD, JARROW, TYNE AND WEAR, NE32 3DP,
Company Registration Number
01845857
Private Limited Company
Active

Company Overview

About Samuel Grant (north East) Ltd
SAMUEL GRANT (NORTH EAST) LIMITED was founded on 1984-09-05 and has its registered office in Jarrow. The organisation's status is listed as "Active". Samuel Grant (north East) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAMUEL GRANT (NORTH EAST) LIMITED
 
Legal Registered Office
UNIT B VIKING IND EST
ROLLING MILL ROAD
JARROW
TYNE AND WEAR
NE32 3DP
Other companies in NE32
 
Filing Information
Company Number 01845857
Company ID Number 01845857
Date formed 1984-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 16:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUEL GRANT (NORTH EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAMUEL GRANT (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JON DEAN
Company Secretary 2014-11-01
ANDREW DAVID SURREY GRANT
Director 2001-09-01
MATTHEW PAUL SURREY GRANT
Director 2004-06-22
IAN LAIDLAW
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY JANE FICENEC MURRAY
Company Secretary 2013-08-30 2014-10-02
JUDITH ANN SURREY FICENEC
Director 1993-07-01 2014-10-02
JOHN RICHARD WADSWORTH
Director 1993-07-01 2014-05-03
JOHN RICHARD WADSWORTH
Company Secretary 1993-07-01 2013-08-30
DAVID CHRISTOPHER SURREY GRANT
Director 1993-07-01 2013-06-14
ERIK DAWID
Director 2008-01-01 2012-09-30
JOHN BLOORE
Director 1992-10-19 2002-06-08
EILEEN BLOORE
Company Secretary 1992-10-19 1993-07-01
EILEEN BLOORE
Director 1992-10-19 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SURREY GRANT SAMUEL GRANT (HOLDINGS) LTD Director 2014-01-15 CURRENT 2014-01-15 Active
ANDREW DAVID SURREY GRANT ABLE PACKAGING LIMITED Director 2013-03-13 CURRENT 1978-05-04 Dissolved 2014-01-07
ANDREW DAVID SURREY GRANT ABLE REYNARD (PACKAGING & DISPOSABLES) LIMITED Director 2013-03-13 CURRENT 1982-07-21 Dissolved 2014-01-07
ANDREW DAVID SURREY GRANT ABLE PACKAGING GROUP LIMITED Director 2013-03-13 CURRENT 1975-08-15 Active
ANDREW DAVID SURREY GRANT SAMUEL GRANT (LEEDS) LIMITED Director 2001-09-01 CURRENT 1992-04-22 Active
ANDREW DAVID SURREY GRANT SAMUEL GRANT GROUP LIMITED Director 2001-09-01 CURRENT 1921-05-24 Active
ANDREW DAVID SURREY GRANT MARMAX PRODUCTS LIMITED Director 2001-09-01 CURRENT 1982-09-02 Active
ANDREW DAVID SURREY GRANT SAMUEL GRANT (SHEFFIELD) LIMITED Director 2001-09-01 CURRENT 1984-01-19 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT (HOLDINGS) LTD Director 2014-01-15 CURRENT 2014-01-15 Active
MATTHEW PAUL SURREY GRANT ABLE PACKAGING LIMITED Director 2013-03-13 CURRENT 1978-05-04 Dissolved 2014-01-07
MATTHEW PAUL SURREY GRANT ABLE REYNARD (PACKAGING & DISPOSABLES) LIMITED Director 2013-03-13 CURRENT 1982-07-21 Dissolved 2014-01-07
MATTHEW PAUL SURREY GRANT ABLE PACKAGING GROUP LIMITED Director 2013-03-13 CURRENT 1975-08-15 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT (LEEDS) LIMITED Director 2004-06-22 CURRENT 1992-04-22 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT GROUP LIMITED Director 2004-06-22 CURRENT 1921-05-24 Active
MATTHEW PAUL SURREY GRANT MARMAX PRODUCTS LIMITED Director 2004-06-22 CURRENT 1982-09-02 Active
MATTHEW PAUL SURREY GRANT SAMUEL GRANT (SHEFFIELD) LIMITED Director 2004-06-22 CURRENT 1984-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Andrew David Surrey Grant on 2021-05-12
2021-05-12PSC05Change of details for Samuel Grant (Holdings) Ltd as a person with significant control on 2021-05-12
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018458570004
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR ASHLEY JON DEAN
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018458570003
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR England
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Unit B Viking Industrial Park Rolling Mill Road Jarrow Tyne and Wear NE32 3DP
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-17MISCSection 519
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WADSWORTH
2014-11-21AP03Appointment of Mr Ashley Jon Dean as company secretary on 2014-11-01
2014-10-09TM02Termination of appointment of Lucy Jane Ficenec Murray on 2014-10-02
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SURREY FICENEC
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018458570003
2014-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-06AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-03AP03Appointment of Mrs Lucy Jane Ficenec Murray as company secretary
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WADSWORTH
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-26AR0119/10/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIK DAWID
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-26AR0119/10/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-16AR0119/10/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SURREY GRANT / 15/11/2010
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-30AR0119/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WADSWORTH / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN LAIDLAW / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL SURREY GRANT / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SURREY GRANT / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SURREY GRANT / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN SURREY FICENEC / 19/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK DAWID / 19/10/2009
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-03288aDIRECTOR APPOINTED MR. IAN LAIDLAW
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM UNITS 15/16 TANFIELD LEA SOUTH INDUSTRIAL ESTATE STANLEY CO DURHAM DH9 9QX
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-19363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-11AUDAUDITOR'S RESIGNATION
2006-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-03363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-07363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-13288aNEW DIRECTOR APPOINTED
2003-11-11363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-22363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-11288bDIRECTOR RESIGNED
2001-10-26363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-09-07288aNEW DIRECTOR APPOINTED
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-05363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-28363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-22363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-09363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-27363sRETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0220150 Active Licenced property: ROLLING MILL ROAD UNIT B VIKING INDUSTRIAL PARK JARROW GB NE32 3DP. Correspondance address: ORION WAY UNIT 1 CROSS GREEN LEEDS CROSS GREEN GB LS9 0AR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0220150 Active Licenced property: ROLLING MILL ROAD UNIT B VIKING INDUSTRIAL PARK JARROW GB NE32 3DP. Correspondance address: ORION WAY UNIT 1 CROSS GREEN LEEDS CROSS GREEN GB LS9 0AR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMUEL GRANT (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding LUCY JANE FICENEC MURRAY AS SECURITY TRUSTEE FOR LUCY JANE FICENEC MURRAY, JOHN PAUL GRANT FICENEC AND JUDITH ANN SURREY FICENEC
MORTGAGE DEBENTURE 1993-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1987-03-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAMUEL GRANT (NORTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of SAMUEL GRANT (NORTH EAST) LIMITED registering or being granted any patents
Domain Names

SAMUEL GRANT (NORTH EAST) LIMITED owns 2 domain names.

simplypackaging.co.uk   marmaxproducts.co.uk  

Trademarks
We have not found any records of SAMUEL GRANT (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMUEL GRANT (NORTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as SAMUEL GRANT (NORTH EAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAMUEL GRANT (NORTH EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUEL GRANT (NORTH EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAMUEL GRANT (NORTH EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.