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

SAMUEL GRANT (LEEDS) LIMITED

UNIT 1 ORION WAY, CROSS GREEN, LEEDS, WEST YORKSHIRE, LS9 0AR,
Company Registration Number
02708462
Private Limited Company
Active

Company Overview

About Samuel Grant (leeds) Ltd
SAMUEL GRANT (LEEDS) LIMITED was founded on 1992-04-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Samuel Grant (leeds) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAMUEL GRANT (LEEDS) LIMITED
 
Legal Registered Office
UNIT 1 ORION WAY
CROSS GREEN
LEEDS
WEST YORKSHIRE
LS9 0AR
Other companies in LS11
 
Previous Names
SAMUEL GRANT (NORTH WEST) LIMITED27/12/2007
Filing Information
Company Number 02708462
Company ID Number 02708462
Date formed 1992-04-22
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 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB611383861  
Last Datalog update: 2024-01-06 16:52:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUEL GRANT (LEEDS) 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 (LEEDS) 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
MARTIN HARRIS
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN SURREY FICENEC
Director 1992-04-22 2014-10-02
PETER TOOLEY
Director 2008-01-01 2014-06-30
JOHN RICHARD WADSWORTH
Company Secretary 1992-04-22 2014-05-15
JOHN RICHARD WADSWORTH
Director 1992-04-22 2014-05-15
DAVID CHRISTOPHER SURREY GRANT
Director 1992-04-22 2013-06-14
ERIK DAWID
Director 2008-01-01 2012-09-30
CHRISTOPHER JOHN WHITELEY
Director 1992-06-01 2004-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-22 1992-04-22
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-22 1992-04-22

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 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
ANDREW DAVID SURREY GRANT SAMUEL GRANT (NORTH EAST) LIMITED Director 2001-09-01 CURRENT 1984-09-05 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 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
MATTHEW PAUL SURREY GRANT SAMUEL GRANT (NORTH EAST) LIMITED Director 2004-06-22 CURRENT 1984-09-05 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Andrew David Surrey Grant on 2021-05-12
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-05-17AP01DIRECTOR APPOINTED MR ASHLEY JON DEAN
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027084620004
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027084620002
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027084620002
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027084620003
2018-04-12AP01DIRECTOR APPOINTED MR MARTIN HARRIS
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM 148 Garnet Road Leeds LS11 5LA
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOOLEY
2015-01-05AP03Appointment of Mr Ashley Jon Dean as company secretary on 2014-11-01
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WADSWORTH
2014-12-17MISCSection 519
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SURREY FICENEC
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027084620002
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WADSWORTH
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0122/04/14 ANNUAL RETURN FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0122/04/13 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIK DAWID
2012-06-07AR0122/04/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-06AR0122/04/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0122/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TOOLEY / 22/04/2010
2009-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT / 22/04/2009
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-02363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2008-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-01363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-27CERTNMCOMPANY NAME CHANGED SAMUEL GRANT (NORTH WEST) LIMITE D CERTIFICATE ISSUED ON 27/12/07
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 6 RIVINGTON COURT HARDWICK GRANGE, WOOLSTON WARRINGTON CHESHIRE WA1 4RT
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11AUDAUDITOR'S RESIGNATION
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-12363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-01-12288bDIRECTOR RESIGNED
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-13288aNEW DIRECTOR APPOINTED
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-22363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-07288aNEW DIRECTOR APPOINTED
2001-05-14363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-09363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-10-04287REGISTERED OFFICE CHANGED ON 04/10/99 FROM: THEGRANGE PICKMERE KNUTSFORD CHESHIRE WA16 OJJ
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-05363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1997-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-08363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1996-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-02363sRETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS
1995-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-22363sRETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-03363sRETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS
1994-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-08363sRETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS
1993-01-10287REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 146-148 GARNET ROAD LEEDS LS11 5LA
1992-09-24395PARTICULARS OF MORTGAGE/CHARGE
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
We could not find any licences issued to SAMUEL GRANT (LEEDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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 1992-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 (LEEDS) LIMITED

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

SAMUEL GRANT (LEEDS) LIMITED owns 1 domain names.

iplasgroup.co.uk  

Trademarks
We have not found any records of SAMUEL GRANT (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAMUEL GRANT (LEEDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-08-06 GBP £1,140
Leeds City Council 2014-07-16 GBP £521 Operational Materials
East Riding Council 2014-07-02 GBP £852
Leeds City Council 2014-05-28 GBP £93 Operational Materials
East Riding Council 2014-02-18 GBP £852
East Riding Council 2013-11-29 GBP £1,846

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SAMUEL GRANT (LEEDS) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES UNIT 4 CRESCENT WORKS 301 DEWSBURY ROAD LEEDS LS11 5LH 34,00007/05/2013
Warehouse and Premises SAMUEL GRANT LTD 146-148 GARNET ROAD LEEDS LS11 5HP 116,00001/04/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SAMUEL GRANT (LEEDS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2015-06-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2015-04-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2015-02-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2015-01-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2014-12-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2014-10-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2014-09-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2014-06-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2014-06-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2014-04-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2014-03-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2014-01-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2013-11-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2013-07-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2012-12-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2012-03-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2011-11-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2011-11-0148114120Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in strips, rolls or sheets of a width of <= 10 cm, coated with unvulcanised natural or synthetic rubber
2011-08-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2011-02-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2011-01-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUEL GRANT (LEEDS) 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 (LEEDS) 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.