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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY JON DEAN |
||
ANDREW DAVID SURREY GRANT |
||
MATTHEW PAUL SURREY GRANT |
||
MARTIN HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH ANN SURREY FICENEC |
Director | ||
PETER TOOLEY |
Director | ||
JOHN RICHARD WADSWORTH |
Company Secretary | ||
JOHN RICHARD WADSWORTH |
Director | ||
DAVID CHRISTOPHER SURREY GRANT |
Director | ||
ERIK DAWID |
Director | ||
CHRISTOPHER JOHN WHITELEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAMUEL GRANT (HOLDINGS) LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active | |
ABLE PACKAGING LIMITED | Director | 2013-03-13 | CURRENT | 1978-05-04 | Dissolved 2014-01-07 | |
ABLE REYNARD (PACKAGING & DISPOSABLES) LIMITED | Director | 2013-03-13 | CURRENT | 1982-07-21 | Dissolved 2014-01-07 | |
ABLE PACKAGING GROUP LIMITED | Director | 2013-03-13 | CURRENT | 1975-08-15 | Active | |
SAMUEL GRANT GROUP LIMITED | Director | 2001-09-01 | CURRENT | 1921-05-24 | Active | |
MARMAX PRODUCTS LIMITED | Director | 2001-09-01 | CURRENT | 1982-09-02 | Active | |
SAMUEL GRANT (SHEFFIELD) LIMITED | Director | 2001-09-01 | CURRENT | 1984-01-19 | Active | |
SAMUEL GRANT (NORTH EAST) LIMITED | Director | 2001-09-01 | CURRENT | 1984-09-05 | Active | |
SAMUEL GRANT (HOLDINGS) LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active | |
ABLE PACKAGING LIMITED | Director | 2013-03-13 | CURRENT | 1978-05-04 | Dissolved 2014-01-07 | |
ABLE REYNARD (PACKAGING & DISPOSABLES) LIMITED | Director | 2013-03-13 | CURRENT | 1982-07-21 | Dissolved 2014-01-07 | |
ABLE PACKAGING GROUP LIMITED | Director | 2013-03-13 | CURRENT | 1975-08-15 | Active | |
SAMUEL GRANT GROUP LIMITED | Director | 2004-06-22 | CURRENT | 1921-05-24 | Active | |
MARMAX PRODUCTS LIMITED | Director | 2004-06-22 | CURRENT | 1982-09-02 | Active | |
SAMUEL GRANT (SHEFFIELD) LIMITED | Director | 2004-06-22 | CURRENT | 1984-01-19 | Active | |
SAMUEL GRANT (NORTH EAST) LIMITED | Director | 2004-06-22 | CURRENT | 1984-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Andrew David Surrey Grant on 2021-05-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ASHLEY JON DEAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027084620004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027084620002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027084620002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027084620003 | |
AP01 | DIRECTOR APPOINTED MR MARTIN HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM 148 Garnet Road Leeds LS11 5LA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TOOLEY | |
AP03 | Appointment of Mr Ashley Jon Dean as company secretary on 2014-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WADSWORTH | |
MISC | Section 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SURREY FICENEC | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027084620002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WADSWORTH | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK DAWID | |
AR01 | 22/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TOOLEY / 22/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT / 22/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SAMUEL GRANT (NORTH WEST) LIMITE D CERTIFICATE ISSUED ON 27/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 6 RIVINGTON COURT HARDWICK GRANGE, WOOLSTON WARRINGTON CHESHIRE WA1 4RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/99 FROM: THEGRANGE PICKMERE KNUTSFORD CHESHIRE WA16 OJJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 146-148 GARNET ROAD LEEDS LS11 5LA | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LUCY JANE FICENEC MURRAY AS SECURITY TRUSTEE FOR LUCY JANE FICENEC MURRAY, JOHN PAUL GRANT FICENEC AND JUDITH ANN SURREY FICENEC | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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
SAMUEL GRANT (LEEDS) LIMITED owns 1 domain names.
iplasgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
|
Leeds City Council | |
|
Operational Materials |
East Riding Council | |
|
|
Leeds City Council | |
|
Operational Materials |
East Riding Council | |
|
|
East Riding Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNIT 4 CRESCENT WORKS 301 DEWSBURY ROAD LEEDS LS11 5LH | 34,000 | 07/05/2013 | |
Warehouse and Premises | SAMUEL GRANT LTD 146-148 GARNET ROAD LEEDS LS11 5HP | 116,000 | 01/04/2011 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39201024 | Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94 | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
48114120 | Self-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 | |||
39191080 | Self-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) | |||
39191080 | Self-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) | |||
39191080 | Self-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
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. |