UKBizDB.co.uk

SAMUEL GRANT (LEEDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Samuel Grant (leeds) Limited. The company was founded 32 years ago and was given the registration number 02708462. The firm's registered office is in LEEDS. You can find them at Unit 1 Orion Way, Cross Green, Leeds, West Yorkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SAMUEL GRANT (LEEDS) LIMITED
Company Number:02708462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 1 Orion Way, Cross Green, Leeds, West Yorkshire, England, LS9 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Orion Way, Cross Green, Leeds, England, LS9 0AR

Secretary01 November 2014Active
21, Kemps Bridge, Wakefield, England, WF2 9NJ

Director01 April 2019Active
Unit 1, Orion Way, Cross Green, Leeds, England, LS9 0AR

Director01 September 2001Active
Unit 1, Orion Way, Cross Green, Leeds, England, LS9 0AR

Director22 June 2004Active
Unit 1, Orion Way, Cross Green, Leeds, England, LS9 0AR

Director03 November 2014Active
93 Huddersfield Road, Skelmanthorpe, Huddersfield, HD8 9AR

Secretary22 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 1992Active
8 Allerton Grove, Leeds, LS17 6RD

Director01 January 2008Active
Beckermonds 5 Creskeld Crescent, Bramhope, Leeds, LS16 9EH

Director22 April 1992Active
Stoney Beck, 2 Clark Beck Close, Harrogate, HG3 1RS

Director22 April 1992Active
12 Victoria Close, Horsforth, Leeds, LS18 4PS

Director01 January 2008Active
93 Huddersfield Road, Skelmanthorpe, Huddersfield, HD8 9AR

Director22 April 1992Active
The Quibo, 17 Church Road, Mylor Bridge, Falmouth, TR11 5NL

Director01 June 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 1992Active

People with Significant Control

Samuel Grant (Group) Ltd
Notified on:22 April 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Orion Way, Orion Way, Leeds, United Kingdom, LS9 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.