Warning: file_put_contents(c/3721413a726b29ac9349523925e91a89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Samworth Brothers (holdings) Limited, LE13 1GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAMWORTH BROTHERS (HOLDINGS) LIMITED

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

This company is commonly known as Samworth Brothers (holdings) Limited. The company was founded 77 years ago and was given the registration number 00409738. The firm's registered office is in MELTON MOWBRAY. You can find them at Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAMWORTH BROTHERS (HOLDINGS) LIMITED
Company Number:00409738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Secretary02 January 2024Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director15 April 2013Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director04 April 2022Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director01 June 2021Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director01 May 2017Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director01 August 2015Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director01 February 1996Active
Malindy Lodge 5 Crosswood Close, Loughborough, LE11 0BP

Secretary09 October 1992Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Secretary26 July 1996Active
The Grove, Cropwell Butler, NG12 2JT

Secretary-Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director06 December 1999Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director08 January 2018Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director16 November 2015Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director01 June 1996Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director11 May 2011Active
Markham House, Thorpe Satchville, Melton Mowbray, LE14 2TJ

Director-Active
The Grove, Cropwell Butler, NG12 2JT

Director-Active
The Grove, Cropwell Butler, NG12 2JT

Director-Active
Markham House Thorpe Satchville, Melton Mowbray, LE14 2TJ

Director-Active
The Old Mill, Kneeton Road East Bridgford, Nottingham, NG13 8PJ

Director06 October 1999Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director27 February 2017Active
Chetwode House, 1 Samworth Way, Melton Mowbray, LE13 1GA

Director01 June 1996Active

People with Significant Control

Bryony Louise Andree Cove
Notified on:18 March 2017
Status:Active
Date of birth:September 1971
Nationality:British,
Address:Chetwode House, Melton Mowbray, LE13 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Brendan O'Grady
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Chetwode House, Melton Mowbray, LE13 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Mark Charles Chetwode Samworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Chetwode House, Melton Mowbray, LE13 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr William Max Colacicchi
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British,
Address:Chetwode House, Melton Mowbray, LE13 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Resolution

Resolution.

Download
2024-02-12Incorporation

Memorandum articles.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Officers

Appoint person secretary company with name date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Accounts

Accounts with accounts type group.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type group.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.