SAMWORTH BROTHERS (HOLDINGS) LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1GA

Company number 00409738
Status Active
Incorporation Date 3 May 1946
Company Type Private Limited Company
Address CHETWODE HOUSE, 1 SAMWORTH WAY, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1GA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Jefffrey Peter Van Der Eems as a director on 27 February 2017; Termination of appointment of Michael Alexander Knight as a director on 6 April 2017; Termination of appointment of Jonathan Warburton as a director on 31 January 2017. The most likely internet sites of SAMWORTH BROTHERS (HOLDINGS) LIMITED are www.samworthbrothersholdings.co.uk, and www.samworth-brothers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. Samworth Brothers Holdings Limited is a Private Limited Company. The company registration number is 00409738. Samworth Brothers Holdings Limited has been working since 03 May 1946. The present status of the company is Active. The registered address of Samworth Brothers Holdings Limited is Chetwode House 1 Samworth Way Melton Mowbray Leicestershire Le13 1ga. . BARKER, Timothy James is a Secretary of the company. KENDALL, William Bruce is a Director of the company. LINNEY, Nicholas Steven is a Director of the company. RYOPPONEN, Hannu Ragnvald is a Director of the company. SAMWORTH, Mark Charles Chetwode is a Director of the company. VAN DER EEMS, Jefffrey Peter is a Director of the company. Secretary ALLEN, Malcolm Roy has been resigned. Secretary SAMWORTH, Lesley has been resigned. Director ATKINSON, Leslie, Dr has been resigned. Director KNIGHT, Michael Alexander has been resigned. Director POWNALL, Lindsey Jane has been resigned. Director SAMWORTH, David Chetwode has been resigned. Director SAMWORTH, John Chetwode has been resigned. Director SAMWORTH, Lesley has been resigned. Director SAMWORTH, Rosemary Grace has been resigned. Director STEIN, Brian has been resigned. Director WARBURTON, Jonathan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARKER, Timothy James
Appointed Date: 26 July 1996

Director
KENDALL, William Bruce
Appointed Date: 15 April 2013
64 years old

Director
LINNEY, Nicholas Steven
Appointed Date: 01 June 1996
73 years old

Director
RYOPPONEN, Hannu Ragnvald
Appointed Date: 01 August 2015
73 years old

Director
SAMWORTH, Mark Charles Chetwode
Appointed Date: 01 February 1996
55 years old

Director
VAN DER EEMS, Jefffrey Peter
Appointed Date: 27 February 2017
62 years old

Resigned Directors

Secretary
ALLEN, Malcolm Roy
Resigned: 26 July 1996
Appointed Date: 09 October 1992

Secretary
SAMWORTH, Lesley
Resigned: 09 October 1992

Director
ATKINSON, Leslie, Dr
Resigned: 30 April 2013
Appointed Date: 06 December 1999
81 years old

Director
KNIGHT, Michael Alexander
Resigned: 06 April 2017
Appointed Date: 16 November 2015
68 years old

Director
POWNALL, Lindsey Jane
Resigned: 06 January 2016
Appointed Date: 11 May 2011
63 years old

Director
SAMWORTH, David Chetwode
Resigned: 24 June 2005
90 years old

Director
SAMWORTH, John Chetwode
Resigned: 30 June 1999
93 years old

Director
SAMWORTH, Lesley
Resigned: 01 February 1996
75 years old

Director
SAMWORTH, Rosemary Grace
Resigned: 01 February 1996
81 years old

Director
STEIN, Brian
Resigned: 05 April 2012
Appointed Date: 06 October 1999
76 years old

Director
WARBURTON, Jonathan
Resigned: 31 January 2017
Appointed Date: 01 June 1996
68 years old

SAMWORTH BROTHERS (HOLDINGS) LIMITED Events

10 Apr 2017
Appointment of Mr Jefffrey Peter Van Der Eems as a director on 27 February 2017
10 Apr 2017
Termination of appointment of Michael Alexander Knight as a director on 6 April 2017
06 Feb 2017
Termination of appointment of Jonathan Warburton as a director on 31 January 2017
26 Oct 2016
Group of companies' accounts made up to 2 January 2016
10 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000,000

...
... and 110 more events
11 Aug 1986
Return made up to 20/05/86; full list of members

04 Jul 1985
Accounts made up to 31 December 1984
17 Jun 1977
Memorandum of association
03 May 1946
Certificate of incorporation
03 May 1946
Incorporation

SAMWORTH BROTHERS (HOLDINGS) LIMITED Charges

7 March 1986
Charge over book debts.
Delivered: 12 March 1986
Status: Satisfied on 10 September 2014
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
27 October 1977
Floating charge
Delivered: 9 November 1977
Status: Satisfied on 10 September 2014
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…