SAMUEL GRANT (NORTH EAST) LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 3DP

Company number 01845857
Status Active
Incorporation Date 5 September 1984
Company Type Private Limited Company
Address UNIT B VIKING IND EST, ROLLING MILL ROAD, JARROW, TYNE AND WEAR, ENGLAND, NE32 3DP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR England to Unit B Viking Ind Est Rolling Mill Road Jarrow Tyne and Wear NE32 3DP on 15 June 2016. The most likely internet sites of SAMUEL GRANT (NORTH EAST) LIMITED are www.samuelgrantnortheast.co.uk, and www.samuel-grant-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Seaburn Rail Station is 5.9 miles; to Dunston Rail Station is 6.1 miles; to Cramlington Rail Station is 8.2 miles; to Chester-le-Street Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samuel Grant North East Limited is a Private Limited Company. The company registration number is 01845857. Samuel Grant North East Limited has been working since 05 September 1984. The present status of the company is Active. The registered address of Samuel Grant North East Limited is Unit B Viking Ind Est Rolling Mill Road Jarrow Tyne and Wear England Ne32 3dp. . DEAN, Ashley Jon is a Secretary of the company. GRANT, Andrew David Surrey is a Director of the company. GRANT, Matthew Paul Surrey is a Director of the company. LAIDLAW, Ian is a Director of the company. Secretary BLOORE, Eileen has been resigned. Secretary MURRAY, Lucy Jane Ficenec has been resigned. Secretary WADSWORTH, John Richard has been resigned. Director BLOORE, Eileen has been resigned. Director BLOORE, John has been resigned. Director DAWID, Erik has been resigned. Director FICENEC, Judith Ann Surrey has been resigned. Director GRANT, David Christopher Surrey has been resigned. Director WADSWORTH, John Richard has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
DEAN, Ashley Jon
Appointed Date: 01 November 2014

Director
GRANT, Andrew David Surrey
Appointed Date: 01 September 2001
55 years old

Director
GRANT, Matthew Paul Surrey
Appointed Date: 22 June 2004
51 years old

Director
LAIDLAW, Ian
Appointed Date: 31 March 2008
63 years old

Resigned Directors

Secretary
BLOORE, Eileen
Resigned: 01 July 1993

Secretary
MURRAY, Lucy Jane Ficenec
Resigned: 02 October 2014
Appointed Date: 30 August 2013

Secretary
WADSWORTH, John Richard
Resigned: 30 August 2013
Appointed Date: 01 July 1993

Director
BLOORE, Eileen
Resigned: 01 July 1993
83 years old

Director
BLOORE, John
Resigned: 08 June 2002
86 years old

Director
DAWID, Erik
Resigned: 30 September 2012
Appointed Date: 01 January 2008
74 years old

Director
FICENEC, Judith Ann Surrey
Resigned: 02 October 2014
Appointed Date: 01 July 1993
81 years old

Director
GRANT, David Christopher Surrey
Resigned: 14 June 2013
Appointed Date: 01 July 1993
85 years old

Director
WADSWORTH, John Richard
Resigned: 03 May 2014
Appointed Date: 01 July 1993
73 years old

Persons With Significant Control

Samuel Grant (Holdings) Ltd
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SAMUEL GRANT (NORTH EAST) LIMITED Events

01 Dec 2016
Confirmation statement made on 19 October 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
15 Jun 2016
Registered office address changed from Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR England to Unit B Viking Ind Est Rolling Mill Road Jarrow Tyne and Wear NE32 3DP on 15 June 2016
02 Jun 2016
Registered office address changed from Unit B Viking Industrial Park Rolling Mill Road Jarrow Tyne and Wear NE32 3DP to Unit 1 Orion Way Orion Way Cross Green Leeds LS9 0AR on 2 June 2016
19 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000

...
... and 94 more events
08 Jul 1986
Return made up to 23/06/86; full list of members

08 Jul 1986
Return made up to 23/06/86; full list of members

08 Jul 1986
Return made up to 31/12/85; full list of members

08 Jul 1986
Return made up to 31/12/85; full list of members

08 Jul 1986
Director's particulars changed

SAMUEL GRANT (NORTH EAST) LIMITED Charges

2 October 2014
Charge code 0184 5857 0003
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Lucy Jane Ficenec Murray as Security Trustee for Lucy Jane Ficenec Murray, John Paul Grant Ficenec and Judith Ann Surrey Ficenec
Description: All freehold and leasehold estates and other interests in…
12 August 1993
Mortgage debenture
Delivered: 26 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1987
Charge
Delivered: 6 April 1987
Status: Satisfied on 4 March 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge on…