CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SAMUEL BROTHERS(ST.PAUL'S) LIMITED
Company
SAMUEL BROTHERS(ST.PAUL'S)
Phone:
+44 (0)1252 838 140
A⁺
rating
KEY FINANCES
Year
2017
Assets
£198.66k
▼ £-32.33k (-14.00 %)
Cash
£0.09k
▲ £0.05k (132.43 %)
Liabilities
£23.87k
▼ £-218.48k (-90.15 %)
Net Worth
£174.8k
▼ £186.14k (-1,640.33 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Leeds
Company name
SAMUEL BROTHERS(ST.PAUL'S) LIMITED
Company number
00216047
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 1926
Age - 99 years
Home Country
United Kingdom
CONTACTS
Website
www.samuelbrothers.co.uk
Phones
+44 (0)1252 838 140
01252 838 140
Registered Address
B.C.L. HOUSE 2 PAVILION BUSINESS PARK,
ROYDS HALL ROAD,
LEEDS,
LS12 6AJ
ECONOMIC ACTIVITIES
47710
Retail sale of clothing in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
11 April 2003
Status
Outstanding
Delivered
24 April 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
SAMTECH LIMITED
SAMUEL & SON LTD
SAMUEL EALES SILVERWARE LIMITED
SAMUEL EDGAR LTD
SAMUEL GORDON INSURANCE BROKERS LIMITED
SAMUEL PROPERTY DEVELOPMENTS (SALISBURY) LIMITED
Last update 2018
SAMUEL BROTHERS(ST.PAUL'S) LIMITED DIRECTORS
Samantha Ann Dawson
Acting
Appointed
11 October 2007
Role
Secretary
Address
89 St. Michaels Road, Aldershot, Hampshire, GU12 4JJ
Name
DAWSON, Samantha Ann
Lee Brendan Dawson
Acting
Appointed
01 October 2007
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
89 St. Michaels Road, Aldershot, Hampshire, GU12 4JJ
Country Of Residence
England
Name
DAWSON, Lee Brendan
Sylvia Ann Hayes
Resigned
Appointed
29 March 2003
Resigned
11 October 2007
Role
Secretary
Address
14 Brill Close, Maidenhead, Berkshire, SL6 3EJ
Name
HAYES, Sylvia Ann
Sutcliffe Brian Company Secretary
Resigned
Resigned
16 February 1996
Role
Secretary
Address
103 Hydethorpe Road, Balham, London, SW12 0JF
Name
SUTCLIFFE, Brian, Company Secretary
Paula Tollemache
Resigned
Appointed
16 February 1996
Resigned
28 March 2003
Role
Secretary
Address
21 Red Hall Garth, Leeds, LS14 1DZ
Name
TOLLEMACHE, Paula
Christopher Roger Gamble
Resigned
Resigned
16 February 1996
Occupation
Works Director
Role
Director
Age
81
Nationality
British
Address
28 Ely Place, Chigwell, Essex, IG8 8AG
Name
GAMBLE, Christopher Roger
Hayes Thomas Norman Managing Director
Resigned
Resigned
11 October 2007
Occupation
Managing Director
Role
Director
Age
85
Nationality
British
Address
14 Brill Close, Maidenhead, Berkshire, SL6 3EJ
Name
HAYES, Thomas Norman, Managing Director
Ellen Julien
Resigned
Resigned
04 August 1995
Occupation
Director
Role
Director
Age
85
Nationality
Norwegian
Address
Ben Dochy Ellesmere Road, Weybridge, Surrey, KT13 0HQ
Name
JULIEN, Ellen
REVIEWS
Check The Company
Excellent according to the company’s financial health.