Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H SAMUEL LIMITED
Company Information for

H SAMUEL LIMITED

HUNTERS ROAD HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
Company Registration Number
00146570
Private Limited Company
Active

Company Overview

About H Samuel Ltd
H SAMUEL LIMITED was founded on 1917-03-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". H Samuel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H SAMUEL LIMITED
 
Legal Registered Office
HUNTERS ROAD HUNTERS ROAD
HOCKLEY
BIRMINGHAM
B19 1DS
Other companies in EC4N
 
Filing Information
Company Number 00146570
Company ID Number 00146570
Date formed 1917-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 00:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H SAMUEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name H SAMUEL LIMITED
The following companies were found which have the same name as H SAMUEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H SAMUEL KO MD A PROFESSIONAL CORPORATION California Unknown
H SAMUELSON PTY LTD Active Company formed on the 2008-03-20

Company Officers of H SAMUEL LIMITED

Current Directors
Officer Role Date Appointed
LAUREL KRUEGER
Company Secretary 2018-06-30
SHAUN DAVID CARNEY
Director 2014-02-01
BENJAMIN HARRIS
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW JENKINS
Company Secretary 2004-03-01 2018-06-30
MARK ANDREW JENKINS
Director 2007-06-25 2018-06-30
MICHAEL PHILLIP POVALL
Director 2013-04-12 2014-02-01
KENNETH CHARLES PRATT
Director 2010-06-25 2013-04-12
WALKER GORDON BOYD
Director 1995-04-01 2010-06-25
SIMON LEE CASHMAN
Director 2001-03-21 2007-06-25
TIMOTHY JOHN JACKSON
Company Secretary 1998-07-06 2004-03-01
JOHN EIFION HUGHES
Director 1992-08-06 2001-03-31
LAURENCE COOKLIN
Director 1993-11-25 1999-04-15
COLIN SHEWRING
Director 1992-08-06 1999-02-26
MICHAEL JOHN ALLCHIN
Director 1992-08-06 1998-07-28
ANTHONY LEONARD GURNEY
Company Secretary 1995-07-01 1998-07-03
PAUL EDWARD FELLOWS
Director 1992-08-06 1997-11-05
SARAH MARGARET SHAW
Company Secretary 1992-08-06 1995-06-30
CHARLES ANTHONY LATTER
Director 1992-08-06 1995-05-03
GARY OBRIEN
Director 1992-08-06 1995-03-31
IAN WILLIAMS
Director 1992-08-06 1995-03-10
MICHAEL TREVREDYN HOATH
Director 1992-08-06 1995-01-13
JOHN ROYALL HARTWRIGHT
Director 1992-08-06 1994-05-25
TIMOTHY ODWYER
Director 1992-08-06 1994-01-28
GERALD IRVING RATNER
Director 1992-08-06 1992-11-25
MASARRAT HUSSAIN
Director 1992-08-06 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN DAVID CARNEY LESLIE DAVIS LIMITED Director 2014-02-01 CURRENT 1999-05-13 Active
SHAUN DAVID CARNEY ERNEST JONES LIMITED Director 2014-02-01 CURRENT 1999-05-12 Active
SHAUN DAVID CARNEY CHARMED MEMORIES LTD Director 2014-02-01 CURRENT 2008-09-01 Active
SHAUN DAVID CARNEY CHECKBURY LIMITED Director 2014-02-01 CURRENT 1973-08-29 Active
SHAUN DAVID CARNEY SIGNET TRADING LIMITED Director 2014-02-01 CURRENT 1999-05-12 Active
SHAUN DAVID CARNEY RECORD SHOP 1 LIMITED Director 2006-03-27 CURRENT 1964-05-20 Dissolved 2015-10-14
BENJAMIN HARRIS SIGNET UK DORMANTS LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET US FINANCE LIMITED Director 2018-06-30 CURRENT 2004-01-12 Active
BENJAMIN HARRIS SDDS (BELGIUM) LIMITED Director 2018-06-30 CURRENT 2006-06-28 Active
BENJAMIN HARRIS SIGNET JEWELERS LIMITED Director 2018-06-30 CURRENT 2008-07-15 Active
BENJAMIN HARRIS COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2018-06-30 CURRENT 1988-04-21 Active
BENJAMIN HARRIS ERNEST JONES LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS CHARMED MEMORIES LTD Director 2018-06-30 CURRENT 2008-09-01 Active
BENJAMIN HARRIS SIGNET JEWELLERY GROUP LIMITED Director 2018-06-30 CURRENT 1986-04-02 Active
BENJAMIN HARRIS RATNERS LIMITED Director 2018-06-30 CURRENT 1986-10-30 Active
BENJAMIN HARRIS RATNERS TRUSTEES LIMITED Director 2018-06-30 CURRENT 1987-03-10 Active
BENJAMIN HARRIS RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2018-06-30 CURRENT 1988-04-04 Active
BENJAMIN HARRIS STEPHEN'S JEWELLERS LIMITED Director 2018-06-30 CURRENT 1959-06-05 Active
BENJAMIN HARRIS SAPHENA LIMITED Director 2018-06-30 CURRENT 1955-06-20 Active
BENJAMIN HARRIS TERRY'S (JEWELLERS) LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
BENJAMIN HARRIS SIGNET JEWELLERY LIMITED Director 2018-06-30 CURRENT 1981-06-22 Active
BENJAMIN HARRIS JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED Director 2018-06-30 CURRENT 1933-07-27 Active
BENJAMIN HARRIS CHECKBURY LIMITED Director 2018-06-30 CURRENT 1973-08-29 Active
BENJAMIN HARRIS SIGNET TRADING LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET GROUP FINANCE LIMITED Director 2018-06-30 CURRENT 2002-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-06AAFULL ACCOUNTS MADE UP TO 28/01/23
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-10-27AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-02-28CH01Director's details changed for Benjamin Harris on 2022-02-28
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2021-10-29AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-10-29MEM/ARTSARTICLES OF ASSOCIATION
2019-10-29RES01ADOPT ARTICLES 29/10/19
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 001465700008
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-01-11AP03Appointment of Benjamin Harris as company secretary on 2019-01-07
2019-01-11TM02Termination of appointment of Laurel Krueger on 2019-01-07
2018-10-29AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-05AP03Appointment of Laurel Krueger as company secretary on 2018-06-30
2018-07-05AP01DIRECTOR APPOINTED BENJAMIN HARRIS
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS
2018-07-05TM02Termination of appointment of Mark Andrew Jenkins on 2018-06-30
2017-09-27AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU
2016-05-26SH20Statement by Directors
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-26SH19Statement of capital on 2016-05-26 GBP 10,000
2016-05-26CAP-SSSolvency Statement dated 23/05/16
2016-05-26RES13REDUCTION OF SHARE PREMIUM ACCOUNT 23/05/2016
2016-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 23/05/2016
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 23341996.75
2015-09-23AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-05MISCAud res
2014-12-10AUDAUDITOR'S RESIGNATION
2014-10-31AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 23341996.75
2014-10-13AR0101/09/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR SHAUN DAVID CARNEY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POVALL
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 23341996.75
2013-09-04AR0101/09/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-05-07AP01DIRECTOR APPOINTED MR MICHAEL PHILLIP POVALL
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2012-09-21AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-12AR0101/09/12 FULL LIST
2011-09-05AR0101/09/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-09-20AR0101/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-07-13MEM/ARTSARTICLES OF ASSOCIATION
2010-07-13RES13SECTION 175(5)(A) 21/06/2010
2010-07-13RES01ALTER ARTICLES 21/06/2010
2010-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-09AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD
2010-07-01AP01DIRECTOR APPOINTED MR KENNETH CHARLES PRATT
2009-09-15363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 02/02/08
2007-08-03363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2006-10-11AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-07-25353LOCATION OF REGISTER OF MEMBERS
2006-07-25363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE COLINDEEP LANE COLINDALE LONDON NW9
2005-07-27363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-24AAFULL ACCOUNTS MADE UP TO 29/01/05
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-03-22288bSECRETARY RESIGNED
2004-03-22288aNEW SECRETARY APPOINTED
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-20AAFULL ACCOUNTS MADE UP TO 01/02/03
2002-07-27363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 02/02/02
2001-07-28AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-07-25363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-07-23288aNEW DIRECTOR APPOINTED
2001-04-30288bDIRECTOR RESIGNED
2001-03-14288cDIRECTOR'S PARTICULARS CHANGED
2000-09-05363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS; AMEND
2000-08-04AAFULL GROUP ACCOUNTS MADE UP TO 29/01/00
2000-07-28363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 30/01/99
1999-05-08288bDIRECTOR RESIGNED
1999-03-05288bDIRECTOR RESIGNED
1999-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to H SAMUEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H SAMUEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC
CHARGE AND MORTGAGE 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH MARCH 1997 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE THE BENFICIARIES)
COMPOSITE GUARANTEE AND DEBENTURE 1992-08-21 Satisfied BARCLAYS BANK PLC
DEED OF ASSURANCE 1980-02-12 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
DISPOSITION SUPPLEMENTAL TO A TRUST DEED 1965-04-28 Satisfied EAGLE STAR INSURANCE CO LTD
DISPOSITION SUPPLEMENTAL TO A TRUST DEED 1965-04-28 Satisfied EAGLE STAR INSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H SAMUEL LIMITED

Intangible Assets
Patents
We have not found any records of H SAMUEL LIMITED registering or being granted any patents
Domain Names

H SAMUEL LIMITED owns 2 domain names.

h-samuel.co.uk   hsamuals.co.uk  

Trademarks
We have not found any records of H SAMUEL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GADGETS4UK RETAIL LIMITED 2013-02-02 Outstanding

We have found 1 mortgage charges which are owed to H SAMUEL LIMITED

Income
Government Income

Government spend with H SAMUEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-01-13 GBP £20,855 NDR Payers
Thurrock Council 2014-12-22 GBP £24,717 NDR Payers
Wolverhampton City Council 2013-11-18 GBP £15
Wolverhampton City Council 2013-08-21 GBP £18
Wolverhampton City Council 2013-07-29 GBP £37

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for H SAMUEL LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 2-4, Lister Gate, Nottingham, NG1 7DD NG1 7DD 88,50019900401
Wycombe District Council 5, Newlands Meadow, High Wycombe, Bucks, HP11 2BZ HP11 2BZ 87,500
Nottingham City Council Shops 90, Victoria Centre, Nottingham, NG1 3QE NG1 3QE GBP £79,0001990-04-01
64 THE MALL GOLDEN SQUARE WARRINGTON WA1 1PE 56,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H SAMUEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H SAMUEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.