Company Information for H SAMUEL LIMITED
HUNTERS ROAD HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
|
Company Registration Number
00146570
Private Limited Company
Active |
Company Name | |
---|---|
H SAMUEL LIMITED | |
Legal Registered Office | |
HUNTERS ROAD HUNTERS ROAD HOCKLEY BIRMINGHAM B19 1DS Other companies in EC4N | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H SAMUEL KO MD A PROFESSIONAL CORPORATION | California | Unknown | ||
H SAMUELSON PTY LTD | Active | Company formed on the 2008-03-20 |
Officer | Role | Date Appointed |
---|---|---|
LAUREL KRUEGER |
||
SHAUN DAVID CARNEY |
||
BENJAMIN HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW JENKINS |
Company Secretary | ||
MARK ANDREW JENKINS |
Director | ||
MICHAEL PHILLIP POVALL |
Director | ||
KENNETH CHARLES PRATT |
Director | ||
WALKER GORDON BOYD |
Director | ||
SIMON LEE CASHMAN |
Director | ||
TIMOTHY JOHN JACKSON |
Company Secretary | ||
JOHN EIFION HUGHES |
Director | ||
LAURENCE COOKLIN |
Director | ||
COLIN SHEWRING |
Director | ||
MICHAEL JOHN ALLCHIN |
Director | ||
ANTHONY LEONARD GURNEY |
Company Secretary | ||
PAUL EDWARD FELLOWS |
Director | ||
SARAH MARGARET SHAW |
Company Secretary | ||
CHARLES ANTHONY LATTER |
Director | ||
GARY OBRIEN |
Director | ||
IAN WILLIAMS |
Director | ||
MICHAEL TREVREDYN HOATH |
Director | ||
JOHN ROYALL HARTWRIGHT |
Director | ||
TIMOTHY ODWYER |
Director | ||
GERALD IRVING RATNER |
Director | ||
MASARRAT HUSSAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LESLIE DAVIS LIMITED | Director | 2014-02-01 | CURRENT | 1999-05-13 | Active | |
ERNEST JONES LIMITED | Director | 2014-02-01 | CURRENT | 1999-05-12 | Active | |
CHARMED MEMORIES LTD | Director | 2014-02-01 | CURRENT | 2008-09-01 | Active | |
CHECKBURY LIMITED | Director | 2014-02-01 | CURRENT | 1973-08-29 | Active | |
SIGNET TRADING LIMITED | Director | 2014-02-01 | CURRENT | 1999-05-12 | Active | |
RECORD SHOP 1 LIMITED | Director | 2006-03-27 | CURRENT | 1964-05-20 | Dissolved 2015-10-14 | |
SIGNET UK DORMANTS LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
SIGNET US FINANCE LIMITED | Director | 2018-06-30 | CURRENT | 2004-01-12 | Active | |
SDDS (BELGIUM) LIMITED | Director | 2018-06-30 | CURRENT | 2006-06-28 | Active | |
SIGNET JEWELERS LIMITED | Director | 2018-06-30 | CURRENT | 2008-07-15 | Active | |
COLLINGWOOD THE COUNTY JEWELLERS LIMITED | Director | 2018-06-30 | CURRENT | 1988-04-21 | Active | |
ERNEST JONES LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
CHARMED MEMORIES LTD | Director | 2018-06-30 | CURRENT | 2008-09-01 | Active | |
SIGNET JEWELLERY GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1986-04-02 | Active | |
RATNERS LIMITED | Director | 2018-06-30 | CURRENT | 1986-10-30 | Active | |
RATNERS TRUSTEES LIMITED | Director | 2018-06-30 | CURRENT | 1987-03-10 | Active | |
RATNERS PROPERTY DEVELOPMENTS LIMITED | Director | 2018-06-30 | CURRENT | 1988-04-04 | Active | |
STEPHEN'S JEWELLERS LIMITED | Director | 2018-06-30 | CURRENT | 1959-06-05 | Active | |
SAPHENA LIMITED | Director | 2018-06-30 | CURRENT | 1955-06-20 | Active | |
TERRY'S (JEWELLERS) LIMITED | Director | 2018-06-30 | CURRENT | 1978-04-03 | Active | |
SIGNET JEWELLERY LIMITED | Director | 2018-06-30 | CURRENT | 1981-06-22 | Active | |
JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED | Director | 2018-06-30 | CURRENT | 1933-07-27 | Active | |
CHECKBURY LIMITED | Director | 2018-06-30 | CURRENT | 1973-08-29 | Active | |
SIGNET TRADING LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
SIGNET GROUP FINANCE LIMITED | Director | 2018-06-30 | CURRENT | 2002-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 28/01/23 | |
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/01/22 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Benjamin Harris on 2022-02-28 | |
REGISTERED OFFICE CHANGED ON 01/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England | |
AA | FULL ACCOUNTS MADE UP TO 30/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/02/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/10/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001465700008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
AP03 | Appointment of Benjamin Harris as company secretary on 2019-01-07 | |
TM02 | Termination of appointment of Laurel Krueger on 2019-01-07 | |
AA | FULL ACCOUNTS MADE UP TO 03/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AP03 | Appointment of Laurel Krueger as company secretary on 2018-06-30 | |
AP01 | DIRECTOR APPOINTED BENJAMIN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS | |
TM02 | Termination of appointment of Mark Andrew Jenkins on 2018-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 28/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/01/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU | |
SH20 | Statement by Directors | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
SH19 | Statement of capital on 2016-05-26 GBP 10,000 | |
CAP-SS | Solvency Statement dated 23/05/16 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 23/05/2016 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 23341996.75 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
MISC | Aud res | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 01/02/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 23341996.75 | |
AR01 | 01/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHAUN DAVID CARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL POVALL | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 23341996.75 | |
AR01 | 01/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/02/13 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PHILLIP POVALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
AR01 | 01/09/12 FULL LIST | |
AR01 | 01/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SECTION 175(5)(A) 21/06/2010 | |
RES01 | ALTER ARTICLES 21/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD | |
AP01 | DIRECTOR APPOINTED MR KENNETH CHARLES PRATT | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/02/08 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE COLINDEEP LANE COLINDALE LONDON NW9 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/02/03 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/02/02 | |
AA | FULL ACCOUNTS MADE UP TO 27/01/01 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS; AMEND | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/01/00 | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | HSBC INVESTMENT BANK PLC | |
CHARGE AND MORTGAGE | Satisfied | HSBC INVESTMENT BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH MARCH 1997 | Satisfied | HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE THE BENFICIARIES) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF ASSURANCE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED | |
DISPOSITION SUPPLEMENTAL TO A TRUST DEED | Satisfied | EAGLE STAR INSURANCE CO LTD | |
DISPOSITION SUPPLEMENTAL TO A TRUST DEED | Satisfied | EAGLE STAR INSURANCE CO LTD |
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Shops | 2-4, Lister Gate, Nottingham, NG1 7DD NG1 7DD | 88,500 | 19900401 |
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 £79,000 | 1990-04-01 |
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.
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. |