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

SAM WELLER LIMITED

PICKWICK MILL HUDDERSFIELD ROAD, THONGSBRIDGE, HOLMFIRTH, WEST YORKSHIRE, HD9 3JL,
Company Registration Number
00433197
Private Limited Company
Active

Company Overview

About Sam Weller Ltd
SAM WELLER LIMITED was founded on 1947-04-15 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Sam Weller Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAM WELLER LIMITED
 
Legal Registered Office
PICKWICK MILL HUDDERSFIELD ROAD
THONGSBRIDGE
HOLMFIRTH
WEST YORKSHIRE
HD9 3JL
Other companies in HD9
 
Previous Names
SAM WELLER & SONS LIMITED09/08/2018
Filing Information
Company Number 00433197
Company ID Number 00433197
Date formed 1947-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-06 17:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAM WELLER 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 SAM WELLER LIMITED
The following companies were found which have the same name as SAM WELLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAM WELLER HOLDINGS LIMITED FIRST FLOOR, UNIT A4 OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9DE Active Company formed on the 1999-03-23
SAM WELLERS BATH LIMITED PURCELLS 342 BLOOMFIELD ROAD BATH SOMERSET BA2 2PB Active Company formed on the 2011-10-18
SAM WELLER INC. 66 JONES QUARRY ROAD NASSAU WOODSTOCK NEW YORK 12498 Active Company formed on the 2013-06-13

Company Officers of SAM WELLER LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN HAMPSHIRE
Company Secretary 2018-05-01
ELIZABETH JANE STRAUGHAN
Director 2018-02-22
MARK ANDREW YARE
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID LEATHER
Director 2017-11-30 2018-02-22
LYNNE RAMSDEN
Company Secretary 2016-02-09 2017-11-30
ANTHONY WELLER
Company Secretary 1990-12-31 2016-02-09
AMANDA JANE WELLER
Director 2002-05-01 2016-02-09
ANN MARIE WELLER
Director 2002-05-01 2016-02-09
ANTHONY WELLER
Director 1991-03-15 2016-02-09
CHRISTOPHER SAMUEL WELLER
Director 1991-03-15 2016-02-09
FREDA WELLER
Director 1993-02-11 1995-03-30
SAM WELLER
Director 1990-12-31 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE STRAUGHAN S D C ENTERPRISES LIMITED Director 2013-07-02 CURRENT 2001-10-24 Active
ELIZABETH JANE STRAUGHAN KISCO EUROPE LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active - Proposal to Strike off
ELIZABETH JANE STRAUGHAN SPECIALITY TEXTILE PRODUCTS LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
MARK ANDREW YARE HUDDERSFIELD TEXTILE TRAINING LIMITED Director 2016-04-28 CURRENT 1997-12-16 Active
MARK ANDREW YARE HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
MARK ANDREW YARE BRITISH TEXTILE MACHINERY ASSOCIATION Director 2005-03-18 CURRENT 2004-04-28 Active
MARK ANDREW YARE TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2005-03-18 CURRENT 1934-12-29 Active
MARK ANDREW YARE S D C ENTERPRISES LIMITED Director 2002-06-25 CURRENT 2001-10-24 Active

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
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-04-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CH01Director's details changed for Mr Mark Andrew Yare on 2020-03-14
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-20AD02Register inspection address changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to Peel Walker Victoria Road Elland HX5 0AE
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-19AD04Register(s) moved to registered office address Pickwick Mill Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3JL
2018-10-22CH01Director's details changed for Mr Mark Andrew Yare on 2018-09-17
2018-08-09RES15CHANGE OF COMPANY NAME 09/08/18
2018-08-09CERTNMCOMPANY NAME CHANGED SAM WELLER & SONS LIMITED CERTIFICATE ISSUED ON 09/08/18
2018-05-17AP03Appointment of Mrs Kathryn Hampshire as company secretary on 2018-05-01
2018-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-02AP01DIRECTOR APPOINTED MRS ELIZABETH JANE STRAUGHAN
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID LEATHER
2018-01-28AP01DIRECTOR APPOINTED MR JOHN LEATHER
2018-01-28TM02Termination of appointment of Lynne Ramsden on 2017-11-30
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 10300
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004331970003
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLER
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WELLER
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN WELLER
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELLER
2016-02-09TM02Termination of appointment of Anthony Weller on 2016-02-09
2016-02-09AP03Appointment of Mrs Lynne Ramsden as company secretary on 2016-02-09
2016-02-09AP01DIRECTOR APPOINTED MR MARK ANDREW YARE
2016-01-15AR0113/12/15 FULL LIST
2015-10-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10300
2015-01-06AR0113/12/14 FULL LIST
2014-04-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10300
2013-12-18AR0113/12/13 FULL LIST
2013-06-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-21AR0113/12/12 FULL LIST
2012-07-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0113/12/11 FULL LIST
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01AR0113/12/10 FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM PICKWICK MILL HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD7 2TT
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0113/12/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WELLER / 01/10/2009
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL WELLER / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE WELLER / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WELLER / 01/10/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WELLER / 01/10/2009
2009-09-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-04363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-18MISCSECTION 394 STATEMENT
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-15395PARTICULARS OF MORTGAGE/CHARGE
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-16363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-30288DIRECTOR RESIGNED
1995-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-30288DIRECTOR RESIGNED
1995-02-09363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-07288NEW DIRECTOR APPOINTED
1994-10-13AUDAUDITOR'S RESIGNATION
1994-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
131 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres

13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles



Licences & Regulatory approval
We could not find any licences issued to SAM WELLER 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 SAM WELLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-28 Satisfied ALBERT BRYAN MORRALL AND CHRISTOPHER JOHN SHAW
LEGAL CHARGE 1998-09-14 Satisfied ANTHONY WELLER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 SAM WELLER LIMITED

Intangible Assets
Patents
We have not found any records of SAM WELLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAM WELLER LIMITED
Trademarks
We have not found any records of SAM WELLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAM WELLER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13100 - Preparation and spinning of textile fibres) as SAM WELLER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAM WELLER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAM WELLER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2016-07-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2016-07-0052
2016-06-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2016-05-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2016-04-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2016-03-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2016-02-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2016-02-0052
2016-01-0059119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2015-04-0152
2015-04-0052
2014-08-0152052400Single cotton yarn, of combed fibres, containing >= 85% cotton by weight and with a linear density of 125 decitex to < 192,31 decitex "> MN 52 to MN 80" (excl. sewing thread and yarn put up for retail sale)
2014-02-0152
2014-02-0152052200Single cotton yarn, of combed fibres, containing >= 85% cotton by weight and with a linear density of 232,56 decitex to < 714,29 decitex "> MN 14 to MN 43" (excl. sewing thread and yarn put up for retail sale)
2013-11-0152
2013-11-0155092200Multiple "folded" or cabled yarn containing >= 85% polyester staple fibres by weight (excl. sewing thread and yarn put up for retail sale)
2013-05-0155
2013-01-0152052400Single cotton yarn, of combed fibres, containing >= 85% cotton by weight and with a linear density of 125 decitex to < 192,31 decitex "> MN 52 to MN 80" (excl. sewing thread and yarn put up for retail sale)
2012-11-0152054400Multiple "folded" or cabled cotton yarn, of combed fibres, containing >= 85% cotton by weight and with a linear density of 125 decitex to < 192,31 decitex "> MN 52 to MN 80" per single yarn (excl. sewing thread and yarn put up for retail sale)
2012-10-0159100000Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber)
2012-06-0152
2012-05-0159100000Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber)
2012-03-0159100000Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber)
2012-02-0155092200Multiple "folded" or cabled yarn containing >= 85% polyester staple fibres by weight (excl. sewing thread and yarn put up for retail sale)
2012-01-0184515000Machines for reeling, unreeling, folding, cutting or pinking textile fabrics
2011-12-0152
2011-03-0152
2010-10-0152
2010-08-0152
2010-02-0152

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SAM WELLER LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 31,302

CategoryAward Date Award/Grant
Fire Retardant Bio-Composites for High Performance Applications (FRBioComp) : Collaborative Research and Development 2011-10-01 £ 31,302

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SAM WELLER 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.