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

SAMPLERITE LIMITED

UNIT G11 LOCK VIEW, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HD,
Company Registration Number
02778044
Private Limited Company
Active

Company Overview

About Samplerite Ltd
SAMPLERITE LIMITED was founded on 1993-01-08 and has its registered office in Elland. The organisation's status is listed as "Active". Samplerite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAMPLERITE LIMITED
 
Legal Registered Office
UNIT G11 LOCK VIEW
LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9HD
Other companies in LS1
 
Filing Information
Company Number 02778044
Company ID Number 02778044
Date formed 1993-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 25/01/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 19:49:52
Primary Source:Companies House
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.

Company Officers of SAMPLERITE LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW EDWARDS
Company Secretary 2012-02-09
SIMON ANDREW EDWARDS
Director 2012-03-28
MORDECHAI KESSLER
Director 2007-07-26
BRUCE STEPHEN PERCY
Director 2006-09-15
RICHARD JOHN ALAN SMITH
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
IEUAN JENKIN THOMAS
Director 2007-07-26 2012-02-22
MICHELLE JAYNE BRIGGS
Company Secretary 1996-12-16 2012-02-08
NICHOLE PIA HALL
Director 2007-09-11 2011-06-23
UTRICK ASHLEY ALEXANDER
Director 1993-01-11 2007-07-26
ANN LOUISE HARTIGAN
Director 1999-09-14 2001-05-31
PHILLIP JAMES HODGETTS
Director 1993-01-11 1996-12-16
PETER MICHAEL LEVINE
Nominated Secretary 1993-01-11 1996-12-10
LINDSAY HELEN MCGREGOR
Nominated Secretary 1993-01-08 1993-01-11
PETER MICHAEL LEVINE
Nominated Director 1993-01-08 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW EDWARDS SURFACHEM GROUP LIMITED Director 2012-03-28 CURRENT 1996-10-28 Active
SIMON ANDREW EDWARDS FILRITE LIMITED Director 2012-03-28 CURRENT 1993-12-01 Active
SIMON ANDREW EDWARDS SURFACHEM LIMITED Director 2011-06-24 CURRENT 1981-06-03 Active
MORDECHAI KESSLER SPECIALITY FOOD INGREDIENTS LIMITED Director 2007-07-26 CURRENT 1982-11-26 Active
MORDECHAI KESSLER SURFACHEM GROUP LIMITED Director 2007-07-26 CURRENT 1996-10-28 Active
MORDECHAI KESSLER GEL-CHEM LIMITED Director 2007-07-26 CURRENT 1991-06-06 Active
MORDECHAI KESSLER FILRITE LIMITED Director 2007-07-26 CURRENT 1993-12-01 Active
MORDECHAI KESSLER NETSCORE LIMITED Director 2007-07-26 CURRENT 1996-12-03 Active
MORDECHAI KESSLER SURFACHEM INTERNATIONAL LIMITED Director 2007-07-26 CURRENT 1992-05-01 Active
MORDECHAI KESSLER WORSALL LIMITED Director 2007-07-26 CURRENT 1987-04-14 Active
MORDECHAI KESSLER SURFACHEM LIMITED Director 2007-07-26 CURRENT 1981-06-03 Active
RICHARD JOHN ALAN SMITH THE 1590 TRUST Director 2018-03-28 CURRENT 2013-01-18 Active
RICHARD JOHN ALAN SMITH THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Director 2013-04-01 CURRENT 2002-12-09 Active
RICHARD JOHN ALAN SMITH 2M GROUP LIMITED Director 2012-09-10 CURRENT 2012-01-10 Active
RICHARD JOHN ALAN SMITH SURFACHEM GROUP LIMITED Director 2012-09-03 CURRENT 1996-10-28 Active
RICHARD JOHN ALAN SMITH FILRITE LIMITED Director 2012-09-03 CURRENT 1993-12-01 Active
RICHARD JOHN ALAN SMITH SURFACHEM LIMITED Director 2012-09-03 CURRENT 1981-06-03 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
2023-10-13Termination of appointment of Colin Boyle on 2023-01-01
2023-10-13Appointment of Mrs Anita O'malley as company secretary on 2023-10-01
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-08AP01DIRECTOR APPOINTED MRS LIRAN MALLER
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-02AP03Appointment of Mr Colin Boyle as company secretary on 2019-05-23
2019-07-02TM02Termination of appointment of Gareth Brewin on 2019-05-23
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GARETH BREWIN on 2018-08-24
2018-10-01AP03Appointment of Mr Gareth Brewin as company secretary on 2018-08-24
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW EDWARDS
2018-10-01TM02Termination of appointment of Simon Andrew Edwards on 2018-08-24
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 2nd Floor 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BA
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0120/10/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN ALAN SMITH / 23/06/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE STEPHEN PERCY / 23/06/2014
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0120/10/13 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2012-11-15AR0120/10/12 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-17AP01DIRECTOR APPOINTED DR RICHARD JOHN ALAN SMITH
2012-04-04AP01DIRECTOR APPOINTED MR SIMON ANDREW EDWARDS
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-21AP03SECRETARY APPOINTED MR SIMON ANDREW EDWARDS
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE BRIGGS
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-24AR0120/10/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLE HALL
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-25AR0120/10/10 FULL LIST
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JAYNE BRIGGS / 01/06/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 3RD FLOOR, WESTGATE HOUSE 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT
2009-11-10AR0120/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IEUAN JENKIN THOMAS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE STEPHEN PERCY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI KESSLER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLE PIA HALL / 09/11/2009
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-20363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-13363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-13190LOCATION OF DEBENTURE REGISTER
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-15AUDAUDITOR'S RESIGNATION
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07AUDAUDITOR'S RESIGNATION
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-07288bDIRECTOR RESIGNED
2007-08-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07RES13AGREEMENT 26/07/07
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-31363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-25363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/04
2004-10-22363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-10-30363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/03
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-25363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-25363(288)DIRECTOR RESIGNED
2001-10-25363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to SAMPLERITE 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 SAMPLERITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-03-07 Outstanding INVESTEC BANK PLC
DEBENTURE 2012-02-28 Outstanding IEUAN JENKIN THOMAS
DEBENTURE 2007-07-26 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-07-26 Satisfied CLYDESDALE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1996-12-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-12-17 Satisfied 3I GROUP PLC
Intangible Assets
Patents
We have not found any records of SAMPLERITE LIMITED registering or being granted any patents
Domain Names

SAMPLERITE LIMITED owns 1 domain names.

samplerite.co.uk  

Trademarks
We have not found any records of SAMPLERITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMPLERITE 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 (46750 - Wholesale of chemical products) as SAMPLERITE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAMPLERITE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMPLERITE 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 SAMPLERITE 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.