SAMUEL GRANT (NORTH EAST) LIMITED

Address:
Unit B Viking Ind Est, Rolling Mill Road, Jarrow, Tyne and Wear, NE32 3DP, England

SAMUEL GRANT (NORTH EAST) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01845857. The registration start date is September 5, 1984. The current status is Active.

Company Overview

Company Number 01845857
Company Name SAMUEL GRANT (NORTH EAST) LIMITED
Registered Address Unit B Viking Ind Est
Rolling Mill Road
Jarrow
Tyne and Wear
NE32 3DP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-09-05
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-16
Returns Last Update 2015-10-19
Confirmation Statement Due Date 2020-11-30
Confirmation Statement Last Update 2019-10-19
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46760 Wholesale of other intermediate products

Office Location

Address UNIT B VIKING IND EST
ROLLING MILL ROAD
Post Town JARROW
County TYNE AND WEAR
Post Code NE32 3DP
Country ENGLAND

Companies with the same post code

Entity Name Office Address
JP LOGISTICS (NORTH EAST) LTD Unit 328 Jarrow Business Park Rolling Mill Road, Unit 328 Jarrow Business Park, Jarrow, NE32 3DP, United Kingdom
LEHMANNS BOOKS LIMITED Unit E Viking Court, Rolling Mill Road, Jarrow, NE32 3DP, England
ELITE VENTILATION SERVICES LTD Jarrow Business Park, Rolling Mill Road, Jarrow, NE32 3DP, United Kingdom
FUNKY CHUNKY FURNITURE LTD 10 Rolling Mill Road, Jarrow, NE32 3DP, England
LIBRA SEAFOOD PROCESSING LIMITED Unit D Viking Business Park, Rolling Mill Road, Jarrow, Tyne and Wear, NE32 3DP
LIBRA SEAFOODS LIMITED Unit D Viking Business Park, Rolling Mill Road, Jarrow, Tyne and Wear, NE32 3DP
JUDAICA PRESS LIMITED Unit E Viking Industrial Park, Rolling Mill Road, Jarrow, Tyne & Wear, NE32 3DP

Companies with the same post town

Entity Name Office Address
BOUND ATTIRE LTD 21 Sherburn Grange South, Jarrow, Tyne and Wear, NE32 5LS, United Kingdom
SCL JOINERY & INTERIORS LTD 9 Aberdeen Drive, Jarrow, NE32 4AY, United Kingdom
OUT OF HELL ENTERTAINMENT LTD 29 Shakespeare Street, Jarrow, Tyne & Wear, NE32 3PP, England
THE TEA EXPLORIUM LIMITED 211 Albert Road, Jarrow, NE32 5RS, United Kingdom
4TYNA LTD 15 Chestnut Close, Jarrow, NE32 4QE, United Kingdom
VIP COCKTAIL CLUB LIMITED Homer Villa, St. Johns Terrace, Jarrow, NE32 3AB, United Kingdom
MORAL HAZARD LTD 16 Wansbeck Road, Jarrow, Tyne & Wear, NE32 5ST, England
IOI LIMITED 52 Fieldway, Jarrow, NE32 4QG, United Kingdom
CHAPMANS LOCAL INDEPENDANT TRADERS LTD 15 Moffat Avenue, Jarrow, NE32 4HW, United Kingdom
FIREWOLF SERVICES LTD 3 Barnard Grove, Jarrow, NE32 3TT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEAN, Ashley Jon Secretary (Active) Unit B Viking Ind Est, Rolling Mill Road, Jarrow, Tyne And Wear, England, NE32 3DP /
1 November 2014
/
GRANT, Andrew David Surrey Director (Active) Orchards, Main Street, Great Ouseburn, York, North Yorkshire, YO26 9RE June 1970 /
1 September 2001
British /
England
Packaging Merchant
GRANT, Matthew Paul Surrey Director (Active) 30a York Place, Harrogate, North Yorkshire, HG1 5RH July 1974 /
22 June 2004
British /
United Kingdom
Packaging Merchant
LAIDLAW, Ian Director (Active) 8 Dovedale Gardens, Low Fell, Gateshead, Tyne And Wear, United Kingdom, NE9 6NT November 1961 /
31 March 2008
British /
England
Sales Director
BLOORE, Eileen Secretary (Resigned) 33 St Georges Estate, Harraton, Washington, Tyne & Wear, NE38 9AU /
/
MURRAY, Lucy Jane Ficenec Secretary (Resigned) 50 Mulgrave Road, London, England, NW10 1BT /
30 August 2013
/
WADSWORTH, John Richard Secretary (Resigned) 93 Huddersfield Road, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9AR /
1 July 1993
/
BLOORE, Eileen Director (Resigned) 33 St Georges Estate, Harraton, Washington, Tyne & Wear, NE38 9AU January 1942 /
British /
Secretary
BLOORE, John Director (Resigned) 33 St Georges Estate, Harraton, Washington, Tyne & Wear, NE38 9AU September 1939 /
British /
Engineer
DAWID, Erik Director (Resigned) 8 Allerton Grove, Leeds, West Yorkshire, LS17 6RD December 1950 /
1 January 2008
British /
England
Hr Director
FICENEC, Judith Ann Surrey Director (Resigned) Beckermonds 5 Creskeld Crescent, Bramhope, Leeds, West Yorkshire, LS16 9EH December 1943 /
1 July 1993
British /
England
Secretary
GRANT, David Christopher Surrey Director (Resigned) Stoney Beck, 2 Clark Beck Close, Harrogate, North Yorkshire, HG3 1RS March 1940 /
1 July 1993
British /
England
Paper Merchant
WADSWORTH, John Richard Director (Resigned) 93 Huddersfield Road, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9AR November 1951 /
1 July 1993
British /
United Kingdom
Chartered Accountant

Competitor

Search similar business entities

Post Town JARROW
Post Code NE32 3DP
SIC Code 46760 - Wholesale of other intermediate products

Improve Information

Please provide details on SAMUEL GRANT (NORTH EAST) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches