Lytham
Lancs
FY8 5TH
Director Name | Mrs Wendy Fletcher |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | The White House 12 Victory Boulevard Lytham Lancs FY8 5TH |
Director Name | Alberto Moratiel |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 15 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Vice Chairman |
Country of Residence | Spain |
Correspondence Address | Cl Cinca 23 Madrid 28002 |
Secretary Name | John Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2000(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 12 Victory Boulevard Lytham Lancs FY8 5TH |
Director Name | Mr Nigel O'Dell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gross Klein 5 St. John's Lane London EC1M 4BH |
Director Name | Ms Seema Patel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gross Klein 5 St. John's Lane London EC1M 4BH |
Director Name | Mr David Raymond Parkinson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1993) |
Role | Business Consultant |
Correspondence Address | Wilson Nook Farm Town Lane Whittle-Le-Woods Chorley Lancs PR6 8AG |
Director Name | Mrs Jill Parkinson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1993) |
Role | Business Consultant |
Correspondence Address | Wilson Nook Farm Town Lane Whittle Le Woods Chorley Lancashire PR6 8AG |
Secretary Name | Jack Ainscow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 6 Colyton Road Chorley Lancashire PR6 0SZ |
Secretary Name | John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dalegarth Back Lane Heath Charnock Chorley Lancashire PR6 9DN |
Secretary Name | Cynthia Jean Purchase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Woodlea Knowsley Grange Chorley New Road Bolton Lancashire BL1 5DQ |
Secretary Name | Harish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | 1 Melville Street Ashton Under Lyne Lancashire OL6 6JD |
Website | samoa.ltd.uk |
---|---|
Telephone | 01942 850600 |
Telephone region | Wigan |
Registered Address | C/O Gross Klein 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.4k at £1 | Samoa Industrial Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,858,471 |
Gross Profit | £571,480 |
Net Worth | £2,949,456 |
Cash | £900,959 |
Current Liabilities | £561,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
18 October 1989 | Delivered on: 26 October 1989 Satisfied on: 17 April 1999 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: Sterling pounds 50,000 and all other monies due or to become due from the company to the chargee. Particulars: A legal mortgage over f/h & l/h property including l/h unit A10 main mill deakins industrial estate egerton, bolton. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
9 March 1989 | Delivered on: 17 March 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 November 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
19 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
22 April 2022 | Director's details changed for Mrs Wendy Fletcher on 18 October 2021 (2 pages) |
22 April 2022 | Director's details changed for Mr John Fletcher on 31 October 2021 (2 pages) |
22 April 2022 | Secretary's details changed for John Fletcher on 31 October 2021 (1 page) |
22 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
15 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
19 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
11 March 2020 | Secretary's details changed for John Fletcher on 9 October 2019 (1 page) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Mr John Fletcher on 9 October 2019 (2 pages) |
13 November 2019 | Director's details changed for Mrs Wendy Fletcher on 9 October 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 January 2017 | Appointment of Ms Seema Patel as a director on 3 January 2017 (2 pages) |
27 January 2017 | Appointment of Ms Seema Patel as a director on 3 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Nigel O'dell as a director on 3 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Nigel O'dell as a director on 3 January 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 September 2015 | Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 April 2010 | Director's details changed for John Fletcher on 20 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Wendy Fletcher on 20 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Alberto Moratiel on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for John Fletcher on 20 November 2009 (1 page) |
1 April 2010 | Director's details changed for Alberto Moratiel on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Alberto Moratiel on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for John Fletcher on 20 November 2009 (1 page) |
1 April 2010 | Director's details changed for Wendy Fletcher on 20 November 2009 (2 pages) |
1 April 2010 | Director's details changed for John Fletcher on 20 November 2009 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
29 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 November 2008 | Gbp ic 160350/10350\21/07/08\gbp sr 150000@1=150000\ (1 page) |
11 November 2008 | Gbp ic 160350/10350\21/07/08\gbp sr 150000@1=150000\ (1 page) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members
|
7 April 2005 | Return made up to 10/03/05; full list of members
|
6 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
1 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Return made up to 10/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 10/03/01; full list of members (7 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 10/03/00; full list of members
|
10 March 2000 | Return made up to 10/03/00; full list of members
|
25 January 2000 | Location of register of members (1 page) |
25 January 2000 | Location of register of members (1 page) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 May 1997 | Location of register of members (1 page) |
1 May 1997 | Location of register of members (1 page) |
5 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
5 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
12 July 1994 | Company name changed\certificate issued on 12/07/94 (2 pages) |
12 July 1994 | Company name changed\certificate issued on 12/07/94 (2 pages) |
6 June 1993 | Memorandum and Articles of Association (12 pages) |
6 June 1993 | Memorandum and Articles of Association (12 pages) |
14 March 1989 | New director appointed (2 pages) |
14 March 1989 | New director appointed (2 pages) |