Company NameSamoa Limited
Company StatusActive
Company Number02306519
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr John Fletcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 12 Victory Boulevard
Lytham
Lancs
FY8 5TH
Director NameMrs Wendy Fletcher
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 12 Victory Boulevard
Lytham
Lancs
FY8 5TH
Director NameAlberto Moratiel
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed15 July 1993(4 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleVice Chairman
Country of ResidenceSpain
Correspondence AddressCl Cinca 23
Madrid
28002
Secretary NameJohn Fletcher
NationalityBritish
StatusCurrent
Appointed09 August 2000(11 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 12 Victory Boulevard
Lytham
Lancs
FY8 5TH
Director NameMr Nigel O'Dell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(28 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gross Klein 5 St. John's Lane
London
EC1M 4BH
Director NameMs Seema Patel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(28 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gross Klein 5 St. John's Lane
London
EC1M 4BH
Director NameMr David Raymond Parkinson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1993)
RoleBusiness Consultant
Correspondence AddressWilson Nook Farm
Town Lane Whittle-Le-Woods
Chorley
Lancs
PR6 8AG
Director NameMrs Jill Parkinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1993)
RoleBusiness Consultant
Correspondence AddressWilson Nook Farm Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 8AG
Secretary NameJack Ainscow
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 1995)
RoleCompany Director
Correspondence Address6 Colyton Road
Chorley
Lancashire
PR6 0SZ
Secretary NameJohn Fletcher
NationalityBritish
StatusResigned
Appointed24 April 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDalegarth Back Lane
Heath Charnock
Chorley
Lancashire
PR6 9DN
Secretary NameCynthia Jean Purchase
NationalityBritish
StatusResigned
Appointed22 January 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressWoodlea Knowsley Grange
Chorley New Road
Bolton
Lancashire
BL1 5DQ
Secretary NameHarish Patel
NationalityBritish
StatusResigned
Appointed08 May 2000(11 years, 6 months after company formation)
Appointment Duration3 months (resigned 09 August 2000)
RoleCompany Director
Correspondence Address1 Melville Street
Ashton Under Lyne
Lancashire
OL6 6JD

Contact

Websitesamoa.ltd.uk
Telephone01942 850600
Telephone regionWigan

Location

Registered AddressC/O Gross Klein
5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.4k at £1Samoa Industrial Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,858,471
Gross Profit£571,480
Net Worth£2,949,456
Cash£900,959
Current Liabilities£561,041

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

18 October 1989Delivered 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 1989Delivered 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

Filing History

20 November 2023Full accounts made up to 31 December 2022 (33 pages)
19 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (33 pages)
22 April 2022Director's details changed for Mrs Wendy Fletcher on 18 October 2021 (2 pages)
22 April 2022Director's details changed for Mr John Fletcher on 31 October 2021 (2 pages)
22 April 2022Secretary's details changed for John Fletcher on 31 October 2021 (1 page)
22 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (33 pages)
15 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
19 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (32 pages)
11 March 2020Secretary's details changed for John Fletcher on 9 October 2019 (1 page)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr John Fletcher on 9 October 2019 (2 pages)
13 November 2019Director's details changed for Mrs Wendy Fletcher on 9 October 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (31 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 January 2017Appointment of Ms Seema Patel as a director on 3 January 2017 (2 pages)
27 January 2017Appointment of Ms Seema Patel as a director on 3 January 2017 (2 pages)
27 January 2017Appointment of Mr Nigel O'dell as a director on 3 January 2017 (2 pages)
27 January 2017Appointment of Mr Nigel O'dell as a director on 3 January 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,350
(6 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,350
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
16 September 2015Registered 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 2015Registered 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 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,350
(6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,350
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,350
(6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,350
(6 pages)
29 August 2013Full accounts made up to 31 December 2012 (19 pages)
29 August 2013Full accounts made up to 31 December 2012 (19 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 December 2011 (21 pages)
13 July 2012Full accounts made up to 31 December 2011 (21 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
20 September 2010Full accounts made up to 31 December 2009 (23 pages)
20 September 2010Full accounts made up to 31 December 2009 (23 pages)
1 April 2010Director's details changed for John Fletcher on 20 November 2009 (2 pages)
1 April 2010Director's details changed for Wendy Fletcher on 20 November 2009 (2 pages)
1 April 2010Director's details changed for Alberto Moratiel on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for John Fletcher on 20 November 2009 (1 page)
1 April 2010Director's details changed for Alberto Moratiel on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alberto Moratiel on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for John Fletcher on 20 November 2009 (1 page)
1 April 2010Director's details changed for Wendy Fletcher on 20 November 2009 (2 pages)
1 April 2010Director's details changed for John Fletcher on 20 November 2009 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 April 2009Return made up to 10/03/09; full list of members (4 pages)
29 April 2009Return made up to 10/03/09; full list of members (4 pages)
11 November 2008Gbp ic 160350/10350\21/07/08\gbp sr 150000@1=150000\ (1 page)
11 November 2008Gbp ic 160350/10350\21/07/08\gbp sr 150000@1=150000\ (1 page)
26 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 July 2008Return made up to 10/03/08; full list of members (4 pages)
21 July 2008Return made up to 10/03/08; full list of members (4 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 April 2007Return made up to 10/03/07; full list of members (3 pages)
30 April 2007Return made up to 10/03/07; full list of members (3 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 March 2006Return made up to 10/03/06; full list of members (3 pages)
28 March 2006Return made up to 10/03/06; full list of members (3 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 March 2004Return made up to 10/03/04; full list of members (7 pages)
1 March 2004Return made up to 10/03/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 April 2003Return made up to 10/03/03; full list of members (7 pages)
9 April 2003Return made up to 10/03/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 March 2002Return made up to 10/03/02; full list of members (7 pages)
18 March 2002Return made up to 10/03/02; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Return made up to 10/03/01; full list of members (7 pages)
9 May 2001Return made up to 10/03/01; full list of members (7 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
10 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Location of register of members (1 page)
25 January 2000Location of register of members (1 page)
8 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1999Return made up to 10/03/99; full list of members (6 pages)
12 March 1999Return made up to 10/03/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 March 1998Return made up to 10/03/98; no change of members (4 pages)
11 March 1998Return made up to 10/03/98; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 May 1997Location of register of members (1 page)
1 May 1997Location of register of members (1 page)
5 March 1997Return made up to 10/03/97; no change of members (4 pages)
5 March 1997Return made up to 10/03/97; no change of members (4 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
2 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 March 1996Return made up to 10/03/96; full list of members (6 pages)
18 March 1996Return made up to 10/03/96; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Return made up to 10/03/95; no change of members (4 pages)
24 March 1995Return made up to 10/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
12 July 1994Company name changed\certificate issued on 12/07/94 (2 pages)
12 July 1994Company name changed\certificate issued on 12/07/94 (2 pages)
6 June 1993Memorandum and Articles of Association (12 pages)
6 June 1993Memorandum and Articles of Association (12 pages)
14 March 1989New director appointed (2 pages)
14 March 1989New director appointed (2 pages)