Samuel & Son Ltd EAST SUSSEX


Samuel & Son started in year 2004 as Private Limited Company with registration number 05301170. The Samuel & Son company has been functioning successfully for 20 years now and its status is active. The firm's office is based in East Sussex at One Bell Lane. Postal code: BN7 1JU.

The company has one director. Andrew S., appointed on 30 November 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Daniel P. and who left the the company on 31 March 2020. In addition, there is one former secretary - Michelle S. who worked with the the company until 1 April 2022.

Samuel & Son Ltd Address / Contact

Office Address One Bell Lane
Office Address2 Lewes
Town East Sussex
Post code BN7 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05301170
Date of Incorporation Tue, 30th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 30 November 2004

Daniel P.

Position: Director

Appointed: 01 January 2015

Resigned: 31 March 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2004

Resigned: 30 November 2004

Michelle S.

Position: Secretary

Appointed: 30 November 2004

Resigned: 01 April 2022

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 49928 5978 391       
Balance Sheet
Cash Bank On Hand  7 97145 67044 7638 3738 960117 107130 28016 027
Current Assets45 56253 90533 78365 08767 97534 51435 216132 739150 31787 293
Debtors18 08722 97225 81219 41723 21226 14126 25615 63220 03771 266
Net Assets Liabilities  8 39124 67627 958 2 77936 79776 1462 978
Other Debtors1 9431 8921561331 1911 0957538326 19756 538
Property Plant Equipment  45 20535 02530 0487 3086 3785 79612 2036 322
Cash Bank In Hand27 47530 9337 971       
Tangible Fixed Assets10 3508 70645 205       
Trade Debtors16 14421 080        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve25 39928 4978 291       
Shareholder Funds25 49928 5978 391       
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 26634 06740 22613 35615 44317 02320 99111 072
Additions Other Than Through Business Combinations Property Plant Equipment       99810 374308
Average Number Employees During Period     76444
Bank Borrowings Overdrafts   1063 1445 83336 66734 443
Corporation Tax Payable  6 05316 40811 4344 71610 29817 06918 8458 964
Creditors  34 84047 43870 06636 45438 81545 83336 66734 443
Deferred Tax Asset Debtors         1 808
Fixed Assets   35 02530 0497 3096 378   
Increase From Depreciation Charge For Year Property Plant Equipment   10 8018 8752 0352 0871 5803 9682 311
Investments Fixed Assets    11    
Investments In Group Undertakings Participating Interests     1    
Net Current Assets Liabilities15 14919 891-1 05717 649-2 091-1 940-3 599 100 61031 099
Number Shares Issued Fully Paid    10     
Other Creditors  35 75727 99832 7365 5118 3207 2604 9504 305
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 71628 905   12 230
Other Disposals Property Plant Equipment    3 28949 998   16 108
Other Taxation Social Security Payable  15 85517 74820 87317 85915 33221 90915 18420 089
Par Value Share 11 1     
Property Plant Equipment Gross Cost  68 47169 09270 27520 66421 82122 82033 19417 394
Total Additions Including From Business Combinations Property Plant Equipment   6214 4713871 157   
Total Assets Less Current Liabilities25 49928 59744 14852 67427 9585 3692 779 112 81337 421
Trade Creditors Trade Payables  1 3901 0035 0208 3684 8515 47972812 836
Trade Debtors Trade Receivables  25 65619 28422 02125 04625 50314 80013 84012 920
Director Remuneration Benefits Excluding Payments To Third Parties7 6207 860        
Administrative Expenses68 35163 327        
Cost Sales100 965130 721        
Creditors Due After One Year  35 757       
Creditors Due Within One Year30 41334 01434 840       
Depreciation Tangible Fixed Assets Expense1 8831 643        
Gross Profit Loss135 588117 929        
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods5351 017        
Interest Payable Similar Charges35         
Interest Receivable On Short-term Investments Loans Deposits412        
Number Shares Allotted 1010       
Operating Profit Loss67 23754 602        
Other Creditors Due Within One Year3 5473 822        
Other Interest Receivable Similar Income412        
Other Operating Leases Expiring Between Two Five Years-5 612-5 612        
Other Taxation Social Security Within One Year24 61627 196        
Profit Loss For Period52 92242 098        
Profit Loss On Ordinary Activities Before Tax67 20654 614        
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Cost Or Valuation 17 954        
Tangible Fixed Assets Depreciation7 6059 248        
Tangible Fixed Assets Depreciation Charged In Period 1 643        
Tax On Profit Or Loss On Ordinary Activities14 28412 516        
Total Dividend Payment 39 000        
Total U K Foreign Current Tax After Adjustments Relief14 28412 516        
Trade Creditors Within One Year2 2502 996        
Turnover Gross Operating Revenue236 553248 650        
U K Current Corporation Tax On Income For Period13 74911 499        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wednesday 29th November 2023 director's details were changed
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements