The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Grant, Andrew David Surrey
    Packaging Merchant born in June 1970
    Individual (11 offsprings)
    Officer
    2014-01-15 ~ now
    OF - Director → CIF 0
    Mr Andrew David Surrey Grant
    Born in June 1970
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Dean, Ashley Jon
    Group Finance Director born in May 1979
    Individual (9 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
    Dean, Ashley Jon
    Individual (9 offsprings)
    Officer
    2014-11-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Grant, Matthew Paul Surrey
    Packaging Merchant born in July 1974
    Individual (11 offsprings)
    Officer
    2014-01-15 ~ now
    OF - Director → CIF 0
    Mr Matthew Paul Surrey Grant
    Born in July 1974
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 1
  • Wadsworth, John Richard
    Chartered Accountant born in November 1951
    Individual (3 offsprings)
    Officer
    2014-01-15 ~ 2014-05-15
    OF - Director → CIF 0
parent relation
Company in focus

SAMUEL GRANT (HOLDINGS) LTD

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
8,173,620 GBP2023-12-31
8,173,620 GBP2022-12-31
Debtors
13,319 GBP2023-12-31
1,013,319 GBP2022-12-31
Equity
Called up share capital
4,692 GBP2023-12-31
4,692 GBP2022-12-31
4,690 GBP2021-12-31
Share premium
5,173,620 GBP2023-12-31
5,173,620 GBP2022-12-31
5,173,620 GBP2021-12-31
Retained earnings (accumulated losses)
9,074 GBP2023-12-31
9,074 GBP2022-12-31
9,074 GBP2021-12-31
Profit/Loss
1,209,927 GBP2023-01-01 ~ 2023-12-31
1,000,000 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
2 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
2 GBP2022-01-01 ~ 2022-12-31
Equity
5,187,386 GBP2023-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
8,173,620 GBP2023-12-31
8,173,620 GBP2022-12-31
Amounts invested in assets
8,173,620 GBP2023-12-31
8,173,620 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Called-up share capital (not paid)
Current
4,692 GBP2023-12-31
4,692 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Bank Borrowings
0 GBP2023-12-31
0 GBP2022-12-31
Bank Overdrafts
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Non-current, Amounts falling due after one year
0 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
0 GBP2023-12-31
0 GBP2022-12-31
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
2,999,553 GBP2023-12-31
3,999,553 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • SAMUEL GRANT (HOLDINGS) LTD
    Info
    Registered number 08846803
    Unit 1 Orion Way, Cross Green, Leeds, West Yorkshire LS9 0AR
    Private Limited Company incorporated on 2014-01-15 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-29
    CIF 0
  • SAMUEL GRANT (HOLDINGS) LTD
    S
    Registered number missing
    Unit 1 Orion Way, Orion Way, Leeds, England, LS9 0AR
    Limited Company
    CIF 1
  • SAMUEL GRANT (HOLDINGS) LTD
    S
    Registered number 08846803
    Unit 1 Orion Way, Orion Way, Leeds, England, LS9 0AR
    Private Limited Company in England
    CIF 2
  • SAMUEL GRANT (GROUP) LTD
    S
    Registered number missing
    Unit 1, Orion Way, Leeds, England, LS9 0AR
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ABLE PACKAGING LIMITED - 1998-09-28
    Unit 1 Orion Way Orion Way, Cross Green Ind Est, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2017-04-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SAMUEL GRANT (SHEFFIELD) LIMITED - 2024-10-01
    LADPACK SUPPLIES LIMITED - 1991-04-30
    LADPAK SUPPLIES LIMITED - 1984-07-02
    BEWMEX LIMITED - 1984-04-02
    2 Cowley Way, Chapeltown, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,410,027 GBP2023-12-31
    Person with significant control
    2017-04-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    JAYBEE PLASTIKS LIMITED - 1993-11-23
    GLENQUILL LIMITED - 1984-10-11
    Unit B Viking Ind Est, Rolling Mill Road, Jarrow, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    936,442 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    SAMUEL GRANT,LIMITED - 2008-01-07
    Unit 1 Orion Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,737,754 GBP2023-12-31
    Person with significant control
    2016-07-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • Unit 1, Second Avenue, Poynton Industrial Estate, Poynton Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,273,064 GBP2023-12-31
    Person with significant control
    2022-03-25 ~ 2022-12-21
    CIF 5 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.