Company NameSam Wholesale Trading Ltd
DirectorMohammed Ayub
Company StatusActive
Company Number05002887
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Azhar Ahmed Rafiq
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Road
Stockton On Tees
Cleveland
TS18 4DS
Director NameMohammed Ayub
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lawrence Street
Stockton On Tees
Cleveland
TS18 3EJ
Director NameAzhar Ahmed Rafiq
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleAccountant
Correspondence Address64 St Bernard Road
Stockton On Tees
Cleveland
TS18 1HL
Director NameImran Ahmed Rafiq
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleComputer Programmer
Correspondence Address62 St Bernard Road
Stockton On Tees
Cleveland
TS18 1HL

Location

Registered AddressBeaumont Accountancy Services First Floor , Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£14,707
Cash£2,259
Current Liabilities£79,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

1 November 2011Delivered on: 4 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4B limeoak way st annes industrial estate stockton on tees t/no CE28598 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
21 October 2011Delivered on: 22 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2024Confirmation statement made on 23 December 2023 with updates (4 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
23 January 2023Micro company accounts made up to 31 March 2022 (7 pages)
2 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
3 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Registered office address changed from Unit 4B St Ann's Industrial Estate Limeoak Way Stockton on Tees Cleveland TS18 2LS England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Unit 4B St Ann's Industrial Estate Limeoak Way Stockton on Tees Cleveland TS18 2LS England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Unit 4B St Ann's Industrial Estate Limeoak Way Stockton on Tees Cleveland TS18 2LS England on 3 December 2013 (1 page)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Registered office address changed from Unit 2 Romax Industrial Units Ross Road Portrack Stockton on Tees Cleveland TS18 2NH on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Unit 2 Romax Industrial Units Ross Road Portrack Stockton on Tees Cleveland TS18 2NH on 3 January 2012 (1 page)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Unit 2 Romax Industrial Units Ross Road Portrack Stockton on Tees Cleveland TS18 2NH on 3 January 2012 (1 page)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Director's details changed for Mohammed Ayub on 23 December 2009 (2 pages)
17 January 2010Director's details changed for Mohammed Ayub on 23 December 2009 (2 pages)
17 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 23/12/07; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 23/12/07; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 23/12/06; full list of members (2 pages)
16 January 2007Return made up to 23/12/06; full list of members (2 pages)
25 January 2006Return made up to 23/12/05; full list of members (6 pages)
25 January 2006Return made up to 23/12/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Registered office changed on 22/09/05 from: stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DW (1 page)
22 September 2005Registered office changed on 22/09/05 from: stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DW (1 page)
17 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 4 lawrence street stockton on tees cleveland TS18 3EJ (1 page)
11 March 2004Registered office changed on 11/03/04 from: 4 lawrence street stockton on tees cleveland TS18 3EJ (1 page)
11 March 2004Director resigned (1 page)
23 December 2003Incorporation (14 pages)
23 December 2003Incorporation (14 pages)