Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMUELSON GROUP LIMITED
Company Information for

SAMUELSON GROUP LIMITED

C/O BDB PITMANS, 4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
00598635
Private Limited Company
Active

Company Overview

About Samuelson Group Ltd
SAMUELSON GROUP LIMITED was founded on 1958-02-10 and has its registered office in Reading. The organisation's status is listed as "Active". Samuelson Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SAMUELSON GROUP LIMITED
 
Legal Registered Office
C/O BDB PITMANS, 4TH FLOOR, THE ANCHORAGE
34 BRIDGE STREET
READING
RG1 2LU
Other companies in WC2R
 
Filing Information
Company Number 00598635
Company ID Number 00598635
Date formed 1958-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 11:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUELSON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAMUELSON GROUP LIMITED
The following companies were found which have the same name as SAMUELSON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAMUELSON GROUP INCORPORATED New Jersey Unknown

Company Officers of SAMUELSON GROUP LIMITED

Current Directors
Officer Role Date Appointed
MILFORD SECRETARIES LIMITED
Company Secretary 2013-04-08
JEFFREY THOMAS ALLEN
Director 1997-06-05
JASMINDER SINGH KALSEY
Director 2016-03-07
KIMBERLY ANN SNYDER
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK OSMOND BOSTON
Director 2016-03-07 2016-12-31
WILLIAM FERGUSON GOSLAND
Director 2010-03-02 2016-03-07
GLOVERS SECRETARIES LIMITED
Company Secretary 2011-06-27 2013-04-07
WILLIAM FERGUSON GOSLAND
Company Secretary 2010-05-15 2011-06-27
NIGEL EDWARD HURDLE
Company Secretary 1997-06-05 2010-05-15
NIGEL EDWARD HURDLE
Director 1997-06-05 2010-05-15
JEFFREY JOSEPH MARCKETTA
Director 1997-06-05 1998-10-20
SUSANNAH MARY LOUISE PARDEN
Company Secretary 1997-02-01 1997-06-05
DIGBY JOHN DAVIES
Director 1997-02-03 1997-06-05
ROBERT KEITH ELLIS
Director 1995-05-04 1997-06-05
DAVID NOEL JAMES
Director 1992-05-03 1997-06-05
JOHN BRIAN SMITH
Director 1992-05-03 1997-06-05
PAUL DEREK DAVIES
Director 1992-05-03 1997-03-26
DONALD JOHN FRASER
Company Secretary 1992-05-03 1997-01-31
DONALD FRASER
Director 1992-05-03 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY THOMAS ALLEN FOCUS.COM LTD Director 2015-11-06 CURRENT 2003-06-17 Active
JEFFREY THOMAS ALLEN BLACK ISLAND STUDIOS LIMITED Director 2013-06-26 CURRENT 1991-04-10 Active
JEFFREY THOMAS ALLEN AFM GROUP LIMITED Director 2013-06-26 CURRENT 1987-11-27 Active
JEFFREY THOMAS ALLEN LUMINARY LIGHTING LIMITED Director 2013-06-26 CURRENT 1992-01-13 Active
JEFFREY THOMAS ALLEN MISTER LIGHTING LIMITED Director 2013-06-26 CURRENT 1976-10-05 Active
JEFFREY THOMAS ALLEN MISTER LIGHTING STUDIOS LIMITED Director 2013-06-26 CURRENT 1980-05-07 Active
JEFFREY THOMAS ALLEN PANALUX LIMITED Director 2013-06-26 CURRENT 2001-04-10 Active
JEFFREY THOMAS ALLEN DIRECT PHOTOGRAPHIC LIMITED Director 2013-06-26 CURRENT 2001-06-20 Active
JEFFREY THOMAS ALLEN ONE 8 SIX LIMITED Director 2008-06-10 CURRENT 1984-02-13 Active
JEFFREY THOMAS ALLEN JOE DUNTON CAMERAS LIMITED Director 2002-10-23 CURRENT 1989-09-01 Active
JEFFREY THOMAS ALLEN LEE FILTERS LIMITED Director 2001-03-01 CURRENT 1992-02-05 Active
JEFFREY THOMAS ALLEN PANAVISION EUROPE LIMITED Director 1998-01-12 CURRENT 1990-08-17 Active
JASMINDER SINGH KALSEY LUMINARY LIGHTING LIMITED Director 2018-07-31 CURRENT 1992-01-13 Active
JASMINDER SINGH KALSEY MISTER LIGHTING LIMITED Director 2018-07-31 CURRENT 1976-10-05 Active
JASMINDER SINGH KALSEY MISTER LIGHTING STUDIOS LIMITED Director 2018-07-31 CURRENT 1980-05-07 Active
JASMINDER SINGH KALSEY PANALUX LIMITED Director 2018-07-31 CURRENT 2001-04-10 Active
JASMINDER SINGH KALSEY DIRECT PHOTOGRAPHIC LIMITED Director 2018-07-31 CURRENT 2001-06-20 Active
JASMINDER SINGH KALSEY LEE FILTERS LIMITED Director 2016-03-07 CURRENT 1992-02-05 Active
JASMINDER SINGH KALSEY ONE 8 SIX LIMITED Director 2016-03-07 CURRENT 1984-02-13 Active
JASMINDER SINGH KALSEY JOE DUNTON CAMERAS LIMITED Director 2016-03-07 CURRENT 1989-09-01 Active
JASMINDER SINGH KALSEY PANAVISION EUROPE LIMITED Director 2016-03-07 CURRENT 1990-08-17 Active
JASMINDER SINGH KALSEY LEE LIGHTING LIMITED Director 2016-03-07 CURRENT 1996-06-04 Active
KIMBERLY ANN SNYDER PANAVISION EUROPE LIMITED Director 2016-03-07 CURRENT 1990-08-17 Active
KIMBERLY ANN SNYDER BLACK ISLAND STUDIOS LIMITED Director 2013-06-26 CURRENT 1991-04-10 Active
KIMBERLY ANN SNYDER AFM GROUP LIMITED Director 2013-06-26 CURRENT 1987-11-27 Active
KIMBERLY ANN SNYDER PANALUX LIMITED Director 2013-06-26 CURRENT 2001-04-10 Active
KIMBERLY ANN SNYDER DIRECT PHOTOGRAPHIC LIMITED Director 2013-06-26 CURRENT 2001-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-08Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-05-17CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 005986350042
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 005986350043
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005986350043
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 005986350041
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005986350041
2022-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005986350039
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005986350040
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS ALLEN
2020-10-06AP01DIRECTOR APPOINTED MR MARK VINCENT FURSSEDONN
2020-07-29AP04Appointment of Pitsec Limited as company secretary on 2020-05-05
2020-07-29TM02Termination of appointment of Bdb Pitmans Llp on 2020-04-17
2020-07-06TM02Termination of appointment of Milford Secretaries Limited on 2020-06-30
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM The Anchorage Bridge Street Reading RG1 2LU England
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-27AP04Appointment of Bdb Pitmans Llp as company secretary on 2020-04-17
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM 200 Strand London WC2R 1DJ
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005986350038
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2018-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2018-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 4470778.8
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-09-14PSC02Notification of Panavision Europe Limited as a person with significant control on 2016-04-06
2017-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2017-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK OSMOND BOSTON
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 4470778.8
2016-05-27AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2016-03-14AP01DIRECTOR APPOINTED MR DERRICK OSMOND BOSTON
2016-03-14AP01DIRECTOR APPOINTED MS KIMBERLY ANN SNYDER
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUSON GOSLAND
2016-03-11AP01DIRECTOR APPOINTED MR JASMINDER SINGH KALSEY
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005986350037
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005986350036
2015-11-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 4470778.8
2015-07-16AR0103/05/15 FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 4470778.8
2014-06-05AR0103/05/14 FULL LIST
2013-11-18AUDAUDITOR'S RESIGNATION
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0103/05/13 FULL LIST
2013-05-01AP04CORPORATE SECRETARY APPOINTED MILFORD SECRETARIES LIMITED
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY GLOVERS SECRETARIES LIMITED
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 6 YORK STREET LONDON W1U 6QD ENGLAND
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0103/05/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04SH02SUB-DIVISION 22/06/11
2011-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM CORPORATE OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU
2011-06-28AP04CORPORATE SECRETARY APPOINTED GLOVERS SECRETARIES LIMITED
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM GOSLAND
2011-06-22AR0103/05/11 FULL LIST
2011-01-18SH1407/01/11 STATEMENT OF CAPITAL GBP 447653.88
2011-01-18SH02SUB-DIVISION 07/01/11
2011-01-18RES01ADOPT ARTICLES 07/01/2011
2011-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AP03SECRETARY APPOINTED MR WILLIAM FERGUSON GOSLAND
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HURDLE
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HURDLE
2010-05-24AR0103/05/10 FULL LIST
2010-03-19AP01DIRECTOR APPOINTED WILLIAM FERGUSON GOSLAND
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 03/05/06; NO CHANGE OF MEMBERS
2005-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-21363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 03/05/04; NO CHANGE OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: CORPORATE OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU
2003-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/03
2003-06-25363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-15363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-06-28363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-10-22244DELIVERY EXT'D 3 MTH 31/12/98
1999-05-12363(288)SECRETARY RESIGNED
1999-05-12363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1998-10-30244DELIVERY EXT'D 3 MTH 31/12/97
1998-10-29288bDIRECTOR RESIGNED
1998-05-28363sRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1997-07-22288aNEW SECRETARY APPOINTED
1997-07-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-22363sRETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS
1997-06-26288aNEW DIRECTOR APPOINTED
1997-06-16288bDIRECTOR RESIGNED
1997-06-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SAMUELSON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMUELSON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-01-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-01-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-11-27 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1987-12-04 Satisfied COUTTS & COMPANY BANKERS
DEBENTURE 1987-10-30 Satisfied COUTTS AND COAS TRUSTEE FOR CAUTTS AND CO AND CITIBANK N.A.
LEGAL MORTGAGE 1987-09-25 Satisfied COUTTS & COMPANY BANKERS
LEGAL MORTGAGE 1987-03-18 Satisfied COUTTS & COMPANY BANKERS
LEGAL MORTGAGE 1986-12-31 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-10-25 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-10-25 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-07-19 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-05-01 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1985-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-11 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1982-05-01 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1980-01-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAMUELSON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SAMUELSON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMUELSON GROUP LIMITED
Trademarks
We have not found any records of SAMUELSON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMUELSON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as SAMUELSON GROUP LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where SAMUELSON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUELSON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAMUELSON GROUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.