Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S D SAMUELS (SPECIAL PROJECTS) LIMITED
Company Information for

S D SAMUELS (SPECIAL PROJECTS) LIMITED

1ST FLOOR, 21 STATION ROAD, WATFORD, HERTS, WD17 1AP,
Company Registration Number
05048684
Private Limited Company
In Administration

Company Overview

About S D Samuels (special Projects) Ltd
S D SAMUELS (SPECIAL PROJECTS) LIMITED was founded on 2004-02-18 and has its registered office in Watford. The organisation's status is listed as "In Administration". S D Samuels (special Projects) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S D SAMUELS (SPECIAL PROJECTS) LIMITED
 
Legal Registered Office
1ST FLOOR
21 STATION ROAD
WATFORD
HERTS
WD17 1AP
Other companies in N20
 
Previous Names
SD SAMUELS (MID-BEDS) LIMITED19/06/2006
Filing Information
Company Number 05048684
Company ID Number 05048684
Date formed 2004-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB835527221  
Last Datalog update: 2023-06-05 09:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S D SAMUELS (SPECIAL PROJECTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CH LONDON LIMITED   J CHEUNG LIMITED   NUMBERS (UK) 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.

Company Officers of S D SAMUELS (SPECIAL PROJECTS) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HEDDEN
Director 2008-01-01
FREDERICK JOHN MILLS
Director 2004-02-18
WAYNE ROBERT MILLS
Director 2004-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FOXHALL
Director 2008-01-01 2016-04-30
FREDERICK JOHN MILLS
Company Secretary 2006-01-01 2015-05-18
STEPHEN LEE OXBORROW
Director 2012-03-16 2012-04-30
STEPHEN LEE OXBORROW
Director 2008-01-01 2012-03-16
SIMON JOHN MILLS
Director 2006-01-01 2010-09-30
ROGER ERNEST BURDEN
Company Secretary 2004-02-18 2005-12-31
ROGER ERNEST BURDEN
Director 2004-02-18 2005-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-02-18 2004-02-18
LONDON LAW SERVICES LIMITED
Nominated Director 2004-02-18 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK JOHN MILLS S D SAMUELS LIMITED Director 2016-06-14 CURRENT 2008-05-20 Active
WAYNE ROBERT MILLS S D SAMUELS LIMITED Director 2012-07-05 CURRENT 2008-05-20 Active
WAYNE ROBERT MILLS BYFORD CLADDING SERVICES LIMITED Director 2000-09-15 CURRENT 1995-10-09 Liquidation

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
2024-03-15Administrator's progress report
2024-01-22liquidation-in-administration-extension-of-period
2023-09-19Administrator's progress report
2023-04-15Statement of administrator's proposal
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
2023-02-23Appointment of an administrator
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-27AAMDAmended account full exemption
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050486840003
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-09-13PSC05Change of details for Fraycale Group Ltd as a person with significant control on 2019-05-02
2019-09-13PSC07CESSATION OF CARL DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13PSC04Change of details for Mr Carl Doherty as a person with significant control on 2019-09-13
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050486840002
2019-05-03PSC02Notification of Fraycale Group Ltd as a person with significant control on 2019-05-02
2019-05-03PSC07CESSATION OF WAYNE ROBERT MILLS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTONY SMITH
2019-05-03AP01DIRECTOR APPOINTED MR CARL DOHERTY
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England
2017-04-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 85
2017-02-20SH06Cancellation of shares. Statement of capital on 2016-12-21 GBP 85
2017-02-20SH03Purchase of own shares
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOXHALL
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2016-04-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19TM02Termination of appointment of Frederick John Mills on 2015-05-18
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-26AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-27AR0118/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0118/02/13 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXBORROW
2012-03-28AP01DIRECTOR APPOINTED STEPHEN LEE OXBORROW
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXBORROW
2012-03-15AR0118/02/12 FULL LIST
2012-02-08SH0608/02/12 STATEMENT OF CAPITAL GBP 95
2012-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN MILLS / 28/08/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBERT MILLS / 30/08/2011
2011-04-05AR0118/02/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16AR0118/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE OXBORROW / 18/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBERT MILLS / 18/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MILLS / 18/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN MILLS / 18/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HEDDEN / 18/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FOXHALL / 18/02/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / FREDERICK JOHN MILLS / 18/02/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-09288aDIRECTOR APPOINTED WILLIAM HEDDEN
2009-03-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLS / 03/12/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20288aDIRECTOR APPOINTED STEPHEN LEE OXBORROW
2008-03-20288aDIRECTOR APPOINTED MARK ALAN FOXHALL
2008-03-20363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-19CERTNMCOMPANY NAME CHANGED SD SAMUELS (MID-BEDS) LIMITED CERTIFICATE ISSUED ON 19/06/06
2006-04-04363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288bSECRETARY RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-03-2388(2)RAD 18/02/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-12288bDIRECTOR RESIGNED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bSECRETARY RESIGNED
2004-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to S D SAMUELS (SPECIAL PROJECTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-16
Fines / Sanctions
No fines or sanctions have been issued against S D SAMUELS (SPECIAL PROJECTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 S D SAMUELS (SPECIAL PROJECTS) LIMITED

Intangible Assets
Patents
We have not found any records of S D SAMUELS (SPECIAL PROJECTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S D SAMUELS (SPECIAL PROJECTS) LIMITED
Trademarks
We have not found any records of S D SAMUELS (SPECIAL PROJECTS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with S D SAMUELS (SPECIAL PROJECTS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2011-05-01 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where S D SAMUELS (SPECIAL PROJECTS) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyS D SAMUELS (SPECIAL PROJECTS) LIMITEDEvent Date2023-02-16
Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2022-004498 S D SAMUELS (SPECIAL PROJECTS) LIMITED (Company Number 05048684 ) Nature of Business: Roofi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S D SAMUELS (SPECIAL PROJECTS) 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 S D SAMUELS (SPECIAL PROJECTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.