SAMWORTH BROTHERS LIMITED

Register to unlock more data on OkredoRegister

SAMWORTH BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116767

Incorporation date

20/10/1995

Size

Full

Contacts

Registered address

Registered address

Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire LE13 1GACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon06/01/2026
Appointment of Kerrie Louise Walsh Bailey as a director on 2026-01-05
dot icon06/01/2026
Appointment of Rachael Bouch as a director on 2026-01-05
dot icon06/01/2026
Appointment of Andrew Frederick Lea as a director on 2026-01-05
dot icon06/01/2026
Appointment of Lee Ernest Sullivan as a director on 2026-01-05
dot icon06/01/2026
Appointment of Stephen John Cunningham as a director on 2026-01-05
dot icon02/01/2026
Termination of appointment of Paul John Davey as a director on 2025-12-31
dot icon02/01/2026
Termination of appointment of Charles Noble as a director on 2025-12-31
dot icon02/01/2026
Termination of appointment of Joanne Mary Werth as a director on 2025-12-31
dot icon02/01/2026
Appointment of Clare Helen Moore as a director on 2026-01-01
dot icon02/01/2026
Appointment of Mr Matthew Edward Austin as a director on 2026-01-01
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon22/08/2025
Full accounts made up to 2024-12-28
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon16/09/2024
Appointment of Mr Samuel James Mitchell as a director on 2024-09-01
dot icon16/09/2024
Appointment of Miss Sunita Kaushal as a director on 2024-07-01
dot icon04/09/2024
Full accounts made up to 2023-12-30
dot icon01/07/2024
Termination of appointment of Richard Hugo Wyndham Mahoney as a director on 2024-06-24
dot icon14/02/2024
Resolutions
dot icon14/02/2024
Memorandum and Articles of Association
dot icon12/01/2024
Appointment of Miss Sunita Kaushal as a secretary on 2024-01-02
dot icon12/01/2024
Termination of appointment of Timothy James Barker as a secretary on 2024-01-02
dot icon12/01/2024
Appointment of Mr Charles Noble as a director on 2024-01-01
dot icon12/01/2024
Termination of appointment of Steven Clive Bailey as a director on 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Mary-Ann Lake as a director on 2023-07-03
dot icon08/06/2023
Appointment of Mr Darren Haynes as a director on 2023-06-01
dot icon08/06/2023
Appointment of Mrs Joanne Mary Werth as a director on 2023-06-01
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Michael Alexander
Director
15/11/2015 - 05/04/2017
9
Barker, Anita Marie
Director
30/04/2014 - 28/06/2018
18
Marris, Richard Alexis Robertson
Director
02/11/2015 - 31/12/2018
10
Stein, Brian
Director
11/02/1996 - 04/04/2012
29
Haynes, Darren
Director
01/06/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMWORTH BROTHERS LIMITED

SAMWORTH BROTHERS LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire LE13 1GA. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAMWORTH BROTHERS LIMITED?

toggle

SAMWORTH BROTHERS LIMITED is currently Active. It was registered on 20/10/1995 .

Where is SAMWORTH BROTHERS LIMITED located?

toggle

SAMWORTH BROTHERS LIMITED is registered at Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire LE13 1GA.

What does SAMWORTH BROTHERS LIMITED do?

toggle

SAMWORTH BROTHERS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for SAMWORTH BROTHERS LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Kerrie Louise Walsh Bailey as a director on 2026-01-05.