Background WavePink WaveYellow Wave

SAMWORTH BROTHERS (HOLDINGS) LIMITED (00409738)

SAMWORTH BROTHERS (HOLDINGS) LIMITED (00409738) is an active UK company. incorporated on 3 May 1946. with registered office in Melton Mowbray. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAMWORTH BROTHERS (HOLDINGS) LIMITED has been registered for 79 years. Current directors include KENDALL, William Bruce, PRONTO-HUSSEY, Celia Maria Teixeira, RICHARDS, Aileen Verity and 3 others.

Company Number
00409738
Status
active
Type
ltd
Incorporated
3 May 1946
Age
79 years
Address
Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENDALL, William Bruce, PRONTO-HUSSEY, Celia Maria Teixeira, RICHARDS, Aileen Verity, RYOPPONEN, Hannu Ragnvald, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMWORTH BROTHERS (HOLDINGS) LIMITED

SAMWORTH BROTHERS (HOLDINGS) LIMITED is an active company incorporated on 3 May 1946 with the registered office located in Melton Mowbray. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAMWORTH BROTHERS (HOLDINGS) LIMITED was registered 79 years ago.(SIC: 70100)

Status

active

Active since 79 years ago

Company No

00409738

LTD Company

Age

79 Years

Incorporated 3 May 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

SAMWORTH BROTHERS LIMITED
From: 1 January 1986To: 26 April 1996
GORRAN FOODS LIMITED
From: 31 December 1977To: 1 January 1986
UNIVERSAL COMPONENTS LIMITED
From: 3 May 1946To: 31 December 1977
Contact
Address

Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Timeline

38 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
May 46
Director Joined
May 11
Director Left
Apr 12
Director Left
May 13
Director Joined
May 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Mar 18
Director Left
Sept 19
Director Left
Mar 20
Loan Secured
Feb 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
May 22
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
19
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

KAUSHAL, Sunita

Active
Chetwode House, Melton MowbrayLE13 1GA
Secretary
Appointed 02 Jan 2024

KENDALL, William Bruce

Active
Chetwode House, Melton MowbrayLE13 1GA
Born August 1961
Director
Appointed 15 Apr 2013

PRONTO-HUSSEY, Celia Maria Teixeira

Active
Chetwode House, Melton MowbrayLE13 1GA
Born May 1973
Director
Appointed 01 Jun 2021

RICHARDS, Aileen Verity

Active
Chetwode House, Melton MowbrayLE13 1GA
Born February 1959
Director
Appointed 01 May 2017

RYOPPONEN, Hannu Ragnvald

Active
Chetwode House, Melton MowbrayLE13 1GA
Born March 1952
Director
Appointed 01 Aug 2015

SAMWORTH, Mark Charles Chetwode

Active
Chetwode House, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 01 Feb 1996

WOOKEY, Simon James Penny

Active
Chetwode House, Melton MowbrayLE13 1GA
Born April 1966
Director
Appointed 01 Jul 2024

ALLEN, Malcolm Roy

Resigned
Malindy Lodge 5 Crosswood Close, LoughboroughLE11 0BP
Secretary
Appointed 09 Oct 1992
Resigned 26 Jul 1996

BARKER, Timothy James

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Secretary
Appointed 26 Jul 1996
Resigned 02 Jan 2024

SAMWORTH, Lesley

Resigned
The Grove, Cropwell ButlerNG12 2JT
Secretary
Appointed N/A
Resigned 09 Oct 1992

ATKINSON, Leslie, Dr

Resigned
Cobbs 62 The Street, Bishops StortfordCM23 1DS
Born January 1944
Director
Appointed 06 Dec 1999
Resigned 30 Apr 2013

HEALY, Flor Aiden

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born April 1962
Director
Appointed 08 Jan 2018
Resigned 27 May 2022

KNIGHT, Michael Alexander

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born August 1957
Director
Appointed 16 Nov 2015
Resigned 06 Apr 2017

LINNEY, Nicholas Steven

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born May 1952
Director
Appointed 01 Jun 1996
Resigned 04 Mar 2020

MAHONEY, Richard Hugo Wyndham

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born February 1970
Director
Appointed 04 Apr 2022
Resigned 24 Jun 2024

POWNALL, Lindsey Jane

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born January 1962
Director
Appointed 11 May 2011
Resigned 06 Jan 2016

SAMWORTH, David Chetwode

Resigned
Markham House, Melton MowbrayLE14 2TJ
Born June 1935
Director
Appointed N/A
Resigned 24 Jun 2005

SAMWORTH, John Chetwode

Resigned
The Grove, Cropwell ButlerNG12 2JT
Born October 1932
Director
Appointed N/A
Resigned 30 Jun 1999

SAMWORTH, Lesley

Resigned
The Grove, Cropwell ButlerNG12 2JT
Born October 1950
Director
Appointed N/A
Resigned 01 Feb 1996

SAMWORTH, Rosemary Grace

Resigned
Markham House Thorpe Satchville, Melton MowbrayLE14 2TJ
Born March 1944
Director
Appointed N/A
Resigned 01 Feb 1996

STEIN, Brian

Resigned
The Old Mill, NottinghamNG13 8PJ
Born March 1949
Director
Appointed 06 Oct 1999
Resigned 05 Apr 2012

VAN DER EEMS, Jeffrey Peter

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born November 1962
Director
Appointed 27 Feb 2017
Resigned 06 Sept 2019

WARBURTON, Jonathan

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born June 1957
Director
Appointed 01 Jun 1996
Resigned 31 Jan 2017

Persons with significant control

10

2 Active
8 Ceased
1 Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
1 Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Mark Charles Chetwode Samworth

Ceased
Chetwode House, Melton MowbrayLE13 1GA
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 01 Oct 2024

Mr Brendan O'Grady

Ceased
Chetwode House, Melton MowbrayLE13 1GA
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 01 Oct 2024

Mr William Max Colacicchi

Ceased
Chetwode House, Melton MowbrayLE13 1GA
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 01 Oct 2024

Mrs Bryony Louise Andree Cove

Ceased
Chetwode House, Melton MowbrayLE13 1GA
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 01 Oct 2024

Mrs Bryony Louise Andree Cove

Ceased
Chetwode House, Melton MowbrayLE13 1GA
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 18 Mar 2017
Ceased 01 Apr 2017

Mr Brendan O'Grady

Ceased
Chetwode House, Melton MowbrayLE13 1GA
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 10 Mar 2017

Mr William Max Colacicchi

Ceased
Chetwode House, Melton MowbrayLE13 1GA
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 10 Mar 2017

Mr Mark Charles Chetwode Samworth

Ceased
Chetwode House, Melton MowbrayLE13 1GA
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
12 February 2024
MAMA
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 April 2003
AUDAUD
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 January 1999
AUDAUD
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
5 October 1998
88(2)R88(2)R
Legacy
5 October 1998
123Notice of Increase in Nominal Capital
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
287Change of Registered Office
Legacy
1 June 1998
288cChange of Particulars
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
169169
Resolution
26 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
5 September 1996
363b363b
Legacy
12 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Accounts With Accounts Type Full Group
25 February 1996
AAAnnual Accounts
Resolution
28 December 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
169169
Resolution
7 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
24 August 1994
AAAnnual Accounts
Legacy
7 July 1994
363aAnnual Return
Legacy
2 June 1994
169169
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1993
AAAnnual Accounts
Auditors Resignation Company
21 December 1992
AUDAUD
Legacy
23 October 1992
288288
Accounts With Accounts Type Full Group
8 October 1992
AAAnnual Accounts
Legacy
22 June 1992
287Change of Registered Office
Legacy
20 May 1992
363x363x
Legacy
6 September 1991
363x363x
Accounts With Accounts Type Full Group
13 August 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Full Group
10 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 January 1990
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 August 1987
AAAnnual Accounts
Legacy
16 August 1987
363363
Legacy
26 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 October 1986
AAAnnual Accounts
Legacy
11 August 1986
363363
Accounts With Made Up Date
4 July 1985
AAAnnual Accounts
Miscellaneous
17 June 1977
MISCMISC
Miscellaneous
3 May 1946
MISCMISC
Incorporation Company
3 May 1946
NEWINCIncorporation