Company NameSir Frederick Snow (International) Limited
DirectorsHani Hakim and Paul Kenneth Drobig
Company StatusActive
Company Number01006207
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hani Hakim
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGreek
StatusCurrent
Appointed15 October 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address7 Avras Street
Kefalari Kifissia
Athens
Greece
Secretary NameBeryl Edith Evans
StatusCurrent
Appointed18 August 2014(43 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address40 Stalybridge Road
Mottram
Hyde
SK14 6NE
Director NameMr Paul Kenneth Drobig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(45 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address211/213 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameMr Philip John Reginald Martin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(20 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bishops Rise
Torquay
TQ1 2PJ
Secretary NameMr Philip John Reginald Martin
NationalityBritish
StatusResigned
Appointed15 October 1991(20 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 November 1991)
RoleCompany Director
Correspondence Address14a Westwick Gardens
London
W14 0BU
Secretary NameGraham William Goodsell
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address235 Southwark Bridge Road
London
SE1 6NP
Secretary NameMr John Frank Oakshott
NationalityBritish
StatusResigned
Appointed11 July 2000(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 July 2001)
RoleCompany Director
Correspondence Address17 Bennett Close
Welling
Kent
DA16 3HU
Secretary NameMr Raymond John Suggate
NationalityBritish
StatusResigned
Appointed26 July 2001(30 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Inglewood Close
Hornchurch
Essex
RM12 6RY
Secretary NameMrs Gillian Mary Ramsay
NationalityBritish
StatusResigned
Appointed01 October 2008(37 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Green Lane West
Rackheath
Norwich
Norfolk
NR13 6PH

Contact

Websitefsnow.co.uk
Telephone020 86048999
Telephone regionLondon

Location

Registered Address211/213 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

999 at £1Snow Consulting LTD
99.90%
Ordinary
1 at £1Mr Philip John Reginald Martin
0.10%
Ordinary

Financials

Year2014
Net Worth-£235,212
Current Liabilities£235,212

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

19 October 1993Delivered on: 4 November 1993
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 1990Delivered on: 14 August 1990
Satisfied on: 15 May 1991
Persons entitled: Midland Bank PLC

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

Filing History

23 March 2023Secretary's details changed for Beryl Edith Evans on 22 March 2023 (1 page)
13 February 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
12 May 2021Secretary's details changed for Beryl Edith Evans on 12 May 2021 (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
8 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 January 2019Secretary's details changed for Beryl Edith Evans on 25 January 2019 (1 page)
17 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 March 2018Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
17 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
4 October 2016Appointment of Mr Paul Kenneth Drobig as a director on 28 September 2016 (2 pages)
4 October 2016Appointment of Mr Paul Kenneth Drobig as a director on 28 September 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Registered office address changed from 17 Lansdowne Road Croydon Surrey CR0 2BX to 211/213 Higher Hillgate Stockport Cheshire SK1 3RB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 17 Lansdowne Road Croydon Surrey CR0 2BX to 211/213 Higher Hillgate Stockport Cheshire SK1 3RB on 29 July 2015 (1 page)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 August 2014Appointment of Beryl Edith Evans as a secretary on 18 August 2014 (2 pages)
20 August 2014Termination of appointment of Gillian Mary Ramsay as a secretary on 18 August 2014 (1 page)
20 August 2014Termination of appointment of Gillian Mary Ramsay as a secretary on 18 August 2014 (1 page)
20 August 2014Appointment of Beryl Edith Evans as a secretary on 18 August 2014 (2 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
5 March 2013Termination of appointment of Philip Martin as a director (1 page)
5 March 2013Termination of appointment of Philip Martin as a director (1 page)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 November 2009Director's details changed for Mr Hani Hakim on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip John Reginald Martin on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Hani Hakim on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Hani Hakim on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip John Reginald Martin on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Philip John Reginald Martin on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2008Appointment terminated secretary raymond suggate (1 page)
29 October 2008Appointment terminated secretary raymond suggate (1 page)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 October 2008Secretary appointed mrs gillian mary ramsay (1 page)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 October 2008Secretary appointed mrs gillian mary ramsay (1 page)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 November 2007Return made up to 15/10/07; no change of members (7 pages)
30 November 2007Return made up to 15/10/07; no change of members (7 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 November 2006Return made up to 15/10/06; full list of members (7 pages)
16 November 2006Return made up to 15/10/06; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 November 2005Return made up to 15/10/05; full list of members (8 pages)
17 November 2005Return made up to 15/10/05; full list of members (8 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (7 pages)
4 November 2004Return made up to 15/10/04; full list of members (7 pages)
1 September 2004Full accounts made up to 31 December 2003 (7 pages)
1 September 2004Full accounts made up to 31 December 2003 (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
29 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Registered office changed on 08/03/03 from: 235 southwark bridge road london SE1 6NP (1 page)
8 March 2003Registered office changed on 08/03/03 from: 235 southwark bridge road london SE1 6NP (1 page)
26 October 2002Return made up to 15/10/02; change of members (7 pages)
26 October 2002Return made up to 15/10/02; change of members (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (10 pages)
17 July 2002Full accounts made up to 31 December 2001 (10 pages)
28 October 2001Return made up to 15/10/01; full list of members (6 pages)
28 October 2001Return made up to 15/10/01; full list of members (6 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (11 pages)
19 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 November 2000Return made up to 15/10/00; full list of members (6 pages)
20 November 2000Return made up to 15/10/00; full list of members (6 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 November 1999Return made up to 15/10/99; full list of members (6 pages)
26 November 1999Return made up to 15/10/99; full list of members (6 pages)
14 May 1999Full accounts made up to 31 December 1998 (12 pages)
14 May 1999Full accounts made up to 31 December 1998 (12 pages)
14 December 1998Return made up to 15/10/98; no change of members (4 pages)
14 December 1998Return made up to 15/10/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
12 January 1998Secretary's particulars changed (1 page)
12 January 1998Registered office changed on 12/01/98 from: ross house 144 southwark street london SE1 osz (1 page)
12 January 1998Secretary's particulars changed (1 page)
12 January 1998Registered office changed on 12/01/98 from: ross house 144 southwark street london SE1 osz (1 page)
14 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1997Full accounts made up to 31 December 1996 (11 pages)
28 May 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1996Return made up to 15/10/96; no change of members (4 pages)
5 November 1996Return made up to 15/10/96; no change of members (4 pages)
8 August 1996Full accounts made up to 31 December 1995 (11 pages)
8 August 1996Full accounts made up to 31 December 1995 (11 pages)
9 May 1996Auditor's resignation (1 page)
9 May 1996Auditor's resignation (1 page)
19 October 1995Return made up to 15/10/95; no change of members (4 pages)
19 October 1995Return made up to 15/10/95; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (11 pages)
22 September 1995Full accounts made up to 31 December 1994 (11 pages)