Company NameSir Frederick Snow & Partners Limited
Company StatusActive
Company Number02359666
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 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(2 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address7 Avras Street
Kefalari Kifissia
Athens
Greece
Director NameMr Paul Kenneth Drobig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(11 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address211-213 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameSimon Christopher Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(11 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Radley Lodge
25 Inner Park Road
London
SW19 6DG
Director NameMr Raymond John Suggate
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(22 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inglewood Close
Hornchurch
Essex
RM12 6RY
Secretary NameBeryl Edith Evans
StatusCurrent
Appointed18 August 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address40 Stalybridge Road
Mottram
Hyde
SK14 6NE
Director NameMr Philip John Reginald Martin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bishops Rise
Torquay
TQ1 2PJ
Secretary NameGraham William Goodsell
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 9 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(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 July 2001)
RoleStructural Engineer
Correspondence Address17 Bennett Close
Welling
Kent
DA16 3HU
Director NameMr Raymond John Suggate
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Inglewood Close
Hornchurch
Essex
RM12 6RY
Secretary NameMr Raymond John Suggate
NationalityBritish
StatusResigned
Appointed26 July 2001(12 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
Director NameLiam Bowling McManus
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years after company formation)
Appointment Duration10 years, 11 months (resigned 03 March 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Rothwell Road
Gosforth
Newcastle Upon Tyne
NE3 1TY
Secretary NameMrs Gillian Mary Ramsay
NationalityBritish
StatusResigned
Appointed01 October 2008(19 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
Director NameMr Guy Bartley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG

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£672,619
Cash£98,516
Current Liabilities£619,895

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

6 March 2009Delivered on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sir frederick snow & partners limited euro business premium account, account number 83583499.
Outstanding
6 March 2009Delivered on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sir frederick snow & partners limited business base rate tracker account a/c no 73478912.
Outstanding
19 October 1993Delivered on: 5 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. See the mortgage charge document for full details.
Outstanding
28 March 1991Delivered on: 5 April 1991
Satisfied on: 15 May 1991
Persons entitled: Snow Group Public Limited Company

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.
Fully Satisfied
18 October 1990Delivered on: 19 October 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: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
23 March 2023Secretary's details changed for Beryl Edith Evans on 22 March 2023 (1 page)
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 (10 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)
12 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 August 2018 (11 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)
23 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
14 February 2018Previous accounting period shortened from 31 December 2017 to 31 August 2017 (2 pages)
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 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Termination of appointment of Raymond John Suggate as a director on 1 April 2017 (1 page)
26 September 2017Termination of appointment of Raymond John Suggate as a director on 1 April 2017 (1 page)
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)
3 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Director's details changed for Mr Paul Kenneth Drobig on 26 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Paul Kenneth Drobig on 26 July 2016 (2 pages)
2 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 December 2015Accounts for a small company made up to 31 December 2014 (8 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
(7 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
(7 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
(7 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
(7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
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)
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)
10 April 2014Termination of appointment of Liam Mcmanus as a director (1 page)
10 April 2014Termination of appointment of Liam Mcmanus as a director (1 page)
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
(8 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
(8 pages)
4 June 2013Full accounts made up to 31 December 2012 (14 pages)
4 June 2013Full accounts made up to 31 December 2012 (14 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 (9 pages)
18 October 2012Termination of appointment of Guy Bartley as a director (1 page)
18 October 2012Termination of appointment of Guy Bartley as a director (1 page)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
15 September 2011Appointment of Mr Guy Bartley as a director (2 pages)
15 September 2011Appointment of Mr Raymond John Suggate as a director (2 pages)
15 September 2011Appointment of Mr Guy Bartley as a director (2 pages)
15 September 2011Appointment of Mr Raymond John Suggate as a director (2 pages)
23 June 2011Full accounts made up to 31 December 2010 (14 pages)
23 June 2011Full accounts made up to 31 December 2010 (14 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
11 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Full accounts made up to 31 December 2009 (14 pages)
12 November 2009Director's details changed for Paul Kenneth Drobig on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Paul Kenneth Drobig on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Paul Kenneth Drobig on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Simon Christopher Smith on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Liam Bowling Mcmanus on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Simon Christopher Smith on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Simon Christopher Smith on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Liam Bowling Mcmanus on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Liam Bowling Mcmanus on 1 October 2009 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 4 (5 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 (5 pages)
29 October 2008Return made up to 15/10/08; full list of members (5 pages)
29 October 2008Secretary appointed mrs gillian mary ramsay (1 page)
29 October 2008Secretary appointed mrs gillian mary ramsay (1 page)
29 October 2008Appointment terminated director raymond suggate (1 page)
29 October 2008Appointment terminated director raymond suggate (1 page)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 November 2007Return made up to 15/10/07; no change of members (9 pages)
30 November 2007Return made up to 15/10/07; no change of members (9 pages)
13 June 2007Full accounts made up to 31 December 2006 (13 pages)
13 June 2007Full accounts made up to 31 December 2006 (13 pages)
16 November 2006Return made up to 15/10/06; full list of members (9 pages)
16 November 2006Return made up to 15/10/06; full list of members (9 pages)
13 June 2006Full accounts made up to 31 December 2005 (12 pages)
13 June 2006Full accounts made up to 31 December 2005 (12 pages)
17 November 2005Return made up to 15/10/05; full list of members (10 pages)
17 November 2005Return made up to 15/10/05; full list of members (10 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004Full accounts made up to 31 December 2003 (13 pages)
1 September 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2003Full accounts made up to 31 December 2002 (15 pages)
2 September 2003Full accounts made up to 31 December 2002 (15 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 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; full list of members (8 pages)
26 October 2002Return made up to 15/10/02; full list of members (8 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2001Return made up to 15/10/01; full list of members (7 pages)
28 October 2001Return made up to 15/10/01; full list of members (7 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (15 pages)
19 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 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 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
2 June 2000Full accounts made up to 31 December 1999 (16 pages)
2 June 2000Full accounts made up to 31 December 1999 (16 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 (15 pages)
14 May 1999Full accounts made up to 31 December 1998 (15 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 (15 pages)
13 October 1998Full accounts made up to 31 December 1997 (15 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 0SZ (1 page)
12 January 1998Registered office changed on 12/01/98 from: ross house, 144 southwark street, london, SE1 0SZ (1 page)
12 January 1998Secretary's particulars changed (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 (13 pages)
28 May 1997Full accounts made up to 31 December 1996 (13 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 (13 pages)
8 August 1996Full accounts made up to 31 December 1995 (13 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 (13 pages)
22 September 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
5 April 1989Company name changed lanely no. 22 LIMITED\certificate issued on 06/04/89 (2 pages)
5 April 1989Company name changed lanely no. 22 LIMITED\certificate issued on 06/04/89 (2 pages)
10 March 1989Incorporation (17 pages)
10 March 1989Incorporation (17 pages)