Bramhall
Stockport
Cheshire
SK7 2DH
Director Name | Mr Lee Andrew Snape |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Maple House Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Andrew Mark Snape |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Maple House Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Mr Robert John Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr Daniel Corrin Moore |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 July 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Big Tree Farm Dolly Lane Buxworth High Peak SK23 7QG |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | www.snapes.co.uk |
---|---|
Telephone | 0161 4408700 |
Telephone region | Manchester |
Registered Address | Maple House Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,086,897 |
Cash | £699,373 |
Current Liabilities | £226,237 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
17 June 1998 | Delivered on: 30 June 1998 Satisfied on: 11 June 2014 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14/16 woodford road bramhall cheshire. 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 |
---|
23 January 2024 | Total exemption full accounts made up to 31 October 2023 (9 pages) |
---|---|
20 July 2023 | Director's details changed for Mr Lee Andrew Snape on 20 July 2023 (2 pages) |
20 July 2023 | Director's details changed for Mr Richard Mark Pickford on 20 July 2023 (2 pages) |
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
14 June 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (6 pages) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
26 April 2022 | Second filing of Confirmation Statement dated 13 February 2019 (4 pages) |
28 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 April 2020 | Director's details changed for Mr Richard Mark Pickford on 28 April 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Andrew Mark Snape as a director on 30 June 2019 (1 page) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates
|
24 December 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 April 2018 | Appointment of Mr Lee Andrew Snape as a director on 1 January 2018 (2 pages) |
23 April 2018 | 13/02/18 Statement of Capital gbp 1148.76 (6 pages) |
23 April 2018 | Confirmation statement made on 13 February 2018 with updates (6 pages) |
17 April 2018 | Change of share class name or designation (2 pages) |
13 April 2018 | Resolutions
|
12 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 December 2017 | Termination of appointment of Daniel Corrin Moore as a director on 21 July 2017 (1 page) |
21 December 2017 | Termination of appointment of Daniel Corrin Moore as a director on 21 July 2017 (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
23 November 2017 | Change of share class name or designation (2 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
30 August 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Resolutions
|
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
23 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
26 February 2016 | Termination of appointment of Robert John Halsey as a secretary on 22 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Robert John Halsey as a secretary on 22 February 2016 (1 page) |
9 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
8 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 June 2014 | Satisfaction of charge 1 in full (4 pages) |
11 June 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2013 | Director's details changed for Andrew Mark Snape on 29 September 2012 (2 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Director's details changed for Andrew Mark Snape on 29 September 2012 (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
21 May 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
20 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2012 | Director's details changed for Mr Daniel Corrin Moore on 1 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Secretary's details changed for Mr Robert John Halsey on 30 April 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Daniel Corrin Moore on 1 June 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mr Robert John Halsey on 30 April 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Daniel Corrin Moore on 1 June 2012 (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2010 | Director's details changed for Mr Richard Mark Pickford on 1 November 2009 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Richard Mark Pickford on 1 November 2009 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Richard Mark Pickford on 1 November 2009 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
10 July 2009 | Director appointed mr richard mark pickford (1 page) |
10 July 2009 | Director appointed mr richard mark pickford (1 page) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 31 station road cheadle hulme cheadle cheshire SK8 5AF united kingdom (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 31 station road cheadle hulme cheadle cheshire SK8 5AF united kingdom (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from maple house maple road bramhall stockport SK7 2DH (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from maple house maple road bramhall stockport SK7 2DH (1 page) |
24 July 2008 | Return made up to 21/06/05; full list of members; amend (7 pages) |
24 July 2008 | Return made up to 21/06/07; full list of members; amend (7 pages) |
24 July 2008 | Return made up to 21/06/07; full list of members; amend (7 pages) |
24 July 2008 | Return made up to 21/06/06; full list of members; amend (7 pages) |
24 July 2008 | Return made up to 21/06/05; full list of members; amend (7 pages) |
24 July 2008 | Return made up to 21/06/06; full list of members; amend (7 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2007 | Secretary's particulars changed (2 pages) |
23 October 2007 | Secretary's particulars changed (2 pages) |
24 August 2007 | Ad 27/05/07--------- £ si [email protected] (2 pages) |
24 August 2007 | Ad 27/05/07--------- £ si [email protected] (2 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 June 2006 | Ad 29/05/06--------- £ si [email protected] (2 pages) |
30 June 2006 | Ad 29/05/06--------- £ si [email protected] (2 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
5 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
27 May 2005 | Ad 02/05/05--------- £ si [email protected]=55 £ ic 1047/1102 (2 pages) |
27 May 2005 | Ad 02/05/05--------- £ si [email protected]=55 £ ic 1047/1102 (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members
|
8 July 2004 | Return made up to 21/06/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 April 2004 | Ad 27/10/03--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
2 April 2004 | Ad 27/10/03--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
21 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
15 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members
|
2 July 1998 | Return made up to 30/06/98; full list of members
|
30 June 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: attlee house, st aldates courtyard, oxford, oxon. OX1 1BN. (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: attlee house, st aldates courtyard, oxford, oxon. OX1 1BN. (1 page) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 July 1991 | Incorporation (16 pages) |
22 July 1991 | Incorporation (16 pages) |