Company NameSnug (NW) Limited
DirectorRichard Ian Fletcher Shears
Company StatusActive
Company Number04091848
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Ian Fletcher Shears
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(5 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMrs Linda Grace Shears
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(6 days after company formation)
Appointment Duration12 years (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BA
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(6 days after company formation)
Appointment Duration12 years (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed23 October 2000(6 days after company formation)
Appointment Duration12 years (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NameSuzanne Jillian Shears
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2008)
RoleMarketing Executive
Correspondence Address18 Eleanor Road
Manchester
M21 9FZ
Director NameMrs Georgina Shears
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.breezeartworks.com

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Richard Ian Fletcher Shears
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,249
Cash£2,628
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
24 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
9 October 2023Change of details for Mr Richard Ian Fletcher Shears as a person with significant control on 23 September 2023 (2 pages)
9 October 2023Director's details changed for Mr Richard Ian Fletcher Shears on 28 September 2023 (2 pages)
20 April 2023Registered office address changed from Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 20 April 2023 (1 page)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
22 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
2 February 2022Confirmation statement made on 17 October 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 November 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
21 May 2019Termination of appointment of Georgina Shears as a director on 7 May 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
10 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
(4 pages)
10 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
(4 pages)
8 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20,000
(4 pages)
8 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Director's details changed for Miss Georgina Dwyer on 28 December 2013 (2 pages)
5 February 2014Director's details changed for Miss Georgina Dwyer on 28 December 2013 (2 pages)
25 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(4 pages)
25 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
1 February 2013Appointment of Miss Georgina Dwyer as a director (2 pages)
1 February 2013Director's details changed for Mr Richard Ian Fletcher Shears on 24 January 2013 (2 pages)
1 February 2013Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BA on 1 February 2013 (1 page)
1 February 2013Appointment of Miss Georgina Dwyer as a director (2 pages)
1 February 2013Termination of appointment of Trevor Shears as a director (1 page)
1 February 2013Termination of appointment of Linda Shears as a director (1 page)
1 February 2013Termination of appointment of Trevor Shears as a director (1 page)
1 February 2013Termination of appointment of Trevor Shears as a secretary (1 page)
1 February 2013Director's details changed for Mr Richard Ian Fletcher Shears on 24 January 2013 (2 pages)
1 February 2013Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BA on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BA on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Trevor Shears as a secretary (1 page)
1 February 2013Termination of appointment of Linda Shears as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Mrs Linda Grace Shears on 1 January 2012 (2 pages)
27 November 2012Director's details changed for Mrs Linda Grace Shears on 1 January 2012 (2 pages)
27 November 2012Director's details changed for Mr Richard Ian Fletcher Shears on 1 January 2012 (2 pages)
27 November 2012Director's details changed for Mr Richard Ian Fletcher Shears on 1 January 2012 (2 pages)
27 November 2012Director's details changed for Mrs Linda Grace Shears on 1 January 2012 (2 pages)
27 November 2012Director's details changed for Mr Richard Ian Fletcher Shears on 1 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Director's details changed for Mr Richard Ian Fletcher Shears on 9 December 2010 (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Mr Richard Ian Fletcher Shears on 9 December 2010 (2 pages)
26 October 2011Director's details changed for Mr Richard Ian Fletcher Shears on 9 December 2010 (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 November 2010Director's details changed for Mr Richard Ian Fletcher Shears on 9 December 2009 (2 pages)
13 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
13 November 2010Director's details changed for Mr Richard Ian Fletcher Shears on 9 December 2009 (2 pages)
13 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
13 November 2010Director's details changed for Mr Richard Ian Fletcher Shears on 9 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 1 February 2010 (1 page)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Trevor Halliday Shears on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Linda Grace Shears on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Ian Fletcher Shears on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Linda Grace Shears on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Trevor Halliday Shears on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Ian Fletcher Shears on 16 October 2009 (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (6 pages)
5 February 2009Full accounts made up to 31 March 2008 (6 pages)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 November 2008Appointment terminated director suzanne shears (1 page)
17 November 2008Appointment terminated director suzanne shears (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 17/10/07; full list of members (3 pages)
26 October 2007Return made up to 17/10/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Return made up to 17/10/05; full list of members (3 pages)
31 October 2005Return made up to 17/10/05; full list of members (3 pages)
23 June 2005Company name changed rifs LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed rifs LIMITED\certificate issued on 23/06/05 (2 pages)
18 February 2005Ad 24/01/05--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
18 February 2005Ad 24/01/05--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 17/10/04; full list of members (3 pages)
29 October 2004Return made up to 17/10/04; full list of members (3 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 November 2003Return made up to 17/10/03; full list of members (7 pages)
4 November 2003Return made up to 17/10/03; full list of members (7 pages)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2001Return made up to 17/10/01; full list of members (6 pages)
13 November 2001Return made up to 17/10/01; full list of members (6 pages)
16 October 2001Ad 01/10/01--------- £ si 3000@1=3000 £ ic 12001/15001 (2 pages)
16 October 2001Ad 01/10/01--------- £ si 3000@1=3000 £ ic 12001/15001 (2 pages)
13 June 2001Ad 25/05/01--------- £ si 7000@1=7000 £ ic 5001/12001 (2 pages)
13 June 2001Ad 25/05/01--------- £ si 7000@1=7000 £ ic 5001/12001 (2 pages)
23 January 2001Ad 10/01/01--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
23 January 2001Ad 10/01/01--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000Nc inc already adjusted 23/10/00 (1 page)
5 December 2000Nc inc already adjusted 23/10/00 (1 page)
17 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 November 2000Company name changed crossco (508) LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed crossco (508) LIMITED\certificate issued on 16/11/00 (2 pages)
14 November 2000Registered office changed on 14/11/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
17 October 2000Incorporation (17 pages)
17 October 2000Incorporation (17 pages)