Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH SNOWDON WHARF LTD
Company Information for

SOUTH SNOWDON WHARF LTD

78 STAFFORD ROAD, STONE, STAFFORDSHIRE, ST15 0EX,
Company Registration Number
02720768
Private Limited Company
Active

Company Overview

About South Snowdon Wharf Ltd
SOUTH SNOWDON WHARF LTD was founded on 1992-06-05 and has its registered office in Stone. The organisation's status is listed as "Active". South Snowdon Wharf Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH SNOWDON WHARF LTD
 
Legal Registered Office
78 STAFFORD ROAD
STONE
STAFFORDSHIRE
ST15 0EX
Other companies in ST15
 
Filing Information
Company Number 02720768
Company ID Number 02720768
Date formed 1992-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:50:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH SNOWDON WHARF LTD

Current Directors
Officer Role Date Appointed
RICHARD CHICHESTER CROOKSHANK
Company Secretary 2009-10-01
RICHARD CHICHESTER CROOKSHANK
Director 2008-01-30
SUSAN MARY CROOKSHANK
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ABIGAIL NIXON
Company Secretary 2008-01-30 2009-09-26
ABIGAIL NIXON
Director 2008-01-30 2009-09-26
HELEN JONES
Company Secretary 2004-06-01 2008-01-31
HELEN JONES
Director 2004-06-01 2008-01-31
ROBIN MICHAEL JONES
Director 2004-06-01 2008-01-31
WENDY ELIZABETH JONES
Company Secretary 1993-07-08 2004-06-01
CEDRIC BENJAMIN BROOKES
Director 1992-10-09 2004-06-01
FRANK WILLIAM HAYWOOD
Director 1992-10-09 2004-06-01
ALAN EDWARD JONES
Director 1992-10-09 2004-06-01
ROBERT GLYN ROBERTS
Director 1992-10-09 2004-06-01
CEDRIC BENJAMIN BROOKES
Company Secretary 1992-10-09 1993-07-08
PETER TENNANT ELLIS
Company Secretary 1992-06-05 1992-10-09
PETER TENNANT ELLIS
Director 1992-06-05 1992-10-09
JAMES GILBERT MOORE
Director 1992-06-05 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHICHESTER CROOKSHANK MY LOCAL HIP LIMITED Director 2006-03-13 CURRENT 2006-03-13 Dissolved 2014-05-20
RICHARD CHICHESTER CROOKSHANK CROOKSHANK & CO LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
SUSAN MARY CROOKSHANK ALLEYNE'S ACADEMY Director 2013-07-16 CURRENT 2013-07-16 Active
SUSAN MARY CROOKSHANK SOULBURY ASSOCIATES LIMITED Director 1992-10-16 CURRENT 1992-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Notification of Crookshank Mcintosh Enterprises as a person with significant control on 2018-10-24
2024-03-21CESSATION OF SUSAN MARY CROOKSHANK AS A PERSON OF SIGNIFICANT CONTROL
2024-03-21CESSATION OF RICHARD CHICHESTER CROOKSHANK AS A PERSON OF SIGNIFICANT CONTROL
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-07-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-08-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-10-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-08AR0105/06/16 ANNUAL RETURN FULL LIST
2015-12-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-06AR0105/06/15 ANNUAL RETURN FULL LIST
2014-10-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-13AR0105/06/14 ANNUAL RETURN FULL LIST
2013-12-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0105/06/13 ANNUAL RETURN FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY CROOKSHANK / 26/04/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHICHESTER CROOKSHANK / 26/04/2013
2013-06-17CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD CHICHESTER CROOKSHANK on 2013-04-26
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM 57 Stafford Road Stone Staffordshire ST15 0HE
2012-10-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0105/06/12 ANNUAL RETURN FULL LIST
2011-06-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0105/06/11 ANNUAL RETURN FULL LIST
2010-12-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-16AR0105/06/10 FULL LIST
2009-10-19AA30/04/09 TOTAL EXEMPTION FULL
2009-10-06AP03SECRETARY APPOINTED RICHARD CHICHESTER CROOKSHANK
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ABIGAIL NIXON
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 4 PITMASTON ROAD WORCESTER WORCESTERSHIRE WR2 4HY
2009-06-17363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-08-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-15225PREVSHO FROM 31/12/2008 TO 30/04/2008
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 25 GROSVENOR ROAD WREXHAM CLWYD LL11 1BT
2008-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-28363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-15363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-0688(2)RAD 25/05/04-25/05/04 £ SI 4@1
2004-07-02363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-25363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-07-31363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-08363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-14363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-24363sRETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SOUTH SNOWDON WHARF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH SNOWDON WHARF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-01-28 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-01-22 Satisfied MIDLAND BANK PLC
Creditors
Other Creditors Due Within One Year 2013-04-30 £ 12,418
Taxation Social Security Due Within One Year 2013-04-30 £ 4,419

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH SNOWDON WHARF LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 8
Cash Bank In Hand 2013-04-30 £ 15,987
Current Assets 2013-04-30 £ 80,287
Debtors 2013-04-30 £ 64,300
Fixed Assets 2013-04-30 £ 26,552
Other Debtors 2013-04-30 £ 62,801
Shareholder Funds 2013-04-30 £ 90,002
Tangible Fixed Assets 2013-04-30 £ 26,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH SNOWDON WHARF LTD registering or being granted any patents
Domain Names

SOUTH SNOWDON WHARF LTD owns 1 domain names.

southsnowdonwharf.co.uk  

Trademarks
We have not found any records of SOUTH SNOWDON WHARF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH SNOWDON WHARF LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SOUTH SNOWDON WHARF LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH SNOWDON WHARF LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH SNOWDON WHARF LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH SNOWDON WHARF LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.