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

SNOOP

NEWLANDS HOUSE ONE INSPIRE BRADFORD BUSINESS PARK, NEWLANDS WAY, BRADFORD, WEST YORKSHIRE, BD10 0JE,
Company Registration Number
04052692
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Snoop
SNOOP was founded on 2000-08-14 and has its registered office in Bradford. The organisation's status is listed as "Active". Snoop is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SNOOP
 
Legal Registered Office
NEWLANDS HOUSE ONE INSPIRE BRADFORD BUSINESS PARK
NEWLANDS WAY
BRADFORD
WEST YORKSHIRE
BD10 0JE
Other companies in BD19
 
Charity Registration
Charity Number 1115566
Charity Address THE HOLYBROOK CENTRE, REDCAR ROAD, BRADFORD, BD10 0DP
Charter TO PROVIDE PLAY AND CARE ACTIVITIES FOR CHLDREN OF ALL ABILITIES AND YOUNG PEOPLE WITH DISABILITIES AND COMPLEX HEALTH NEEDS TO PROVIDE INFORMATION, SUPPORT AND ADVICE TO PARENTS OF CHLDREN AND YOUNG PEOPLE WITH DISABILITIES AND COMPLEX HEALTH NEEDS TO OFFER TRAINING ON DISABILITY ISSUES TO THE PUBLIC AND THOSE WORKING WITH CHILDREN AND YOUNG PEOPLE
Filing Information
Company Number 04052692
Company ID Number 04052692
Date formed 2000-08-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 07:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOOP
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 SNOOP

Current Directors
Officer Role Date Appointed
DIANE PILKINGTON
Company Secretary 2006-05-03
JULIE RUTH BRUCE
Director 2013-05-21
ANNE MARIE KAYE
Director 2013-05-21
DIANE PILKINGTON
Director 2006-05-03
JILL RAMSEY
Director 2017-09-19
ANNE WHITAKER
Director 2015-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HILL
Director 2013-04-30 2016-06-13
SALLY ANNE NICHOLSON
Director 2012-06-18 2014-04-15
SUSAN FREEMAN
Director 2006-05-03 2014-01-07
DIANE BINDLEY
Director 2006-05-03 2013-04-30
JANET AILEEN JEWITT
Director 2010-02-02 2011-05-10
BARBARA GWENDOLINE NEWALL
Director 2006-05-03 2010-02-02
CAROL AMERY
Company Secretary 2000-08-14 2006-05-03
CAROL AMERY
Director 2000-08-14 2006-05-03
CAROL ANN BEARDMORE
Director 2000-08-14 2006-05-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-08-14 2000-08-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-08-14 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE KAYE SNOOP TRADING LIMITED Director 2015-08-17 CURRENT 2014-09-11 Active
DIANE PILKINGTON SNOOP TRADING LIMITED Director 2015-08-17 CURRENT 2014-09-11 Active
ANNE WHITAKER SNOOP TRADING LIMITED Director 2015-08-17 CURRENT 2014-09-11 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
2023-08-24CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR NATALIE LOUISE BEGGS
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25DIRECTOR APPOINTED MRS LOUISE CATHERINE CONNORS
2022-08-25CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-25AP01DIRECTOR APPOINTED MRS LOUISE CATHERINE CONNORS
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AP01DIRECTOR APPOINTED MRS DANIELLE JAYNE DELANEY-ANDERSON
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MR CHRISTOPHER PILKINGTON
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CH01Director's details changed for Mrs Julie Ruth Bruce on 2019-09-12
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26AP01DIRECTOR APPOINTED NATALIE LOUISE BEGGS
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE KAYE
2018-01-30RES01ADOPT ARTICLES 30/01/18
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
2018-01-17AP01DIRECTOR APPOINTED MRS JILL RAMSEY
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HILL
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14CH01Director's details changed for Mrs Anne Marie Kaye on 2015-09-11
2015-08-18AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED ANNE WHITAKER
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE RUTH BRUCE / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE KAYE / 18/08/2015
2015-08-18CH03SECRETARY'S DETAILS CHNAGED FOR DIANE PILKINGTON on 2015-08-18
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HILL / 18/08/2015
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-19AR0121/07/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE NICHOLSON
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FREEMAN
2013-08-16AR0121/07/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/03/13 TOTAL EXEMPTION FULL
2013-06-14AP01DIRECTOR APPOINTED MRS JULIE RUTH BRUCE
2013-05-30AP01DIRECTOR APPOINTED MRS ANNE MARIE KAYE
2013-05-14AP01DIRECTOR APPOINTED MR KENNETH HILL
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BINDLEY
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PILKINGTON / 22/02/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BINDLEY / 22/02/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FREEMAN / 22/02/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE NICHOLSON / 22/02/2013
2013-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE PILKINGTON / 22/02/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FREEMAN / 22/02/2013
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2012-08-17AR0121/07/12 NO MEMBER LIST
2012-07-13AP01DIRECTOR APPOINTED SALLY ANNE NICHOLSON
2011-08-17AR0121/07/11 NO MEMBER LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET JEWITT
2011-05-18AA31/03/11 TOTAL EXEMPTION FULL
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-08-27AR0121/07/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PILKINGTON / 21/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FREEMAN / 21/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BINDLEY / 21/07/2010
2010-03-16AP01DIRECTOR APPOINTED MS JANET AILEEN JEWITT
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA NEWALL
2009-10-25AA31/03/09 TOTAL EXEMPTION FULL
2009-08-19363aANNUAL RETURN MADE UP TO 21/07/09
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28363sANNUAL RETURN MADE UP TO 21/07/08
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363sANNUAL RETURN MADE UP TO 21/07/07
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sANNUAL RETURN MADE UP TO 21/07/06
2006-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-22RES13APPOINTMENTS & RESIGNAT 03/05/06
2006-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-16363sANNUAL RETURN MADE UP TO 21/07/05
2005-08-09225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2005-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-11363sANNUAL RETURN MADE UP TO 03/08/04
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-08363sANNUAL RETURN MADE UP TO 14/08/03
2003-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-06363sANNUAL RETURN MADE UP TO 14/08/02
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SNOOP 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 SNOOP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SNOOP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SNOOP registering or being granted any patents
Domain Names
We do not have the domain name information for SNOOP
Trademarks
We have not found any records of SNOOP registering or being granted any trademarks
Income
Government Income

Government spend with SNOOP

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-11 GBP £0 Child Specialist Svs
Bradford Metropolitan District Council 2015-10 GBP £0 Grants to Vol Orgs
Bradford Metropolitan District Council 2015-9 GBP £0 Child Specialist Svs
Bradford Metropolitan District Council 2015-8 GBP £0 Child Specialist Svs
Bradford Metropolitan District Council 2015-5 GBP £0 Grants to Vol Orgs
Bradford Metropolitan District Council 2015-2 GBP £4,950 Child Specialist Svs
Bradford Metropolitan District Council 2015-1 GBP £2,490 Child Specialist Svs
Bradford Metropolitan District Council 2014-11 GBP £8,450 Grants
Bradford Metropolitan District Council 2014-10 GBP £41,795 Grants to Vol Orgs
Bradford Metropolitan District Council 2014-8 GBP £7,440 Child Specialist Svs
Bradford City Council 2014-5 GBP £47,196
Bradford City Council 2014-2 GBP £4,950
Bradford City Council 2013-11 GBP £4,950
Bradford City Council 2013-8 GBP £4,950
Bradford City Council 2013-3 GBP £4,950
Bradford City Council 2013-1 GBP £4,950
Bradford City Council 2012-11 GBP £4,950
Bradford City Council 2012-8 GBP £4,950
Bradford City Council 2012-4 GBP £1,000
Bradford City Council 2012-1 GBP £5,000
Bradford Metropolitan District Council 2011-11 GBP £5,000 Child Specialist Svs
Bradford Metropolitan District Council 2011-1 GBP £720

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SNOOP 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 SNOOP 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 SNOOP 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.