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

SNELL CORPORATION LIMITED

12 QUEEN ELEANOR HOUSE, KINGSCLERE PARK, KINGSCLERE, HAMPSHIRE, RG20 4SW,
Company Registration Number
06592512
Private Limited Company
Active

Company Overview

About Snell Corporation Ltd
SNELL CORPORATION LIMITED was founded on 2008-05-14 and has its registered office in Kingsclere. The organisation's status is listed as "Active". Snell Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SNELL CORPORATION LIMITED
 
Legal Registered Office
12 QUEEN ELEANOR HOUSE
KINGSCLERE PARK
KINGSCLERE
HAMPSHIRE
RG20 4SW
Other companies in RG14
 
Previous Names
SNELL LIMITED07/08/2009
OVAL (2194) LIMITED31/03/2009
Filing Information
Company Number 06592512
Company ID Number 06592512
Date formed 2008-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNELL CORPORATION LIMITED
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 SNELL CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD ANDERSON
Director 2018-02-08
ERIC COONEY
Director 2017-06-12
PAUL JOHN HORTON
Director 2016-02-29
ALEC THOMAS LAPPE
Director 2018-02-08
ANNE LA BELLE MALYSZKO
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLEM SZABO-ROWE
Director 2015-05-19 2018-05-18
WILLIAM RICHARD TISZALI
Director 2018-02-08 2018-04-17
TIMOTHY EDWARD THORSTEINSON
Director 2015-03-02 2017-06-10
PAUL GRAHAM MARTIN
Director 2015-05-19 2015-09-07
GUY FREDERICK ST JOHN EATON
Director 2015-03-23 2015-05-18
IAN GRAHAM COOPER
Director 2014-03-11 2015-05-06
MARTIN MULLIGAN
Director 2014-03-11 2015-03-23
RAY JOHN CROSS
Director 2014-03-11 2015-03-12
RICHARD JOHN MCGONIGLE
Company Secretary 2009-03-25 2014-03-11
PETER ANTHONY BAINES
Director 2009-02-26 2014-03-11
SIMON JOHN DERRY
Director 2009-02-26 2014-03-11
DARRYL CHARLES EALES
Director 2012-11-09 2014-03-11
PETER GEORGE FREDERICKS
Director 2009-02-26 2014-03-11
KEVAN PAUL LEGGETT
Director 2009-02-26 2014-03-11
GRAHAM MICHAEL PITMAN
Director 2010-08-01 2014-03-11
GAVIN NAPIER SIMONDS
Director 2009-02-26 2014-03-11
ALEXANDER NEVILLE SNODGRASS
Director 2013-04-15 2014-03-11
YANN SHOZO SOUILLARD
Director 2011-11-30 2012-11-09
JAMES MCCLELLAND AUSTIN
Director 2010-05-13 2011-11-30
STEVEN ALEXANDER ANDERSON CARLE
Director 2009-02-26 2010-05-13
GRAHAM MICHAEL PITMAN
Director 2008-09-29 2010-02-23
PETER GEORGE FREDERICKS
Company Secretary 2009-02-26 2009-03-25
OVALSEC LIMITED
Nominated Secretary 2008-05-14 2009-02-26
OVAL NOMINEES LIMITED
Nominated Director 2008-05-14 2009-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD ANDERSON QUANTEL EUROPE LIMITED Director 2018-02-08 CURRENT 1997-01-27 Active
BRIAN EDWARD ANDERSON MICRO CONSULTANTS LIMITED Director 2018-02-08 CURRENT 1967-06-15 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON PSP DIGITAL LIMITED Director 2018-02-08 CURRENT 1996-02-08 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON PRO-BEL LIMITED Director 2018-02-08 CURRENT 1997-12-24 Active
BRIAN EDWARD ANDERSON QUANTEL HOLDINGS (2010) LIMITED Director 2018-02-08 CURRENT 2000-05-31 Active
BRIAN EDWARD ANDERSON GRASS VALLEY LIMITED Director 2018-02-08 CURRENT 1974-02-13 Active
BRIAN EDWARD ANDERSON QUANTEL LIMITED Director 2018-02-08 CURRENT 1973-08-21 Active
BRIAN EDWARD ANDERSON ELECTROCRAFT LABORATORIES LTD Director 2018-02-08 CURRENT 1960-04-14 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON QUANTEL GROUP LIMITED Director 2018-02-08 CURRENT 1982-09-23 Active
BRIAN EDWARD ANDERSON CEL ELECTRONICS LIMITED Director 2018-02-08 CURRENT 1977-12-05 Active - Proposal to Strike off
ERIC COONEY QUANTEL HOLDINGS (2010) LIMITED Director 2017-06-12 CURRENT 2000-05-31 Active
ERIC COONEY GRASS VALLEY LIMITED Director 2017-06-12 CURRENT 1974-02-13 Active
ERIC COONEY QUANTEL LIMITED Director 2017-06-12 CURRENT 1973-08-21 Active
ERIC COONEY QUANTEL GROUP LIMITED Director 2017-06-12 CURRENT 1982-09-23 Active
PAUL JOHN HORTON SNELL & WILCOX TRUSTEE LIMITED Director 2016-02-29 CURRENT 1999-07-15 Dissolved 2017-02-21
PAUL JOHN HORTON ACRON LIMITED Director 2016-02-29 CURRENT 1991-03-01 Dissolved 2017-04-04
PAUL JOHN HORTON BROADCAST INVESTMENTS LIMITED Director 2016-02-29 CURRENT 1997-03-05 Dissolved 2017-09-12
PAUL JOHN HORTON VISTEK ELECTRONICS LIMITED Director 2016-02-29 CURRENT 1998-05-12 Dissolved 2017-10-10
PAUL JOHN HORTON PRO-BEL DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-03-14 Active - Proposal to Strike off
PAUL JOHN HORTON POST IMPRESSIONS (SYSTEMS) LIMITED Director 2016-02-29 CURRENT 1998-01-07 Active - Proposal to Strike off
PAUL JOHN HORTON PRO-BEL HOLDINGS LIMITED Director 2016-02-29 CURRENT 2003-06-23 Active
PAUL JOHN HORTON QUANTEL EUROPE LIMITED Director 2016-02-29 CURRENT 1997-01-27 Active
PAUL JOHN HORTON MICRO CONSULTANTS LIMITED Director 2016-02-29 CURRENT 1967-06-15 Active - Proposal to Strike off
PAUL JOHN HORTON PSP DIGITAL LIMITED Director 2016-02-29 CURRENT 1996-02-08 Active - Proposal to Strike off
PAUL JOHN HORTON PRO-BEL LIMITED Director 2016-02-29 CURRENT 1997-12-24 Active
PAUL JOHN HORTON QUANTEL HOLDINGS (2010) LIMITED Director 2016-02-29 CURRENT 2000-05-31 Active
PAUL JOHN HORTON GRASS VALLEY LIMITED Director 2016-02-29 CURRENT 1974-02-13 Active
PAUL JOHN HORTON QUANTEL LIMITED Director 2016-02-29 CURRENT 1973-08-21 Active
PAUL JOHN HORTON PRO-BEL GROUP LIMITED Director 2016-02-29 CURRENT 1977-06-13 Active
PAUL JOHN HORTON ELECTROCRAFT LABORATORIES LTD Director 2016-02-29 CURRENT 1960-04-14 Active - Proposal to Strike off
PAUL JOHN HORTON QUANTEL GROUP LIMITED Director 2016-02-29 CURRENT 1982-09-23 Active
PAUL JOHN HORTON CEL ELECTRONICS LIMITED Director 2016-02-29 CURRENT 1977-12-05 Active - Proposal to Strike off
ALEC THOMAS LAPPE QUANTEL EUROPE LIMITED Director 2018-02-08 CURRENT 1997-01-27 Active
ALEC THOMAS LAPPE MICRO CONSULTANTS LIMITED Director 2018-02-08 CURRENT 1967-06-15 Active - Proposal to Strike off
ALEC THOMAS LAPPE PSP DIGITAL LIMITED Director 2018-02-08 CURRENT 1996-02-08 Active - Proposal to Strike off
ALEC THOMAS LAPPE PRO-BEL LIMITED Director 2018-02-08 CURRENT 1997-12-24 Active
ALEC THOMAS LAPPE QUANTEL HOLDINGS (2010) LIMITED Director 2018-02-08 CURRENT 2000-05-31 Active
ALEC THOMAS LAPPE GRASS VALLEY LIMITED Director 2018-02-08 CURRENT 1974-02-13 Active
ALEC THOMAS LAPPE QUANTEL LIMITED Director 2018-02-08 CURRENT 1973-08-21 Active
ALEC THOMAS LAPPE PRO-BEL GROUP LIMITED Director 2018-02-08 CURRENT 1977-06-13 Active
ALEC THOMAS LAPPE ELECTROCRAFT LABORATORIES LTD Director 2018-02-08 CURRENT 1960-04-14 Active - Proposal to Strike off
ALEC THOMAS LAPPE QUANTEL GROUP LIMITED Director 2018-02-08 CURRENT 1982-09-23 Active
ALEC THOMAS LAPPE CEL ELECTRONICS LIMITED Director 2018-02-08 CURRENT 1977-12-05 Active - Proposal to Strike off
ALEC THOMAS LAPPE TRIPWIRE INTERNATIONAL, INC. Director 2017-08-04 CURRENT 2013-11-01 Active
ANNE LA BELLE MALYSZKO QUANTEL EUROPE LIMITED Director 2018-04-17 CURRENT 1997-01-27 Active
ANNE LA BELLE MALYSZKO MICRO CONSULTANTS LIMITED Director 2018-04-17 CURRENT 1967-06-15 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PSP DIGITAL LIMITED Director 2018-04-17 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PRO-BEL LIMITED Director 2018-04-17 CURRENT 1997-12-24 Active
ANNE LA BELLE MALYSZKO QUANTEL HOLDINGS (2010) LIMITED Director 2018-04-17 CURRENT 2000-05-31 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY LIMITED Director 2018-04-17 CURRENT 1974-02-13 Active
ANNE LA BELLE MALYSZKO QUANTEL LIMITED Director 2018-04-17 CURRENT 1973-08-21 Active
ANNE LA BELLE MALYSZKO PRO-BEL GROUP LIMITED Director 2018-04-17 CURRENT 1977-06-13 Active
ANNE LA BELLE MALYSZKO ELECTROCRAFT LABORATORIES LTD Director 2018-04-17 CURRENT 1960-04-14 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO QUANTEL GROUP LIMITED Director 2018-04-17 CURRENT 1982-09-23 Active
ANNE LA BELLE MALYSZKO CEL ELECTRONICS LIMITED Director 2018-04-17 CURRENT 1977-12-05 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO BELDEN UK HOLDINGS LIMITED Director 2018-03-12 CURRENT 2014-11-20 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND LTD. Director 2018-03-12 CURRENT 2005-09-02 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY BROADCAST SOLUTIONS LIMITED Director 2018-03-12 CURRENT 1986-05-06 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND FIBER LTD. Director 2018-03-12 CURRENT 1993-07-14 Active
ANNE LA BELLE MALYSZKO SOFTEL LIMITED Director 2018-03-12 CURRENT 1983-05-25 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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065925120006
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065925120007
2024-03-20REGISTRATION OF A CHARGE / CHARGE CODE 065925120008
2024-01-22FULL ACCOUNTS MADE UP TO 31/12/21
2023-10-10APPOINTMENT TERMINATED, DIRECTOR SAI GOPAL
2023-10-10DIRECTOR APPOINTED MR JONATHAN WILSON
2023-08-29Resolutions passed:<ul><li>Resolution Ratification of share capital of the company and acts of the company and directors 14/07/2023<li>Resolution passed adopt articles</ul>
2023-08-11Memorandum articles filed
2023-08-09Statement of company's objects
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RICHARD SUSSMAN
2023-04-28CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-18Change of details for Quantel Holdings (2010) Limited as a person with significant control on 2023-04-13
2023-04-17DIRECTOR APPOINTED MR SAI GOPAL
2023-04-17APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 31 Turnpike Road Newbury Berkshire RG14 2NX
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/20
2022-08-09CH01Director's details changed for Mr Richard Sussman on 2022-06-01
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-27Clarification A second filed CS01 (capital and shareholder information) was registered on 12/07/23
2022-05-17CH01Director's details changed for Mr Richard Sussman on 2022-05-17
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-12-14DIRECTOR APPOINTED MR DANIEL JAMES CONSIGLI
2021-12-14DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-12-14AP01DIRECTOR APPOINTED MR DANIEL JAMES CONSIGLI
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNARD GREENFIELD
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08AP01DIRECTOR APPOINTED MR TIMOTHY LEE SHOULDERS II
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065925120007
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD ANDERSON
2020-07-08AP01DIRECTOR APPOINTED DANIEL JAMES CONSIGLI
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-07RP04CS01Second filing of Confirmation Statement dated 14/05/2019
2020-05-07RP04SH01Second filing of capital allotment of shares GBP124,902.4744
2020-03-12PSC05Change of details for Quantel Holdings (2010) Limited as a person with significant control on 2018-02-08
2020-03-11RES01ADOPT ARTICLES 11/03/20
2020-01-28SH0124/05/13 STATEMENT OF CAPITAL GBP 124902.4744
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-16SH0120/06/19 STATEMENT OF CAPITAL GBP 124902.4743
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-03-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-03-15SH0108/03/19 STATEMENT OF CAPITAL GBP 124902.3743
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HORTON
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COONEY
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLEM SZABO-ROWE
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MS ANNE MALYSZKO
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD TISZALI
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065925120005
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065925120004
2018-02-23AP01DIRECTOR APPOINTED MR WILLIAM RICHARD TISZALI
2018-02-23AP01DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON
2018-02-23AP01DIRECTOR APPOINTED MR ALEC THOMAS LAPPE
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MR ERIC COONEY
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD THORSTEINSON
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 124902.2743
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065925120002
2016-12-08CH01Director's details changed for Mr Robert Willem Szabo-Rowe on 2016-12-07
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 065925120005
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-30CH01Director's details changed for Mr Robert Rowe on 2016-03-30
2016-03-02AP01DIRECTOR APPOINTED MR PAUL JOHN HORTON
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065925120003
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065925120004
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROWE / 05/06/2015
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY EATON
2015-06-17AP01DIRECTOR APPOINTED MR ROBERT ROWE
2015-06-16AP01DIRECTOR APPOINTED MR PAUL GRAHAM MARTIN
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COOPER
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 124902.2743
2015-06-03AR0114/05/15 FULL LIST
2015-06-03AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM
2015-06-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-04-08AP01DIRECTOR APPOINTED MR GUY FREDERICK ST JOHN EATON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAY CROSS
2015-03-06AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD THORSTEINSON
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN LEGGETT
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065925120003
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 124902.274
2014-07-07AR0114/05/14 FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICKS
2014-06-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MCGONIGLE
2014-05-08MEM/ARTSARTICLES OF ASSOCIATION
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-03AP01DIRECTOR APPOINTED MARTIN MULLIGAN
2014-04-03RES01ADOPT ARTICLES 11/03/2014
2014-03-27ANNOTATIONOther
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065925120002
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM HARTMAN HOUSE DANEHILL LOWER EARLEY READING BERKSHIRE RG6 4PB
2014-03-20SH0111/03/14 STATEMENT OF CAPITAL GBP 124902.2743
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DERRY
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITMAN
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAINES
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SIMONDS
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNODGRASS
2014-03-19AP01DIRECTOR APPOINTED RAY CROSS
2014-03-19AP01DIRECTOR APPOINTED IAN COOPER
2013-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-06SH0124/05/13 STATEMENT OF CAPITAL GBP 123128.3965
2013-08-06SH0124/05/13 STATEMENT OF CAPITAL GBP 122275.0965
2013-08-06SH0124/05/13 STATEMENT OF CAPITAL GBP 122226.0546
2013-08-06SH0124/05/13 STATEMENT OF CAPITAL GBP 122178.4959
2013-08-06SH0124/05/13 STATEMENT OF CAPITAL GBP 121448.0358
2013-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-16RES12VARYING SHARE RIGHTS AND NAMES
2013-06-18RP04SECOND FILING WITH MUD 14/05/13 FOR FORM AR01
2013-06-18ANNOTATIONClarification
2013-06-12RES13CONFLICT OF INTEREST 24/05/2013
2013-06-12RES01ADOPT ARTICLES 24/05/2013
2013-06-07AR0114/05/13 FULL LIST
2013-05-13AP01DIRECTOR APPOINTED MR ALEXANDER NEVILLE SNODGRASS
2013-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12
2012-11-21AP01DIRECTOR APPOINTED MR DARRYL CHARLES EALES
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR YANN SOUILLARD
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0114/05/12 FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN NAPIER SIMONDS / 01/05/2012
2012-01-30SH0106/12/11 STATEMENT OF CAPITAL GBP 119756.36
2011-12-30AP01DIRECTOR APPOINTED YANN SHOZO SOUILLARD
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0114/05/11 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 09/11/2010
2010-09-07AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL PITMAN
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 15/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 15/08/2010
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0114/05/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-25AD02SAIL ADDRESS CREATED
2010-05-20AP01DIRECTOR APPOINTED MR JAMES AUSTIN
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITMAN
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-13MEM/ARTSARTICLES OF ASSOCIATION
2009-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-07CERTNMCOMPANY NAME CHANGED SNELL LIMITED CERTIFICATE ISSUED ON 07/08/09
2009-06-18363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-03288aSECRETARY APPOINTED RICHARD JOHN MCGONIGLE
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY PETER FREDERICKS
2009-03-31288aDIRECTOR APPOINTED GAVIN NAPIER SIMONDS
2009-03-31225PREVSHO FROM 31/05/2009 TO 31/12/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SNELL CORPORATION LIMITED 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 SNELL CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (REGISTERED IN ENGLAND AND WALES WITH NUMBER 07341483)
2014-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-03-27 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
DEBENTURE 2009-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) (THE “SECURITY TRUSTEE”)
Intangible Assets
Patents
We have not found any records of SNELL CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNELL CORPORATION LIMITED
Trademarks
We have not found any records of SNELL CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNELL CORPORATION LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as SNELL CORPORATION LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SNELL CORPORATION LIMITED 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 SNELL CORPORATION LIMITED 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 SNELL CORPORATION LIMITED 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.