Company NameNo Sno Limited
DirectorsDavid Robert Tatham and Peter Laurence Tatham
Company StatusActive
Company Number03727132
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr David Robert Tatham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressHigh Farm Welham
Malton
North Yorkshire
YO17 9QY
Secretary NameDavid Robert Tatham
NationalityBritish
StatusCurrent
Appointed27 August 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressHigh Farm Welham
Malton
North Yorkshire
YO17 9QY
Director NameMr Peter Laurence Tatham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHigh Farm Welham
Malton
North Yorkshire
YO17 9QY
Director NameJames Austin Aveline
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleTeacher
Correspondence AddressThe End House Pembroke Drive
Nottingham
NG3 5BG
Director NameJoseph Matthew Inglis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address100 Fairview Road
Cheltenham
Gloucestershire
GL52 2ER
Wales
Director NameMr Philip Wystan Inglis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressIslip Mill Islip
Kettering
Northamptonshire
NN14 3JN
Director NameMr Peter Laurence Tatham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleSculptor
Country of ResidenceEngland
Correspondence AddressFox Cottage The Knoll
Cranham
Gloucester
GL4 8HR
Wales
Secretary NameMr Philip Wystan Inglis
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressIslip Mill Islip
Kettering
Northamptonshire
NN14 3JN
Secretary NameMr David Robert Tatham
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm
Welham
Malton
North Yorkshire
YO17 9QY
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2004(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 2010)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitenosno.com

Location

Registered AddressHigh Farm
Welham
Malton
North Yorkshire
YO17 9QY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishNorton-on-Derwent
WardNorton West
Address Matches2 other UK companies use this postal address

Shareholders

72 at £1Mr David Robert Tatham
72.00%
Ordinary
4 at £1Mr James Austin Aveline
4.00%
Ordinary
20 at £1Mr Peter Laurence Tatham
20.00%
Ordinary
2 at £1Mr Joseph Matthew Inglis
2.00%
Ordinary
2 at £1Mr Philip Wystan Inglis
2.00%
Ordinary

Financials

Year2014
Net Worth-£142,282
Cash£438
Current Liabilities£144,383

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

8 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 June 2022Appointment of Mr Peter Laurence Tatham as a director on 1 June 2022 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Peter Laurence Tatham as a director on 21 March 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
17 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Director's details changed for David Robert Tatham on 1 April 2014 (2 pages)
2 April 2014Registered office address changed from High Farm Welham Malton North Yorkshire YO17 9QY England on 2 April 2014 (1 page)
2 April 2014Director's details changed for David Robert Tatham on 1 April 2014 (2 pages)
2 April 2014Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page)
2 April 2014Director's details changed for David Robert Tatham on 1 April 2014 (2 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page)
2 April 2014Registered office address changed from High Farm Welham Malton North Yorkshire YO17 9QY England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 36 Naunton Crescent Cheltenham GL53 7BD on 2 April 2014 (1 page)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page)
2 April 2014Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Registered office address changed from 36 Naunton Crescent Cheltenham GL53 7BD on 2 April 2014 (1 page)
2 April 2014Director's details changed for David Robert Tatham on 1 April 2014 (2 pages)
2 April 2014Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 36 Naunton Crescent Cheltenham GL53 7BD on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page)
2 April 2014Director's details changed for David Robert Tatham on 1 April 2014 (2 pages)
2 April 2014Director's details changed for David Robert Tatham on 1 April 2014 (2 pages)
2 April 2014Registered office address changed from High Farm Welham Malton North Yorkshire YO17 9QY England on 2 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for Peter Laurence Tatham on 21 June 2012 (2 pages)
21 March 2013Director's details changed for Peter Laurence Tatham on 21 June 2012 (2 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for David Robert Tatham on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Peter Laurence Tatham on 31 March 2011 (2 pages)
31 March 2011Director's details changed for David Robert Tatham on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Peter Laurence Tatham on 31 March 2011 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 2 September 2010 (2 pages)
2 September 2010Appointment of David Robert Tatham as a secretary (3 pages)
2 September 2010Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 2 September 2010 (2 pages)
2 September 2010Appointment of David Robert Tatham as a secretary (3 pages)
26 August 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
26 August 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for David Robert Tatham on 1 February 2010 (2 pages)
3 February 2010Director's details changed for David Robert Tatham on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Peter Laurence Tatham on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Peter Laurence Tatham on 1 February 2010 (2 pages)
3 February 2010Director's details changed for David Robert Tatham on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Peter Laurence Tatham on 1 February 2010 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Return made up to 05/03/08; full list of members (4 pages)
18 April 2008Return made up to 05/03/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 05/03/07; full list of members (3 pages)
12 April 2007Return made up to 05/03/07; full list of members (3 pages)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 05/03/06; full list of members (3 pages)
12 April 2006Return made up to 05/03/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
20 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Return made up to 05/03/05; full list of members (3 pages)
12 April 2005Return made up to 05/03/05; full list of members (3 pages)
22 July 2004Registered office changed on 22/07/04 from: 30 yorkersgate malton north yorkshire YO17 7AW (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: 30 yorkersgate malton north yorkshire YO17 7AW (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 April 2004Return made up to 05/03/04; full list of members (8 pages)
17 April 2004Return made up to 05/03/04; full list of members (8 pages)
15 April 2003Return made up to 05/03/03; full list of members (8 pages)
15 April 2003Return made up to 05/03/03; full list of members (8 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Return made up to 05/03/01; full list of members (7 pages)
11 April 2001Return made up to 05/03/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 100 fairview road cheltenham gloucestershire GL52 2ER (1 page)
7 November 2000Registered office changed on 07/11/00 from: 100 fairview road cheltenham gloucestershire GL52 2ER (1 page)
20 July 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 October 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
12 October 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
5 March 1999Incorporation (23 pages)
5 March 1999Incorporation (23 pages)