Company NameSnuffmill Body Shop Limited
DirectorNicholas Raylton Wardley
Company StatusActive
Company Number05037328
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nicholas Raylton Wardley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carsick Hill Drive
Sheffield
S10 3LP
Secretary NameSharon Wardley
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Carsick Hill Drive
Sheffield
S10 3LP
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT

Location

Registered AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,988
Current Liabilities£33,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

4 May 2004Delivered on: 8 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 July 2017Change of details for Mr Nicholas Raylton Wardley as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Mr Nicholas Raylton Wardley as a person with significant control on 14 July 2017 (2 pages)
21 February 2017Director's details changed for Mr Nicholas Raylton Wardley on 21 February 2017 (2 pages)
21 February 2017Secretary's details changed for Sharon Wardley on 21 February 2017 (1 page)
21 February 2017Director's details changed for Mr Nicholas Raylton Wardley on 21 February 2017 (2 pages)
21 February 2017Secretary's details changed for Sharon Wardley on 21 February 2017 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Director's details changed for Nicholas Raylton Wardley on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Nicholas Raylton Wardley on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Nicholas Raylton Wardley on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 06/02/09; full list of members (3 pages)
16 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 06/02/06; full list of members (6 pages)
21 February 2006Return made up to 06/02/06; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 06/02/05; full list of members (6 pages)
23 February 2005Return made up to 06/02/05; full list of members (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
19 March 2004Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
6 February 2004Incorporation (19 pages)
6 February 2004Incorporation (19 pages)