Company NameSnowflake Animal Bedding Ltd
Company StatusActive
Company Number05421720
CategoryPrivate Limited Company
Incorporation Date12 April 2005(18 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameGraham Hobson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R. Plevin & Sons Ltd
Cheshire Street
Mossley
OL5 9NG
Director NameJamie Plevin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R. Plevin & Sons Ltd
Cheshire Street
Mossley
OL5 9NG
Director NameMr Simon Plevin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R. Plevin & Sons Ltd
Cheshire Street
Mossley
OL5 9NG
Secretary NameMrs Maureen Plevin
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R. Plevin & Sons Ltd
Cheshire Street
Mossley
OL5 9NG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressHazlehead Depot
Crow Edge
Sheffield
S36 4HG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishDunford
WardPenistone West
Built Up AreaCrow Edge
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£214,000
Gross Profit£214,000
Net Worth£1,025,000
Current Liabilities£289,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

29 July 2016Delivered on: 2 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being riverside industrial estate marsh lane boston lincolnshire comprised in title numbers LL85614 and LL258736.
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
1 July 2005Delivered on: 22 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at marsh lane boston lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2005Delivered on: 26 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
1 July 2005Delivered on: 16 July 2005
Satisfied on: 8 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at slimbridge gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

24 May 2023Accounts for a small company made up to 31 August 2022 (7 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
1 March 2023Registered office address changed from C/O R. Plevin & Sons Ltd Cheshire Street Mossley OL5 9NG to Hazlehead Depot Crow Edge Sheffield S36 4HG on 1 March 2023 (1 page)
25 May 2022Accounts for a small company made up to 31 August 2021 (7 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
14 May 2021Accounts for a small company made up to 31 August 2020 (6 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 31 August 2019 (6 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
10 June 2019Auditor's resignation (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
7 March 2019Satisfaction of charge 1 in full (1 page)
14 February 2019Full accounts made up to 31 August 2018 (14 pages)
14 August 2018Satisfaction of charge 054217200006 in full (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 January 2017Full accounts made up to 31 August 2016 (15 pages)
13 January 2017Full accounts made up to 31 August 2016 (15 pages)
9 January 2017Termination of appointment of Maureen Plevin as a secretary on 7 January 2017 (1 page)
9 January 2017Termination of appointment of Maureen Plevin as a secretary on 7 January 2017 (1 page)
11 August 2016Satisfaction of charge 3 in full (2 pages)
11 August 2016Satisfaction of charge 3 in full (2 pages)
8 August 2016Satisfaction of charge 4 in full (1 page)
8 August 2016Satisfaction of charge 4 in full (1 page)
2 August 2016Registration of charge 054217200006, created on 29 July 2016 (12 pages)
2 August 2016Registration of charge 054217200006, created on 29 July 2016 (12 pages)
22 July 2016Registration of charge 054217200005, created on 21 July 2016 (26 pages)
22 July 2016Registration of charge 054217200005, created on 21 July 2016 (26 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
29 February 2016Full accounts made up to 31 August 2015 (16 pages)
29 February 2016Full accounts made up to 31 August 2015 (16 pages)
7 June 2015Full accounts made up to 31 August 2014 (16 pages)
7 June 2015Full accounts made up to 31 August 2014 (16 pages)
8 May 2015Satisfaction of charge 2 in full (2 pages)
8 May 2015Satisfaction of charge 2 in full (2 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
2 December 2013Full accounts made up to 28 February 2013 (17 pages)
2 December 2013Full accounts made up to 28 February 2013 (17 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 29 February 2012 (19 pages)
6 December 2012Full accounts made up to 29 February 2012 (19 pages)
8 June 2012Auditor's resignation (1 page)
8 June 2012Auditor's resignation (1 page)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a medium company made up to 28 February 2011 (20 pages)
9 November 2011Accounts for a medium company made up to 28 February 2011 (20 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a medium company made up to 28 February 2010 (18 pages)
29 November 2010Accounts for a medium company made up to 28 February 2010 (18 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Mrs Maureen Plevin on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Mrs Maureen Plevin on 19 January 2010 (1 page)
19 January 2010Director's details changed for Jamie Plevin on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Graham Hobson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Simon Plevin on 18 December 2009 (2 pages)
19 January 2010Director's details changed for Graham Hobson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Simon Plevin on 18 December 2009 (2 pages)
19 January 2010Director's details changed for Jamie Plevin on 19 January 2010 (2 pages)
8 January 2010Accounts for a medium company made up to 28 February 2009 (18 pages)
8 January 2010Accounts for a medium company made up to 28 February 2009 (18 pages)
15 May 2009Return made up to 12/04/09; full list of members (5 pages)
15 May 2009Return made up to 12/04/09; full list of members (5 pages)
19 February 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 alignment with parent or subsidiary (1 page)
19 February 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 alignment with parent or subsidiary (1 page)
3 July 2008Accounts for a medium company made up to 31 August 2007 (20 pages)
3 July 2008Accounts for a medium company made up to 31 August 2007 (20 pages)
22 May 2008Return made up to 12/04/08; full list of members (4 pages)
22 May 2008Return made up to 12/04/08; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
23 May 2007Return made up to 12/04/07; full list of members (3 pages)
23 May 2007Return made up to 12/04/07; full list of members (3 pages)
25 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
12 September 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
25 April 2005Ad 12/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Ad 12/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (13 pages)
12 April 2005Incorporation (13 pages)