Company NameSnodgrass & Co. Limited
DirectorJohn Snodgrass
Company StatusActive
Company Number07117198
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Snodgrass
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address47 Almsford Drive
Harrogate
North Yorkshire
HG2 8ED
Secretary NameLyndsay Snodgrass
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address47 Almsford Drive
Harrogate
North Yorkshire
HG2 8ED

Contact

Websitewww.snodgrasses.net

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Snodgrass
50.00%
Ordinary
50 at £1Lyndsay Snodgrass
50.00%
Ordinary

Financials

Year2014
Net Worth£57,317
Cash£3,456
Current Liabilities£223,863

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

24 May 2016Delivered on: 26 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The abattoir castle ings road knaresborough.
Outstanding
2 June 2015Delivered on: 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at the parsonage knaresborough t/no NYK393092.
Outstanding
13 July 2012Delivered on: 26 July 2012
Persons entitled: The Royal Bank of Scotland 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
13 July 2012Delivered on: 27 July 2012
Satisfied on: 14 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee.
Particulars: F/H land k/a land at lower dunsforth, york t/no NYK368386.
Fully Satisfied

Filing History

27 February 2024Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 27 February 2024 (1 page)
18 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
18 October 2019Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
11 October 2019Satisfaction of charge 071171980003 in full (1 page)
30 September 2019Satisfaction of charge 1 in full (1 page)
27 September 2019Satisfaction of charge 071171980004 in full (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
19 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 April 2017Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 4 April 2017 (1 page)
26 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
26 May 2016Registration of charge 071171980004, created on 24 May 2016 (9 pages)
26 May 2016Registration of charge 071171980004, created on 24 May 2016 (9 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 June 2015Registration of charge 071171980003, created on 2 June 2015 (7 pages)
3 June 2015Registration of charge 071171980003, created on 2 June 2015 (7 pages)
3 June 2015Registration of charge 071171980003, created on 2 June 2015 (7 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
1 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
14 August 2014Satisfaction of charge 2 in full (1 page)
14 August 2014Satisfaction of charge 2 in full (1 page)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr John Snodgrass on 1 November 2011 (2 pages)
12 January 2012Secretary's details changed for Lyndsay Snodgrass on 1 November 2011 (2 pages)
12 January 2012Secretary's details changed for Lyndsay Snodgrass on 1 November 2011 (2 pages)
12 January 2012Secretary's details changed for Lyndsay Snodgrass on 1 November 2011 (2 pages)
12 January 2012Director's details changed for Mr John Snodgrass on 1 November 2011 (2 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 January 2012Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 12 January 2012 (1 page)
12 January 2012Director's details changed for Mr John Snodgrass on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr John Snodgrass on 31 October 2011 (2 pages)
1 November 2011Director's details changed for Mr John Snodgrass on 31 October 2011 (2 pages)
1 November 2011Secretary's details changed for Lyndsay Snodgrass on 31 October 2011 (2 pages)
1 November 2011Secretary's details changed for Lyndsay Snodgrass on 31 October 2011 (2 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 January 2011Secretary's details changed for Lyndsay Snodgrass on 5 January 2010 (2 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Mr John Snodgrass on 5 January 2010 (2 pages)
10 January 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 10 January 2011 (1 page)
10 January 2011Director's details changed for Mr John Snodgrass on 5 January 2010 (2 pages)
10 January 2011Secretary's details changed for Lyndsay Snodgrass on 5 January 2010 (2 pages)
10 January 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 10 January 2011 (1 page)
10 January 2011Director's details changed for Mr John Snodgrass on 5 January 2010 (2 pages)
10 January 2011Secretary's details changed for Lyndsay Snodgrass on 5 January 2010 (2 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2010Incorporation (52 pages)
5 January 2010Incorporation (52 pages)