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

SNOWSHILL SECURITIES LIMITED

FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION, SOUTH STREET, ASHBY DE LA ZOUCH, LE65 1BR,
Company Registration Number
01276702
Private Limited Company
Liquidation

Company Overview

About Snowshill Securities Ltd
SNOWSHILL SECURITIES LIMITED was founded on 1976-09-10 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Liquidation". Snowshill Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SNOWSHILL SECURITIES LIMITED
 
Legal Registered Office
FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION
SOUTH STREET
ASHBY DE LA ZOUCH
LE65 1BR
Other companies in WC1H
 
Filing Information
Company Number 01276702
Company ID Number 01276702
Date formed 1976-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 14:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOWSHILL SECURITIES 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 SNOWSHILL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GORDON EDINGTON
Company Secretary 1991-12-31
DANIEL JESSON EDINGTON
Director 1999-03-16
GEORGE GORDON EDINGTON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARY EDINGTON
Director 1991-12-31 2000-08-25
RICHARD CHARLES PETER GUIGNARD
Director 1991-12-31 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GORDON EDINGTON FULHAM PALACE TRUST Director 2011-05-17 CURRENT 2010-12-08 Active
GEORGE GORDON EDINGTON GARDEN PARKS (CAVENDISH) LIMITED Director 2008-03-19 CURRENT 2008-03-13 Dissolved 2016-07-05
GEORGE GORDON EDINGTON GARDEN PARK INVESTMENTS LIMITED Director 2007-11-10 CURRENT 2007-11-01 Dissolved 2014-03-04
GEORGE GORDON EDINGTON GARDEN PARKS (PETERBOROUGH) LIMITED Director 2001-03-28 CURRENT 2000-12-19 Active - Proposal to Strike off

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
2023-10-04Final Gazette dissolved via compulsory strike-off
2023-07-04Voluntary liquidation. Notice of members return of final meeting
2023-05-03Voluntary liquidation Statement of receipts and payments to 2023-02-03
2022-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-03
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Lynton House 7/12 Tavistock Square London WC1H 9BQ
2021-02-23600Appointment of a voluntary liquidator
2021-02-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-04
2021-02-23LIQ01Voluntary liquidation declaration of solvency
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07CH01Director's details changed for Daniel Jesson Edington on 2010-01-01
2011-01-31AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GORDON EDINGTON / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JESSON EDINGTON / 31/12/2010
2011-01-31CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE GORDON EDINGTON on 2010-12-31
2010-03-31AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/10 FROM Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GORDON EDINGTON / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JESSON EDINGTON / 31/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-10288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-10288aNEW DIRECTOR APPOINTED
1999-03-23288bDIRECTOR RESIGNED
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-05363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-27287REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 22 SOUTH AUDLEY ST LONDON W1Y 5DN
1995-01-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-14363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-18363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-03AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-02-05363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SNOWSHILL SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-19
Notices to2021-02-19
Appointmen2021-02-19
Fines / Sanctions
No fines or sanctions have been issued against SNOWSHILL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SNOWSHILL SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNOWSHILL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of SNOWSHILL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOWSHILL SECURITIES LIMITED
Trademarks
We have not found any records of SNOWSHILL SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOWSHILL SECURITIES 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 (82990 - Other business support service activities n.e.c.) as SNOWSHILL SECURITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SNOWSHILL SECURITIES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySNOWSHILL SECURITIES LIMITEDEvent Date2021-02-19
 
Initiating party Event TypeNotices to
Defending partySNOWSHILL SECURITIES LIMITEDEvent Date2021-02-19
 
Initiating party Event TypeAppointmen
Defending partySNOWSHILL SECURITIES LIMITEDEvent Date2021-02-19
Company Number: 01276702 Name of Company: SNOWSHILL SECURITIES LIMITED Previous Name of Company: Teagrove Limited and Snowshill Property Management Limited Nature of Business: Property Consultancy Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNOWSHILL SECURITIES 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 SNOWSHILL SECURITIES 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.