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

SNOWLINE HOUSEWARES LIMITED

UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE, HASLAND, CHESTERFIELD, DERBYSHIRE, S41 0QR,
Company Registration Number
02482688
Private Limited Company
Active

Company Overview

About Snowline Housewares Ltd
SNOWLINE HOUSEWARES LIMITED was founded on 1990-03-19 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Snowline Housewares Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SNOWLINE HOUSEWARES LIMITED
 
Legal Registered Office
UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE
HASLAND
CHESTERFIELD
DERBYSHIRE
S41 0QR
Other companies in W1F
 
Telephone01246 260500
 
Filing Information
Company Number 02482688
Company ID Number 02482688
Date formed 1990-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOWLINE HOUSEWARES 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 SNOWLINE HOUSEWARES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JULIAN COWAN
Company Secretary 1995-12-11
DAVID ALEXANDER COWAN
Director 1995-12-11
NICHOLAS JULIAN COWAN
Director 1995-12-11
RICHARD ALEXANDER COWAN
Director 1995-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KAY BELOW
Director 2002-04-06 2004-03-31
BRIAN HAROLD HILLS PRESSMAN
Director 1992-03-19 2001-03-30
AUDREY EDITH PRESSMAN
Company Secretary 1995-09-15 1995-12-11
BRIAN HAROLD HILLS PRESSMAN
Company Secretary 1994-03-11 1995-09-15
IAN ROGER COLLINS
Director 1994-01-28 1995-09-15
JOHN GRANT MILNES
Director 1992-03-19 1994-03-19
GRAHAM AXELBY
Company Secretary 1993-01-15 1994-02-08
BRIAN HAROLD HILLS PRESSMAN
Company Secretary 1992-03-19 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JULIAN COWAN D REALISATION LIMITED Company Secretary 1995-12-08 CURRENT 1962-01-19 In Administration
DAVID ALEXANDER COWAN BARLEY MEWS COTTAGES LIMITED Director 1991-12-31 CURRENT 1968-06-27 Active
DAVID ALEXANDER COWAN D REALISATION LIMITED Director 1991-01-12 CURRENT 1962-01-19 In Administration
NICHOLAS JULIAN COWAN THE ENGLISH TABLEWARE COMPANY LIMITED Director 1996-12-17 CURRENT 1996-12-17 Active
NICHOLAS JULIAN COWAN THE ENGLISH KITCHENWARE COMPANY LIMITED Director 1996-12-17 CURRENT 1996-12-17 Active
NICHOLAS JULIAN COWAN D REALISATION LIMITED Director 1995-12-08 CURRENT 1962-01-19 In Administration
RICHARD ALEXANDER COWAN ROSSWARD PROPERTY MANAGEMENT COMPANY LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active

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
2023-08-10APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER COWAN
2023-04-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-30PSC05Change of details for David Mason (Design) Limited as a person with significant control on 2022-05-26
2022-05-25CH01Director's details changed for Mr Richard Alexander Cowan on 2022-05-25
2022-05-25CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JULIAN COWAN on 2022-05-25
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-01-05CH01Director's details changed for David Alexander Cowan on 2016-04-06
2017-12-20CH01Director's details changed for Nicholas Julian Cowan on 2017-07-27
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 35000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AR0119/03/16 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 35000
2015-03-25AR0119/03/15 ANNUAL RETURN FULL LIST
2014-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 35000
2014-04-03AR0119/03/14 ANNUAL RETURN FULL LIST
2013-04-10AR0119/03/13 ANNUAL RETURN FULL LIST
2013-03-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0119/03/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0119/03/11 ANNUAL RETURN FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COWAN / 19/03/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN COWAN / 19/03/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER COWAN / 19/03/2011
2011-06-13CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JULIAN COWAN on 2011-03-19
2010-07-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0119/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER COWAN / 19/03/2010
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-21363sRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-29363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 32 CHICHELE HOUSE MIDDLESEX HA8 8AQ
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 67/69 GEORGE STREET LONDON W1U 8LT
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-20288bDIRECTOR RESIGNED
2003-08-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-04-09288aNEW DIRECTOR APPOINTED
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04288bDIRECTOR RESIGNED
2001-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/01
2001-04-04363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-19363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-16363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-22395PARTICULARS OF MORTGAGE/CHARGE
1997-05-16363sRETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS
1996-09-20395PARTICULARS OF MORTGAGE/CHARGE
1996-09-18225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1996-09-12395PARTICULARS OF MORTGAGE/CHARGE
1996-08-08CERTNMCOMPANY NAME CHANGED SNOWLINE LIMITED CERTIFICATE ISSUED ON 09/08/96
1996-06-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-06-22363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1996-03-20AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-11288NEW DIRECTOR APPOINTED
1996-01-11287REGISTERED OFFICE CHANGED ON 11/01/96 FROM: BRIDGE WORKS MILL LANE DRONFIELD SHEFFIELD,S18 6XL
1996-01-11288NEW DIRECTOR APPOINTED
1996-01-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SNOWLINE HOUSEWARES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SNOWLINE HOUSEWARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-20 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-09-12 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1990-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SNOWLINE HOUSEWARES LIMITED

Intangible Assets
Patents
We have not found any records of SNOWLINE HOUSEWARES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SNOWLINE HOUSEWARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOWLINE HOUSEWARES 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 (99999 - Dormant Company) as SNOWLINE HOUSEWARES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SNOWLINE HOUSEWARES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNOWLINE HOUSEWARES 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 SNOWLINE HOUSEWARES 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.