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

SNAPPY SNAPS FRANCHISES LIMITED

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT,
Company Registration Number
02632020
Private Limited Company
Active

Company Overview

About Snappy Snaps Franchises Ltd
SNAPPY SNAPS FRANCHISES LIMITED was founded on 1991-07-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Snappy Snaps Franchises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SNAPPY SNAPS FRANCHISES LIMITED
 
Legal Registered Office
Timpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Other companies in M23
 
Filing Information
Company Number 02632020
Company ID Number 02632020
Date formed 1991-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-07-01
Return next due 2024-07-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-19 09:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNAPPY SNAPS FRANCHISES 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 SNAPPY SNAPS FRANCHISES LIMITED

Current Directors
Officer Role Date Appointed
PARESH MAJITHIA
Company Secretary 2013-01-24
PARESH MAJITHIA
Director 2013-01-24
WILLIAM JAMES TIMPSON
Director 2013-01-24
WILLIAM JOHN ANTHONY TIMPSON
Director 2013-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PAUL FRASER BAUST
Director 2010-11-01 2013-01-24
DONALD JAMES KENNEDY
Director 2010-04-01 2013-01-24
TIMOTHY JOHN JOSEPH MACANDREWS
Director 1991-07-24 2013-01-24
KRITANAND NATHOO
Director 2002-05-10 2013-01-24
DERMOT GERARD REILLY
Director 2007-09-25 2013-01-24
ROSEMARY ANN SIMPSON
Director 2002-05-10 2013-01-24
DONALD JAMES KENNEDY
Director 1991-07-24 2009-11-30
DEREK CHARLES WYBROW
Director 2005-05-03 2008-12-24
HAYLEY LOUISE CHANDLER-EDNEY
Company Secretary 2006-05-23 2008-03-07
GEHAN WICKREMERATNE
Company Secretary 2001-07-25 2006-05-23
TIMOTHY JOHN JOSEPH MACANDREWS
Company Secretary 1991-07-24 2001-07-25
ROBERT CONWAY
Nominated Secretary 1991-07-24 1991-07-24
GRAHAM MICHAEL COWAN
Nominated Director 1991-07-24 1991-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARESH MAJITHIA JOHNSON SKETCHLEY LIMITED Director 2017-01-04 CURRENT 2004-05-05 Active
PARESH MAJITHIA JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
PARESH MAJITHIA JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
PARESH MAJITHIA JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
PARESH MAJITHIA TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
PARESH MAJITHIA OPEN IDENTITY EXCHANGE EUROPE Director 2016-07-19 CURRENT 2015-07-15 Active
PARESH MAJITHIA FORDSNAP PROPERTIES LTD Director 2014-02-06 CURRENT 2005-05-06 Active
PARESH MAJITHIA SAPPY PROPERTIES (LONDON) LIMITED Director 2014-02-06 CURRENT 1991-07-24 Active
PARESH MAJITHIA FORDWATER PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-09-10 Active
PARESH MAJITHIA GOLDCREST PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-11-20 Active
PARESH MAJITHIA STUDIO STUDIO LIMITED Director 2014-02-06 CURRENT 2004-08-02 Active
PARESH MAJITHIA DOUGAL PROPERTIES LIMITED Director 2014-01-30 CURRENT 2008-12-03 Active
PARESH MAJITHIA TIMPSON ARKHIVE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PARESH MAJITHIA TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
PARESH MAJITHIA SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
PARESH MAJITHIA CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
PARESH MAJITHIA TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
PARESH MAJITHIA PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
PARESH MAJITHIA ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
PARESH MAJITHIA UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PARESH MAJITHIA TIMPSON SUPERMARKET SERVICES LTD Director 2010-08-24 CURRENT 2008-05-08 Active
PARESH MAJITHIA TIMPSON DORMANT COMPANY LIMITED Director 2010-08-24 CURRENT 1980-04-14 Active
PARESH MAJITHIA TIMPSON HOLDINGS LIMITED Director 2010-08-24 CURRENT 1991-03-06 Active
PARESH MAJITHIA TIMPSON REPAIRS LIMITED Director 2010-08-24 CURRENT 1986-01-16 Active
PARESH MAJITHIA TIMPSON SERVICES LIMITED Director 2010-08-24 CURRENT 1916-05-05 Active
PARESH MAJITHIA TIMPSON INTERNATIONAL FRANCHISING LIMITED Director 2010-08-24 CURRENT 1940-07-24 Active
PARESH MAJITHIA TIMPSON RETAIL LIMITED Director 2010-08-24 CURRENT 1938-08-30 Active
PARESH MAJITHIA TIMPSON FRANCHISES LIMITED Director 2010-08-24 CURRENT 1964-01-30 Active
PARESH MAJITHIA TIMPSON LOCKSMITHS LIMITED Director 2010-08-24 CURRENT 1979-09-06 Active
PARESH MAJITHIA TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2010-08-24 CURRENT 2003-03-03 Active
PARESH MAJITHIA TIMPSON SHOPS LIMITED Director 2010-07-09 CURRENT 1935-10-01 Active
PARESH MAJITHIA TIMPSON SHOES LIMITED Director 2010-07-09 CURRENT 1938-04-21 Active
PARESH MAJITHIA MINIT UK PLC Director 2010-07-08 CURRENT 1937-06-14 Active
PARESH MAJITHIA AUSTIN TIMPSON LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA TIMPSON PROPERTY INVESTMENTS LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA TIMPSON PHOTO 2 LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active - Proposal to Strike off
PARESH MAJITHIA PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
PARESH MAJITHIA MAX SPIELMANN LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
PARESH MAJITHIA TIMPSON SOL LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
PARESH MAJITHIA PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
PARESH MAJITHIA BROOMCO (3135) LIMITED Director 2004-04-23 CURRENT 2003-03-03 Active
PARESH MAJITHIA WILLIAM TIMPSON LIMITED Director 2003-12-31 CURRENT 1995-01-09 Active
PARESH MAJITHIA JOHN TIMPSON LIMITED Director 2003-12-31 CURRENT 1987-05-15 Active
PARESH MAJITHIA TIMPSON LIMITED Director 2003-12-31 CURRENT 1960-11-16 Active
PARESH MAJITHIA TIMPSON GROUP LIMITED Director 2003-12-31 CURRENT 1989-01-25 Active
PARESH MAJITHIA SANDYMERE LIMITED Director 2003-12-31 CURRENT 1937-01-16 Active
WILLIAM JAMES TIMPSON TATE ENTERPRISES LTD Director 2017-04-01 CURRENT 1996-03-15 Active
WILLIAM JAMES TIMPSON TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
WILLIAM JAMES TIMPSON SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
WILLIAM JAMES TIMPSON CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
WILLIAM JAMES TIMPSON TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JAMES TIMPSON PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JAMES TIMPSON ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
WILLIAM JAMES TIMPSON UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
WILLIAM JAMES TIMPSON TIMPSON HOLDINGS LIMITED Director 2012-02-13 CURRENT 1991-03-06 Active
WILLIAM JAMES TIMPSON TIMPSON PHOTO 2 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
WILLIAM JAMES TIMPSON PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JAMES TIMPSON MAX SPIELMANN LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JAMES TIMPSON TIMPSON SUPERMARKET SERVICES LTD Director 2008-05-08 CURRENT 2008-05-08 Active
WILLIAM JAMES TIMPSON AUSTIN TIMPSON LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JAMES TIMPSON TIMPSON PROPERTY INVESTMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JAMES TIMPSON AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JAMES TIMPSON PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
WILLIAM JAMES TIMPSON TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2003-04-03 CURRENT 2003-03-03 Active
WILLIAM JAMES TIMPSON BROOMCO (3135) LIMITED Director 2003-04-01 CURRENT 2003-03-03 Active
WILLIAM JAMES TIMPSON SANDYMERE LIMITED Director 1998-07-20 CURRENT 1937-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON BARCLAYS BANK UK PLC Director 2018-01-01 CURRENT 2015-08-19 Active
WILLIAM JOHN ANTHONY TIMPSON JOHNSON SKETCHLEY LIMITED Director 2017-01-04 CURRENT 2004-05-05 Active
WILLIAM JOHN ANTHONY TIMPSON JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
WILLIAM JOHN ANTHONY TIMPSON JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
WILLIAM JOHN ANTHONY TIMPSON JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
WILLIAM JOHN ANTHONY TIMPSON SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
WILLIAM JOHN ANTHONY TIMPSON TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JOHN ANTHONY TIMPSON ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
WILLIAM JOHN ANTHONY TIMPSON UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
WILLIAM JOHN ANTHONY TIMPSON THE DELAMERE CHURCH OF ENGLAND PRIMARY ACADEMY Director 2011-02-17 CURRENT 2011-02-17 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON TIMPSON PHOTO 2 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON MAX SPIELMANN LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON SUPERMARKET SERVICES LTD Director 2008-05-08 CURRENT 2008-05-08 Active
WILLIAM JOHN ANTHONY TIMPSON AUSTIN TIMPSON LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON PROPERTY INVESTMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2003-04-03 CURRENT 2003-03-03 Active
WILLIAM JOHN ANTHONY TIMPSON BROOMCO (3135) LIMITED Director 2003-04-01 CURRENT 2003-03-03 Active
WILLIAM JOHN ANTHONY TIMPSON WILLIAM TIMPSON LIMITED Director 1995-03-02 CURRENT 1995-01-09 Active
WILLIAM JOHN ANTHONY TIMPSON TSR PENSION TRUSTEES LIMITED Director 1992-04-24 CURRENT 1989-06-07 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON HOLDINGS LIMITED Director 1992-03-06 CURRENT 1991-03-06 Active
WILLIAM JOHN ANTHONY TIMPSON JOHN TIMPSON LIMITED Director 1992-01-12 CURRENT 1987-05-15 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON LIMITED Director 1991-03-04 CURRENT 1960-11-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON DORMANT COMPANY LIMITED Director 1991-03-04 CURRENT 1980-04-14 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON REPAIRS LIMITED Director 1991-03-04 CURRENT 1986-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON GROUP LIMITED Director 1991-03-04 CURRENT 1989-01-25 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON INTERNATIONAL FRANCHISING LIMITED Director 1991-03-04 CURRENT 1940-07-24 Active
WILLIAM JOHN ANTHONY TIMPSON SANDYMERE LIMITED Director 1991-03-04 CURRENT 1937-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON LOCKSMITHS LIMITED Director 1991-03-04 CURRENT 1979-09-06 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
2024-06-19Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-19Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-19Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-19Audit exemption subsidiary accounts made up to 2023-09-30
2023-07-13CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 01/10/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 01/10/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 01/10/22
2023-06-13Audit exemption subsidiary accounts made up to 2022-10-01
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/09/21
2022-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/09/21
2022-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/09/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/20
2021-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/20
2021-05-11AA26/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/20
2020-10-07AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/09/19
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-07-22RES13Resolutions passed:
  • Transactions contemplated by documents approved 03/07/2020
  • ALTER ARTICLES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026320200004
2020-06-26AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/19
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/09/19
2020-03-11PSC05Change of details for Cedric Services Limited as a person with significant control on 2020-03-11
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/09/18
2019-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/18
2019-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/09/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-05-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/10/16
2017-05-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/10/16
2017-05-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/10/16
2017-05-23AA01/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/15
2016-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/15
2016-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/15
2016-03-14AA26/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/14
2015-06-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/14
2015-06-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/13
2014-06-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/13
2014-05-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/13
2014-05-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/13
2013-09-05AUDAUDITOR'S RESIGNATION
2013-08-16AR0101/07/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES TIMPSON
2013-02-18AP01DIRECTOR APPOINTED MR PARESH MAJITHIA
2013-02-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN ANTHONY TIMPSON
2013-02-18AP03SECRETARY APPOINTED MR PARESH MAJITHIA
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT REILLY
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACANDREWS
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SIMPSON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KRITANAND NATHOO
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BAUST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 10-12 GLENTHORNE MEWS LONDON W6 0LJ
2013-01-30AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2012-07-11AR0101/07/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GERARD REILLY / 01/04/2011
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRITANAND NATHOO / 01/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/09/2011
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05AR0101/07/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GERARD REILLY / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/01/2011
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-12AP01DIRECTOR APPOINTED JULIAN PAUL FRASER BAUST
2010-07-05AR0101/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GERARD REILLY / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN SIMPSON / 01/06/2010
2010-04-12AP01DIRECTOR APPOINTED MR DONALD JAMES KENNEDY
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY
2009-07-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR DEREK WYBROW
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-04363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 11-12GLENTHORNE MEWS 115 GLENTHORNE ROAD LONDON W6 0LJ
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY HAYLEY CHANDLER-EDNEY
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-07-11363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-05-23288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-17363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74203 - Film processing

74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to SNAPPY SNAPS FRANCHISES 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 SNAPPY SNAPS FRANCHISES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2015-06-17 to 2015-06-18 Danchristos Ltd v Snappy Snaps Franchises Ltd
2015-06-18APPLICATION BEFORE QUEEN’S BENCH MASTERS
2015-06-17APPLICATION BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-06 Satisfied DONALD JAMES KENNEDY,FIONA CATHERINE MARY KENNEDY,TIMOTHY JOHN MACANDREWS,HELEN MINA FLORENCE MACANDREWS AND MW TRUSTEES LIMITED AS TRUSTEES OF THE DAT NOMINEES FUND
LEGAL CHARGE 1993-12-21 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-04-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-26
Annual Accounts
2016-10-01
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

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 SNAPPY SNAPS FRANCHISES LIMITED

Intangible Assets
Patents
We have not found any records of SNAPPY SNAPS FRANCHISES LIMITED registering or being granted any patents
Domain Names

SNAPPY SNAPS FRANCHISES LIMITED owns 17 domain names.

outlab.co.uk   photo-imaging.co.uk   photoprocessing.co.uk   photo-cd.co.uk   snappy-snaps.co.uk   snappysnap.co.uk   snappysnaps-highbury.co.uk   snappysnaps-northampton.co.uk   snappysnaps-passport.co.uk   snappysnaps-passports.co.uk   snappysnaps-photobooks.co.uk   snappysnaps.co.uk   snappysnapspassport.co.uk   snappysnapspassports.co.uk   snappystudio.co.uk   snapclapham.co.uk   e-photos.co.uk  

Trademarks
We have not found any records of SNAPPY SNAPS FRANCHISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNAPPY SNAPS FRANCHISES 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 (74203 - Film processing) as SNAPPY SNAPS FRANCHISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for SNAPPY SNAPS FRANCHISES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 3 Swan Lane Guildford Surrey GU1 4EQ 38,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNAPPY SNAPS FRANCHISES 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 SNAPPY SNAPS FRANCHISES 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.