Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > S&NF LIMITED
Company Information for

S&NF LIMITED

3-4 BROADWAY PARK, SOUTH GYLE BROADWAY, EDINBURGH, EH12 9JZ,
Company Registration Number
SC300161
Private Limited Company
Active

Company Overview

About S&nf Ltd
S&NF LIMITED was founded on 2006-04-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". S&nf 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
S&NF LIMITED
 
Legal Registered Office
3-4 BROADWAY PARK
SOUTH GYLE BROADWAY
EDINBURGH
EH12 9JZ
Other companies in EH12
 
Filing Information
Company Number SC300161
Company ID Number SC300161
Date formed 2006-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S&NF 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 S&NF LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL FORDE
Director 2014-10-08
LYNSEY JANE NICOLL
Director 2018-05-24
RADOVAN SIKORSKY
Director 2016-09-01
KELLY TAYLOR-WELSH
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ALEXANDER COLQUHOUN
Director 2014-10-08 2018-05-24
MALCOLM JAMES SHIEL DUNN
Director 2014-10-08 2017-07-06
JOSEPHUS PETRUS ADRIANUS VAN DER BURG
Director 2012-03-23 2016-09-01
ANNE LOUISE OLIVER
Company Secretary 2009-01-16 2014-10-08
ANNE LOUISE OLIVER
Director 2011-10-18 2014-10-08
SEAN MICHAEL PATERSON
Director 2011-10-18 2014-10-08
ARNOLDUS JOHANNES DEN ELZEN
Director 2008-09-01 2012-03-31
JOHN CHARLES LOW
Director 2011-08-30 2012-03-31
CRAIG TEDFORD
Director 2009-09-25 2011-10-18
WILLIAM JOHN PAYNE
Director 2010-12-17 2011-08-30
KEVIN JAMES ALBERT SANTRY
Director 2009-09-25 2010-12-17
ALAN DICK
Director 2008-04-28 2009-09-25
FREDERIC RENAULD
Director 2007-10-22 2009-09-25
SIMON HOWARD AVES
Company Secretary 2008-07-28 2009-01-30
DAVID RICHARD HAZELWOOD
Director 2008-04-28 2008-09-01
MARK STEVENS
Company Secretary 2006-04-04 2008-07-31
THOMAS RICHARD WARD
Director 2006-04-04 2008-05-23
PETER DILWORTH KENNERLEY
Director 2006-04-04 2008-04-28
IAN PHILIP MCHOUL
Director 2006-04-04 2008-04-28
YVES COUETTE
Director 2007-10-22 2007-12-30
FRANCOIS KANENGIESER
Director 2006-04-10 2006-12-01
DIDIER LEFEVRE
Director 2006-04-10 2006-12-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-04-03 2006-04-04
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-04-03 2006-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL FORDE BREWEXPERTS LIMITED Director 2015-03-03 CURRENT 1978-02-10 Active
DAVID MICHAEL FORDE RED STAR PUB COMPANY (WR III) LIMITED Director 2014-11-03 CURRENT 2000-10-13 Active
DAVID MICHAEL FORDE RED STAR PUB COMPANY (WR) LIMITED Director 2014-11-03 CURRENT 1999-03-04 Active
DAVID MICHAEL FORDE RED STAR PUB COMPANY (WRH) LIMITED Director 2014-11-03 CURRENT 1999-09-27 Active - Proposal to Strike off
DAVID MICHAEL FORDE RED STAR PUB COMPANY (WR II) LIMITED Director 2014-11-03 CURRENT 1999-12-22 Active
DAVID MICHAEL FORDE STAR PUBS & BARS LIMITED Director 2014-11-03 CURRENT 2003-06-11 Active
DAVID MICHAEL FORDE HERITAGE DRINKS LIMITED Director 2014-10-17 CURRENT 2007-10-02 Dissolved 2015-04-10
DAVID MICHAEL FORDE JYGSAW BRANDS LIMITED Director 2014-10-16 CURRENT 2007-09-04 Dissolved 2015-03-24
DAVID MICHAEL FORDE JYGSAW LIMITED Director 2014-10-16 CURRENT 2007-09-04 Dissolved 2015-03-31
DAVID MICHAEL FORDE HEINEKEN (ORANGE) 3 LIMITED Director 2014-10-08 CURRENT 2008-01-16 Active - Proposal to Strike off
DAVID MICHAEL FORDE COURAGE DEVELOPMENTS LIMITED Director 2014-10-06 CURRENT 1995-06-09 Dissolved 2015-04-07
DAVID MICHAEL FORDE JOHN SMITH'S RACING LIMITED Director 2014-10-06 CURRENT 1995-06-09 Dissolved 2015-04-07
DAVID MICHAEL FORDE LBW TAVERNS LIMITED Director 2014-10-06 CURRENT 1948-03-04 Dissolved 2015-03-31
DAVID MICHAEL FORDE NEWCASTLE BREWERIES LIMITED(THE) Director 2014-10-06 CURRENT 1890-02-27 Dissolved 2015-04-14
DAVID MICHAEL FORDE PEDIGREE NO. 1 LIMITED Director 2014-10-06 CURRENT 1967-10-17 Dissolved 2015-04-07
DAVID MICHAEL FORDE S&N (TPC) LIMITED Director 2014-10-06 CURRENT 2002-02-20 Dissolved 2015-03-24
DAVID MICHAEL FORDE SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED Director 2014-10-06 CURRENT 1984-04-17 Dissolved 2015-03-31
DAVID MICHAEL FORDE THE DISCOVERY PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2007-05-01 Dissolved 2015-04-07
DAVID MICHAEL FORDE VALEFROST LIMITED Director 2014-10-06 CURRENT 2004-12-14 Dissolved 2015-03-31
DAVID MICHAEL FORDE H P BULMER HOLDINGS LIMITED Director 2014-10-06 CURRENT 1977-07-11 Dissolved 2015-03-31
DAVID MICHAEL FORDE TUNS TAVERNS LIMITED Director 2014-10-06 CURRENT 2000-06-22 Dissolved 2015-03-24
DAVID MICHAEL FORDE STYLEVALLEY LIMITED Director 2014-10-06 CURRENT 2005-08-12 Dissolved 2015-03-31
DAVID MICHAEL FORDE MOSS SIDE BREWERY LIMITED Director 2014-10-06 CURRENT 1979-08-06 Dissolved 2015-03-31
DAVID MICHAEL FORDE INCH'S CIDER LIMITED Director 2014-10-06 CURRENT 1989-05-02 Dissolved 2015-03-31
DAVID MICHAEL FORDE H.P. BULMER PROFIT SHARING PLAN TRUSTEES LIMITED Director 2014-10-06 CURRENT 1979-06-06 Dissolved 2015-03-31
DAVID MICHAEL FORDE MATTHEW BROWN LIMITED Director 2014-10-06 CURRENT 1875-04-27 Dissolved 2015-04-07
DAVID MICHAEL FORDE S&N (THI) LIMITED Director 2014-10-06 CURRENT 2007-03-07 Dissolved 2015-03-24
DAVID MICHAEL FORDE EX SNOF LIMITED Director 2014-10-06 CURRENT 2006-11-20 Dissolved 2018-01-09
DAVID MICHAEL FORDE EX SCOF LIMITED Director 2014-10-06 CURRENT 2006-11-20 Dissolved 2018-01-16
DAVID MICHAEL FORDE EX C.P. LIMITED Director 2014-10-06 CURRENT 1987-11-26 Active - Proposal to Strike off
DAVID MICHAEL FORDE SCOTTISH & NEWCASTLE INDIA LIMITED Director 2014-10-06 CURRENT 1995-04-10 Active
DAVID MICHAEL FORDE S & N FINLAND LIMITED Director 2014-10-06 CURRENT 2001-12-14 Active - Proposal to Strike off
DAVID MICHAEL FORDE THE GLOBE PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2004-07-01 Active
DAVID MICHAEL FORDE SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED Director 2014-10-06 CURRENT 2007-09-18 Active - Proposal to Strike off
DAVID MICHAEL FORDE THE CALEDONIAN BREWING COMPANY LIMITED Director 2014-10-06 CURRENT 2000-05-25 Active
DAVID MICHAEL FORDE HOME BREWERY LIMITED Director 2014-10-06 CURRENT 1890-08-29 Active
DAVID MICHAEL FORDE BROADWAY INNS LIMITED Director 2014-10-06 CURRENT 2004-10-22 Active
DAVID MICHAEL FORDE BLUE STAR PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2009-09-29 Active
DAVID MICHAEL FORDE STAR PUBS & BARS (PROPERTY) LIMITED Director 2014-10-06 CURRENT 1929-01-23 Active
DAVID MICHAEL FORDE S&N UK LIMITED Director 2014-10-06 CURRENT 1905-03-07 Active - Proposal to Strike off
DAVID MICHAEL FORDE S&N ANGEL INVESTMENTS LTD. Director 2014-10-06 CURRENT 1953-10-30 Active
DAVID MICHAEL FORDE H P BULMER LIMITED Director 2014-10-06 CURRENT 1918-06-27 Active
DAVID MICHAEL FORDE CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2014-10-06 CURRENT 1897-04-03 Active
DAVID MICHAEL FORDE NEWCASTLE FEDERATION BREWERIES LIMITED Director 2014-10-06 CURRENT 1984-12-19 Active
DAVID MICHAEL FORDE FOUNTAIN PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2006-11-15 Active
DAVID MICHAEL FORDE SCOTTISH & NEWCASTLE INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 1920-03-03 Dissolved 2015-04-10
DAVID MICHAEL FORDE UNIVERSAL BEVERAGES LIMITED Director 2014-09-30 CURRENT 2007-11-02 Dissolved 2016-12-13
DAVID MICHAEL FORDE EX CBC LIMITED Director 2014-09-30 CURRENT 2004-01-27 Dissolved 2016-12-20
DAVID MICHAEL FORDE HEINEKEN (ORANGE) 2 LIMITED Director 2014-09-29 CURRENT 2007-09-10 Active - Proposal to Strike off
DAVID MICHAEL FORDE HEINEKEN (ORANGE) 1 LIMITED Director 2014-09-29 CURRENT 2007-09-21 Active - Proposal to Strike off
DAVID MICHAEL FORDE S & N PORTUGAL LIMITED Director 2014-09-29 CURRENT 2000-07-13 Active - Proposal to Strike off
DAVID MICHAEL FORDE UNIVERSAL BEVERAGES (HOLDINGS) LIMITED Director 2014-08-19 CURRENT 2007-10-25 Dissolved 2016-12-13
DAVID MICHAEL FORDE CALEDONIAN BREWERY LIMITED Director 2014-08-18 CURRENT 1987-05-05 Active
DAVID MICHAEL FORDE SCOTTISH & NEWCASTLE LIMITED Director 2013-05-20 CURRENT 1931-01-14 Active
DAVID MICHAEL FORDE HEINEKEN UK LIMITED Director 2013-05-20 CURRENT 1978-07-31 Active
LYNSEY JANE NICOLL HEINEKEN UK LIMITED Director 2018-06-14 CURRENT 1978-07-31 Active
LYNSEY JANE NICOLL H P BULMER LIMITED Director 2018-05-24 CURRENT 1918-06-27 Active
LYNSEY JANE NICOLL SCOTTISH & NEWCASTLE LIMITED Director 2013-10-31 CURRENT 1931-01-14 Active
LYNSEY JANE NICOLL HERITAGE DRINKS LIMITED Director 2013-10-25 CURRENT 2007-10-02 Dissolved 2015-04-10
LYNSEY JANE NICOLL HEINEKEN UK GROUP LIFE SCHEME TRUST COMPANY LIMITED Director 2013-10-25 CURRENT 2012-06-01 Active
LYNSEY JANE NICOLL CALEDONIAN BREWERY LIMITED Director 2013-10-25 CURRENT 1987-05-05 Active
RADOVAN SIKORSKY HEINEKEN UK LIMITED Director 2016-11-03 CURRENT 1978-07-31 Active
RADOVAN SIKORSKY EX SNOF LIMITED Director 2016-09-01 CURRENT 2006-11-20 Dissolved 2018-01-09
RADOVAN SIKORSKY EX SCOF LIMITED Director 2016-09-01 CURRENT 2006-11-20 Dissolved 2018-01-16
RADOVAN SIKORSKY EX C.P. LIMITED Director 2016-09-01 CURRENT 1987-11-26 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 2 LIMITED Director 2016-09-01 CURRENT 2007-09-10 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 1 LIMITED Director 2016-09-01 CURRENT 2007-09-21 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 3 LIMITED Director 2016-09-01 CURRENT 2008-01-16 Active - Proposal to Strike off
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE INDIA LIMITED Director 2016-09-01 CURRENT 1995-04-10 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR III) LIMITED Director 2016-09-01 CURRENT 2000-10-13 Active
RADOVAN SIKORSKY S & N FINLAND LIMITED Director 2016-09-01 CURRENT 2001-12-14 Active - Proposal to Strike off
RADOVAN SIKORSKY OLD INNSERVE LIMITED Director 2016-09-01 CURRENT 2003-12-10 Active
RADOVAN SIKORSKY THE GLOBE PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2004-07-01 Active
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED Director 2016-09-01 CURRENT 2007-09-18 Active - Proposal to Strike off
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE LIMITED Director 2016-09-01 CURRENT 1931-01-14 Active
RADOVAN SIKORSKY CALEDONIAN BREWERY LIMITED Director 2016-09-01 CURRENT 1987-05-05 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR) LIMITED Director 2016-09-01 CURRENT 1999-03-04 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WRH) LIMITED Director 2016-09-01 CURRENT 1999-09-27 Active - Proposal to Strike off
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR II) LIMITED Director 2016-09-01 CURRENT 1999-12-22 Active
RADOVAN SIKORSKY THE CALEDONIAN BREWING COMPANY LIMITED Director 2016-09-01 CURRENT 2000-05-25 Active
RADOVAN SIKORSKY S & N PORTUGAL LIMITED Director 2016-09-01 CURRENT 2000-07-13 Active - Proposal to Strike off
RADOVAN SIKORSKY STAR PUBS & BARS LIMITED Director 2016-09-01 CURRENT 2003-06-11 Active
RADOVAN SIKORSKY BROADWAY INNS LIMITED Director 2016-09-01 CURRENT 2004-10-22 Active
RADOVAN SIKORSKY BLUE STAR PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2009-09-29 Active
RADOVAN SIKORSKY STAR PUBS & BARS (PROPERTY) LIMITED Director 2016-09-01 CURRENT 1929-01-23 Active
RADOVAN SIKORSKY S&N UK LIMITED Director 2016-09-01 CURRENT 1905-03-07 Active - Proposal to Strike off
RADOVAN SIKORSKY S&N ANGEL INVESTMENTS LTD. Director 2016-09-01 CURRENT 1953-10-30 Active
RADOVAN SIKORSKY H P BULMER LIMITED Director 2016-09-01 CURRENT 1918-06-27 Active
RADOVAN SIKORSKY CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2016-09-01 CURRENT 1897-04-03 Active
RADOVAN SIKORSKY NEWCASTLE FEDERATION BREWERIES LIMITED Director 2016-09-01 CURRENT 1984-12-19 Active
RADOVAN SIKORSKY BREWEXPERTS LIMITED Director 2016-09-01 CURRENT 1978-02-10 Active
RADOVAN SIKORSKY SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED Director 2016-09-01 CURRENT 2003-11-11 Active
RADOVAN SIKORSKY FOUNTAIN PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2006-11-15 Active
RADOVAN SIKORSKY SERVICED DISPENSE EQUIPMENT LIMITED Director 2015-09-01 CURRENT 2003-11-11 Active
KELLY TAYLOR-WELSH HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2012-03-23 CURRENT 1986-01-20 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WYC LIMITED Director 2012-03-23 CURRENT 1887-08-17 Dissolved 2014-01-31
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE UK LIMITED Director 2012-03-23 CURRENT 1991-11-04 Dissolved 2014-08-22
KELLY TAYLOR-WELSH CORONATION INNS LIMITED Director 2012-03-23 CURRENT 1980-02-06 Dissolved 2014-01-31
KELLY TAYLOR-WELSH SCOTTISH COURAGE LIMITED Director 2012-03-23 CURRENT 1986-03-11 Dissolved 2014-08-22
KELLY TAYLOR-WELSH W.V. (LONDON) LIMITED Director 2012-03-23 CURRENT 1902-07-24 Dissolved 2014-01-21
KELLY TAYLOR-WELSH THE STRONGBOW DRINKS COMPANY LIMITED Director 2012-03-23 CURRENT 1992-06-30 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX FOOD LIMITED Director 2012-03-23 CURRENT 1987-06-22 Dissolved 2014-01-21
KELLY TAYLOR-WELSH SLALOM LAGER LIMITED Director 2012-03-23 CURRENT 1863-09-10 Dissolved 2014-01-21
KELLY TAYLOR-WELSH RED CHEEK FINANCE LIMITED Director 2012-03-23 CURRENT 1987-01-08 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WV LIMITED Director 2012-03-23 CURRENT 1974-02-28 Dissolved 2014-01-31
KELLY TAYLOR-WELSH BULMERS LIMITED Director 2012-03-23 CURRENT 2000-12-21 Dissolved 2014-01-21
KELLY TAYLOR-WELSH THISTLE INNS LIMITED Director 2012-03-23 CURRENT 1992-09-11 Dissolved 2015-01-02
KELLY TAYLOR-WELSH EX T OLDCO LIMITED Director 2012-03-23 CURRENT 1981-11-12 Dissolved 2014-01-28
KELLY TAYLOR-WELSH COURAGE LIMITED Director 2012-03-23 CURRENT 1995-04-10 Dissolved 2014-01-21
KELLY TAYLOR-WELSH COURAGE GROUP LIMITED Director 2012-03-23 CURRENT 1995-06-12 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WMC LIMITED Director 2012-03-23 CURRENT 1889-07-24 Dissolved 2014-01-31
KELLY TAYLOR-WELSH BULMER VERMONT LIMITED Director 2012-03-23 CURRENT 1998-05-14 Dissolved 2014-01-21
KELLY TAYLOR-WELSH BULMERS UK LIMITED Director 2012-03-23 CURRENT 1987-06-22 Dissolved 2014-07-15
KELLY TAYLOR-WELSH COURAGE DEVELOPMENTS LIMITED Director 2012-03-23 CURRENT 1995-06-09 Dissolved 2015-04-07
KELLY TAYLOR-WELSH JOHN SMITH'S RACING LIMITED Director 2012-03-23 CURRENT 1995-06-09 Dissolved 2015-04-07
KELLY TAYLOR-WELSH JYGSAW BRANDS LIMITED Director 2012-03-23 CURRENT 2007-09-04 Dissolved 2015-03-24
KELLY TAYLOR-WELSH LBW TAVERNS LIMITED Director 2012-03-23 CURRENT 1948-03-04 Dissolved 2015-03-31
KELLY TAYLOR-WELSH NEWCASTLE BREWERIES LIMITED(THE) Director 2012-03-23 CURRENT 1890-02-27 Dissolved 2015-04-14
KELLY TAYLOR-WELSH PEDIGREE NO. 1 LIMITED Director 2012-03-23 CURRENT 1967-10-17 Dissolved 2015-04-07
KELLY TAYLOR-WELSH SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED Director 2012-03-23 CURRENT 1984-04-17 Dissolved 2015-03-31
KELLY TAYLOR-WELSH H P BULMER HOLDINGS LIMITED Director 2012-03-23 CURRENT 1977-07-11 Dissolved 2015-03-31
KELLY TAYLOR-WELSH MOSS SIDE BREWERY LIMITED Director 2012-03-23 CURRENT 1979-08-06 Dissolved 2015-03-31
KELLY TAYLOR-WELSH INCH'S CIDER LIMITED Director 2012-03-23 CURRENT 1989-05-02 Dissolved 2015-03-31
KELLY TAYLOR-WELSH JYGSAW LIMITED Director 2012-03-23 CURRENT 2007-09-04 Dissolved 2015-03-31
KELLY TAYLOR-WELSH H.P. BULMER PROFIT SHARING PLAN TRUSTEES LIMITED Director 2012-03-23 CURRENT 1979-06-06 Dissolved 2015-03-31
KELLY TAYLOR-WELSH MATTHEW BROWN LIMITED Director 2012-03-23 CURRENT 1875-04-27 Dissolved 2015-04-07
KELLY TAYLOR-WELSH UNIVERSAL BEVERAGES (HOLDINGS) LIMITED Director 2012-03-23 CURRENT 2007-10-25 Dissolved 2016-12-13
KELLY TAYLOR-WELSH EX C.P. LIMITED Director 2012-03-23 CURRENT 1987-11-26 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 2 LIMITED Director 2012-03-23 CURRENT 2007-09-10 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 1 LIMITED Director 2012-03-23 CURRENT 2007-09-21 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 3 LIMITED Director 2012-03-23 CURRENT 2008-01-16 Active - Proposal to Strike off
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE INDIA LIMITED Director 2012-03-23 CURRENT 1995-04-10 Active
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE LIMITED Director 2012-03-23 CURRENT 1931-01-14 Active
KELLY TAYLOR-WELSH HOME BREWERY LIMITED Director 2012-03-23 CURRENT 1890-08-29 Active
KELLY TAYLOR-WELSH S&N UK LIMITED Director 2012-03-23 CURRENT 1905-03-07 Active - Proposal to Strike off
KELLY TAYLOR-WELSH S&N ANGEL INVESTMENTS LTD. Director 2012-03-23 CURRENT 1953-10-30 Active
KELLY TAYLOR-WELSH H P BULMER LIMITED Director 2012-03-23 CURRENT 1918-06-27 Active
KELLY TAYLOR-WELSH CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2012-03-23 CURRENT 1897-04-03 Active
KELLY TAYLOR-WELSH NEWCASTLE FEDERATION BREWERIES LIMITED Director 2012-03-23 CURRENT 1984-12-19 Active
KELLY TAYLOR-WELSH BREWEXPERTS LIMITED Director 2012-03-23 CURRENT 1978-02-10 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
2024-04-09CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR KELLY TAYLOR-WELSH
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-06CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-09-30DIRECTOR APPOINTED MR ROB KLEINJAN
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-29APPOINTMENT TERMINATED, DIRECTOR RADOVAN SIKORSKY
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORDE
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25AP01DIRECTOR APPOINTED MISS LYNSEY JANE NICOLL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ALEXANDER COLQUHOUN
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNN
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 306101626
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-12-06CC04Statement of company's objects
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01AP01DIRECTOR APPOINTED MR RADOVAN SIKORSKY
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHUS PETRUS ADRIANUS VAN DER BURG
2016-04-08AR0103/04/16 ANNUAL RETURN FULL LIST
2015-11-18AUDAUDITOR'S RESIGNATION
2015-11-02AUDAUDITOR'S RESIGNATION
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 306101626
2015-04-15AR0103/04/15 ANNUAL RETURN FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR GRAEME ALEXANDER COLQUHOUN
2014-10-20AP01DIRECTOR APPOINTED MR MALCOLM DUNN
2014-10-20AP01DIRECTOR APPOINTED MR DAVID MICHAEL FORDE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PATERSON
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE OLIVER
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY ANNE OLIVER
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 306101626
2014-04-08AR0103/04/14 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 2-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ
2013-04-09AR0103/04/13 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG / 28/09/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 01/08/2012
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0103/04/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOW
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLDUS ELZEN
2012-03-29AP01DIRECTOR APPOINTED MRS KELLY TAYLOR-WELSH
2012-03-26AP01DIRECTOR APPOINTED MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG
2011-10-24AP01DIRECTOR APPOINTED MRS ANNE LOUISE OLIVER
2011-10-24AP01DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TEDFORD
2011-09-14AP01DIRECTOR APPOINTED MR JOHN CHARLES LOW
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0103/04/11 FULL LIST
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TEDFORD / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLDUS JOHANNES DEN ELZEN / 01/04/2011
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SANTRY
2010-12-17AP01DIRECTOR APPOINTED WILLIAM JOHN PAYNE
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0103/04/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC RENAULD
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN DICK
2009-09-25288aDIRECTOR APPOINTED MR CRAIG TEDFORD
2009-09-25288aDIRECTOR APPOINTED MR KEVIN JAMES ALBERT SANTRY
2009-04-30363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY SIMON AVES
2009-01-27288aSECRETARY APPOINTED ANNE LOUISE OLIVER
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288aDIRECTOR APPOINTED ARNOLDUS JOHANNES DEN ELZEN
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAZELWOOD
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY MARK STEVENS
2008-07-31288aSECRETARY APPOINTED SIMON HOWARD AVES
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 28 ST ANDREW SQUARE EDINBURGH EH2 1AF
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WARD
2008-05-21288aDIRECTOR APPOINTED DAVID HAZELWOOD
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR PETER KENNERLEY
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR IAN MCHOUL
2008-05-15288aDIRECTOR APPOINTED ALAN DICK
2008-04-12363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-10-12225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to S&NF 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 S&NF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S&NF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of S&NF LIMITED registering or being granted any patents
Domain Names

S&NF LIMITED owns 6 domain names.

fosters-ice.co.uk   fosters.co.uk   fostersfunny.co.uk   fostersice.co.uk   fosterslager.co.uk   fostralia.co.uk  

Trademarks

Trademark applications by S&NF LIMITED

S&NF LIMITED is the Original Applicant for the trademark FOSTER'S TWIST ™ (WIPO888179) through the WIPO on the 2006-05-29
Beers.
Bières.
Cervezas.
Income
Government Income
We have not found government income sources for S&NF 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 (70100 - Activities of head offices) as S&NF 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
No properties were found where S&NF 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 S&NF 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 S&NF 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.