Company NameSneath Group (Holdings) Limited
Company StatusActive
Company Number00241987
CategoryPrivate Limited Company
Incorporation Date28 August 1929(94 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Christine Ann Veness
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(61 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleAdmin Executive
Country of ResidenceEngland
Correspondence Address13 Solebay Street
London
E1 4PN
Secretary NameMrs Christine Ann Veness
NationalityBritish
StatusCurrent
Appointed09 January 1995(65 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Solebay Street
London
E1 4PN
Director NameMr John Charles Veness
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(71 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Solebay Street
London
E1 4PN
Director NameMiss Sara Louise Veness
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(78 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address13 Solebay Street
London
E1 4PN
Director NameErnest Charles Barrett
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(61 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 1995)
RoleSecretary
Correspondence Address13 Meldrum Road
Goodmayes
Ilford
Essex
IG3 9PQ
Director NameDavid Charles Veness
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(61 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 October 2009)
RoleElectrical Engineer
Correspondence AddressCaracas 14 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameErnest Charles Barrett
NationalityBritish
StatusResigned
Appointed29 June 1991(61 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address13 Meldrum Road
Goodmayes
Ilford
Essex
IG3 9PQ

Contact

Websitesneath.co.uk

Location

Registered Address13 Solebay Street
London
E1 4PN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Dunstan's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75k at £1Vvuk (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£319,021
Net Worth£654,921
Cash£169,863
Current Liabilities£3,817,012

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

16 July 1970Delivered on: 23 July 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,600 sq. Ft. Land situate on the north side of solebay street, stepney, tower hamlets. Together with buildings. By way of floating charge and all moveable plant machinery implements utensils furniture & equipment.
Outstanding

Filing History

4 January 2024Total exemption full accounts made up to 31 December 2022 (11 pages)
6 September 2023Satisfaction of charge 1 in full (1 page)
11 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
5 July 2017Notification of Christine Ann Veness as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Christine Ann Veness as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 75,000
(7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 75,000
(7 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
13 July 2015Director's details changed for Mr John Charles Veness on 13 July 2015 (2 pages)
13 July 2015Secretary's details changed for Mrs Christine Ann Veness on 13 July 2015 (1 page)
13 July 2015Director's details changed for Mrs Christine Ann Veness on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Miss Sara Louise Veness on 13 July 2015 (2 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 75,000
(4 pages)
13 July 2015Director's details changed for Miss Sara Louise Veness on 13 July 2015 (2 pages)
13 July 2015Secretary's details changed for Mrs Christine Ann Veness on 13 July 2015 (1 page)
13 July 2015Director's details changed for Mr John Charles Veness on 13 July 2015 (2 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 75,000
(4 pages)
13 July 2015Director's details changed for Mrs Christine Ann Veness on 13 July 2015 (2 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (6 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
27 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(6 pages)
27 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(6 pages)
20 August 2012Full accounts made up to 31 December 2011 (16 pages)
20 August 2012Full accounts made up to 31 December 2011 (16 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
24 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
24 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
15 July 2010Termination of appointment of David Veness as a director (1 page)
15 July 2010Termination of appointment of David Veness as a director (1 page)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Return made up to 29/06/09; full list of members (5 pages)
23 July 2009Return made up to 29/06/09; full list of members (5 pages)
22 July 2009Director's change of particulars / john veness / 22/07/2009 (2 pages)
22 July 2009Director's change of particulars / john veness / 22/07/2009 (2 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 29/06/08; full list of members (5 pages)
28 July 2008Return made up to 29/06/08; full list of members (5 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 29/06/07; full list of members (3 pages)
25 July 2007Return made up to 29/06/07; full list of members (3 pages)
4 April 2007Section 394(1) (1 page)
4 April 2007Section 394(1) (1 page)
29 March 2007Auditor's resignation (2 pages)
29 March 2007Auditor's resignation (2 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
26 July 2006Return made up to 29/06/06; full list of members (3 pages)
26 July 2006Return made up to 29/06/06; full list of members (3 pages)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
30 July 2005Return made up to 29/06/05; full list of members (8 pages)
30 July 2005Return made up to 29/06/05; full list of members (8 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
7 July 2004Return made up to 29/06/04; full list of members (8 pages)
7 July 2004Return made up to 29/06/04; full list of members (8 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
21 July 2003Return made up to 29/06/03; full list of members (8 pages)
21 July 2003Return made up to 29/06/03; full list of members (8 pages)
25 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
25 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
17 July 2002Return made up to 29/06/02; full list of members (8 pages)
17 July 2002Return made up to 29/06/02; full list of members (8 pages)
27 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
27 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
31 July 2001Return made up to 29/06/01; full list of members (8 pages)
31 July 2001Return made up to 29/06/01; full list of members (8 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
31 October 2000Full group accounts made up to 31 December 1999 (16 pages)
31 October 2000Full group accounts made up to 31 December 1999 (16 pages)
28 July 2000Return made up to 29/06/00; full list of members (7 pages)
28 July 2000Return made up to 29/06/00; full list of members (7 pages)
1 November 1999Full group accounts made up to 31 December 1998 (16 pages)
1 November 1999Full group accounts made up to 31 December 1998 (16 pages)
28 July 1999Return made up to 29/06/99; no change of members (5 pages)
28 July 1999Return made up to 29/06/99; no change of members (5 pages)
31 October 1998Full group accounts made up to 31 December 1997 (16 pages)
31 October 1998Full group accounts made up to 31 December 1997 (16 pages)
25 July 1998Return made up to 29/06/98; no change of members (5 pages)
25 July 1998Return made up to 29/06/98; no change of members (5 pages)
26 October 1997Full group accounts made up to 31 December 1996 (16 pages)
26 October 1997Full group accounts made up to 31 December 1996 (16 pages)
28 July 1997Return made up to 29/06/97; full list of members (7 pages)
28 July 1997Return made up to 29/06/97; full list of members (7 pages)
3 November 1996Full group accounts made up to 31 December 1995 (16 pages)
3 November 1996Full group accounts made up to 31 December 1995 (16 pages)
28 July 1996Return made up to 29/06/96; no change of members (5 pages)
28 July 1996Return made up to 29/06/96; no change of members (5 pages)
25 October 1995Full group accounts made up to 31 December 1994 (15 pages)
25 October 1995Full group accounts made up to 31 December 1994 (15 pages)
27 July 1995Return made up to 29/06/95; change of members (8 pages)
27 July 1995Return made up to 29/06/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
10 October 1994Full group accounts made up to 31 December 1993 (14 pages)
9 November 1971Alter mem and arts (7 pages)
8 November 1965Company name changed\certificate issued on 08/11/65 (2 pages)
8 November 1965Company name changed\certificate issued on 08/11/65 (2 pages)
28 August 1929Incorporation (21 pages)
28 August 1929Incorporation (21 pages)