Company NameSnape & Son (Bilston) Limited
Company StatusActive
Company Number00274385
CategoryPrivate Limited Company
Incorporation Date28 March 1933(91 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Bernard Farrar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(72 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRyton House Duddleswell
Uckfield
East Sussex
TN22 3JL
Director NameMr Edward George Crighton Snape
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(77 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Richard Samuel Milner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(82 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address36 Jersey Road
Blaengwynfi
Port Talbot
SA13 3TA
Wales
Director NameMary Josephine Farrar
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 3 months after company formation)
Appointment Duration20 years (resigned 23 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Brockhurst
East Grinstead
West Sussex
RH19 3UN
Director NameJohn William George Snape
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThwaite Barn Thwaite Common
Erpingham
Norwich
Norfolk
NR11 7QG
Director NameCarol Barker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Dinham
Ludlow
Salop
SY8 2JE
Wales
Secretary NameCarol Barker
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Dinham
Ludlow
Salop
SY8 2JE
Wales
Secretary NameAP Partnership Services Limited (Corporation)
StatusResigned
Appointed30 July 2013(80 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2017)
Correspondence Address44a Floral Street
London
WC2E 9DA

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£285,713
Cash£20,380
Current Liabilities£9,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

10 July 2015Delivered on: 22 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 85-87 church street, bilston, west midlands, WV14 0BJ, title no: MM21008.
Outstanding
16 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 July 2022Director's details changed for Mr Richard Samuel Milner on 8 July 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 April 2021Registered office address changed from 60-66 Wardour Street London W1F 0TA England to 27 Mortimer Street London W1T 3BL on 12 April 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 July 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
9 July 2020Cessation of Carol Barker as a person with significant control on 25 December 2018 (1 page)
9 July 2020Director's details changed for Mr Richard Samuel Milner on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Edward Bernard Farrar on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Richard Samuel Milner on 12 April 2020 (2 pages)
11 June 2020Director's details changed for Mr Edward Bernard Farrar on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Mr Edward Bernard Farrar on 11 June 2020 (2 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 July 2019Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 60-66 Wardour Street London W1F 0TA on 2 July 2019 (1 page)
22 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 May 2018Change of details for Miss Carol Barker as a person with significant control on 11 November 2017 (2 pages)
29 May 2018Change of details for Mr Edward Bernard Farrar as a person with significant control on 11 November 2017 (2 pages)
29 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 May 2018Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 June 2017Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page)
8 June 2017Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Termination of appointment of Carol Barker as a director on 19 September 2016 (1 page)
3 November 2016Termination of appointment of Carol Barker as a director on 19 September 2016 (1 page)
8 September 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
14 April 2016Appointment of Mr Richard Samuel Milner as a director on 1 February 2016 (2 pages)
14 April 2016Appointment of Mr Richard Samuel Milner as a director on 1 February 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(7 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(7 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(7 pages)
23 July 2015Director's details changed for Mr Edward George Crighton Snape on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Edward George Crighton Snape on 23 July 2015 (2 pages)
22 July 2015Registration of charge 002743850002, created on 10 July 2015 (31 pages)
22 July 2015Registration of charge 002743850002, created on 10 July 2015 (31 pages)
24 April 2015Registration of charge 002743850001, created on 16 April 2015 (36 pages)
24 April 2015Registration of charge 002743850001, created on 16 April 2015 (36 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
(7 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
(7 pages)
20 August 2013Appointment of Ap Partnership Services Limited as a secretary (2 pages)
20 August 2013Termination of appointment of Carol Barker as a secretary (1 page)
20 August 2013Termination of appointment of Carol Barker as a secretary (1 page)
20 August 2013Registered office address changed from Thwaite Barn Erpingham Norwich Norfolk NR11 7QG on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Thwaite Barn Erpingham Norwich Norfolk NR11 7QG on 20 August 2013 (1 page)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
20 August 2013Appointment of Ap Partnership Services Limited as a secretary (2 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
9 July 2012Termination of appointment of Mary Farrar as a director (1 page)
9 July 2012Termination of appointment of Mary Farrar as a director (1 page)
27 October 2011Termination of appointment of John Snape as a director (1 page)
27 October 2011Termination of appointment of John Snape as a director (1 page)
17 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
28 March 2011Appointment of Mr Edward George Crighton Snape as a director (2 pages)
28 March 2011Appointment of Mr Edward George Crighton Snape as a director (2 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
5 July 2010Director's details changed for Mary Josephine Farrar on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Carol Barker on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for John William George Snape on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mary Josephine Farrar on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Mary Josephine Farrar on 3 July 2010 (2 pages)
5 July 2010Director's details changed for John William George Snape on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Carol Barker on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Carol Barker on 3 July 2010 (2 pages)
5 July 2010Director's details changed for John William George Snape on 3 July 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (5 pages)
7 July 2009Return made up to 03/07/09; full list of members (5 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 03/07/08; no change of members (8 pages)
17 July 2008Return made up to 03/07/08; no change of members (8 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 03/07/07; no change of members (8 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 03/07/07; no change of members (8 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 03/07/06; full list of members (8 pages)
10 July 2006Return made up to 03/07/06; full list of members (8 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 03/07/05; full list of members (7 pages)
29 June 2005Return made up to 03/07/05; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
11 November 2003Registered office changed on 11/11/03 from: 8 the old church st matthews road norwich NR1 1SP (1 page)
11 November 2003Registered office changed on 11/11/03 from: 8 the old church st matthews road norwich NR1 1SP (1 page)
11 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 03/07/01; full list of members (7 pages)
22 June 2001Return made up to 03/07/01; full list of members (7 pages)
25 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Full accounts made up to 31 March 2000 (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (6 pages)
28 October 1999Full accounts made up to 31 March 1999 (5 pages)
28 October 1999Full accounts made up to 31 March 1999 (5 pages)
4 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Full accounts made up to 31 March 1998 (5 pages)
27 July 1998Full accounts made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 03/07/98; no change of members (4 pages)
26 June 1998Return made up to 03/07/98; no change of members (4 pages)
14 July 1997Full accounts made up to 31 March 1997 (5 pages)
14 July 1997Full accounts made up to 31 March 1997 (5 pages)
7 July 1997Return made up to 03/07/97; no change of members (4 pages)
7 July 1997Return made up to 03/07/97; no change of members (4 pages)
7 May 1997Secretary's particulars changed;director's particulars changed (1 page)
7 May 1997Secretary's particulars changed;director's particulars changed (1 page)
16 July 1996Return made up to 03/07/96; full list of members (6 pages)
16 July 1996Return made up to 03/07/96; full list of members (6 pages)
12 July 1995Full accounts made up to 31 March 1995 (5 pages)
12 July 1995Return made up to 03/07/95; no change of members (4 pages)
12 July 1995Full accounts made up to 31 March 1995 (5 pages)
12 July 1995Return made up to 03/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 September 1983Accounts made up to 31 March 1983 (5 pages)
1 September 1983Accounts made up to 31 March 1983 (5 pages)
10 July 1981Accounts made up to 31 March 1981 (6 pages)
10 July 1981Accounts made up to 31 March 1981 (6 pages)
26 March 1933Incorporation (19 pages)
26 March 1933Incorporation (19 pages)