About

Registered Number: 01519527
Date of Incorporation: 30/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

 

Snape Maltings Trading Ltd was founded on 30 September 1980 and has its registered office in Saxmundham, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Henry David Archdale Heyman 23 October 2009 - 1
ROSE, Stuart Alan, Lord 16 October 2015 14 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 20 December 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 17 January 2017
CERTNM - Change of name certificate 19 December 2016
CONNOT - N/A 19 December 2016
CS01 - N/A 05 October 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 October 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 09 August 2010
AP01 - Appointment of director 02 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 19 October 2006
CERTNM - Change of name certificate 13 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
287 - Change in situation or address of Registered Office 21 December 1999
AA - Annual Accounts 19 November 1999
363s - Annual Return 21 October 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 21 September 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 24 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 October 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 08 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 September 1994
288 - N/A 12 April 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 24 September 1993
288 - N/A 21 May 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 10 November 1992
288 - N/A 17 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 05 February 1990
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
NEWINC - New incorporation documents 30 September 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.