About

Registered Number: 02016337
Date of Incorporation: 01/05/1986 (39 years ago)
Company Status: Active
Registered Address: West Bank Farm, Carlton, Goole, N Humberside, DN14 9PZ

 

Founded in 1986, Snaith Management (Roads) Ltd has its registered office in Goole in N Humberside, it's status in the Companies House registry is set to "Active". The companies directors are Sherwood, Thomas David Eric, Hawcroft, Donald William, Lyons, Rebecca Susan, Sherwood, Thomas David Eric, Tasker, Richard Tolfield, Holmes, Roy, Marshall, John, Watson, Ivan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWCROFT, Donald William 01 November 2017 - 1
LYONS, Rebecca Susan 13 November 2008 - 1
SHERWOOD, Thomas David Eric 01 November 2017 - 1
HOLMES, Roy N/A 21 October 1997 1
MARSHALL, John N/A 01 November 2017 1
WATSON, Ivan N/A 08 July 1993 1
Secretary Name Appointed Resigned Total Appointments
SHERWOOD, Thomas David Eric 01 November 2017 - 1
TASKER, Richard Tolfield N/A 27 September 2007 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 June 2018
AP03 - Appointment of secretary 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 23 July 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 11 July 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 15 July 1993
288 - N/A 15 July 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 09 July 1992
AA - Annual Accounts 04 July 1991
363b - Annual Return 04 July 1991
288 - N/A 10 August 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
288 - N/A 07 December 1988
AA - Annual Accounts 09 November 1988
288 - N/A 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
288 - N/A 07 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1986
NEWINC - New incorporation documents 01 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.