About

Registered Number: 01402893
Date of Incorporation: 30/11/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: Imperium, Imperial Way, Reading, Berkshire, RG2 0TD

 

Founded in 1978, Snap-on Business Solutions Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". This organisation has 15 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEINZ, Gerald 28 August 2008 - 1
STOTT, David Ian 01 March 2012 - 1
WOLF, John Anthony 01 July 2019 - 1
WYETH, Paul Richard 13 April 2007 - 1
BENNETT, Christopher Colin N/A 08 September 1999 1
BUCHWALDT, Laurentius Antonius Cornelius 18 January 1999 29 March 2000 1
BUTTIGIEG, Richard Patrick 13 February 1994 18 January 1999 1
JACOBS, Michael 13 April 2007 01 May 2008 1
JOHANSSON, Nils 18 January 1999 31 December 2001 1
LONSDALE, Herbert A N/A 12 November 1996 1
LOXLEY, Maryrose N/A 18 January 1999 1
MICKIEWICZ, Wayne 18 January 1999 20 June 2000 1
RONALDSON, Christopher Adrian 18 January 1999 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
GARRETT, Gordon Stanford 23 September 2008 - 1
BUCHARDT, Todd Willmer 29 September 2000 13 April 2007 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 28 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 September 2019
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 18 November 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AUD - Auditor's letter of resignation 18 September 2008
AA - Annual Accounts 21 August 2008
RESOLUTIONS - N/A 07 January 2008
363s - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 04 June 2007
RESOLUTIONS - N/A 16 May 2007
CERTNM - Change of name certificate 26 April 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 30 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2005
CERTNM - Change of name certificate 05 May 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 September 2004
287 - Change in situation or address of Registered Office 07 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 17 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 02 October 2002
CERTNM - Change of name certificate 07 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2000
AUD - Auditor's letter of resignation 07 January 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 01 November 1999
225 - Change of Accounting Reference Date 29 October 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
RESOLUTIONS - N/A 19 November 1998
395 - Particulars of a mortgage or charge 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1998
395 - Particulars of a mortgage or charge 03 June 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
AA - Annual Accounts 10 January 1997
RESOLUTIONS - N/A 03 December 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 06 November 1995
MEM/ARTS - N/A 29 June 1995
SA - Shares agreement 25 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 25 November 1994
123 - Notice of increase in nominal capital 18 October 1994
363s - Annual Return 18 October 1994
AA - Annual Accounts 18 October 1994
88(2)P - N/A 12 October 1994
288 - N/A 26 September 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
395 - Particulars of a mortgage or charge 12 May 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 14 September 1992
MEM/ARTS - N/A 03 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1992
123 - Notice of increase in nominal capital 01 September 1992
287 - Change in situation or address of Registered Office 17 June 1992
CERTNM - Change of name certificate 29 May 1992
287 - Change in situation or address of Registered Office 06 December 1991
AA - Annual Accounts 09 September 1991
363a - Annual Return 09 September 1991
288 - N/A 01 July 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 11 January 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 1990
RESOLUTIONS - N/A 20 February 1990
395 - Particulars of a mortgage or charge 19 February 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
287 - Change in situation or address of Registered Office 23 November 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1989
288 - N/A 03 November 1988
395 - Particulars of a mortgage or charge 18 October 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 27 August 1987
AA - Annual Accounts 27 July 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
AA - Annual Accounts 26 June 1985
AA - Annual Accounts 15 June 1982
MISC - Miscellaneous document 30 November 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 1998 Fully Satisfied

N/A

Debenture 01 June 1998 Fully Satisfied

N/A

Fixed and floating charge 10 May 1993 Fully Satisfied

N/A

Guarantee & charge 12 February 1990 Fully Satisfied

N/A

Debenture 11 October 1988 Fully Satisfied

N/A

Debenture 01 August 1983 Fully Satisfied

N/A

Debenture 14 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.