About

Registered Number: 02383466
Date of Incorporation: 12/05/1989 (35 years ago)
Company Status: Active
Registered Address: Field Barn, Oxford Road, Woodstock, Oxfordshire, OX20 1HU

 

Snell Holdings Ltd was founded on 12 May 1989 and are based in Woodstock, Oxfordshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies director is Snell, Mary Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Mary Elizabeth N/A 17 October 1997 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 September 2014
CH03 - Change of particulars for secretary 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 28 May 2009
353 - Register of members 28 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 28 October 1998
169 - Return by a company purchasing its own shares 02 June 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
RESOLUTIONS - N/A 06 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 26 June 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 27 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 22 April 1992
363b - Annual Return 10 September 1991
AA - Annual Accounts 27 April 1991
363 - Annual Return 27 April 1991
395 - Particulars of a mortgage or charge 22 November 1989
SA - Shares agreement 29 October 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1989
SA - Shares agreement 06 October 1989
88(2)C - N/A 05 October 1989
RESOLUTIONS - N/A 04 October 1989
RESOLUTIONS - N/A 04 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1989
123 - Notice of increase in nominal capital 04 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
288 - N/A 02 October 1989
RESOLUTIONS - N/A 28 September 1989
CERTNM - Change of name certificate 25 September 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2006 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.