About

Registered Number: 06428303
Date of Incorporation: 15/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit N3, Meltham Mills Industrial Estate, Holmfirth, West Yorkshire, HD9 4DS

 

Snickers Original Ltd was registered on 15 November 2007 and has its registered office in Holmfirth, West Yorkshire, it has a status of "Active". There are 7 directors listed as Snow, Rachel, Eriksson, Erik Torbjorn, Barnes, Margaret Gillespie Whitelaw, Anderson, Peter Rolf, Clark, David Daniel, Fisher, Peter Allen, Uhrbom, Fredrik for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERIKSSON, Erik Torbjorn 21 December 2018 - 1
ANDERSON, Peter Rolf 09 January 2009 24 October 2011 1
CLARK, David Daniel 18 November 2008 21 December 2018 1
FISHER, Peter Allen 09 January 2009 24 October 2011 1
UHRBOM, Fredrik 09 January 2009 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SNOW, Rachel 10 January 2020 - 1
BARNES, Margaret Gillespie Whitelaw 15 November 2008 10 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AP03 - Appointment of secretary 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 20 January 2019
CH01 - Change of particulars for director 10 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 04 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 06 October 2010
CERTNM - Change of name certificate 08 September 2010
RESOLUTIONS - N/A 02 September 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 29 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
225 - Change of Accounting Reference Date 25 November 2008
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.