Company NameSnippersgate '88 Limited
DirectorsDavid Alan Walpert and Edward Guy Lawson
Company StatusActive
Company Number01655789
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Alan Walpert
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hetton Road
Easington Lane
Houghton-Le-Spring
Tyne And Wear
DH5 0LG
Director NameMr Edward Guy Lawson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hetton Road
Easington Lane
Houghton-Le-Spring
Tyne And Wear
DH5 0LG
Secretary NameMrs Edith Walpert
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressSouth Hetton Road
Easington Lane
Houghton-Le-Spring
Tyne And Wear
DH5 0LG

Contact

Websitewww.snippersgate.co.uk/
Email address[email protected]
Telephone0191 5262310
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSouth Hetton Road
Easington Lane
Houghton-Le-Spring
Tyne And Wear
DH5 0LG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

24.3k at £1D.a. Walpert
41.77%
Ordinary B
2.5k at £1Mr E.g. Lawson
4.29%
Ordinary A
15k at £1Mr D.a. Walpert
25.74%
Ordinary A
9.2k at £1E.g. Lawson
15.71%
Ordinary B
7.3k at £1Guy Walpert
12.50%
Ordinary B

Financials

Year2014
Net Worth£1,395,336
Cash£71,828
Current Liabilities£145,098

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 April 2007Delivered on: 25 April 2007
Satisfied on: 13 March 2008
Persons entitled: Black Horse Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 1991Delivered on: 27 September 1991
Satisfied on: 5 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north and south side of south helton road, houghton-le-spring and land on the north side of south helton road, easington lane, houghton-le-sprin g, tyne and wear t/nos TY212287 and TY254282.
Fully Satisfied
23 August 1988Delivered on: 26 August 1988
Satisfied on: 30 January 1992
Persons entitled: Mercantile Credit Company Limited.

Classification: Legal charge
Secured details: £84,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) f/h land & premises on the south and north sides of south helton road, easington lane, helton-le-hole, tyne & wear (2) f/h land & buildings on the north side of south helton rd., Easington lane, t/no. TY13132 & ty 86176. (3) f/h land & buildings on the north side of south hetton road, forming part of t/no. Ty 44030.
Fully Satisfied
21 July 1988Delivered on: 3 August 1988
Satisfied on: 30 January 1992
Persons entitled: Mercantile Credit Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge:- all uncalled capital, present & future f/h & l/h property all present & future book debts floating charge over the undertaking and all property and assets present and future including goodwill.
Fully Satisfied
21 July 1988Delivered on: 3 August 1988
Satisfied on: 30 January 1992
Persons entitled: Mercantile Credit Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used motor vehicles & all the interest of the company in such motor vehicles of which it is not the owner together with all accessories & additions & the benefit of all improvements & renewals and together with all products & proceeds from such motor vehicles & the benefit of all insurances effected by or on behalf of the company in respect of such motor vehicles.
Fully Satisfied
11 February 1985Delivered on: 18 February 1985
Satisfied on: 5 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or snippersgate motor company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2017Director's details changed for Mr Edward Guy Lawson on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Edward Guy Lawson on 18 January 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 58,286
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 58,286
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 58,286
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 58,286
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Director's details changed for Mr Edward Guy Lawson on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Edward Guy Lawson on 10 December 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 58,286
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 58,286
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 January 2011Secretary's details changed for Mrs Edith Walpert on 31 December 2010 (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Mrs Edith Walpert on 31 December 2010 (1 page)
6 January 2010Director's details changed for Mr David Alan Walpert on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Alan Walpert on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Edward Guy Lawson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Edward Guy Lawson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr David Alan Walpert on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Edward Guy Lawson on 6 January 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Return made up to 31/12/06; full list of members (3 pages)
4 April 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 November 2004Ad 11/11/04--------- £ si 7287@1=7287 £ ic 50999/58286 (2 pages)
25 November 2004Ad 11/11/04--------- £ si 7287@1=7287 £ ic 50999/58286 (2 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Accounts for a small company made up to 30 April 2002 (3 pages)
8 February 2003Accounts for a small company made up to 30 April 2002 (3 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (9 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (9 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 February 1996Full accounts made up to 30 April 1995 (8 pages)
23 February 1996Full accounts made up to 30 April 1995 (8 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
31 May 1989Return made up to 31/12/88; full list of members (4 pages)
31 May 1989Return made up to 31/12/88; full list of members (4 pages)
10 August 1988Wd 22/06/88 ad 27/04/88--------- £ si 65900@1=65900 £ ic 100/66000 (2 pages)
10 August 1988Wd 22/06/88 ad 27/04/88--------- £ si 65900@1=65900 £ ic 100/66000 (2 pages)
29 June 1988£ nc 100/66000 (1 page)
29 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
29 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
29 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
29 June 1988£ nc 100/66000 (1 page)
29 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
23 May 1988Return made up to 31/12/87; full list of members (4 pages)
23 May 1988Return made up to 31/12/87; full list of members (4 pages)