Easington Lane
Houghton-Le-Spring
Tyne And Wear
DH5 0LG
Director Name | Mr Edward Guy Lawson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | South Hetton Road Easington Lane Houghton-Le-Spring Tyne And Wear DH5 0LG |
Secretary Name | Mrs Edith Walpert |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | South Hetton Road Easington Lane Houghton-Le-Spring Tyne And Wear DH5 0LG |
Website | www.snippersgate.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5262310 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | South Hetton Road Easington Lane Houghton-Le-Spring Tyne And Wear DH5 0LG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
24.3k at £1 | D.a. Walpert 41.77% Ordinary B |
---|---|
2.5k at £1 | Mr E.g. Lawson 4.29% Ordinary A |
15k at £1 | Mr D.a. Walpert 25.74% Ordinary A |
9.2k at £1 | E.g. Lawson 15.71% Ordinary B |
7.3k at £1 | Guy Walpert 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,395,336 |
Cash | £71,828 |
Current Liabilities | £145,098 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 April 2007 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2017 | Director's details changed for Mr Edward Guy Lawson on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Edward Guy Lawson on 18 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 December 2014 | Director's details changed for Mr Edward Guy Lawson on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Edward Guy Lawson on 10 December 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 January 2011 | Secretary's details changed for Mrs Edith Walpert on 31 December 2010 (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Secretary's details changed for Mrs Edith Walpert on 31 December 2010 (1 page) |
6 January 2010 | Director's details changed for Mr David Alan Walpert on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Alan Walpert on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Edward Guy Lawson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Edward Guy Lawson on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr David Alan Walpert on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Edward Guy Lawson on 6 January 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 November 2004 | Ad 11/11/04--------- £ si 7287@1=7287 £ ic 50999/58286 (2 pages) |
25 November 2004 | Ad 11/11/04--------- £ si 7287@1=7287 £ ic 50999/58286 (2 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members
|
8 February 2004 | Return made up to 31/12/03; full list of members
|
8 February 2003 | Accounts for a small company made up to 30 April 2002 (3 pages) |
8 February 2003 | Accounts for a small company made up to 30 April 2002 (3 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members
|
3 January 2003 | Return made up to 31/12/02; full list of members
|
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
31 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
31 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
10 August 1988 | Wd 22/06/88 ad 27/04/88--------- £ si 65900@1=65900 £ ic 100/66000 (2 pages) |
10 August 1988 | Wd 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 1988 | Resolutions
|
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
29 June 1988 | £ nc 100/66000 (1 page) |
29 June 1988 | Resolutions
|
23 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
23 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |