Company NameHoward Snaith Limited
DirectorHoward Robert Snaith
Company StatusActive
Company Number04639773
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Howard Robert Snaith
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Brierley Gardens
Otterburn
Newcastle Upon Tyne
NE19 1HB
Director NameMrs Alison Marina Snaith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCoach Travel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Otterburn
Newcastle Upon Tyne
NE19 1HB
Director NameMr Howard James Snaith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCoach Travel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Otterburn
Newcastle Upon Tyne
NE19 1HB
Secretary NameMrs Alison Marina Snaith
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCoach Travel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Otterburn
Newcastle Upon Tyne
NE19 1HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Alison Marina Snaith
50.00%
Ordinary
50 at £1Howard James Snaith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,405,597
Cash£732
Current Liabilities£218,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

23 December 2009Delivered on: 29 December 2009
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: F/H otterburn police house main street northumberland t/NO144013.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 31 March 2023 (6 pages)
30 January 2024Micro company accounts made up to 31 March 2022 (6 pages)
27 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
10 June 2023Compulsory strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
22 December 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
26 September 2022Micro company accounts made up to 31 March 2021 (6 pages)
23 September 2022Registered office address changed from Millburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Lloyds Bank House Bellingham Hexham NE48 2AZ on 23 September 2022 (1 page)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
25 February 2021Cessation of Howard James Snaith as a person with significant control on 19 February 2020 (1 page)
25 February 2021Micro company accounts made up to 31 March 2019 (4 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
12 May 2020Termination of appointment of Howard James Snaith as a director on 19 February 2020 (1 page)
30 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
21 November 2019Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Millburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 21 November 2019 (1 page)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
6 September 2019Micro company accounts made up to 31 March 2018 (4 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 March 2017 (3 pages)
12 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
3 November 2015Appointment of Mr Howard Robert Snaith as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Howard Robert Snaith as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Howard Robert Snaith as a director on 1 October 2015 (2 pages)
30 June 2015Termination of appointment of Alison Snaith as a secretary on 15 May 2015 (1 page)
30 June 2015Termination of appointment of Alison Snaith as a director on 15 May 2015 (1 page)
30 June 2015Termination of appointment of Alison Snaith as a director on 15 May 2015 (1 page)
30 June 2015Termination of appointment of Alison Snaith as a secretary on 15 May 2015 (1 page)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
4 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2010Director's details changed for Alison Snaith on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alison Snaith on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Howard James Snaith on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Howard James Snaith on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Alison Snaith on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Howard James Snaith on 1 October 2009 (2 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
1 February 2008Return made up to 17/01/08; no change of members (7 pages)
1 February 2008Return made up to 17/01/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Registered office changed on 31/12/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
31 December 2007Registered office changed on 31/12/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Return made up to 17/01/07; full list of members (7 pages)
8 February 2007Return made up to 17/01/07; full list of members (7 pages)
19 May 2006Return made up to 17/01/06; full list of members (7 pages)
19 May 2006Return made up to 17/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 January 2005Return made up to 17/01/05; full list of members (7 pages)
29 January 2005Return made up to 17/01/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 January 2004Return made up to 17/01/04; full list of members (7 pages)
16 January 2004Return made up to 17/01/04; full list of members (7 pages)
2 April 2003Company name changed hillman north east LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed hillman north east LIMITED\certificate issued on 02/04/03 (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New director appointed (2 pages)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)