Company NameG Snowball & Son Limited
DirectorMark George Snowball
Company StatusActive
Company Number04673457
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJulie Snowball
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Mark George Snowball
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(3 years, 1 month after company formation)
Appointment Duration18 years
RoleContractor
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameGeorge Snowball
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleBuilding Contractor
Correspondence AddressThe Garage
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01609 773597
Telephone regionNorthallerton

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mark Snowball
100.00%
Ordinary

Financials

Year2014
Net Worth£3,028
Cash£54,367
Current Liabilities£90,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

19 January 2024Change of details for Mr Mark George Snowball as a person with significant control on 6 April 2016 (2 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 November 2016Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Secretary's details changed for Julie Snowball on 1 January 2016 (1 page)
21 March 2016Secretary's details changed for Julie Snowball on 1 January 2016 (1 page)
21 March 2016Director's details changed for Mark George Snowball on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Mark George Snowball on 1 January 2016 (2 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
17 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mark George Snowball on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark George Snowball on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark George Snowball on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
10 March 2006Return made up to 20/02/06; full list of members (2 pages)
10 March 2006Return made up to 20/02/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 20/02/04; full list of members (6 pages)
6 March 2004Return made up to 20/02/04; full list of members (6 pages)
29 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
29 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (2 pages)
24 April 2003Secretary resigned (2 pages)
24 April 2003Director resigned (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (2 pages)
24 April 2003New director appointed (2 pages)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)