Company NameSnorkel Europe Limited
Company StatusActive
Company Number06735397
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Previous NamesSandco 1099 Limited and Tanfield Powered Access Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameMr Charles David Brooks
NationalityBritish
StatusCurrent
Appointed18 December 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Director NameMr Brendan Joseph Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVigo Centre Birtley Road
Washington
Tyne & Wear
NE38 9DA
Director NameMr Don Francis Ahern
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2018(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence AddressVigo Centre Birtley Road
Washington
Tyne & Wear
NE38 9DA
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVigo Centre Birtley Road
Washington
Tyne & Wear
NE38 9DA
Director NameMr Martin Hugh Charles Groak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(4 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 October 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressVigo Centre Birtley Road
Washington
Tyne & Wear
NE38 9DA
Director NameMr Jon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(4 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVigo Centre Birtley Road
Washington
Tyne & Wear
NE38 9DA
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitesnorkellift.com

Location

Registered AddressVigo Centre
Birtley Road
Washington
Tyne & Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Snorkel International Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£21,260,000
Net Worth-£1,167,000
Cash£660,000
Current Liabilities£18,416,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

15 April 2021Delivered on: 20 April 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Land. Clause 3.1(a) of the debenture creates a legal mortgage over all of its interest in the land (as defined in the debenture) referred to in schedule 2 (land charged by way of legal mortgage) of the debenture.. Clause 3.1(b) of the debenture creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. Clause 3.7 of the debenture creates a fixed charge over all of the company’s intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for more details.
Outstanding
25 June 2018Delivered on: 26 June 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Land:. Please see clause 3.1 (land) which creates (a) by way of legal mortgage an interest in the land (as defined in the instrument) referred to in schedule 2 (land charged by way of legal mortgage) and (b) by fixed charge any right, title or interest which each chargor has now or may subsequently acquire to or in any other land.. Intellectual property:. Please see clause 3.7 (intellectual property rights) by which each chargor charges by way of fixed charge all intellectual property rights (as defined in the instrument), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please also see schedule 6 (specified intellectual property) for further information.
Outstanding
20 February 2013Delivered on: 25 February 2013
Satisfied on: 16 January 2014
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
1 September 2023Full accounts made up to 31 December 2022 (28 pages)
9 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
3 August 2022Full accounts made up to 31 December 2021 (28 pages)
9 March 2022Full accounts made up to 31 December 2020 (29 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 31,501
(3 pages)
10 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
20 April 2021Registration of charge 067353970004, created on 15 April 2021 (44 pages)
2 December 2020Full accounts made up to 31 December 2019 (26 pages)
11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
3 June 2019Full accounts made up to 31 December 2018 (25 pages)
18 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 24,001
(3 pages)
6 November 2018Change of details for Snorkel International Holdings Llc as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Change of details for Xtreme Manufacturing Llc as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
6 November 2018Notification of Don Francis Ahern as a person with significant control on 6 November 2018 (2 pages)
26 June 2018Registration of charge 067353970003, created on 25 June 2018 (12 pages)
14 June 2018Full accounts made up to 31 December 2017 (26 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 May 2018Registration of charge 067353970002, created on 18 May 2018 (43 pages)
28 February 2018Appointment of Mr Don Francis Ahern as a director on 26 February 2018 (2 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
15 May 2017Full accounts made up to 31 December 2016 (25 pages)
15 May 2017Full accounts made up to 31 December 2016 (25 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 12,001
(5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 12,001
(5 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
12 March 2015Termination of appointment of Darren Stephen Kell as a director on 24 February 2015 (1 page)
12 March 2015Termination of appointment of Darren Stephen Kell as a director on 24 February 2015 (1 page)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12,001
(5 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12,001
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,001
(5 pages)
7 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,001
(5 pages)
13 December 2013Full accounts made up to 31 December 2012 (27 pages)
13 December 2013Full accounts made up to 31 December 2012 (27 pages)
16 October 2013Termination of appointment of Roy Stanley as a director (1 page)
16 October 2013Termination of appointment of Jon Pither as a director (1 page)
16 October 2013Termination of appointment of Jon Pither as a director (1 page)
16 October 2013Termination of appointment of Martin Groak as a director (1 page)
16 October 2013Termination of appointment of Roy Stanley as a director (1 page)
16 October 2013Termination of appointment of Martin Groak as a director (1 page)
7 October 2013Appointment of Jon Peter Pither as a director (2 pages)
7 October 2013Appointment of Jon Peter Pither as a director (2 pages)
7 October 2013Company name changed tanfield powered access LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Company name changed tanfield powered access LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Appointment of Mr Martin Hugh Charles Groak as a director (2 pages)
7 October 2013Appointment of Mr Martin Hugh Charles Groak as a director (2 pages)
12 March 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 12,001
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 12,001
(4 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
21 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 December 2011 (26 pages)
30 May 2012Full accounts made up to 31 December 2011 (26 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
25 May 2011Full accounts made up to 31 December 2010 (28 pages)
25 May 2011Full accounts made up to 31 December 2010 (28 pages)
10 May 2011Appointment of Mr Brendan Joseph Campbell as a director (2 pages)
10 May 2011Appointment of Mr Brendan Joseph Campbell as a director (2 pages)
6 May 2011Appointment of Mr Darren Stephen Kell as a director (2 pages)
6 May 2011Appointment of Mr Darren Stephen Kell as a director (2 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 July 2010Full accounts made up to 31 December 2009 (26 pages)
14 July 2010Full accounts made up to 31 December 2009 (26 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Charles David Brooks on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Charles David Brooks on 11 November 2009 (2 pages)
20 December 2008Company name changed sandco 1099 LIMITED\certificate issued on 22/12/08 (2 pages)
20 December 2008Company name changed sandco 1099 LIMITED\certificate issued on 22/12/08 (2 pages)
18 December 2008Appointment terminated director colin hewitt (1 page)
18 December 2008Appointment terminated director colin hewitt (1 page)
18 December 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
18 December 2008Registered office changed on 18/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
18 December 2008Secretary appointed mr charles david brooks (2 pages)
18 December 2008Director appointed mr charles david brooks (2 pages)
18 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
18 December 2008Secretary appointed mr charles david brooks (2 pages)
18 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
18 December 2008Registered office changed on 18/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
18 December 2008Director appointed mr charles david brooks (2 pages)
18 December 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
18 December 2008Director appointed mr roy robert edward stanley (3 pages)
18 December 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
18 December 2008Director appointed mr roy robert edward stanley (3 pages)
18 December 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
28 October 2008Incorporation (22 pages)
28 October 2008Incorporation (22 pages)