Wall
Hexham
Northumberland
NE46 4EQ
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Mr Brendan Joseph Campbell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 May 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
Director Name | Mr Don Francis Ahern |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2018(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Mr Darren Stephen Kell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
Director Name | Mr Martin Hugh Charles Groak |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 October 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
Director Name | Mr Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | snorkellift.com |
---|
Registered Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Snorkel International Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,260,000 |
Net Worth | -£1,167,000 |
Cash | £660,000 |
Current Liabilities | £18,416,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
15 April 2021 | Delivered 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 2018 | Delivered on: 26 June 2018 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
18 May 2018 | Delivered 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 2013 | Delivered 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 |
8 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
9 November 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
3 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
9 March 2022 | Full accounts made up to 31 December 2020 (29 pages) |
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
10 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
20 April 2021 | Registration of charge 067353970004, created on 15 April 2021 (44 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
11 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
6 November 2018 | Change of details for Snorkel International Holdings Llc as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Change of details for Xtreme Manufacturing Llc as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
6 November 2018 | Notification of Don Francis Ahern as a person with significant control on 6 November 2018 (2 pages) |
26 June 2018 | Registration of charge 067353970003, created on 25 June 2018 (12 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
7 June 2018 | Resolutions
|
21 May 2018 | Registration of charge 067353970002, created on 18 May 2018 (43 pages) |
28 February 2018 | Appointment of Mr Don Francis Ahern as a director on 26 February 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
1 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 March 2015 | Termination of appointment of Darren Stephen Kell as a director on 24 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Darren Stephen Kell as a director on 24 February 2015 (1 page) |
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 December 2013 | Full accounts made up to 31 December 2012 (27 pages) |
13 December 2013 | Full accounts made up to 31 December 2012 (27 pages) |
16 October 2013 | Termination of appointment of Roy Stanley as a director (1 page) |
16 October 2013 | Termination of appointment of Jon Pither as a director (1 page) |
16 October 2013 | Termination of appointment of Jon Pither as a director (1 page) |
16 October 2013 | Termination of appointment of Martin Groak as a director (1 page) |
16 October 2013 | Termination of appointment of Roy Stanley as a director (1 page) |
16 October 2013 | Termination of appointment of Martin Groak as a director (1 page) |
7 October 2013 | Appointment of Jon Peter Pither as a director (2 pages) |
7 October 2013 | Appointment of Jon Peter Pither as a director (2 pages) |
7 October 2013 | Company name changed tanfield powered access LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Company name changed tanfield powered access LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Appointment of Mr Martin Hugh Charles Groak as a director (2 pages) |
7 October 2013 | Appointment of Mr Martin Hugh Charles Groak as a director (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
12 March 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
25 February 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
21 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
10 May 2011 | Appointment of Mr Brendan Joseph Campbell as a director (2 pages) |
10 May 2011 | Appointment of Mr Brendan Joseph Campbell as a director (2 pages) |
6 May 2011 | Appointment of Mr Darren Stephen Kell as a director (2 pages) |
6 May 2011 | Appointment of Mr Darren Stephen Kell as a director (2 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Charles David Brooks on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Charles David Brooks on 11 November 2009 (2 pages) |
20 December 2008 | Company name changed sandco 1099 LIMITED\certificate issued on 22/12/08 (2 pages) |
20 December 2008 | Company name changed sandco 1099 LIMITED\certificate issued on 22/12/08 (2 pages) |
18 December 2008 | Appointment terminated director colin hewitt (1 page) |
18 December 2008 | Appointment terminated director colin hewitt (1 page) |
18 December 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
18 December 2008 | Secretary appointed mr charles david brooks (2 pages) |
18 December 2008 | Director appointed mr charles david brooks (2 pages) |
18 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
18 December 2008 | Secretary appointed mr charles david brooks (2 pages) |
18 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
18 December 2008 | Director appointed mr charles david brooks (2 pages) |
18 December 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
18 December 2008 | Director appointed mr roy robert edward stanley (3 pages) |
18 December 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
18 December 2008 | Director appointed mr roy robert edward stanley (3 pages) |
18 December 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
28 October 2008 | Incorporation (22 pages) |
28 October 2008 | Incorporation (22 pages) |