Company NameSnowshock Ltd
DirectorsPeter Campbell and Darren Mark Lumley
Company StatusActive
Company Number07712564
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Peter Campbell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Darren Mark Lumley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Joseph Peter Campbell
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Invincible Drive
Newcastle Upon Tyne
NE4 7HX
Director NameMiss Amy Leigh Campbell
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Invincible Drive
Armstrong Industrial Park
Newcastle Upon Tyne
NE4 7HX
Director NameMrs Julie Ann Campbell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Road
Newcastle Upon Tyne
NE15 6LN

Contact

Websitewww.snowshock.com/
Telephone0191 2386666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Financials

Year2013
Net Worth£50,788
Cash£30,294
Current Liabilities£282,260

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

13 December 2012Delivered on: 15 December 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2023Amended total exemption full accounts made up to 31 December 2022 (5 pages)
26 October 2023Amended total exemption full accounts made up to 31 December 2021 (6 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
15 June 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 200
(5 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
24 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 October 2021Memorandum and Articles of Association (29 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 July 2021Notification of Darren Mark Lumley as a person with significant control on 1 January 2021 (2 pages)
20 July 2021Cessation of Julie Ann Campbell as a person with significant control on 1 January 2021 (1 page)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
26 February 2021Change of details for Mr Peter Campbell as a person with significant control on 7 December 2020 (2 pages)
25 February 2021Change of details for Mrs Julie Ann Campbell as a person with significant control on 7 December 2020 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 December 2020Change of details for Mr Peter Campbell as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Notification of Julie Ann Campbell as a person with significant control on 6 April 2016 (2 pages)
21 July 2020Confirmation statement made on 20 July 2020 with updates (3 pages)
6 February 2020Director's details changed for Mr Peter Campbell on 4 February 2020 (2 pages)
6 February 2020Appointment of Mr Darren Mark Lumley as a director on 4 February 2020 (2 pages)
6 February 2020Change of details for Mr Peter Campbell as a person with significant control on 1 September 2017 (2 pages)
6 February 2020Termination of appointment of Julie Ann Campbell as a director on 4 February 2020 (1 page)
18 December 2019Registered office address changed from 43 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX to 2 Whitehouse Road Newcastle upon Tyne NE15 6LN on 18 December 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 August 2017Termination of appointment of Amy Leigh Campbell as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Amy Leigh Campbell as a director on 9 August 2017 (1 page)
8 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
8 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 105
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 105
(5 pages)
9 October 2015Appointment of Mrs Julie Ann Campbell as a director on 1 April 2015 (2 pages)
9 October 2015Appointment of Mrs Julie Ann Campbell as a director on 1 April 2015 (2 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(4 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 101
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 101
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 101
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
2 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 February 2015Registered office address changed from Unit 4 Invincible Drive Newcastle upon Tyne NE4 7HX to 43 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Unit 4 Invincible Drive Newcastle upon Tyne NE4 7HX to 43 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 13 February 2015 (1 page)
17 October 2014Termination of appointment of Joseph Peter Campbell as a director on 2 October 2014 (1 page)
17 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 100
(3 pages)
17 October 2014Termination of appointment of Joseph Peter Campbell as a director on 2 October 2014 (1 page)
17 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 100
(3 pages)
17 October 2014Termination of appointment of Joseph Peter Campbell as a director on 2 October 2014 (1 page)
13 October 2014Resolutions
  • RES13 ‐ Company business 28/09/2014
(1 page)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 February 2014Appointment of Mr Peter Campbell as a director (2 pages)
12 February 2014Appointment of Mr Peter Campbell as a director (2 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Registered office address changed from C/O Reas Ices Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England on 26 March 2013 (1 page)
26 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 1
(3 pages)
26 March 2013Registered office address changed from C/O Reas Ices Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England on 26 March 2013 (1 page)
26 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 1
(3 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
6 September 2011Appointment of Miss Amy Leigh Campbell as a director (2 pages)
6 September 2011Appointment of Miss Amy Leigh Campbell as a director (2 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)