Company NameSonsproud Investments Limited
DirectorsMichael Christopher Snelson and Pamela Snelson
Company StatusActive
Company Number00655897
CategoryPrivate Limited Company
Incorporation Date7 April 1960(64 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Christopher Snelson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(31 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMrs Pamela Snelson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(31 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Secretary NameMrs Pamela Snelson
NationalityBritish
StatusCurrent
Appointed30 April 1991(31 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales

Contact

Telephone0151 6471131
Telephone regionLiverpool

Location

Registered Address54 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£188,964
Current Liabilities£4,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

8 December 1983Delivered on: 14 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: Nos. 5 and 11 beaufort street, eccles, lancashire and nos. 5, 13 & 15 school street, eccles, lancashire. Title no:- GM155676.
Outstanding
8 December 1983Delivered on: 14 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H - nos. 47, 49 and 55 hilbre street, birkenhead. Title no:- CN83534.
Outstanding
29 November 1983Delivered on: 8 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge by deposit of deeds (without written instrument)
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H, 12 preston road west birkenhead.
Outstanding
29 November 1983Delivered on: 8 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge by deposit of deeds (without written instrument)
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H, 47/47A, grange road west, birkenhead.
Outstanding
29 November 1983Delivered on: 8 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge by deposit of deeds (without written instrument)
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H 35 downham road tranmere birkenhead.
Outstanding
29 November 1983Delivered on: 8 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge by deposit of deeds (without written on instrument)
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H 27, woodchurch road birkenhead.
Outstanding
1 December 1983Delivered on: 8 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge by deposit of deeds (without written instrument)
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H, 10 grange mount birkenhead.
Outstanding
24 June 2013Delivered on: 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 13 school street manchester t/no GM155676. Notification of addition to or amendment of charge.
Outstanding
15 June 2011Delivered on: 18 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from lorrose limited to the chargee on any account whatsoever.
Particulars: F/H 7 kingsley street claughton wirral, t/n MS281871, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
13 September 2000Delivered on: 14 September 2000
Persons entitled: Halifax 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/Hold property known as 7 kingsley st,birkenhead wirral merseyside; t/no MS281871; the goodwill of business and benefit of all licences. Undertaking and all property and assets.
Outstanding
4 September 1996Delivered on: 10 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or lorrose limited to the chargee on any account whatsoever.
Particulars: Property at 31 grange road, west birkenhead, merseyside with the benefit of all rights etc, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
28 July 1995Delivered on: 5 August 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lorrose limited (the principal debtor) to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 tower hill tranmere birkenhead merseyside t/no ms 251754. see the mortgage charge document for full details.
Outstanding
1 December 1983Delivered on: 8 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge by deposit of deeds (without written instrument)
Secured details: All monies due or to become due from lorrose limited and from the company company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H, 49/51, grange road west, birkenhead.
Outstanding
28 July 1995Delivered on: 5 August 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lorrose limited (the principal debtor) to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 mount grove birkenhead merseyside t/no ms 232634. see the mortgage charge document for full details.
Outstanding
4 February 1987Delivered on: 10 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property situate and k/a 10, grange mount, birkenhead, merseyside title no: ms 199654.
Outstanding
26 January 1987Delivered on: 30 January 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a 35 downham rd tranmere birkenhead merseyside (title no ch 14093).
Outstanding
14 May 1985Delivered on: 17 May 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H property k/a 12, prenton road west, birkenhead.
Outstanding
8 December 1983Delivered on: 14 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H - 344 woodchurch road, birkenhead, cheshire.
Outstanding
8 December 1983Delivered on: 14 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: 43 shamrock road, birkenhead, cheshire title no:- ch 55783.
Outstanding
8 December 1983Delivered on: 14 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H - 229 greasby road, greasby, cheshire.
Outstanding
8 December 1983Delivered on: 14 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H - 31 grange road, west cheshire.
Outstanding
8 December 1983Delivered on: 14 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H - 43 eastham village road, eastham, cheshire.
Outstanding
23 February 1972Delivered on: 29 February 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53, grange rd, west, birkenhead together with all fixtures.
Outstanding
18 June 1987Delivered on: 26 June 1987
Satisfied on: 19 May 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge or all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
16 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Notification of Lorrose Limited as a person with significant control on 1 July 2016 (1 page)
13 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 September 2017Notification of Lorrose Limited as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Lorrose Limited as a person with significant control on 1 July 2016 (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 108
(6 pages)
1 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 108
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 108
(4 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 108
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 108
(4 pages)
21 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 108
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 108
(4 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 108
(4 pages)
7 August 2013Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page)
7 August 2013Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page)
7 August 2013Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page)
7 August 2013Director's details changed for Mrs Pamela Snelson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mrs Pamela Snelson on 7 August 2013 (2 pages)
25 June 2013Registration of charge 006558970024 (33 pages)
25 June 2013Registration of charge 006558970024 (33 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Director's details changed for Michael Christopher Snelson on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Michael Christopher Snelson on 21 September 2012 (2 pages)
30 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 23 (10 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 23 (10 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page)
12 August 2010Director's details changed for Michael Christopher Snelson on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mrs Pamela Snelson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Michael Christopher Snelson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mrs Pamela Snelson on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mrs Pamela Snelson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Michael Christopher Snelson on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 21/06/09; full list of members (3 pages)
8 September 2009Return made up to 21/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 21/06/08; full list of members (3 pages)
14 August 2008Return made up to 21/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 21/06/07; full list of members (2 pages)
13 August 2007Return made up to 21/06/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall merseyside CH60 9JL (1 page)
30 March 2007Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall merseyside CH60 9JL (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Return made up to 21/06/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall merseyside CH60 9JL (1 page)
14 August 2006Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall merseyside CH60 9JL (1 page)
14 August 2006Return made up to 21/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 21/06/05; full list of members (2 pages)
28 July 2005Return made up to 21/06/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 August 2003Return made up to 21/06/03; full list of members (7 pages)
10 August 2003Return made up to 21/06/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Return made up to 21/06/01; full list of members (5 pages)
11 September 2001Return made up to 21/06/01; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 21/06/00; full list of members (5 pages)
29 August 2000Return made up to 21/06/00; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Return made up to 21/06/99; no change of members (4 pages)
17 September 1999Return made up to 21/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 21/06/98; full list of members (6 pages)
29 October 1998Return made up to 21/06/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 21/06/97; no change of members (4 pages)
29 June 1997Return made up to 21/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Return made up to 21/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1996Return made up to 21/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
12 July 1995Return made up to 21/06/95; full list of members (8 pages)
12 July 1995Return made up to 21/06/95; full list of members (8 pages)