Company NameSnowdrop Developments Limited
Company StatusActive
Company Number02672712
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Christine Joan Hotchkiss
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Correspondence AddressThe Lambing Patch Darby Lane
Wall Under Heywood
Church Stretton
Shropshire
SY6 7DT
Wales
Director NameMr Gareth William Hotchkiss
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBoystones Farm
Wall-Under-Heywood
Church Stretton
Shropshire
SY6 7DT
Wales
Director NameMr William Henry Hotchkiss
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Correspondence AddressThe Lambing Patch Darby Lane
Wall Under Heywood
Church Stretton
Shropshire
SY6 7DT
Wales
Secretary NameMrs Christine Joan Hotchkiss
NationalityBritish
StatusCurrent
Appointed14 February 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Correspondence AddressThe Lambing Patch Darby Lane
Wall Under Heywood
Church Stretton
Shropshire
SY6 7DT
Wales
Director NameMr Paul Richard Hotchkiss
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(10 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGilberries Hall Farm Gilberries Lane
Church Stretton
Shropshire
SY6 7HZ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 40 Edwin Foden Business Centre
Moss Lane
Sandbach
Cheshire
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach

Financials

Year2012
Net Worth-£4,630
Current Liabilities£10,173

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

21 February 1992Delivered on: 11 March 1992
Persons entitled: W.H. Hotchkiss and C.J. Hotchkiss

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargees.
Particulars: F/H land formerly forming part of hall farm wall-under-heywood shropshire.
Outstanding

Filing History

5 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
5 February 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
1 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 February 2022Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Suite 40 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 4 February 2022 (1 page)
4 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
29 April 2019Registered office address changed from Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 29 April 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 April 2018Registered office address changed from Emstrey House (South) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 5 April 2018 (1 page)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
1 March 2017Director's details changed for Paul Richard Hotchkiss on 10 February 2017 (2 pages)
1 March 2017Director's details changed for Paul Richard Hotchkiss on 10 February 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(7 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(7 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Registered office changed on 30/03/2009 from boystones farm wall under heywood church stretton shropshire SY6 7DT (1 page)
30 March 2009Return made up to 02/01/09; full list of members (5 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from boystones farm wall under heywood church stretton shropshire SY6 7DT (1 page)
30 March 2009Director's change of particulars / paul hotchkiss / 30/03/2009 (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Director's change of particulars / paul hotchkiss / 30/03/2009 (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Return made up to 02/01/09; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Registered office changed on 17/10/2008 from emstrey house north shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
17 October 2008Registered office changed on 17/10/2008 from emstrey house north shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 02/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2008Return made up to 02/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 April 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 02/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 September 2006Return made up to 02/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 June 2006Registered office changed on 28/06/06 from: old hall farm wall under haywood church stretton shropshire SY6 7DU (1 page)
28 June 2006Registered office changed on 28/06/06 from: old hall farm wall under haywood church stretton shropshire SY6 7DU (1 page)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 02/01/05; full list of members (9 pages)
11 January 2005Return made up to 02/01/05; full list of members (9 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 March 2004Return made up to 02/01/04; full list of members (9 pages)
15 March 2004Return made up to 02/01/04; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 April 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
24 January 2002Return made up to 02/01/02; full list of members (8 pages)
24 January 2002Return made up to 02/01/02; full list of members (8 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 April 2001Return made up to 02/01/01; full list of members (8 pages)
19 April 2001Return made up to 02/01/01; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 January 2000Return made up to 02/01/00; full list of members (7 pages)
12 January 2000Return made up to 02/01/00; full list of members (7 pages)
30 December 1999Ad 30/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 December 1999Ad 30/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 January 1998Return made up to 02/01/98; no change of members (4 pages)
9 January 1998Return made up to 02/01/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 January 1997Return made up to 02/01/97; no change of members (4 pages)
24 January 1997Return made up to 02/01/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 February 1996Return made up to 02/01/96; full list of members (6 pages)
1 February 1996Return made up to 02/01/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)