Company NameSnelsons Limited
Company StatusActive
Company Number05682186
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous NameH. Snelson Engineers (Holdings) Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Andrew Harding
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Secretary NameMr David Andrew Harding
StatusCurrent
Appointed26 April 2013(7 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Lynda Jane Booth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr Simon Frank Cross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed23 March 2021(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Secretary NameLesley Judith Ann Hartley
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr David Finlay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Glenys Harding
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesnelsons.co.uk
Email address[email protected]
Telephone01606 553580
Telephone regionNorthwich

Location

Registered AddressNat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1David Harding
60.00%
Ordinary
400 at £1Glenys Harding
40.00%
Ordinary

Financials

Year2014
Net Worth£1,035,093
Cash£1,394
Current Liabilities£649,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

15 April 2009Delivered on: 18 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at nat lane, wharton industrial estate, winsford, cheshire t/n CH556784 and CH349836 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2006Delivered on: 20 December 2006
Persons entitled: Rbs Invoice Finance Limited

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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 December 2006Delivered on: 20 December 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
10 January 2024Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page)
7 August 2023Accounts for a small company made up to 31 January 2023 (11 pages)
31 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
13 September 2022Accounts for a small company made up to 31 January 2022 (10 pages)
8 August 2022Change of share class name or designation (2 pages)
8 August 2022Memorandum and Articles of Association (18 pages)
8 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2022Director's details changed for Mr David Andrew Harding on 21 October 2021 (2 pages)
19 July 2022Change of details for Mr David Andrew Harding as a person with significant control on 21 October 2021 (2 pages)
28 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
28 October 2021Accounts for a small company made up to 31 January 2021 (12 pages)
28 May 2021Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 600
(4 pages)
28 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 May 2021Notification of Laura Jayne Harding as a person with significant control on 1 March 2021 (2 pages)
18 May 2021Notification of Dean Joseph Harding as a person with significant control on 1 March 2021 (2 pages)
17 May 2021Change of details for Mr David Andrew Harding as a person with significant control on 1 March 2021 (2 pages)
17 May 2021Cessation of Glenys Harding as a person with significant control on 1 March 2021 (1 page)
23 March 2021Appointment of Mr Simon Frank Cross as a director on 23 March 2021 (2 pages)
3 March 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
2 March 2021Termination of appointment of Glenys Harding as a director on 2 March 2021 (1 page)
2 October 2020Accounts for a small company made up to 31 January 2020 (11 pages)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 January 2019 (11 pages)
11 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 May 2018Satisfaction of charge 2 in full (1 page)
29 May 2018All of the property or undertaking has been released from charge 2 (2 pages)
29 May 2018Satisfaction of charge 3 in full (2 pages)
29 May 2018All of the property or undertaking has been released from charge 3 (2 pages)
17 May 2018Accounts for a small company made up to 31 January 2018 (11 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 31 January 2017 (12 pages)
29 June 2017Accounts for a small company made up to 31 January 2017 (12 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
29 June 2016Accounts for a small company made up to 31 January 2016 (8 pages)
29 June 2016Accounts for a small company made up to 31 January 2016 (8 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
30 July 2015Accounts for a small company made up to 31 January 2015 (8 pages)
30 July 2015Accounts for a small company made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
8 October 2014Appointment of Mrs Lynda Jane Booth as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Mrs Lynda Jane Booth as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Mrs Lynda Jane Booth as a director on 6 October 2014 (2 pages)
1 August 2014Accounts for a small company made up to 31 January 2014 (8 pages)
1 August 2014Accounts for a small company made up to 31 January 2014 (8 pages)
16 July 2014Termination of appointment of David Finlay as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of David Finlay as a director on 15 July 2014 (1 page)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
18 July 2013Accounts for a small company made up to 31 January 2013 (9 pages)
18 July 2013Accounts for a small company made up to 31 January 2013 (9 pages)
29 April 2013Appointment of Mr David Andrew Harding as a secretary (1 page)
29 April 2013Appointment of Mr David Andrew Harding as a secretary (1 page)
26 April 2013Termination of appointment of Lesley Hartley as a secretary (1 page)
26 April 2013Termination of appointment of Lesley Hartley as a secretary (1 page)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
10 January 2013Appointment of Mrs Glenys Harding as a director (2 pages)
10 January 2013Appointment of Mrs Glenys Harding as a director (2 pages)
17 September 2012Accounts for a small company made up to 31 January 2012 (8 pages)
17 September 2012Accounts for a small company made up to 31 January 2012 (8 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
4 November 2011Company name changed H. snelson engineers (holdings) LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Company name changed H. snelson engineers (holdings) LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
13 July 2011Accounts for a small company made up to 31 January 2011 (9 pages)
13 July 2011Accounts for a small company made up to 31 January 2011 (9 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
2 June 2010Accounts for a medium company made up to 31 January 2010 (28 pages)
2 June 2010Accounts for a medium company made up to 31 January 2010 (28 pages)
25 January 2010Director's details changed for Mr David Finlay on 1 October 2009 (2 pages)
25 January 2010Director's details changed for David Andrew Harding on 1 October 2009 (2 pages)
25 January 2010Director's details changed for David Andrew Harding on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr David Finlay on 1 October 2009 (2 pages)
25 January 2010Director's details changed for David Andrew Harding on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Lesley Judith Ann Hartley on 1 October 2009 (1 page)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Lesley Judith Ann Hartley on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Lesley Judith Ann Hartley on 1 October 2009 (1 page)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Director appointed david finlay (1 page)
1 April 2009Director appointed david finlay (1 page)
27 March 2009Return made up to 20/01/09; full list of members (3 pages)
27 March 2009Return made up to 20/01/09; full list of members (3 pages)
23 March 2009Full accounts made up to 31 January 2009 (27 pages)
23 March 2009Full accounts made up to 31 January 2009 (27 pages)
17 March 2009Registered office changed on 17/03/2009 from H. Snelson & co nat lane winsford CW7 3BS (1 page)
17 March 2009Registered office changed on 17/03/2009 from H. Snelson & co nat lane winsford CW7 3BS (1 page)
27 November 2008Accounts for a medium company made up to 31 January 2008 (24 pages)
27 November 2008Accounts for a medium company made up to 31 January 2008 (24 pages)
11 February 2008Return made up to 20/01/08; full list of members (2 pages)
11 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 November 2007Full accounts made up to 31 January 2007 (23 pages)
12 November 2007Full accounts made up to 31 January 2007 (23 pages)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
9 November 2006Statement of affairs (16 pages)
9 November 2006Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 2006Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 2006Statement of affairs (16 pages)
22 January 2006Secretary resigned (1 page)
22 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (17 pages)
20 January 2006Incorporation (17 pages)