Snows Timber Limited

DataGardener
snows timber limited
in administration
Medium

Snows Timber Limited

01549201Private Limited With Share Capital

Rsm Restructuring Adviosry Llp, 25 Farringdon Street, London, EC4A4AB
Incorporated

06/03/1981

Company Age

45 years

Directors

0

Employees

206

SIC Code

16100

Risk

not scored

Company Overview

Registration, classification & business activity

Snows Timber Limited (01549201) is a private limited with share capital incorporated on 06/03/1981 (45 years old) and registered in london, EC4A4AB. The company operates under SIC code 16100 - sawmilling and planing of wood.

Snows timber limited is a paper & forest products company based out of 98 hendford hill, yeovil, united kingdom.

Private Limited With Share Capital
SIC: 16100
Medium
Incorporated 06/03/1981
EC4A4AB
206 employees

Financial Overview

Total Assets

£23.99M

Liabilities

£17.46M

Net Assets

£6.53M

Turnover

£40.20M

Cash

£17.9K

Key Metrics

206

Employees

2

Shareholders

3

CCJs

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:16-01-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2012
Change Of Name Notice
Category:Change Of Name
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2012
Termination Director Company With Name
Category:Officers
Date:17-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Termination Director Company With Name
Category:Officers
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2010
Auditors Resignation Company
Category:Auditors
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2009
Legacy
Category:Annual Return
Date:07-11-2008
Legacy
Category:Officers
Date:07-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2007
Legacy
Category:Annual Return
Date:14-11-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Officers
Date:28-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2006
Legacy
Category:Annual Return
Date:16-11-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Officers
Date:01-09-2006
Legacy
Category:Officers
Date:30-05-2006
Legacy
Category:Annual Return
Date:22-11-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/01/2020
Filing Date30/01/2019
Latest Accounts30/04/2018

Trading Addresses

Pond Barn, Pury Hill Business Park, Towcester, Northamptonshire, NN127LS
Rsm Restructuring Adviosry Llp, 25 Farringdon Street, London, Ec4A 4Ab, EC4A4ABRegistered

Contact