Company NameSnows Of Great Waltham Limited
DirectorPaul Philip Cross
Company StatusActive
Company Number00604222
CategoryPrivate Limited Company
Incorporation Date8 May 1958(66 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Philip Cross
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Mead Coppins Close
Old Springfield
Chelmsford
Essex
CM2 6BP
Secretary NamePaul Philip Cross
NationalityBritish
StatusCurrent
Appointed31 October 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Mead Coppins Close
Old Springfield
Chelmsford
Essex
CM2 6BP
Director NameCharles William Philip Cross
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(33 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressLittle Mead Coppins Close
Old Springfield
Chelmsford
Essex
CM2 6AY
Director NameFreda Kitty Cross
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(33 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 December 1991)
RoleCompany Director
Correspondence AddressOaklands Hotel 240 Springfield Road
Chelmsford
Essex
CM2 6BP

Location

Registered AddressLittle Mead
Coppins Close
Chelmsford
CM2 6BP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford

Financials

Year2013
Net Worth£324,763
Cash£15,657
Current Liabilities£87,399

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

1 February 1987Delivered on: 3 February 1987
Persons entitled: Lloyds 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: Oaklands hotel 240 springfield road chelmsford essex and assigns to the bank all trade & other fixtures. (See doc 395 m 387/9 feb/cf for full details).
Outstanding
13 January 1959Delivered on: 29 May 1959
Persons entitled: The Rowland Hill Permanent Building Society

Classification: Legal charge
Secured details: £1935-10-6 (owing).
Particulars: No.7. Hearsall avenue, broomfield, essex.
Outstanding
27 July 1983Delivered on: 16 August 1983
Satisfied on: 3 August 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 9 roxwell road, chelmsford, essex.
Fully Satisfied
14 July 1983Delivered on: 20 July 1983
Satisfied on: 21 January 1987
Persons entitled: Lloyds 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: F/Hold premises "snows" main road, waltham, chelmsford, essex.
Fully Satisfied

Filing History

23 February 2024Registered office address changed from Office 3 Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Little Mead Coppins Close Chelmsford CM2 6BP on 23 February 2024 (1 page)
2 January 2024Compulsory strike-off action has been discontinued (1 page)
31 December 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
20 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
7 December 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
22 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 January 2021Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,500
(4 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,500
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,500
(4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,500
(4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,500
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,500
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,500
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,500
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Paul Philip Cross on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Philip Cross on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Paul Philip Cross on 1 October 2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 November 2008Appointment terminated director charles cross (1 page)
20 November 2008Return made up to 08/10/08; full list of members (3 pages)
20 November 2008Appointment terminated director charles cross (1 page)
20 November 2008Return made up to 08/10/08; full list of members (3 pages)
27 December 2007Return made up to 08/10/07; no change of members
  • 363(287) ‐ Registered office changed on 27/12/07
(7 pages)
27 December 2007Registered office changed on 27/12/07 from: 8-10 high street maldon essex CM9 5PJ (1 page)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 December 2007Return made up to 08/10/07; no change of members
  • 363(287) ‐ Registered office changed on 27/12/07
(7 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 December 2007Registered office changed on 27/12/07 from: 8-10 high street maldon essex CM9 5PJ (1 page)
30 October 2006Return made up to 08/10/06; full list of members (7 pages)
30 October 2006Return made up to 08/10/06; full list of members (7 pages)
14 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
14 September 2006Registered office changed on 14/09/06 from: boundary house 4 county place chelmsford essex CM2 0RE (1 page)
14 September 2006Registered office changed on 14/09/06 from: boundary house 4 county place chelmsford essex CM2 0RE (1 page)
14 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 November 2005Return made up to 08/10/05; full list of members (7 pages)
2 November 2005Return made up to 08/10/05; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 October 2003Return made up to 20/10/03; full list of members (7 pages)
14 October 2003Return made up to 20/10/03; full list of members (7 pages)
11 October 2002Return made up to 20/10/02; full list of members (8 pages)
11 October 2002Return made up to 20/10/02; full list of members (8 pages)
11 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
11 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
22 November 2001Return made up to 20/10/01; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
22 November 2001Return made up to 20/10/01; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
26 March 2001Full accounts made up to 31 May 2000 (8 pages)
26 March 2001Full accounts made up to 31 May 2000 (8 pages)
26 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2000Full accounts made up to 31 May 1999 (8 pages)
22 March 2000Full accounts made up to 31 May 1999 (8 pages)
8 November 1999Return made up to 20/10/99; full list of members (7 pages)
8 November 1999Return made up to 20/10/99; full list of members (7 pages)
19 March 1999Full accounts made up to 31 May 1998 (8 pages)
19 March 1999Full accounts made up to 31 May 1998 (8 pages)
20 November 1998Return made up to 20/10/98; no change of members (4 pages)
20 November 1998Return made up to 20/10/98; no change of members (4 pages)
20 March 1998Full accounts made up to 31 May 1997 (9 pages)
20 March 1998Full accounts made up to 31 May 1997 (9 pages)
26 October 1997Return made up to 20/10/97; full list of members (6 pages)
26 October 1997Return made up to 20/10/97; full list of members (6 pages)
6 March 1997Full accounts made up to 31 May 1996 (11 pages)
6 March 1997Full accounts made up to 31 May 1996 (11 pages)
10 November 1996Return made up to 20/10/96; full list of members (6 pages)
10 November 1996Return made up to 20/10/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
19 October 1995Return made up to 20/10/95; full list of members (6 pages)
19 October 1995Return made up to 20/10/95; full list of members (6 pages)