Company NameSnooker And Pool Table Company Limited
DirectorsDarren Andrews and Tracey Ann Andrews
Company StatusActive
Company Number01728301
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)
Previous NamesNelsonview Limited and Snooker Sports (Manufacturing) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Darren Andrews
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(12 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressUnit 21 Brook Road
Brook Road Industrial Estate
Rayleigh
SS6 7XL
Director NameMrs Tracey Ann Andrews
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(29 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Brook Road
Brook Road Industrial Estate
Rayleigh
SS6 7XL
Director NameMrs Marian Rose Andrews
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleSecretary
Correspondence AddressMilton House
Western Road
Rayleigh
Essex
SS6 7AS
Director NameMr Peter Frederick Albert Andrews
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration21 years, 6 months (resigned 06 December 2012)
RoleSports Equipment Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House
Western Road
Rayleigh
Essex
SS6 7AS
Secretary NameMrs Marian Rose Andrews
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressMilton House
Western Road
Rayleigh
Essex
SS6 7AS
Secretary NameMichele Sexton
NationalityBritish
StatusResigned
Appointed31 December 2001(18 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 December 2012)
RoleCompany Director
Correspondence Address12 Downhall Close
Rayleigh
Essex
SS6 9LU

Contact

Websitesnookersports.com

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Darren Andrews
50.00%
Ordinary
50 at £1Tracey Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£6,506
Cash£19,283
Current Liabilities£126,211

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

8 April 2002Delivered on: 18 April 2002
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 6 February 2020 (1 page)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Director's details changed for Mr Darren Andrews on 27 June 2017 (2 pages)
27 June 2017Notification of Tracey Ann Andrews as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Director's details changed for Mrs Tracey Ann Andrews on 27 June 2017 (2 pages)
27 June 2017Notification of Tracey Ann Andrews as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Darren Andrews as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Tracey Ann Andrews as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mrs Tracey Ann Andrews on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Darren Andrews on 27 June 2017 (2 pages)
27 June 2017Notification of Darren Andrews as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Darren Andrews as a person with significant control on 6 April 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Termination of appointment of Michele Sexton as a secretary (1 page)
7 January 2013Termination of appointment of Michele Sexton as a secretary (1 page)
13 December 2012Termination of appointment of Peter Andrews as a director (3 pages)
13 December 2012Termination of appointment of Peter Andrews as a director (3 pages)
11 December 2012Company name changed snooker sports (manufacturing) LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
(2 pages)
11 December 2012Company name changed snooker sports (manufacturing) LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
(2 pages)
11 December 2012Change of name notice (2 pages)
11 December 2012Change of name notice (2 pages)
12 October 2012Appointment of Mrs Tracey Ann Andrews as a director (3 pages)
12 October 2012Appointment of Mrs Tracey Ann Andrews as a director (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Peter Frederick Albert Andrews on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Darren Andrews on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Darren Andrews on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Darren Andrews on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Frederick Albert Andrews on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Frederick Albert Andrews on 1 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 July 2009Director's change of particulars / darren andrews / 01/03/2009 (1 page)
8 July 2009Return made up to 14/06/09; full list of members (4 pages)
8 July 2009Director's change of particulars / darren andrews / 01/03/2009 (1 page)
8 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 July 2007Return made up to 14/06/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 14/06/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 14/06/06; full list of members (3 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 14/06/06; full list of members (3 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 June 2005Return made up to 14/06/05; full list of members (7 pages)
9 June 2005Return made up to 14/06/05; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 July 2003Return made up to 14/06/03; full list of members (7 pages)
2 July 2003Return made up to 14/06/03; full list of members (7 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 October 2002Secretary resigned;director resigned (1 page)
6 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 October 2002Secretary resigned;director resigned (1 page)
29 June 2002Return made up to 14/06/02; full list of members (7 pages)
29 June 2002Return made up to 14/06/02; full list of members (7 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
24 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 June 2001Return made up to 14/06/01; full list of members (7 pages)
22 June 2001Return made up to 14/06/01; full list of members (7 pages)
7 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 November 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Return made up to 14/06/00; full list of members (7 pages)
11 July 2000Return made up to 14/06/00; full list of members (7 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 December 1997 (10 pages)
24 August 1998Full accounts made up to 31 December 1997 (10 pages)
31 July 1998Return made up to 14/06/98; no change of members (4 pages)
31 July 1998Return made up to 14/06/98; no change of members (4 pages)
5 May 1998Registered office changed on 05/05/98 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford essex SS11 8YU (1 page)
5 May 1998Registered office changed on 05/05/98 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford essex SS11 8YU (1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
7 July 1997Full accounts made up to 31 December 1996 (12 pages)
7 July 1997Full accounts made up to 31 December 1996 (12 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director's particulars changed (1 page)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
6 May 1996Full accounts made up to 31 December 1995 (12 pages)
6 May 1996Full accounts made up to 31 December 1995 (12 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 August 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)