Company NameD.J. Snell Builders Limited
DirectorsAndrew Paul Snell and Dawn Elizabeth Snell
Company StatusActive
Company Number02276212
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Paul Snell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(3 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles 67 St Osyth Road
Litle Clacton
Clacton On Sea
Essex
CO16 9NZ
Director NameMrs Dawn Elizabeth Snell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(5 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressPantiles 67 St Osyth Road
Little Clacton
Clacton On Sea
Essex
CO16 9NZ
Secretary NameMrs Dawn Elizabeth Snell
NationalityBritish
StatusCurrent
Appointed16 May 1994(5 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressPantiles 67 St Osyth Road
Little Clacton
Clacton On Sea
Essex
CO16 9NZ
Director NameDavid James Snell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1994)
RoleBuilder
Correspondence AddressPantiles 67 St Osyth Road
Little Clacton
Clacton On Sea
Essex
CO16 9NZ
Director NameMarion Hilda Snell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1994)
RoleBuilder
Correspondence AddressPantiles 67 St Osyth Road
Little Clacton
Clacton On Sea
Essex
CO16 9NZ
Secretary NameMarion Hilda Snell
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressPantiles 67 St Osyth Road
Little Clacton
Clacton On Sea
Essex
CO16 9NZ

Contact

Websitebuilder-colchester.co.uk

Location

Registered Address67 St. Osyth Road East
Little Clacton
Clacton-On-Sea
Essex
CO16 9NZ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishLittle Clacton
WardLittle Clacton and Weeley
Built Up AreaLittle Clacton
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Andrew Paul Snell
55.00%
Ordinary
4.5k at £1Dawn Elizabeth Snell
45.00%
Ordinary

Financials

Year2014
Net Worth-£110,201
Cash£2,529
Current Liabilities£156,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

1 October 1996Delivered on: 11 October 1996
Persons entitled: Barclays 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: 17 & 18 faraday close clacton on sea essex.
Outstanding
1 October 1996Delivered on: 11 October 1996
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
1 October 1996Delivered on: 11 October 1996
Satisfied on: 5 August 1998
Persons entitled: Barclays 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: 5 brindley road clacton-on sea essex.
Fully Satisfied

Filing History

20 October 2020Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2020 (1 page)
12 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
26 May 2020Change of details for Mr Andrew Paul Snell as a person with significant control on 23 August 2019 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(6 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(6 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Dawn Elizabeth Snell on 26 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Andrew Paul Snell on 26 May 2010 (2 pages)
3 June 2010Director's details changed for Andrew Paul Snell on 26 May 2010 (2 pages)
3 June 2010Director's details changed for Dawn Elizabeth Snell on 26 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 26/05/09; full list of members (4 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 26/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 26/05/08; no change of members (7 pages)
21 July 2008Return made up to 26/05/08; no change of members (7 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 26/05/07; no change of members (7 pages)
4 July 2007Return made up to 26/05/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
4 April 2006Registered office changed on 04/04/06 from: 92 station road clacton-on-sea essex CO15 1YA (1 page)
4 April 2006Registered office changed on 04/04/06 from: 92 station road clacton-on-sea essex CO15 1YA (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 26/05/05; full list of members (7 pages)
4 August 2005Return made up to 26/05/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 26/05/04; full list of members (7 pages)
9 June 2004Return made up to 26/05/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 26/05/03; full list of members (7 pages)
11 June 2003Return made up to 26/05/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 26/05/02; full list of members (7 pages)
18 June 2002Return made up to 26/05/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Return made up to 26/05/00; full list of members (6 pages)
5 July 2000Return made up to 26/05/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Ad 31/03/99--------- £ si 9997@1 (2 pages)
27 September 1999Ad 31/03/99--------- £ si 9997@1 (2 pages)
15 June 1999Return made up to 26/05/99; no change of members (4 pages)
15 June 1999Return made up to 26/05/99; no change of members (4 pages)
14 March 1999Registered office changed on 14/03/99 from: 5 brindley road gorse lane industrial estate clacton-on-sea essex CO15 4XA (1 page)
14 March 1999Registered office changed on 14/03/99 from: 5 brindley road gorse lane industrial estate clacton-on-sea essex CO15 4XA (1 page)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Return made up to 31/05/98; no change of members (4 pages)
29 July 1998Return made up to 31/05/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 March 1997 (8 pages)
15 October 1997Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Return made up to 31/05/97; full list of members (6 pages)
4 August 1997Return made up to 31/05/97; full list of members (6 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
24 June 1996Return made up to 31/05/96; no change of members (4 pages)
24 June 1996Return made up to 31/05/96; no change of members (4 pages)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 September 1988Wd 30/08/88 ad 11/07/88--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 September 1988Wd 30/08/88 ad 11/07/88--------- £ si 1@1=1 £ ic 2/3 (2 pages)