SNOWCAP MUSHROOMS LIMITED

SNOWCAP MUSHROOMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSNOWCAP MUSHROOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00492454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SNOWCAP MUSHROOMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SNOWCAP MUSHROOMS LIMITED located?

    Registered Office Address
    The Old Airfield Winchester Road
    Leckford
    SO20 6JF Stockbridge
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SNOWCAP MUSHROOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2019

    What are the latest filings for SNOWCAP MUSHROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Jun 28, 2019

    14 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for John Edward Hall on Jan 23, 2020

    1 pagesCH03

    Director's details changed for John Edward Hall on Jan 23, 2020

    2 pagesCH01

    Full accounts made up to Jun 29, 2018

    13 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 29, 2018

    1 pagesAA01

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2016

    12 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 5,500
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Amended full accounts made up to Dec 31, 2013

    11 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 5,500
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 5,500
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Who are the officers of SNOWCAP MUSHROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, John Edward
    Newington Rd
    Newington
    DN10 6DJ Doncaster
    The Coach House
    Yorkshire
    England
    Secretary
    Newington Rd
    Newington
    DN10 6DJ Doncaster
    The Coach House
    Yorkshire
    England
    British146542160001
    HALL, John Edward
    Newington Rd
    Newington
    DN10 6DJ Doncaster
    The Coach House
    Yorkshire
    England
    Director
    Newington Rd
    Newington
    DN10 6DJ Doncaster
    The Coach House
    Yorkshire
    England
    United KingdomBritishDirector146437140002
    JOHNSON, David Brown Eunson
    Warnington Drive
    Bessacarr
    DN4 6ST Doncaster
    7
    South Yorkshire
    Director
    Warnington Drive
    Bessacarr
    DN4 6ST Doncaster
    7
    South Yorkshire
    United KingdomBritishManaging Drector2906120001
    DEWHURST, Martyn James
    Flat 3 Rowney Priory
    Sacombe Green
    SG12 0JY Ware
    Hertfordshire
    Secretary
    Flat 3 Rowney Priory
    Sacombe Green
    SG12 0JY Ware
    Hertfordshire
    BritishManaging Director33268620002
    GOODING, Jill Pauline
    The Old Rectory Church Street
    Alwalton
    PE7 3UU Peterborough
    Cambridgeshire
    Secretary
    The Old Rectory Church Street
    Alwalton
    PE7 3UU Peterborough
    Cambridgeshire
    British7461950001
    DEWHURST, Martyn James
    Flat 3 Rowney Priory
    Sacombe Green
    SG12 0JY Ware
    Hertfordshire
    Director
    Flat 3 Rowney Priory
    Sacombe Green
    SG12 0JY Ware
    Hertfordshire
    United KingdomBritishManaging Director33268620002
    GANNEY, Geoffrey William
    The New House 1a Main Street
    Ashley
    LE16 8HF Market Harborough
    Leicestershire
    Director
    The New House 1a Main Street
    Ashley
    LE16 8HF Market Harborough
    Leicestershire
    EnglandBritishMushroom Grower52147790001
    GOODING, Guy James
    Crossing Cottage
    Cotterstock
    PE8 5HF Oundle
    Peterborough
    Director
    Crossing Cottage
    Cotterstock
    PE8 5HF Oundle
    Peterborough
    EnglandBritishCo Director75160160001
    GOODING, James Arthur
    The Old Rectory Church Street
    Alwalton
    PE7 3UU Peterborough
    Cambridgeshire
    Director
    The Old Rectory Church Street
    Alwalton
    PE7 3UU Peterborough
    Cambridgeshire
    BritishMushroom Grower7348010001
    HAYNES, Timothy Richard
    24 Griffin Road
    LE16 8LH Braybrooke
    Leicestershire
    Director
    24 Griffin Road
    LE16 8LH Braybrooke
    Leicestershire
    BritishProductions Director84245190003
    HAYNES, Timothy Richard
    24 Griffin Road
    LE16 8LH Braybrooke
    Leicestershire
    Director
    24 Griffin Road
    LE16 8LH Braybrooke
    Leicestershire
    BritishProduction Manager84245190003
    HORGAN, John
    Berry Hill Mews
    NG18 4PY Mansfield
    30
    Nottinghamshire
    Director
    Berry Hill Mews
    NG18 4PY Mansfield
    30
    Nottinghamshire
    United KingdomBritishDirector120719520002
    PENNY, Carolyn Ann, Mrs.
    Whyte Gates
    Vyse Road Boughton
    NN2 8SE Northampton
    Director
    Whyte Gates
    Vyse Road Boughton
    NN2 8SE Northampton
    EnglandBritishSales And Marketing Director72721840002
    PENNY, Carolyn Ann
    21 Berkeley Close
    Green Park
    NN1 5BJ Northampton
    Northamptonshire
    Director
    21 Berkeley Close
    Green Park
    NN1 5BJ Northampton
    Northamptonshire
    United KingdomBritishTechnical Director72721840001

    Who are the persons with significant control of SNOWCAP MUSHROOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Premier Mushroom Group Limited
    Stock Lane
    Langford
    BS40 5ES
    Somerset
    The Premier Mushroom Group Limited
    United Kingdom
    Apr 06, 2016
    Stock Lane
    Langford
    BS40 5ES
    Somerset
    The Premier Mushroom Group Limited
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration Number5626511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SNOWCAP MUSHROOMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Dec 10, 2007
    Delivered On Dec 19, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
    Created On Aug 08, 2007
    Delivered On Aug 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    Debenture
    Created On Jan 17, 2007
    Delivered On Jan 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 23, 2007Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0