SNOWS BUSINESS FORMS LIMITED

SNOWS BUSINESS FORMS LIMITED

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

    Company NameSNOWS BUSINESS FORMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01700975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SNOWS BUSINESS FORMS LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing
    • Printing n.e.c. (18129) / Manufacturing

    Where is SNOWS BUSINESS FORMS LIMITED located?

    Registered Office Address
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SNOWS BUSINESS FORMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINKFLOW LIMITEDFeb 21, 1983Feb 21, 1983

    What are the latest accounts for SNOWS BUSINESS FORMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SNOWS BUSINESS FORMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    48 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Registered office address changed from Unit B5 Millbrook Close Chandler's Ford Eastleigh Hampshire SO53 4BZ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Mar 24, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021

    1 pagesAA01

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Maxwell Middleton as a person with significant control on Dec 31, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Director's details changed for Mr Maxwell Middleton on Mar 15, 2020

    2 pagesCH01

    Change of details for Mr Maxwell Middleton as a person with significant control on Mar 15, 2020

    2 pagesPSC04

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Registered office address changed from Snows Business Forms Limited Manor House Avenue Millbrook Southampton SO15 0DF England to Unit B5 Millbrook Close Chandler's Ford Eastleigh Hampshire SO53 4BZ on Aug 19, 2019

    1 pagesAD01

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Who are the officers of SNOWS BUSINESS FORMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTTS, Linda Anne Rachel
    Cull Lane
    BH25 5QH New Milton
    62
    Hampshire
    United Kingdom
    Director
    Cull Lane
    BH25 5QH New Milton
    62
    Hampshire
    United Kingdom
    EnglandBritish150994450001
    MIDDLETON, Maxwell
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Director
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    EnglandBritish62972490010
    CUTTS, Grahame Lindsay
    62 Cull Lane
    BH25 5QH New Milton
    Hampshire
    Secretary
    62 Cull Lane
    BH25 5QH New Milton
    Hampshire
    Australian34864180002
    CUTTS, Linda Anne Rachel
    62 Cull Lane
    BH25 5QH New Milton
    Hampshire
    Secretary
    62 Cull Lane
    BH25 5QH New Milton
    Hampshire
    British59075960001
    WESTWOOD SECRETARIES LIMITED
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    Secretary
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    72462860002
    ASKHAM, Francis Guy Lewis
    10 Love Lane
    SO51 8DE Romsey
    Hampshire
    Director
    10 Love Lane
    SO51 8DE Romsey
    Hampshire
    British15237500002
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritish15237500001
    CARMICHAEL, Robert Neil Bruce
    82 Stanhope Mews East
    SW7 5QT London
    Director
    82 Stanhope Mews East
    SW7 5QT London
    United KingdomBritish65088590001
    CUTTS, Grahame Lindsay
    62 Cull Lane
    BH25 5QH New Milton
    Hampshire
    Director
    62 Cull Lane
    BH25 5QH New Milton
    Hampshire
    United KingdomAustralian34864180002
    JUDD, David
    66 Sunderton Lane
    PO8 0NT Waterlooville
    Hampshire
    Director
    66 Sunderton Lane
    PO8 0NT Waterlooville
    Hampshire
    British62972310001
    JUPE, Andrew Ian
    27 Brook Court
    Brook Valley
    SO16 6SR Southampton
    Director
    27 Brook Court
    Brook Valley
    SO16 6SR Southampton
    British62972580001
    LANDAU, David Aaron
    38 North Audley Street
    Mayfair
    W1K 6ZN London
    Director
    38 North Audley Street
    Mayfair
    W1K 6ZN London
    United KingdomBritish10648180003
    SINGH, Sarvindra
    5 Somerset Gardens
    Highgate Gardens
    N6 5EQ London
    Director
    5 Somerset Gardens
    Highgate Gardens
    N6 5EQ London
    EnglandBritish43283210001
    SMITH, Neil Jonathan
    3 Kestrel Close
    Marchwood
    SO40 4XL Southampton
    Director
    3 Kestrel Close
    Marchwood
    SO40 4XL Southampton
    EnglandBritish62976820003
    STRANGE, Alan Lee
    67 Ardingly Crescent
    Hedge End
    SO30 2TE Southampton
    Hampshire
    Director
    67 Ardingly Crescent
    Hedge End
    SO30 2TE Southampton
    Hampshire
    British73649120001
    WINTERIDGE, Brian Jack
    St Jaques Cottage
    Old Romsey Road
    SO4 2ND Cadnam
    Hampshire
    Director
    St Jaques Cottage
    Old Romsey Road
    SO4 2ND Cadnam
    Hampshire
    British16732920001

    Who are the persons with significant control of SNOWS BUSINESS FORMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Anne Rachel Cutts
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Apr 06, 2016
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Maxwell Middleton
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Apr 06, 2016
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does SNOWS BUSINESS FORMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 13, 2015
    Delivered On Aug 26, 2015
    Outstanding
    Brief description
    F/H land and buildings lying to the south of millbrook road southampton t/no HP203449.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 09, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 07, 2015
    Delivered On Jan 12, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 12, 2015Registration of a charge (MR01)
    Mortgage debenture
    Created On Sep 15, 2005
    Delivered On Sep 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Manor house avenue southampton. 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.
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    • Dec 09, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 15, 2005
    Delivered On Sep 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildingd lying to the south at hillbrook road southampton k/a manor house avenue southampton t/n HP203449. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    • Dec 09, 2015Satisfaction of a charge (MR04)
    Debenture deed
    Created On Jul 30, 1998
    Delivered On Aug 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including all monies due or payable by virtue of any guarantee or indemnity given to the chargee by the company under the debt purchase agreement dated 30TH july 1998
    Short 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jul 30, 1998
    Delivered On Aug 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 30, 1998
    Delivered On Aug 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a manor house avenue or as land and buildings lying to the south of millbrook road southampton t/no.HP203449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 27, 1993
    Delivered On Aug 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1993Registration of a charge (395)
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Apr 22, 1992
    Delivered On Apr 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new drent gazelle 6 imr continuous paper printing machine serial no P11257335 833.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 23, 1992Registration of a charge (395)
    • Jun 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1989
    Delivered On Jun 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on south side of millbrook road, southampton, hampshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 13, 1989Registration of a charge
    • Nov 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1989
    Delivered On Jun 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises k/a unit 2 mayflower close, clandlers ford, eastleigh, hampshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 13, 1989Registration of a charge
    • Nov 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 10, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts. Flaotinig charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 17, 1989Registration of a charge
    • Nov 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 31, 1984
    Delivered On Jun 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage over land & buioldings at the south of milbrook road southampton title no hp 203449 and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1984Registration of a charge
    • Apr 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 31, 1984
    Delivered On Jun 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 2 mayflower close, chandlersford industrial, estate, chandlers ford, hampshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1984Registration of a charge
    • Apr 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jun 16, 1983
    Delivered On Jun 18, 1983
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 14 june 1983.
    Short particulars
    Property lying to the south of millrook road, saithampton, tog. With all building, fixtures, fixed plant & machinery thereon title no: 263499.
    Persons Entitled
    • Ffi (UK Finance) Public Limited Company
    Transactions
    • Jun 18, 1983Registration of a charge
    Charge
    Created On Jun 14, 1983
    Delivered On Jul 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all book debts and other debts floating charge on (please see doc M13). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 04, 1983Registration of a charge
    Legal charge
    Created On Jun 14, 1983
    Delivered On Jul 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at the south of middbook road, southampton. Title no hp 203449.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 04, 1983Registration of a charge
    Debenture
    Created On Jun 14, 1983
    Delivered On Jun 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and and all property and assets present and future including goodwill, book debts uncalled capital, stock in trade work-in progress, investments, cash & pre-payments, tog. With all buildings & fuxtures, fixed plant and machinery (see doc M11).
    Persons Entitled
    • Ffi (UK Finance) Public Limited Company
    Transactions
    • Jun 18, 1983Registration of a charge

    Does SNOWS BUSINESS FORMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2023Administration started
    Mar 12, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Smithson
    1580 Parkway
    Solent Business Park
    PO15 7AG Whiteley
    Hampshire
    practitioner
    1580 Parkway
    Solent Business Park
    PO15 7AG Whiteley
    Hampshire
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire

    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