UKBizDB.co.uk

SNEATH'S MILL TRUST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sneath's Mill Trust Ltd. The company was founded 16 years ago and was given the registration number 06415234. The firm's registered office is in SPALDING. You can find them at 10 Delamore Way, Long Sutton, Spalding, Lincolnshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:SNEATH'S MILL TRUST LTD
Company Number:06415234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:10 Delamore Way, Long Sutton, Spalding, Lincolnshire, PE12 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Chequers, Marsh Road, Holbeach, Spalding, England, PE12 8JY

Director01 May 2011Active
56a, Garnsgate Road, Long Sutton, Spalding, England, PE12 9BT

Director03 August 2019Active
56a Garnsgate Road, 56a Garnsgate Road, Long Sutton, Spalding, United Kingdom, PE12 9BT

Director01 February 2018Active
Old Chequers, Marsh Road, Holbeach Hurn, Spalding, United Kingdom, PE12 8JY

Director20 February 2008Active
10, Delamore Way, Long Sutton, Spalding, England, PE12 9DX

Secretary11 August 2012Active
South Holland House, Spendlas Lane, Long Sutton, PE12 9AP

Secretary01 November 2007Active
Old Chequers, Marsh Road, Holbeach, Spalding, England, PE12 8JY

Director07 April 2010Active
South Holland House, Spendlas Lane, Long Sutton, PE12 9AP

Director17 February 2009Active
36 Market Street, Long Sutton, PE12 9DF

Director01 November 2007Active
52 Woodlands, Long Sutton, Spalding, PE12 9LY

Director05 November 2007Active
South Holland House, Spendlas Lane, Long Sutton, PE12 9AP

Director01 November 2007Active
South Holland House, Spendlas Lane, Long Sutton, PE12 9AP

Director15 November 2007Active
South Holland House, Spendlas Lane, Long Sutton, PE12 9AP

Director20 October 2009Active
South Holland House, Spendlas Lane, Long Sutton, PE12 9AP

Director20 October 2009Active
5, Villa Close, Lutton, Spalding, England, PE12 9JR

Director29 June 2013Active
1, The Cherries, Long Sutton, Spalding, England, PE12 9DA

Director07 April 2010Active
13 Lime Walk, Long Sutton, PE12 9HG

Director23 January 2008Active
Lutton Body Shop, Lutton Gowts, Lutton, Spalding, England, PE12 9LQ

Director30 August 2016Active
3 Dawsmere Bank, Gedney Dawsmere, Spalding, PE12 9NN

Director20 February 2008Active
2, Windsor Avenue, Holbeach, Spalding, England, PE12 7AN

Director17 January 2011Active

People with Significant Control

Mrs Roberta Edith Ashton
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:10, Delamore Way, Spalding, England, PE12 9DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Officers

Appoint person director company with name date.

Download
2018-02-11Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.