Sir Frederick Snow & Partners Limited STOCKPORT


Founded in 1989, Sir Frederick Snow & Partners, classified under reg no. 02359666 is an active company. Currently registered at 211/213 Higher Hillgate SK1 3RB, Stockport the company has been in the business for 35 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Paul D., Simon S. and Hani H.. In addition one secretary - Beryl E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sir Frederick Snow & Partners Limited Address / Contact

Office Address 211/213 Higher Hillgate
Town Stockport
Post code SK1 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359666
Date of Incorporation Fri, 10th Mar 1989
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Beryl E.

Position: Secretary

Appointed: 18 August 2014

Paul D.

Position: Director

Appointed: 18 January 2001

Simon S.

Position: Director

Appointed: 18 January 2001

Hani H.

Position: Director

Appointed: 15 October 1991

Raymond S.

Position: Director

Appointed: 01 September 2011

Resigned: 01 April 2017

Guy B.

Position: Director

Appointed: 01 September 2011

Resigned: 01 October 2012

Gillian R.

Position: Secretary

Appointed: 01 October 2008

Resigned: 18 August 2014

Liam M.

Position: Director

Appointed: 01 April 2003

Resigned: 03 March 2014

Raymond S.

Position: Secretary

Appointed: 26 July 2001

Resigned: 01 October 2008

Raymond S.

Position: Director

Appointed: 18 January 2001

Resigned: 01 October 2008

John O.

Position: Secretary

Appointed: 11 July 2000

Resigned: 26 July 2001

Graham G.

Position: Secretary

Appointed: 15 October 1991

Resigned: 11 July 2000

Philip M.

Position: Director

Appointed: 15 October 1991

Resigned: 05 March 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Snow Consulting Ltd from Stockport, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Snow Consulting Ltd

211/213 Higher Hillgate, Stockport, Cheshire, SK1 3RB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02571263
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth672 619250 063      
Balance Sheet
Cash Bank On Hand  55 21540 62558 05438 58619 35915 378
Current Assets1 250 6991 035 312888 111793 390876 366792 843719 757743 618
Debtors1 093 443844 984832 896752 765818 312754 257700 398728 240
Net Assets Liabilities  234 723251 465258 365272 844142 977148 437
Other Debtors   1 771521   
Property Plant Equipment  100755 9504 4622 9501 475
Cash Bank In Hand98 51665 101      
Net Assets Liabilities Including Pension Asset Liability672 619250 063      
Stocks Inventory58 740125 227      
Tangible Fixed Assets41 81524 217      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve671 619249 063      
Shareholder Funds672 619250 063      
Other
Accrued Liabilities  5 5903 0003 0003 0003 0003 000
Accumulated Depreciation Impairment Property Plant Equipment  311 646311 671311 696313 184314 696316 171
Amounts Owed By Group Undertakings  309 258309 647309 647495 465501 759489 291
Amounts Owed To Group Undertakings  2 2892 1142 1142 1142 1142 114
Amounts Recoverable On Contracts  132 12495 687106 35851 72262 52967 194
Average Number Employees During Period  141010101112
Creditors  292 367293 072293 072293 072330 166359 765
Increase From Depreciation Charge For Year Property Plant Equipment   25251 4881 5121 475
Net Current Assets Liabilities630 804225 846526 990544 462545 487561 454470 193506 727
Other Creditors  31 54131 82481 58249 45239 29328 687
Other Taxation Social Security Payable  5 7855 9025 6826 0085 8096 393
Prepayments  10 4168 94118 6055 4397 5895 853
Property Plant Equipment Gross Cost  311 746311 746317 646317 646317 646 
Total Assets Less Current Liabilities672 619250 063527 090544 537551 437565 916473 143508 202
Trade Creditors Trade Payables  183 250105 22995 97736 78346 07533 843
Trade Debtors Trade Receivables  381 098336 719383 181201 631128 521165 902
Bank Borrowings Overdrafts     4 805  
Total Additions Including From Business Combinations Property Plant Equipment    5 900   
Creditors Due Within One Year619 895809 466      
Fixed Assets41 81524 217      
Tangible Fixed Assets Additions 2 080      
Tangible Fixed Assets Cost Or Valuation308 642310 722      
Tangible Fixed Assets Depreciation266 827286 505      
Tangible Fixed Assets Depreciation Charged In Period 19 678      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements