Sneath's Mill Trust Ltd SPALDING


Founded in 2007, Sneath's Mill Trust, classified under reg no. 06415234 is an active company. Currently registered at Old Chequers Marsh Road PE12 8JY, Spalding the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Lynda H., Tony H. and Roy A. and others. Of them, Diana J. has been with the company the longest, being appointed on 20 February 2008 and Lynda H. has been with the company for the least time - from 3 August 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sneath's Mill Trust Ltd Address / Contact

Office Address Old Chequers Marsh Road
Office Address2 Holbeach
Town Spalding
Post code PE12 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06415234
Date of Incorporation Thu, 1st Nov 2007
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Lynda H.

Position: Director

Appointed: 03 August 2019

Tony H.

Position: Director

Appointed: 01 February 2018

Roy A.

Position: Director

Appointed: 01 May 2011

Diana J.

Position: Director

Appointed: 20 February 2008

Kristian V.

Position: Director

Appointed: 30 August 2016

Resigned: 13 April 2019

Sid J.

Position: Director

Appointed: 29 June 2013

Resigned: 21 October 2015

Roberta A.

Position: Secretary

Appointed: 11 August 2012

Resigned: 06 January 2020

Graham W.

Position: Director

Appointed: 17 January 2011

Resigned: 13 April 2019

Anthony N.

Position: Director

Appointed: 07 April 2010

Resigned: 01 February 2018

Roberta A.

Position: Director

Appointed: 07 April 2010

Resigned: 23 November 2022

Valery G.

Position: Director

Appointed: 20 October 2009

Resigned: 06 June 2011

Victor G.

Position: Director

Appointed: 20 October 2009

Resigned: 17 May 2010

George B.

Position: Director

Appointed: 17 February 2009

Resigned: 11 August 2012

Jan V.

Position: Director

Appointed: 20 February 2008

Resigned: 30 January 2009

David P.

Position: Director

Appointed: 23 January 2008

Resigned: 30 January 2009

Jon D.

Position: Director

Appointed: 15 November 2007

Resigned: 07 April 2010

James C.

Position: Director

Appointed: 05 November 2007

Resigned: 20 January 2009

Jennifer C.

Position: Secretary

Appointed: 01 November 2007

Resigned: 11 August 2012

Julian B.

Position: Director

Appointed: 01 November 2007

Resigned: 30 January 2009

Jennifer C.

Position: Director

Appointed: 01 November 2007

Resigned: 11 August 2012

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Roberta A. The abovementioned PSC has significiant influence or control over this company,.

Roberta A.

Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search