ALLIED SNOOKER LIMITED

Register to unlock more data on OkredoRegister

ALLIED SNOOKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04578868

Incorporation date

31/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

960 Gleadless Road, Gleadless, Sheffield S12 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon04/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon02/08/2021
Notification of Brent Higginbottom as a person with significant control on 2021-08-01
dot icon02/08/2021
Cessation of Maureen Theresa Cairns as a person with significant control on 2021-08-01
dot icon27/07/2021
Termination of appointment of Maureen Theresa Cairns as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mr Brent Higginbottom as a director on 2021-07-27
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/09/2019
Cessation of Anthony Charles Cairns as a person with significant control on 2019-08-22
dot icon13/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon13/09/2019
Notification of Maureen Theresa Cairns as a person with significant control on 2019-08-22
dot icon28/08/2019
Termination of appointment of Anthony Charles Cairns as a director on 2019-08-22
dot icon28/08/2019
Appointment of Mrs Maureen Theresa Cairns as a director on 2019-08-22
dot icon18/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon13/10/2017
Change of details for Anthony Charles Cairns as a person with significant control on 2017-10-09
dot icon13/10/2017
Cessation of Brent Higginbottom as a person with significant control on 2017-10-09
dot icon09/10/2017
Termination of appointment of Brent Higginbottom as a director on 2017-10-09
dot icon30/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon22/10/2012
Registered office address changed from 206 Baslow Road Sheffield South Yorkshire S17 4DS on 2012-10-22
dot icon09/10/2012
Termination of appointment of a director
dot icon09/10/2012
Appointment of Anthony Charles Cairns as a director
dot icon09/10/2012
Appointment of Mr Brent Higginbottom as a director
dot icon09/10/2012
Termination of appointment of Lynne Ellin as a director
dot icon09/10/2012
Termination of appointment of Lynne Ellin as a secretary
dot icon26/09/2012
Resolutions
dot icon19/09/2012
Statement of capital following an allotment of shares on 2012-09-17
dot icon19/09/2012
Termination of appointment of Stephen Ellin as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon14/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 20/10/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 20/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon19/01/2004
Ad 17/01/03--------- £ si 2@1
dot icon19/01/2004
Return made up to 31/10/03; full list of members
dot icon05/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon09/05/2003
Registered office changed on 09/05/03 from: c/o h hebblethwaite & co 2 westbrook court sharrow vale road, sheffield south yorkshire S11 8YZ
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon31/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,731.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
5.83K
-
0.00
10.73K
-
2022
5
5.83K
-
0.00
10.73K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

5.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brent Higginbottom
Director
27/07/2021 - Present
3
Mrs Maureen Theresa Cairns
Director
21/08/2019 - 26/07/2021
-
WATERLOW NOMINEES LIMITED
Nominee Director
30/10/2002 - 30/10/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/10/2002 - 30/10/2002
38039
Mr Brent Higginbottom
Director
30/09/2012 - 08/10/2017
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIED SNOOKER LIMITED

ALLIED SNOOKER LIMITED is an(a) Active company incorporated on 31/10/2002 with the registered office located at 960 Gleadless Road, Gleadless, Sheffield S12 2LL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED SNOOKER LIMITED?

toggle

ALLIED SNOOKER LIMITED is currently Active. It was registered on 31/10/2002 .

Where is ALLIED SNOOKER LIMITED located?

toggle

ALLIED SNOOKER LIMITED is registered at 960 Gleadless Road, Gleadless, Sheffield S12 2LL.

What does ALLIED SNOOKER LIMITED do?

toggle

ALLIED SNOOKER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALLIED SNOOKER LIMITED have?

toggle

ALLIED SNOOKER LIMITED had 5 employees in 2022.

What is the latest filing for ALLIED SNOOKER LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-02 with no updates.