B. D. SNAITH LIMITED

Register to unlock more data on OkredoRegister

B. D. SNAITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06787736

Incorporation date

09/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite One Hedley Court, Boothferry Road, Goole, East Yorkshire DN14 6AACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon12/01/2026
Change of details for Mrs Carol Dunk as a person with significant control on 2026-01-12
dot icon12/01/2026
Director's details changed for Carol Dunk on 2026-01-12
dot icon12/01/2026
Secretary's details changed for Carol Dunk on 2026-01-12
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Director's details changed for Richard Kirkland Bridge on 2025-11-24
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Director's details changed for Richard Kirkland Bridge on 2023-02-07
dot icon07/02/2023
Director's details changed for Carol Dunk on 2023-02-07
dot icon16/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon16/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon02/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon02/02/2010
Director's details changed for Richard Kirkland Bridge on 2010-01-08
dot icon02/02/2010
Director's details changed for Carol Dunk on 2010-01-08
dot icon02/02/2010
Secretary's details changed for Carol Dunk on 2010-01-08
dot icon23/06/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon28/01/2009
Director and secretary appointed carol dunk
dot icon28/01/2009
Director appointed richard bridge
dot icon28/01/2009
Appointment terminated director dudley miles
dot icon28/01/2009
Appointment terminated secretary dmcs secretaries LIMITED
dot icon27/01/2009
Ad 09/01/09\gbp si 1@1=1\gbp ic 1/2\
dot icon09/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
59.12K
-
0.00
32.71K
-
2022
2
142.54K
-
0.00
33.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carol Dunk
Director
09/01/2009 - Present
2
DMCS SECRETARIES LIMITED
Corporate Secretary
09/01/2009 - 09/01/2009
26
Miles, Dudley Robert Alexander
Director
09/01/2009 - 09/01/2009
586
Bridge, Richard Kirkland
Director
09/01/2009 - Present
5
Dunk, Carol
Secretary
09/01/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. D. SNAITH LIMITED

B. D. SNAITH LIMITED is an(a) Active company incorporated on 09/01/2009 with the registered office located at Suite One Hedley Court, Boothferry Road, Goole, East Yorkshire DN14 6AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. D. SNAITH LIMITED?

toggle

B. D. SNAITH LIMITED is currently Active. It was registered on 09/01/2009 .

Where is B. D. SNAITH LIMITED located?

toggle

B. D. SNAITH LIMITED is registered at Suite One Hedley Court, Boothferry Road, Goole, East Yorkshire DN14 6AA.

What does B. D. SNAITH LIMITED do?

toggle

B. D. SNAITH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for B. D. SNAITH LIMITED?

toggle

The latest filing was on 12/01/2026: Change of details for Mrs Carol Dunk as a person with significant control on 2026-01-12.