SNOWY MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

SNOWY MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14282370

Incorporation date

08/08/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

A2 G005 Cody Technology Park, Old Ively Road, Farnborough, Hampshire GU14 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon20/01/2026
Termination of appointment of Jake Johnson as a director on 2026-01-13
dot icon27/10/2025
Resolutions
dot icon27/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Termination of appointment of Paul Macpherson as a director on 2025-08-11
dot icon10/10/2025
Appointment of Mr Daniel Josef Mcbride as a director on 2025-10-10
dot icon10/10/2025
Appointment of Mr Johnny Eriksen as a director on 2025-10-10
dot icon08/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon28/07/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon07/07/2025
Termination of appointment of Richard Goldsmith as a director on 2025-06-30
dot icon22/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon14/08/2024
Satisfaction of charge 142823700001 in full
dot icon14/08/2024
Satisfaction of charge 142823700002 in full
dot icon14/08/2024
Satisfaction of charge 142823700003 in full
dot icon15/07/2024
Termination of appointment of Johnny Eriksen as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Steven Gary Rawsthorn as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Tom Phipps as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Ben Robinson as a director on 2024-07-01
dot icon15/07/2024
Appointment of Jake Johnson as a director on 2024-07-01
dot icon15/07/2024
Appointment of Mr Paul Macpherson as a director on 2024-07-01
dot icon15/07/2024
Appointment of Sarah Joy Gilmour Bennett as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Andrew Charles Hodgkinson as a director on 2024-07-01
dot icon25/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon25/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon25/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon25/06/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon19/01/2024
Appointment of Mr Richard Goldsmith as a director on 2023-11-20
dot icon01/11/2023
Registration of charge 142823700003, created on 2023-10-24
dot icon13/10/2023
Termination of appointment of Katharine Macdonald Hill as a director on 2023-10-06
dot icon13/09/2023
Director's details changed for Ms Katharine Macdonald Hill on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr Andrew Charles Hodgkinson on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr Steven Gary Rawsthorn on 2023-09-13
dot icon13/09/2023
Termination of appointment of Philip Richard Weston as a director on 2023-06-30
dot icon13/09/2023
Appointment of Mr Tom Phipps as a director on 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon28/10/2022
Appointment of Ms Katharine Macdonald Hill as a director on 2022-10-24
dot icon25/10/2022
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to A2 G005 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2022-10-25
dot icon25/10/2022
Current accounting period shortened from 2023-08-31 to 2023-07-31
dot icon25/10/2022
Appointment of Mr Andrew Charles Hodgkinson as a director on 2022-10-18
dot icon25/10/2022
Appointment of Mr Steven Gary Rawsthorn as a director on 2022-10-18
dot icon25/10/2022
Appointment of Johnny Eriksen as a director on 2022-10-18
dot icon20/10/2022
Registration of charge 142823700001, created on 2022-10-18
dot icon20/10/2022
Registration of charge 142823700002, created on 2022-10-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 SNOWY MIDCO 2 LIMITED

SNOWY MIDCO 2 LIMITED is an(a) Active company incorporated on 08/08/2022 with the registered office located at A2 G005 Cody Technology Park, Old Ively Road, Farnborough, Hampshire GU14 0LX. 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 SNOWY MIDCO 2 LIMITED?

toggle

SNOWY MIDCO 2 LIMITED is currently Active. It was registered on 08/08/2022 .

Where is SNOWY MIDCO 2 LIMITED located?

toggle

SNOWY MIDCO 2 LIMITED is registered at A2 G005 Cody Technology Park, Old Ively Road, Farnborough, Hampshire GU14 0LX.

What does SNOWY MIDCO 2 LIMITED do?

toggle

SNOWY MIDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SNOWY MIDCO 2 LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Jake Johnson as a director on 2026-01-13.