Hemel Snowcentre Limited

  • Active
  • Incorporated on 1 Aug 2007

Reg Address: The Snow Centre, St Albans Hill, Hemel Hempstead HP3 9NH

Previous Names:
Hemel Snowcentres Limited - 5 Sep 2007
Trushelfco (No.3298) Limited - 9 Aug 2007
Hemel Snowcentres Limited - 9 Aug 2007
Trushelfco (No.3298) Limited - 1 Aug 2007

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Hemel Snowcentre Limited" is a ltd and located in The Snow Centre, St Albans Hill, Hemel Hempstead HP3 9NH. Hemel Snowcentre Limited is currently in active status and it was incorporated on 1 Aug 2007 (17 years 1 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hemel Snowcentre Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne Linley Director 1 May 2013 British Active
2 David Ian Brown Director 1 May 2013 British Active
3 Thomas Woodstock Harris Director 1 Apr 2011 British Active
4 Richard John Cook Director 1 Apr 2011 - Active
5 Peter Darren Gillespie Director 1 May 2009 Irish Resigned
30 Jun 2011
6 David James Surrey Director 20 Mar 2008 - Resigned
30 Jun 2011
7 Stephen Jordan Director 20 Mar 2008 British Resigned
30 Jun 2010
8 David James Surrey Secretary 30 Oct 2007 - Resigned
30 Jun 2011
9 Peter Woodstock Harris Director 30 Oct 2007 British Resigned
13 Dec 2018
10 Ann Dorsey Horner Director 30 Oct 2007 American Resigned
1 Jun 2011
11 Charles Mark Horton Director 1 Aug 2007 British Resigned
30 Oct 2007
12 Nicole Frances Monir Director 1 Aug 2007 British Resigned
1 Aug 2007
13 Sarah De Gay Director 1 Aug 2007 British Resigned
1 Aug 2007
14 Mark Timothy Yu-Shen Tan Director 1 Aug 2007 Singaporean Resigned
30 Oct 2007
15 Sarah De Gay Director 1 Aug 2007 British Resigned
1 Aug 2007
16 TRUSEC LIMITED Corporate Nominee Secretary 1 Aug 2007 - Resigned
30 Oct 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hemel Snowcentre Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 29 Jun 2023 Download PDF
2 Confirmation Statement - No Updates 27 Jan 2023 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jan 2023 Download PDF
4 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 27 Jan 2023 Download PDF
5 Accounts - Full 23 Jun 2022 Download PDF
27 Pages
6 Gazette - Filings Brought Up To Date 24 Apr 2021 Download PDF
7 Confirmation Statement - No Updates 23 Apr 2021 Download PDF
8 Gazette - Notice Compulsory 6 Apr 2021 Download PDF
9 Confirmation Statement - No Updates 6 Jan 2020 Download PDF
3 Pages
10 Accounts - Full 19 Dec 2019 Download PDF
26 Pages
11 Accounts - Full 3 Jan 2019 Download PDF
26 Pages
12 Confirmation Statement - No Updates 14 Dec 2018 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 13 Dec 2018 Download PDF
1 Pages
14 Accounts - Full 4 Jan 2018 Download PDF
25 Pages
15 Confirmation Statement - No Updates 14 Dec 2017 Download PDF
3 Pages
16 Accounts - Full 22 Feb 2017 Download PDF
20 Pages
17 Confirmation Statement - Updates 13 Feb 2017 Download PDF
5 Pages
18 Accounts - Full 15 Feb 2016 Download PDF
20 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2016 Download PDF
6 Pages
20 Accounts - Full 29 Apr 2015 Download PDF
20 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2015 Download PDF
6 Pages
22 Accounts - Full 5 Mar 2014 Download PDF
19 Pages
23 Address - Change Registered Office Company With Date Old 18 Feb 2014 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2014 Download PDF
6 Pages
25 Officers - Appoint Person Director Company With Name 5 Jun 2013 Download PDF
2 Pages
26 Accounts - Full 5 Apr 2013 Download PDF
19 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2013 Download PDF
6 Pages
28 Accounts - Full 28 Jun 2012 Download PDF
19 Pages
29 Capital - Allotment Shares 3 May 2012 Download PDF
3 Pages
30 Miscellaneous 8 Feb 2012 Download PDF
1 Pages
31 Gazette - Filings Brought Up To Date 3 Dec 2011 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2011 Download PDF
5 Pages
33 Officers - Appoint Person Director Company With Name 1 Dec 2011 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 30 Nov 2011 Download PDF
2 Pages
35 Gazette - Notice Compulsary 29 Nov 2011 Download PDF
1 Pages
36 Accounts - Full 3 Aug 2011 Download PDF
21 Pages
37 Officers - Termination Director Company With Name 30 Jun 2011 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 30 Jun 2011 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name 30 Jun 2011 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 30 Jun 2011 Download PDF
1 Pages
41 Resolution 9 Feb 2011 Download PDF
51 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2010 Download PDF
8 Pages
43 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 14 Oct 2010 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
2 Pages
46 Accounts - Full 2 Jul 2010 Download PDF
18 Pages
47 Annual Return - Legacy 20 Sep 2009 Download PDF
8 Pages
48 Accounts - Legacy 13 Aug 2009 Download PDF
1 Pages
49 Officers - Legacy 27 Jul 2009 Download PDF
2 Pages
50 Capital - Legacy 25 Jul 2009 Download PDF
2 Pages
51 Accounts - Full 5 May 2009 Download PDF
16 Pages
52 Capital - Legacy 9 Jan 2009 Download PDF
2 Pages
53 Capital - Legacy 27 Oct 2008 Download PDF
2 Pages
54 Capital - Legacy 4 Sep 2008 Download PDF
2 Pages
55 Address - Legacy 29 Aug 2008 Download PDF
1 Pages
56 Annual Return - Legacy 29 Aug 2008 Download PDF
7 Pages
57 Address - Legacy 29 Aug 2008 Download PDF
1 Pages
58 Address - Legacy 29 Aug 2008 Download PDF
1 Pages
59 Officers - Legacy 29 Aug 2008 Download PDF
1 Pages
60 Mortgage - Legacy 7 Aug 2008 Download PDF
5 Pages
61 Mortgage - Legacy 7 Aug 2008 Download PDF
5 Pages
62 Mortgage - Legacy 7 Aug 2008 Download PDF
5 Pages
63 Capital - Legacy 4 Aug 2008 Download PDF
2 Pages
64 Capital - Legacy 17 Jun 2008 Download PDF
2 Pages
65 Capital - Legacy 2 Jun 2008 Download PDF
2 Pages
66 Resolution 2 Jun 2008 Download PDF
19 Pages
67 Capital - Legacy 2 Jun 2008 Download PDF
2 Pages
68 Capital - Legacy 2 Jun 2008 Download PDF
2 Pages
69 Capital - Legacy 2 Jun 2008 Download PDF
2 Pages
70 Officers - Legacy 22 May 2008 Download PDF
2 Pages
71 Mortgage - Legacy 21 May 2008 Download PDF
3 Pages
72 Officers - Legacy 14 May 2008 Download PDF
2 Pages
73 Accounts - Legacy 13 May 2008 Download PDF
1 Pages
74 Mortgage - Legacy 3 Apr 2008 Download PDF
3 Pages
75 Officers - Legacy 16 Nov 2007 Download PDF
2 Pages
76 Officers - Legacy 16 Nov 2007 Download PDF
1 Pages
77 Officers - Legacy 16 Nov 2007 Download PDF
2 Pages
78 Address - Legacy 16 Nov 2007 Download PDF
1 Pages
79 Officers - Legacy 16 Nov 2007 Download PDF
1 Pages
80 Officers - Legacy 16 Nov 2007 Download PDF
1 Pages
81 Officers - Legacy 16 Nov 2007 Download PDF
2 Pages
82 Incorporation - Memorandum Articles 12 Sep 2007 Download PDF
13 Pages
83 Change Of Name - Certificate Company 5 Sep 2007 Download PDF
2 Pages
84 Resolution 29 Aug 2007 Download PDF
13 Pages
85 Resolution 29 Aug 2007 Download PDF
86 Resolution 29 Aug 2007 Download PDF
87 Capital - Legacy 29 Aug 2007 Download PDF
2 Pages
88 Change Of Name - Certificate Company 9 Aug 2007 Download PDF
2 Pages
89 Officers - Legacy 7 Aug 2007 Download PDF
1 Pages
90 Officers - Legacy 7 Aug 2007 Download PDF
1 Pages
91 Officers - Legacy 7 Aug 2007 Download PDF
3 Pages
92 Officers - Legacy 7 Aug 2007 Download PDF
2 Pages
93 Incorporation - Company 1 Aug 2007 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Switch180
Mutual People: Joanne Linley
Active
2 Traffordcity Snowcentre Limited
Mutual People: Joanne Linley , Richard John Cook
Active
3 Snowcentres Limited
Mutual People: Joanne Linley , Richard John Cook , Thomas Woodstock Harris
Active
4 Ppj Pensions Limited
Mutual People: Joanne Linley
dissolved
5 Mable Entertainment Limited
Mutual People: Richard John Cook
Active
6 Amf Bowling (Eastleigh) Limited
Mutual People: Richard John Cook
Active
7 The Original Bowling Company Limited
Mutual People: Richard John Cook , Thomas Woodstock Harris
Active
8 Bourne Leisure Holdings Limited
Mutual People: Richard John Cook
Active
9 Blg Administration Ltd.
Mutual People: Richard John Cook
Active
10 Milton Keynes Entertainment Company Limited
Mutual People: Richard John Cook
Active
11 Foray 989 Limited
Mutual People: Richard John Cook
Active
12 Pursuit Racing Limited
Mutual People: Richard John Cook
Active
13 Stolford Limited
Mutual People: Richard John Cook
Active
14 Lot31 Properties Ltd
Mutual People: Richard John Cook
Active
15 Spreadex Limited
Mutual People: Thomas Woodstock Harris
Active
16 Spreadex.Com Limited
Mutual People: Thomas Woodstock Harris
Active
17 David Traherne Developments Limited
Mutual People: Thomas Woodstock Harris
Active
18 Fourth Avenue Estates Limited
Mutual People: Thomas Woodstock Harris
Active
19 One Stop Private Doctors Limited
Mutual People: Thomas Woodstock Harris
Active
20 One Stop Doctors Ltd
Mutual People: Thomas Woodstock Harris
Active
21 Boxmoor Developments Limited
Mutual People: Thomas Woodstock Harris
Liquidation
22 Cross Oak (Berkhamsted) Developments Limited
Mutual People: Thomas Woodstock Harris
Active
23 Pen-Avia Limited
Mutual People: Thomas Woodstock Harris
Active
24 Self-Realization Fellowship Church-Uk.
Mutual People: David Ian Brown
Active