Snowcentres Limited

  • Active
  • Incorporated on 1 Aug 2007

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

Previous Names:
Trushelfco (No.3297) Limited - 9 Aug 2007
Trushelfco (No.3297) Limited - 1 Aug 2007


  • Summary The company with name "Snowcentres Limited" is a private limited company and located in The Snow Centre, St Albans Hill, Hemel Hempstead HP3 9NH. Snowcentres 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 Snowcentres Limited.

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

# Name Role Appt Date Nationality Status
1 Joanne Linley Director 13 Dec 2018 British Active
2 David Ian Brown Director 13 Dec 2018 British Active
3 Thomas Woodstock Harris Director 1 Apr 2011 British Active
4 Richard John Cook Director 1 Apr 2011 - Active
5 Peter Woodstock Harris Director 30 Oct 2007 British Resigned
13 Dec 2018
6 Ann Dorsey Horner Director 30 Oct 2007 American Resigned
1 Aug 2011
7 Ann Dorsey Horner Secretary 30 Oct 2007 American Resigned
1 Aug 2011
8 Nicole Frances Monir Director 1 Aug 2007 British Resigned
1 Aug 2007
9 Mark Timothy Yu-Shen Tan Director 1 Aug 2007 Singaporean Resigned
30 Oct 2007
10 Sarah De Gay Director 1 Aug 2007 British Resigned
1 Aug 2007
11 Charles Mark Horton Director 1 Aug 2007 British Resigned
30 Oct 2007
12 Sarah De Gay Director 1 Aug 2007 British Resigned
1 Aug 2007
13 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
31 Dec 2016 - Active


Latest Filing Activity

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

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

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