Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNACKHOUSE PLC
Company Information for

SNACKHOUSE PLC

PO BOX 61 CLOTH HALL COURT, 14 KING STREET, LEEDS, WEST YORKSHIRE, LS1 2JN,
Company Registration Number
01504188
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Snackhouse Plc
SNACKHOUSE PLC was founded on 1980-06-26 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Snackhouse Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SNACKHOUSE PLC
 
Legal Registered Office
PO BOX 61 CLOTH HALL COURT
14 KING STREET
LEEDS
WEST YORKSHIRE
LS1 2JN
 
Filing Information
Company Number 01504188
Company ID Number 01504188
Date formed 1980-06-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2000
Account next due 30/06/2002
Latest return 26/02/2001
Return next due 26/03/2002
Type of accounts GROUP
Last Datalog update: 2022-02-08 07:06:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SNACKHOUSE PLC
The following companies were found which have the same name as SNACKHOUSE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNACKHOUSE PORTFOLIO PROPERTY LLC 1345 AVENUE OF THE AMERICAS NEW YORK NY 10105 Active Company formed on the 2022-02-17

Company Officers of SNACKHOUSE PLC

Current Directors
Officer Role Date Appointed
SIMON MARK BEARD
Company Secretary 1998-11-02
SIMON MARK BEARD
Director 1998-11-02
DAVID BARDSLEY CAMPION
Director 1991-05-08
DENNIS PETER HEYWOOD
Director 2001-06-04
MALCOLM WILLIAM JONES
Director 1991-05-08
PHILLIP RYLE
Director 1996-07-01
SIDNEY TAYLOR
Director 1994-02-02
JAMES GLYNN WEST
Director 1996-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HOPKINS-COMAN
Director 1995-03-06 2001-06-04
ADRIAN JOHN LUCKHAM
Director 1998-08-17 2000-10-03
NEIL HOPKINS-COMAN
Company Secretary 1995-12-06 1998-11-02
GEORGE BEECH
Director 1991-05-08 1995-09-15
STEPHANIE PRESCOTT
Company Secretary 1994-11-04 1995-03-06
ANTHONY MICHAEL FIDDIAN
Company Secretary 1991-05-08 1994-09-26
ANTHONY MICHAEL FIDDIAN
Director 1991-05-08 1994-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK BEARD CHARACTER SNACKFOODS LIMITED Director 1999-04-02 CURRENT 1982-10-12 Active - Proposal to Strike off
DENNIS PETER HEYWOOD CHARACTER SNACKFOODS LIMITED Director 2001-06-04 CURRENT 1982-10-12 Active - Proposal to Strike off
DENNIS PETER HEYWOOD 04040551 LIMITED Director 2000-10-05 CURRENT 2000-07-25 Liquidation
DENNIS PETER HEYWOOD JOHN TAMS GROUP PLC Director 1998-08-01 CURRENT 1984-06-14 Liquidation
JAMES GLYNN WEST I VALUE PLC Director 1999-06-21 CURRENT 1999-02-09 Dissolved 2014-12-12
JAMES GLYNN WEST JIMMY WEST ASSOCIATES LIMITED Director 1995-08-08 CURRENT 1995-08-08 Active
JAMES GLYNN WEST NEW CITY HIGH YIELD TRUST PLC Director 1993-07-05 CURRENT 1993-03-29 Dissolved 2015-09-12
JAMES GLYNN WEST ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED Director 1991-05-18 CURRENT 1959-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30AC92Restoration by order of the court
2006-01-17GAZ2STRUCK OFF AND DISSOLVED
2005-10-04GAZ1FIRST GAZETTE
2005-05-24405(2)RECEIVER CEASING TO ACT
2005-05-243.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-12-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-11-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-12-033.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-07-183.10ADMINISTRATIVE RECEIVER'S REPORT
2002-04-19405(2)RECEIVER CEASING TO ACT
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: ST GEORGES PARK KIRKHAM PRESTON LANCASHIRE PR4 2DW
2001-10-11405(1)APPOINTMENT OF RECEIVER/MANAGER
2001-07-27288bDIRECTOR RESIGNED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-27AAFULL GROUP ACCOUNTS MADE UP TO 30/11/00
2001-03-27363sRETURN MADE UP TO 26/02/01; BULK LIST AVAILABLE SEPARATELY
2000-11-03288bDIRECTOR RESIGNED
2000-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-28AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-03-28363sRETURN MADE UP TO 26/02/00; BULK LIST AVAILABLE SEPARATELY
2000-03-02CERTNMCOMPANY NAME CHANGED BENSONS CRISPS PLC CERTIFICATE ISSUED ON 02/03/00
2000-02-21288cDIRECTOR'S PARTICULARS CHANGED
1999-05-25169£ IC 4432833/4364833 31/03/99 £ SR 680000@.1=68000
1999-04-21363sRETURN MADE UP TO 26/02/99; BULK LIST AVAILABLE SEPARATELY
1999-04-20AAFULL GROUP ACCOUNTS MADE UP TO 30/11/98
1999-04-13SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 07/04/99
1999-04-13SRES01ALTER MEM AND ARTS 07/04/99
1999-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-08SRES13MARKET PURCHASE 05/01/99
1999-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-06169£ IC 4679833/4395333 15/12/98 £ SR 2845000@.1=284500
1998-12-24169£ IC 4769333/4679833 01/10/98 £ SR 895000@.1=89500
1998-12-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-12-08288cDIRECTOR'S PARTICULARS CHANGED
1998-11-06288bSECRETARY RESIGNED
1998-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-26AAINTERIM ACCOUNTS MADE UP TO 16/10/98
1998-10-16CERT21REDUCTION OF SHARE PREMIUM
1998-10-16OCCANCEL SHARE PREMIUM ACCOUNT
1998-10-16SRES13CANCEL SHARE PREMIUM 02/09/98
1998-10-14169£ IC 4870833/4769333 02/09/98 £ SR 1015000@.1=101500
1998-09-11SRES13DISTRIBUTE OF SHARES 02/09/98
1998-08-25169£ IC 4892833/4870833 04/08/98 £ SR 220000@.1=22000
1998-08-20288aNEW DIRECTOR APPOINTED
1998-06-30169£ IC 5012833/4892833 26/05/98 £ SR 1200000@.1=120000
1998-06-19169£ IC 5197833/5012833 13/05/98 £ SR 1850000@.1=185000
1998-06-1988(2)RAD 06/05/98--------- £ SI 1050000@.1=105000 £ IC 5092833/5197833
1998-05-18AAINTERIM ACCOUNTS MADE UP TO 04/04/98
1998-05-14AAFULL GROUP ACCOUNTS MADE UP TO 30/11/97
1998-04-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-04-15SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/98
1998-04-15SRES09AUTH TO PURC TO 5092832 01/04/98
1998-03-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-03-12363sRETURN MADE UP TO 26/02/98; BULK LIST AVAILABLE SEPARATELY
1998-01-13288cDIRECTOR'S PARTICULARS CHANGED
1997-05-01SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/04/97
1997-05-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/97
1997-04-27AAFULL GROUP ACCOUNTS MADE UP TO 30/11/96
1997-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-01363sRETURN MADE UP TO 07/03/97; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
1533 - Process etc. fruit, vegetables



Licences & Regulatory approval
We could not find any licences issued to SNACKHOUSE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SNACKHOUSE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
We do not yet have the details of SNACKHOUSE PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SNACKHOUSE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SNACKHOUSE PLC
Trademarks
We have not found any records of SNACKHOUSE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNACKHOUSE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1533 - Process etc. fruit, vegetables) as SNACKHOUSE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SNACKHOUSE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNACKHOUSE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNACKHOUSE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.