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

HEMEL SNOWCENTRE LIMITED

THE SNOW CENTRE, ST ALBANS HILL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9NH,
Company Registration Number
06330704
Private Limited Company
Active

Company Overview

About Hemel Snowcentre Ltd
HEMEL SNOWCENTRE LIMITED was founded on 2007-08-01 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Hemel Snowcentre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEMEL SNOWCENTRE LIMITED
 
Legal Registered Office
THE SNOW CENTRE
ST ALBANS HILL
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9NH
Other companies in HP3
 
Previous Names
HEMEL SNOWCENTRES LIMITED05/09/2007
TRUSHELFCO (NO.3298) LIMITED09/08/2007
Filing Information
Company Number 06330704
Company ID Number 06330704
Date formed 2007-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 01:03:52
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.

Company Officers of HEMEL SNOWCENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN BROWN
Director 2013-05-01
RICHARD JOHN COOK
Director 2011-04-01
PETER WOODSTOCK HARRIS
Director 2007-10-30
THOMAS WOODSTOCK HARRIS
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SURREY
Company Secretary 2007-10-30 2011-06-30
PETER DARREN GILLESPIE
Director 2009-05-01 2011-06-30
DAVID JAMES SURREY
Director 2008-03-20 2011-06-30
ANN DORSEY HORNER
Director 2007-10-30 2011-06-01
STEPHEN JORDAN
Director 2008-03-20 2010-06-30
TRUSEC LIMITED
Nominated Secretary 2007-08-01 2007-10-30
CHARLES MARK HORTON
Director 2007-08-01 2007-10-30
MARK TIMOTHY YU-SHEN TAN
Director 2007-08-01 2007-10-30
SARAH DE GAY
Director 2007-08-01 2007-08-01
NICOLE FRANCES MONIR
Director 2007-08-01 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN BROWN SWITCH180 Director 2017-08-16 CURRENT 2003-10-13 Active
RICHARD JOHN COOK SNOWCENTRES LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
RICHARD JOHN COOK HIGH WYCOMBE BOWL LIMITED Director 2008-06-20 CURRENT 2008-03-03 Dissolved 2015-10-20
RICHARD JOHN COOK LEGACY BOWL UK LIMITED Director 2006-11-01 CURRENT 2004-07-29 Dissolved 2016-11-02
RICHARD JOHN COOK EVER 2420 LIMITED Director 2006-11-01 CURRENT 2004-07-23 Dissolved 2016-11-02
PETER WOODSTOCK HARRIS SNOWCENTRES LIMITED Director 2007-10-30 CURRENT 2007-08-01 Active
THOMAS WOODSTOCK HARRIS ONE STOP DOCTORS LTD Director 2016-03-21 CURRENT 2015-07-20 Active
THOMAS WOODSTOCK HARRIS ONE STOP PRIVATE DOCTORS LIMITED Director 2015-06-02 CURRENT 2014-01-30 Active
THOMAS WOODSTOCK HARRIS BOXMOOR DEVELOPMENTS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
THOMAS WOODSTOCK HARRIS SNOWCENTRES LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
THOMAS WOODSTOCK HARRIS EVER 2420 LIMITED Director 2006-11-01 CURRENT 2004-07-23 Dissolved 2016-11-02
THOMAS WOODSTOCK HARRIS CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED Director 2004-04-21 CURRENT 1968-08-22 Active
THOMAS WOODSTOCK HARRIS DAVID TRAHERNE DEVELOPMENTS LIMITED Director 2004-04-21 CURRENT 1967-10-30 Active
THOMAS WOODSTOCK HARRIS FOURTH AVENUE ESTATES LIMITED Director 2004-04-21 CURRENT 1948-10-29 Active
THOMAS WOODSTOCK HARRIS PEN-AVIA LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
THOMAS WOODSTOCK HARRIS SPREADEX LIMITED Director 1999-06-07 CURRENT 1999-02-25 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
2024-01-09CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-27Withdrawal of a person with significant control statement on 2023-01-27
2023-01-27Notification of Snowcentres Limited as a person with significant control on 2023-01-27
2023-01-27CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-23CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-24DISS40Compulsory strike-off action has been discontinued
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODSTOCK HARRIS
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10000000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10000000
2016-01-19AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 10000000
2015-02-24AR0130/11/14 ANNUAL RETURN FULL LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 10000000
2014-02-18AR0130/11/13 ANNUAL RETURN FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM Hemel Ski Centre St. Albans Hill Hemel Hempstead Hertfordshire HP3 9NH United Kingdom
2013-06-05AP01DIRECTOR APPOINTED MR DAVID IAN BROWN
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-22AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-03SH0119/03/08 STATEMENT OF CAPITAL GBP 6405000
2012-02-08MISCAuditors resignation
2011-12-03DISS40Compulsory strike-off action has been discontinued
2011-12-01AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-01AP01DIRECTOR APPOINTED MR THOMAS WOODSTOCK HARRIS
2011-11-30AP01DIRECTOR APPOINTED MR RICHARD COOK
2011-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SURREY
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN HORNER
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILLESPIE
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID SURREY
2011-02-09RES01ADOPT ARTICLES 05/11/2010
2010-10-14AR0101/08/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SURREY / 01/08/2010
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JORDAN
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GILLESPIE / 01/08/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-20363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-13225CURREXT FROM 30/06/2009 TO 30/09/2009
2009-07-27288aDIRECTOR APPOINTED PETER GILLESPIE
2009-07-2588(2)AMENDING 88(2)
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-0988(2)AMENDING 88(2)
2008-10-2788(2)AD 01/09/08-22/10/08 GBP SI 449500@1=449500 GBP IC 6405000/6854500
2008-09-0488(2)CAPITALS NOT ROLLED UP
2008-08-29363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-29190LOCATION OF DEBENTURE REGISTER
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM HEMEL SKI CENTRE ST ALBANS HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9NH
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANN HORNER / 01/07/2008
2008-08-29353LOCATION OF REGISTER OF MEMBERS
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-0488(2)AD 23/07/08 GBP SI 1310000@1=1310000 GBP IC 6405001/7715001
2008-06-1788(2)AD 10/06/08 GBP SI 1310000@1=1310000 GBP IC 5095001/6405001
2008-06-02RES01ADOPT ARTICLES 19/03/2008
2008-06-02RES04NC INC ALREADY ADJUSTED 19/03/2008
2008-06-02123GBP NC 4000000/12000000 19/03/08
2008-06-0288(2)AD 15/05/08 GBP SI 1310000@1=1310000 GBP IC 3785001/5095001
2008-06-0288(2)AD 20/03/08 GBP SI 280000@1=280000 GBP IC 3505001/3785001
2008-06-0288(2)AD 19/03/08 GBP SI 3505000@1=3505000 GBP IC 1/3505001
2008-05-22288aDIRECTOR APPOINTED DAVID JAMES SURREY
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-14288aDIRECTOR APPOINTED STEPHEN JORDAN
2008-05-13225CURRSHO FROM 31/08/2008 TO 30/06/2008
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2007-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-05CERTNMCOMPANY NAME CHANGED HEMEL SNOWCENTRES LIMITED CERTIFICATE ISSUED ON 05/09/07
2007-08-29123NC INC ALREADY ADJUSTED 08/08/07
2007-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-09CERTNMCOMPANY NAME CHANGED TRUSHELFCO (NO.3298) LIMITED CERTIFICATE ISSUED ON 09/08/07
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEMEL SNOWCENTRE LIMITED 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 HEMEL SNOWCENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2008-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 2008-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 2008-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEMEL SNOWCENTRE LIMITED

Intangible Assets
Patents
We have not found any records of HEMEL SNOWCENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMEL SNOWCENTRE LIMITED
Trademarks
We have not found any records of HEMEL SNOWCENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEMEL SNOWCENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-10-07 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEMEL SNOWCENTRE LIMITED 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 HEMEL SNOWCENTRE LIMITED 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 HEMEL SNOWCENTRE LIMITED 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.