F.J. SNOOK & SONS LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 4RY

Company number 00627291
Status Active
Incorporation Date 4 May 1959
Company Type Private Limited Company
Address ROOKERY FARM, URCHFONT, DEVIZES, WILTSHIRE, SN10 4RY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Register(s) moved to registered inspection location Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of F.J. SNOOK & SONS LIMITED are www.fjsnooksons.co.uk, and www.f-j-snook-sons.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-six years and five months. The distance to to Warminster Rail Station is 12.7 miles; to Salisbury Rail Station is 17.8 miles; to Tisbury Rail Station is 18.5 miles; to Swindon Rail Station is 18.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J Snook Sons Limited is a Private Limited Company. The company registration number is 00627291. F J Snook Sons Limited has been working since 04 May 1959. The present status of the company is Active. The registered address of F J Snook Sons Limited is Rookery Farm Urchfont Devizes Wiltshire Sn10 4ry. The company`s financial liabilities are £1106.9k. It is £-1333.75k against last year. The cash in hand is £652.72k. It is £-1391.81k against last year. And the total assets are £1312.68k, which is £-1211.96k against last year. SNOOK, Carole Forsyth is a Secretary of the company. SNOOK, Carole Forsyth is a Director of the company. SNOOK, John Frederick is a Director of the company. Secretary SNOOK, Richard James has been resigned. Director SNOOK, Richard James has been resigned. The company operates in "Mixed farming".


f.j. snook & sons Key Finiance

LIABILITIES £1106.9k
-55%
CASH £652.72k
-69%
TOTAL ASSETS £1312.68k
-49%
All Financial Figures

Current Directors

Secretary
SNOOK, Carole Forsyth
Appointed Date: 27 September 1996

Director
SNOOK, Carole Forsyth
Appointed Date: 06 January 1999
85 years old

Director

Resigned Directors

Secretary
SNOOK, Richard James
Resigned: 27 September 1996

Director
SNOOK, Richard James
Resigned: 27 September 1996
80 years old

Persons With Significant Control

Mr Phillip James Snook
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Anthony Snook
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.J. SNOOK & SONS LIMITED Events

25 Jan 2017
Confirmation statement made on 17 January 2017 with updates
02 Jun 2016
Register(s) moved to registered inspection location Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 19,950

01 Apr 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 19,950

...
... and 77 more events
14 Aug 1986
Full accounts made up to 3 May 1985

14 Aug 1986
Full accounts made up to 3 May 1984

14 Aug 1986
Return made up to 24/01/86; full list of members

03 May 1984
Accounts made up to 3 May 1982
04 May 1959
Incorporation

F.J. SNOOK & SONS LIMITED Charges

3 March 1972
Legal mortgage
Delivered: 14 March 1972
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: Premises at easterton and urchfont, wilts.
3 March 1972
Legal mortgage
Delivered: 14 March 1972
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: Premises at new syde farm, michfont, devizes wilts.
15 April 1969
Legal charge
Delivered: 5 May 1969
Status: Satisfied on 25 February 1994
Persons entitled: The Agricultural Mortgage Corporation LTD.
Description: Manor farm and rockery farm (formerly rockery nest)…
7 January 1969
Legal mortgage
Delivered: 14 January 1969
Status: Satisfied on 25 February 1994
Persons entitled: Lloyds Bank PLC
Description: Premises at market laurington, devizes, wiltshire.