Background WavePink WaveYellow Wave

SNOWS MOTOR GROUP LIMITED (01318267)

SNOWS MOTOR GROUP LIMITED (01318267) is an active UK company. incorporated on 22 June 1977. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. SNOWS MOTOR GROUP LIMITED has been registered for 48 years. Current directors include DOMONE, Alexandre Richard, GATES, Shawn James, MCCUE, Neil Robert and 2 others.

Company Number
01318267
Status
active
Type
ltd
Incorporated
22 June 1977
Age
48 years
Address
Snows House Second Avenue, Southampton, SO15 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
DOMONE, Alexandre Richard, GATES, Shawn James, MCCUE, Neil Robert, SNOW, Katie Jane, SNOW, Stephen Paul
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWS MOTOR GROUP LIMITED

SNOWS MOTOR GROUP LIMITED is an active company incorporated on 22 June 1977 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. SNOWS MOTOR GROUP LIMITED was registered 48 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 48 years ago

Company No

01318267

LTD Company

Age

48 Years

Incorporated 22 June 1977

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

KINGS WORTHY MOTORS LIMITED
From: 22 June 1977To: 30 November 2010
Contact
Address

Snows House Second Avenue Millbrook Southampton, SO15 0BT,

Timeline

17 key events • 1977 - 2023

Funding Officers Ownership
Company Founded
Jun 77
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Mar 15
Loan Secured
Dec 16
Director Left
Sept 17
Loan Secured
Jan 18
Director Left
Jun 19
Director Left
Mar 20
Loan Cleared
Sept 21
Loan Secured
Apr 22
Director Joined
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DOMONE, Alexandre Richard

Active
Snows House Second Avenue, SouthamptonSO15 0BT
Born February 1982
Director
Appointed 02 Mar 2015

GATES, Shawn James

Active
Snows House Second Avenue, SouthamptonSO15 0BT
Born February 1965
Director
Appointed 01 Jan 2011

MCCUE, Neil Robert

Active
Snows House Second Avenue, SouthamptonSO15 0BT
Born June 1972
Director
Appointed 01 Jan 2011

SNOW, Katie Jane

Active
Snows House Second Avenue, SouthamptonSO15 0BT
Born January 1990
Director
Appointed 01 Jan 2023

SNOW, Stephen Paul

Active
Snows House Second Avenue, SouthamptonSO15 0BT
Born October 1964
Director
Appointed 31 Dec 1994

GATRELL, Leslie John

Resigned
Snows House Second Avenue, SouthamptonSO15 0BT
Secretary
Appointed N/A
Resigned 31 Jul 2014

GATRELL, Leslie John

Resigned
2 Wakefield Court, SouthamptonSO18 2DL
Secretary
Appointed N/A
Resigned 23 May 1993

FREEBORN, Michael Alan

Resigned
24 Cartref Close, VerwoodBH31 6UT
Born July 1966
Director
Appointed 01 Nov 2003
Resigned 07 Aug 2007

GATRELL, Leslie John

Resigned
Snows House Second Avenue, SouthamptonSO15 0BT
Born February 1956
Director
Appointed N/A
Resigned 31 Jul 2014

GATRELL, Leslie John

Resigned
2 Wakefield Court, SouthamptonSO18 2DL
Born February 1956
Director
Appointed N/A
Resigned 23 May 1993

HAYES, Andrew Michael

Resigned
8 Grenadier Close, SouthamptonSO3 6NE
Born August 1955
Director
Appointed N/A
Resigned 29 Mar 2007

HOLMES, Douglas Edward

Resigned
11 Witton Hill, AlresfordSO24 9PT
Born August 1963
Director
Appointed N/A
Resigned 29 Mar 2007

MADDISON, Philip Carol

Resigned
Snows House Second Avenue, SouthamptonSO15 0BT
Born December 1946
Director
Appointed 01 Jan 2010
Resigned 31 May 2019

SNOW, Evelyn

Resigned
Packwood House, SouthamptonSO16 7HE
Born August 1964
Director
Appointed 10 Aug 2001
Resigned 01 Jan 2010

SNOW, Geoffrey Stephen

Resigned
Snows House Second Avenue, SouthamptonSO15 0BT
Born July 1932
Director
Appointed N/A
Resigned 24 Aug 2017

STAFFORD, Mark

Resigned
1 Grassmere Close, SouthamptonSO18 3NP
Born July 1955
Director
Appointed N/A
Resigned 04 Apr 1993

SUMMERFIELD, Keith William

Resigned
10 Titchbourne House, SouthamptonSO30 4DW
Born August 1951
Director
Appointed N/A
Resigned 24 May 1998

TRAPANI, Mark Anthony

Resigned
Snows House Second Avenue, SouthamptonSO15 0BT
Born October 1955
Director
Appointed N/A
Resigned 02 Mar 2020

Persons with significant control

1

Second Avenue, SouthamptonSO15 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Legacy
29 January 2013
MG01MG01
Legacy
5 December 2012
MG02MG02
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Legacy
18 March 2011
MG01MG01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Legacy
1 December 2010
MG02MG02
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Auditors Resignation Company
30 August 2005
AUDAUD
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363aAnnual Return
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
288cChange of Particulars
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288cChange of Particulars
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363aAnnual Return
Legacy
22 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
363aAnnual Return
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
27 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
6 June 1997
363aAnnual Return
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
22 June 1996
363aAnnual Return
Legacy
22 June 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
363x363x
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363x363x
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
14 May 1993
363x363x
Legacy
3 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
26 April 1989
395Particulars of Mortgage or Charge
Legacy
26 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Made Up Date
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
225(1)225(1)
Legacy
8 October 1986
363363
Accounts With Made Up Date
25 October 1985
AAAnnual Accounts
Accounts With Made Up Date
12 December 1984
AAAnnual Accounts
Accounts With Made Up Date
5 December 1984
AAAnnual Accounts
Accounts With Made Up Date
13 May 1983
AAAnnual Accounts
Accounts With Made Up Date
17 November 1981
AAAnnual Accounts
Accounts With Made Up Date
17 January 1981
AAAnnual Accounts
Accounts With Made Up Date
18 April 1980
AAAnnual Accounts
Accounts With Made Up Date
3 April 1979
AAAnnual Accounts
Incorporation Company
22 June 1977
NEWINCIncorporation