Background WavePink WaveYellow Wave

SNOWS BUSINESS HOLDINGS LIMITED (01535815)

SNOWS BUSINESS HOLDINGS LIMITED (01535815) is an active UK company. incorporated on 22 December 1980. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SNOWS BUSINESS HOLDINGS LIMITED has been registered for 45 years. Current directors include DOMONE, Alexandre Richard, GATES, Shawn James, MCCUE, Neil Robert and 3 others.

Company Number
01535815
Status
active
Type
ltd
Incorporated
22 December 1980
Age
45 years
Address
Snows House Second Avenue, Southampton, SO15 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOMONE, Alexandre Richard, GATES, Shawn James, MCCUE, Neil Robert, SNOW, Evelyn, SNOW, Katie Jane, SNOW, Stephen Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWS BUSINESS HOLDINGS LIMITED

SNOWS BUSINESS HOLDINGS LIMITED is an active company incorporated on 22 December 1980 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SNOWS BUSINESS HOLDINGS LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01535815

LTD Company

Age

45 Years

Incorporated 22 December 1980

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

SNOWS MOTOR GROUP LIMITED
From: 27 January 1995To: 30 November 2010
CROWNPAR LIMITED
From: 22 December 1980To: 27 January 1995
Contact
Address

Snows House Second Avenue Millbrook Southampton, SO15 0BT,

Timeline

38 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Mar 10
Funding Round
Jan 12
Director Joined
Aug 13
Director Left
Aug 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Jan 17
Director Left
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Jun 19
New Owner
Sept 19
Owner Exit
Sept 19
Loan Secured
Nov 19
Director Left
Mar 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Jan 23
Loan Secured
Jun 23
Loan Secured
Mar 25
Director Left
Jun 25
New Owner
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DOMONE, Alexandre Richard

Active
Second Avenue, SouthamptonSO15 0BT
Born February 1982
Director
Appointed 01 Jan 2017

GATES, Shawn James

Active
Second Avenue, SouthamptonSO15 0BT
Born February 1965
Director
Appointed 01 Sept 2006

MCCUE, Neil Robert

Active
Second Avenue, SouthamptonSO15 0BT
Born June 1972
Director
Appointed 31 Jul 2013

SNOW, Evelyn

Active
Second Avenue, SouthamptonSO15 0BT
Born August 1964
Director
Appointed 01 Jan 2010

SNOW, Katie Jane

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

SNOW, Stephen Paul

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

GATRELL, Leslie John

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

DUHIG, Mark

Resigned
18 Fullerton Close, FleetGU51 1BJ
Born February 1970
Director
Appointed 01 Jan 2005
Resigned 21 Nov 2008

GATRELL, Leslie John

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

MADDISON, Philip Carol

Resigned
Second Avenue, SouthamptonSO15 0BT
Born December 1946
Director
Appointed 01 Jul 2003
Resigned 31 May 2019

SNOW, Geoffrey Stephen

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

SNOW, Joyce

Resigned
Second Avenue, SouthamptonSO15 0BT
Born April 1937
Director
Appointed N/A
Resigned 30 Jun 2025

SUMMERFIELD, Keith William

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

TRAPANI, Mark Anthony

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

Persons with significant control

3

2 Active
1 Ceased

Mrs Joyce Snow

Active
Second Avenue, SouthamptonSO15 0BT
Born April 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2025

Mr Stephen Paul Snow

Active
Second Avenue, SouthamptonSO15 0BT
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jul 2019

Mr Geoffrey Stephen Snow

Ceased
Second Avenue, SouthamptonSO15 0BT
Born July 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

214

Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 November 2025
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 November 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Capital Cancellation Shares
16 March 2020
SH06Cancellation of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 March 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 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 Group
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Legacy
29 January 2013
MG01MG01
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
5 December 2012
MG02MG02
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Memorandum Articles
25 January 2012
MEM/ARTSMEM/ARTS
Resolution
25 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
7 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
1 December 2010
MG02MG02
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Resolution
25 November 2010
RESOLUTIONSResolutions
Resolution
17 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2010
CONNOTConfirmation Statement Notification
Legacy
29 September 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Legacy
8 June 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Legacy
13 May 2008
287Change of Registered Office
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
363aAnnual Return
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 September 2006
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
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 Group
3 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288cChange of Particulars
Legacy
13 May 2005
288aAppointment of Director or Secretary
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
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363aAnnual Return
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
30 October 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
288cChange of Particulars
Legacy
25 July 2003
363aAnnual Return
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288cChange of Particulars
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Resolution
16 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363aAnnual Return
Legacy
22 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
24 September 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
363aAnnual Return
Accounts With Accounts Type Full Group
1 July 1998
AAAnnual Accounts
Legacy
27 January 1998
288cChange of Particulars
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 July 1997
AAAnnual Accounts
Legacy
6 June 1997
363aAnnual Return
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
6 July 1996
AAAnnual Accounts
Legacy
22 June 1996
363aAnnual Return
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
363x363x
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Certificate Change Of Name Company
26 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363x363x
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
14 May 1993
363x363x
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 September 1992
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
26 January 1988
288288
Legacy
13 October 1987
363363
Accounts With Accounts Type Full Group
11 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
225(1)225(1)
Accounts With Accounts Type Group
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Incorporation Company
22 December 1980
NEWINCIncorporation