Background WavePink WaveYellow Wave

SNOWBEE (UK) LIMITED (01715551)

SNOWBEE (UK) LIMITED (01715551) is an active UK company. incorporated on 15 April 1983. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SNOWBEE (UK) LIMITED has been registered for 42 years. Current directors include LIN, Tsu Yau, LIN, Yu-Hsing, LIN, Yu-Peng and 2 others.

Company Number
01715551
Status
active
Type
ltd
Incorporated
15 April 1983
Age
42 years
Address
C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road, Plymouth, PL6 8LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LIN, Tsu Yau, LIN, Yu-Hsing, LIN, Yu-Peng, WESTON, Caroline Jane, WESTON, Russell Anthony
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWBEE (UK) LIMITED

SNOWBEE (UK) LIMITED is an active company incorporated on 15 April 1983 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SNOWBEE (UK) LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01715551

LTD Company

Age

42 Years

Incorporated 15 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

PARKES WESTON SUPPLIES LIMITED
From: 22 December 1983To: 20 June 1994
PARKES IMPORTERS LIMITED
From: 10 October 1983To: 22 December 1983
NINEMAIN LIMITED
From: 15 April 1983To: 10 October 1983
Contact
Address

C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth, PL6 8LT,

Previous Addresses

C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
From: 18 May 2021To: 8 September 2022
Britannic House 51 North Hill Plymouth Devon PL4 8HZ
From: 15 April 1983To: 18 May 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Owner Exit
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WESTON, Russell Anthony

Active
Plym House, 3 Longbridge Road, PlymouthPL6 8LT
Secretary
Appointed 06 Feb 2020

LIN, Tsu Yau

Active
Plym House, 3 Longbridge Road, PlymouthPL6 8LT
Born September 1954
Director
Appointed 27 Apr 1995

LIN, Yu-Hsing

Active
Plym House, 3 Longbridge Road, PlymouthPL6 8LT
Born October 1978
Director
Appointed 03 Feb 2009

LIN, Yu-Peng

Active
Plym House, 3 Longbridge Road, PlymouthPL6 8LT
Born May 1980
Director
Appointed 03 Feb 2009

WESTON, Caroline Jane

Active
Plym House, 3 Longbridge Road, PlymouthPL6 8LT
Born May 1957
Director
Appointed 03 Apr 2000

WESTON, Russell Anthony

Active
Plym House, 3 Longbridge Road, PlymouthPL6 8LT
Born October 1955
Director
Appointed N/A

PARKES, Jonathan Frederick

Resigned
Knights Grove, DroitwichWR9 0AR
Secretary
Appointed N/A
Resigned 27 Apr 1994

WESTON, Caroline Jane

Resigned
Langage Business Park, PlymouthPL7 5YJ
Secretary
Appointed 06 Feb 2020
Resigned 06 Feb 2020

WESTON, Russell Anthony

Resigned
Langage Business Park, PlymouthPL7 5YJ
Secretary
Appointed 27 Apr 1994
Resigned 06 Feb 2020

PARKES, Frederick Harry

Resigned
Wychwood, DroitwichWR9 0AR
Born June 1926
Director
Appointed N/A
Resigned 27 Apr 1994

PARKES, Jonathan Frederick

Resigned
Knights Grove, DroitwichWR9 0AR
Born June 1957
Director
Appointed N/A
Resigned 27 Apr 1994

Persons with significant control

2

1 Active
1 Ceased

Tsu Yau Lin

Ceased
Langage Business Park, PlymouthPL7 5YJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2017

Russell Anthony Weston

Active
Langage Business Park, PlymouthPL7 5YJ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
18 February 2003
288cChange of Particulars
Legacy
18 February 2003
363aAnnual Return
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Legacy
3 April 2002
288cChange of Particulars
Legacy
3 April 2002
190190
Legacy
21 March 2001
363aAnnual Return
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
18 February 2000
363aAnnual Return
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
19 February 1999
363aAnnual Return
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
11 February 1998
363aAnnual Return
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
14 February 1997
363aAnnual Return
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
19 February 1996
363aAnnual Return
Legacy
18 February 1996
287Change of Registered Office
Auditors Resignation Company
15 February 1996
AUDAUD
Auditors Resignation Company
9 February 1996
AUDAUD
Legacy
24 November 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Auditors Resignation Company
12 July 1994
AUDAUD
Certificate Change Of Name Company
17 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1994
287Change of Registered Office
Legacy
26 May 1994
225(1)225(1)
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
15 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Small
17 July 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
6 April 1989
395Particulars of Mortgage or Charge
Legacy
5 February 1989
88(2)Return of Allotment of Shares
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Legacy
22 June 1988
363363
Accounts With Accounts Type Small
22 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Legacy
6 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 April 1983
MISCMISC