Background WavePink WaveYellow Wave

SNAPE FARMS LIMITED (03295396)

SNAPE FARMS LIMITED (03295396) is an active UK company. incorporated on 20 December 1996. with registered office in Faversham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. SNAPE FARMS LIMITED has been registered for 29 years. Current directors include SNAPE, Nigel Lars Mackay.

Company Number
03295396
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SNAPE, Nigel Lars Mackay
SIC Codes
01110, 35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAPE FARMS LIMITED

SNAPE FARMS LIMITED is an active company incorporated on 20 December 1996 with the registered office located in Faversham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. SNAPE FARMS LIMITED was registered 29 years ago.(SIC: 01110, 35110)

Status

active

Active since 29 years ago

Company No

03295396

LTD Company

Age

29 Years

Incorporated 20 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SALECABLE LIMITED
From: 20 December 1996To: 12 February 1997
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 17 July 2019To: 3 August 2023
37 st Margarets Street Canterbury Kent CT1 2TU
From: 20 December 1996To: 17 July 2019
Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Aug 16
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SNAPE, Angela

Active
Capel, FolkestoneCT18 7HQ
Secretary
Appointed 12 Jan 2004

SNAPE, Nigel Lars Mackay

Active
Capel, FolkestoneCT18 7HQ
Born March 1959
Director
Appointed 15 Jan 1997

SNAPE, Nigel Lars Mackay

Resigned
Hockley Sole, FolkestoneCT18 7EU
Secretary
Appointed 15 Jan 1997
Resigned 12 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 1996
Resigned 15 Jan 1997

SNAPE, Gerald Thomson

Resigned
Great Cauldham Farm, FolkestoneCT18 7HQ
Born October 1919
Director
Appointed 15 Jan 1997
Resigned 05 Jun 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Dec 1996
Resigned 15 Jan 1997

Persons with significant control

4

3 Active
1 Ceased

Mr Nigel Lars Mackay Snape

Active
Capel, FolkestoneCT18 7HQ
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Dec 2022

Mr Iain David Morris

Active
Jubilee Way, FavershamME13 8GD
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Dec 2022

Mrs Angela Barbara Snape

Active
Capel, FolkestoneCT18 7HQ
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Dec 2022

Mr Nigel Lars Mackay Snape

Ceased
Alkham Valley, FolkestoneCT18 7EU
Born March 1959

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
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
5 January 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
16 July 1998
287Change of Registered Office
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
8 April 1997
88(2)R88(2)R
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
225(1)225(1)
Memorandum Articles
19 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
123Notice of Increase in Nominal Capital
Resolution
11 February 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
287Change of Registered Office
Incorporation Company
20 December 1996
NEWINCIncorporation