Background WavePink WaveYellow Wave

SN&C HOLDINGS LIMITED (04560210)

SN&C HOLDINGS LIMITED (04560210) is an active UK company. incorporated on 11 October 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SN&C HOLDINGS LIMITED has been registered for 23 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher David.

Company Number
04560210
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
Kingston House, Towers Business Park, Manchester, M20 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SN&C HOLDINGS LIMITED

SN&C HOLDINGS LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SN&C HOLDINGS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04560210

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BERRY RECRUITMENT HOLDINGS LIMITED
From: 4 November 2004To: 20 November 2009
LIZANO LIMITED
From: 11 October 2002To: 4 November 2004
Contact
Address

Kingston House, Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 11 October 2002To: 14 February 2017
Timeline

8 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Nov 11
Funding Round
Sept 12
Funding Round
Jan 17
Director Left
Nov 17
Director Joined
Dec 17
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 11 Feb 2010

HINTON, Christopher David

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

ATKINS, David Edmund

Resigned
1 Madgeways Close, WareSG12 9RU
Secretary
Appointed 11 Oct 2002
Resigned 05 Apr 2005

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 05 Apr 2005
Resigned 30 Jan 2009

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 30 Jan 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

BERRY, Antony George

Resigned
Aldwick Manor, HarpendenAL5 1AA
Born October 1940
Director
Appointed 11 Oct 2002
Resigned 05 Apr 2005

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Born August 1964
Director
Appointed 05 Apr 2005
Resigned 17 Dec 2008

COOKE, Oliver Charles

Resigned
Solelands Farm, West ChiltingtonRH20 2LG
Born December 1954
Director
Appointed 05 Apr 2005
Resigned 07 Jun 2007

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 12 Oct 2007
Resigned 11 Feb 2010

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 16 Apr 2009
Resigned 02 Nov 2017

WRIGHT, Susan

Resigned
5 Stocks Place, HillingdonUB10 0DA
Born October 1955
Director
Appointed 11 Oct 2002
Resigned 18 Aug 2004

Persons with significant control

1

Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Resolution
16 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Auditors Resignation Company
10 March 2009
AUDAUD
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
2 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
190190
Legacy
23 October 2007
353353
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
3 August 2006
353353
Legacy
3 August 2006
190190
Legacy
3 August 2006
287Change of Registered Office
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Statement Of Affairs
20 April 2004
SASA
Legacy
20 April 2004
88(2)R88(2)R
Legacy
14 April 2004
88(2)R88(2)R
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
225Change of Accounting Reference Date
Incorporation Company
11 October 2002
NEWINCIncorporation