Background WavePink WaveYellow Wave

SNORKEL EUROPE LIMITED (06735397)

SNORKEL EUROPE LIMITED (06735397) is an active UK company. incorporated on 28 October 2008. with registered office in Washington. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). SNORKEL EUROPE LIMITED has been registered for 17 years. Current directors include AHERN, Don Francis, BROOKS, Charles David, CAMPBELL, Brendan Joseph.

Company Number
06735397
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Vigo Centre, Washington, NE38 9DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
AHERN, Don Francis, BROOKS, Charles David, CAMPBELL, Brendan Joseph
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNORKEL EUROPE LIMITED

SNORKEL EUROPE LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Washington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). SNORKEL EUROPE LIMITED was registered 17 years ago.(SIC: 28220)

Status

active

Active since 17 years ago

Company No

06735397

LTD Company

Age

17 Years

Incorporated 28 October 2008

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 5 January 2026 (3 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

TANFIELD POWERED ACCESS LIMITED
From: 22 December 2008To: 7 October 2013
SANDCO 1099 LIMITED
From: 28 October 2008To: 22 December 2008
Contact
Address

Vigo Centre Birtley Road Washington, NE38 9DA,

Timeline

21 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
May 11
Director Joined
May 11
Funding Round
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Cleared
Jan 14
Director Left
Mar 15
Director Joined
Feb 18
Loan Secured
May 18
Loan Secured
Jun 18
New Owner
Nov 18
Funding Round
Mar 19
Loan Secured
Apr 21
Funding Round
Jan 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROOKS, Charles David

Active
Planetrees, HexhamNE46 4EQ
Secretary
Appointed 18 Dec 2008

AHERN, Don Francis

Active
Birtley Road, WashingtonNE38 9DA
Born October 1953
Director
Appointed 26 Feb 2018

BROOKS, Charles David

Active
Planetrees, HexhamNE46 4EQ
Born November 1962
Director
Appointed 18 Dec 2008

CAMPBELL, Brendan Joseph

Active
Birtley Road, WashingtonNE38 9DA
Born July 1965
Director
Appointed 10 May 2011

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 28 Oct 2008
Resigned 18 Dec 2008

GROAK, Martin Hugh Charles

Resigned
Birtley Road, WashingtonNE38 9DA
Born December 1950
Director
Appointed 04 Oct 2013
Resigned 15 Oct 2013

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 28 Oct 2008
Resigned 18 Dec 2008

KELL, Darren Stephen

Resigned
Birtley Road, WashingtonNE38 9DA
Born February 1968
Director
Appointed 06 May 2011
Resigned 24 Feb 2015

PITHER, Jon Peter

Resigned
Birtley Road, WashingtonNE38 9DA
Born June 1934
Director
Appointed 04 Oct 2013
Resigned 15 Oct 2013

STANLEY, Roy Robert Edward

Resigned
16 Graham Park Road, Newcastle Upon TyneNE3 4BH
Born September 1951
Director
Appointed 18 Dec 2008
Resigned 15 Oct 2013

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 28 Oct 2008
Resigned 18 Dec 2008

Persons with significant control

4

Mr Don Francis Ahern

Active
8350 East Gate Road, HendersonNV8 9015
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Nov 2018
8350 East Gate Road, Henderson

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
102 Quayside, Newcastle Upon TyneNE1 3DX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
East Gate Road, HendersonNV8 9015

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Resolution
7 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Legacy
25 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
20 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
225Change of Accounting Reference Date
Incorporation Company
28 October 2008
NEWINCIncorporation