Snugpak Limited

General information

Name:

Snugpak Ltd

Office Address:

Waterloo Mills Howden Road BD20 0HA Silsden

Number: 01317676

Incorporation date: 1977-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01535652503

Emails:

  • softie@snugpak.com

Websites

www.snugpak.com
www.snugpak.co.uk

Description

Data updated on:

Snugpak Limited with reg. no. 01317676 has been competing in the field for fourty seven years. This Private Limited Company is officially located at Waterloo Mills, Howden Road in Silsden and its zip code is BD20 0HA. Established as Brett Harris, it used the name up till 2006, the year it was replaced by Snugpak Limited. The firm's SIC and NACE codes are 14131 : Manufacture of other men's outerwear. Thursday 30th June 2022 is the last time when account status updates were reported.

The company owns five trademarks, all are valid. The first trademark was registered in 2013. The trademark which will become invalid first, that is in April, 2023 is UK00003000969.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 2,250 pounds of revenue. In 2012 the company had 2 transactions that yielded 5,436 pounds. In total, transactions conducted by the company since 2011 amounted to £9,441. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Input Vat, Equipment and Printing & Stationery.

Suzanne B., Darren B., Susan F. and Michael D. are listed as company's directors and have been expanding the company for three years.

  • Previous company's names
  • Snugpak Limited 2006-02-10
  • Brett Harris Limited 1977-06-17

Trade marks

Trademark UK00003000969
Trademark image:Trademark UK00003000969 image
Status:Registered
Filing date:2013-04-08
Date of entry in register:2013-10-25
Renewal date:2023-04-08
Owner name:Snugpak Limited
Owner address:Snugpak Ltd, Waterloo Mill, Howden Road, Silsden, KEIGHLEY, United Kingdom, BD20 0HA
Trademark UK00003032566
Trademark image:-
Trademark name:Paratex
Status:Application Published
Filing date:2013-11-27
Owner name:Snugpak Limited
Owner address:Waterloo Mills, Howden Road, Silsden, Keighley, West Yorkshire, United Kingdom, BD20 0HA
Trademark UK00003000938
Trademark image:-
Trademark name:Travelpak
Status:Registered
Filing date:2013-04-08
Date of entry in register:2013-07-19
Renewal date:2023-04-08
Owner name:Snugpak Limited
Owner address:Snugpak Ltd, Waterloo Mill, Howden Road, Silsden, KEIGHLEY, United Kingdom, BD20 0HA
Trademark UK00003000946
Trademark image:-
Trademark name:Sleeka
Status:Registered
Filing date:2013-04-08
Date of entry in register:2013-07-19
Renewal date:2023-04-08
Owner name:Snugpak Limited
Owner address:Snugpak Ltd, Waterloo Mill, Howden Road, Silsden, KEIGHLEY, United Kingdom, BD20 0HA
Trademark UK00003000929
Trademark image:-
Trademark name:Dri-Sak
Status:Registered
Filing date:2013-04-08
Date of entry in register:2013-09-27
Renewal date:2023-04-08
Owner name:Snugpak Limited
Owner address:Snugpak Ltd, Waterloo Mill, Howden Road, Silsden, KEIGHLEY, United Kingdom, BD20 0HA

Financial data based on annual reports

Company staff

Suzanne B.

Role: Director

Appointed: 07 April 2021

Latest update: 5 January 2024

Darren B.

Role: Director

Appointed: 01 June 2007

Latest update: 5 January 2024

Susan F.

Role: Director

Appointed: 20 January 2006

Latest update: 5 January 2024

Michael D.

Role: Director

Appointed: 24 July 1995

Latest update: 5 January 2024

People with significant control

Executives with significant control over the firm are: Michael D. has substantial control or influence over the company. Susan F. has substantial control or influence over the company.

Michael D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Susan F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 1 £ 2 250.00
2013-01-18 5100060669 £ 2 250.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 2 £ 5 436.00
2012-11-09 5100048106 £ 4 530.00 Goods Received/invoice Rec'd A/c
2012-11-09 5100048106 £ 906.00 Input Vat
2011 Derbyshire County Council 2 £ 1 755.00
2011-03-23 5100031750 £ 975.00 Equipment
2011-04-11 5100000626 £ 780.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 14131 : Manufacture of other men's outerwear
  • 13990 : Manufacture of other textiles n.e.c.
46
Company Age

Similar companies nearby

Closest companies