Company NameVanners Silks Limited
Company StatusDissolved
Company Number00066461
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Eric Tooth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(89 years, 7 months after company formation)
Appointment Duration30 years, 4 months (closed 09 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Director NameDavid Alan Alfred King
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressBramble Cottage
Whitestreet Green
Boxford
Suffolk
CO10 5JL
Director NameMr Alexander Clive Reeks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameMr Alexander Clive Reeks
NationalityBritish
StatusResigned
Appointed09 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameBarbara Anne Edmead
NationalityBritish
StatusResigned
Appointed17 March 1998(96 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address3 Central Lodge
Gravesend Road
Wrotham
Kent
TN15 7JW
Secretary NameMr Alexander Clive Reeks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(100 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameRosemarie Avis Croft
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(102 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence Address8 Turkentine Close
Great Cornard
Sudbury
Suffolk
CO10 0YR
Director NameMr Terence Melvin Welsh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(102 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Phillipsfield Road
Great Cornard
Sudbury
Suffolk
CO10 0JH
Secretary NameMr Terence Melvin Welsh
NationalityBritish
StatusResigned
Appointed07 June 2004(102 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Phillipsfield Road
Great Cornard
Sudbury
Suffolk
CO10 0JH
Director NameMr Ian Richard Stevenson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB

Contact

Websitevanners.com
Email address[email protected]
Telephone01787 372396
Telephone regionSudbury

Location

Registered AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishTwinstead
WardStour Valley South

Shareholders

140.4k at £1Silk LTD
100.00%
Ordinary
1 at £1David Eric Tooth
0.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

14 July 1982Delivered on: 19 July 1982
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as half moon inn, gregory street, sudbury, suffolk.
Outstanding
21 April 1981Delivered on: 6 May 1981
Persons entitled: Midland Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land situated on the west side of gregory street, sudbury suffolk.
Outstanding
21 April 1981Delivered on: 6 May 1981
Persons entitled: Midland Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as gregory mill, gregory street sudbury, suffolk.
Outstanding
21 April 1981Delivered on: 6 May 1981
Persons entitled: Midland Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as girling street mill sudbury suffolk.
Outstanding
26 February 1981Delivered on: 12 March 1981
Persons entitled: Midland Bank LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on bookdebts floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Outstanding

Filing History

11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
21 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
27 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
2 May 2018Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 140,400
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 140,400
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 140,400
(3 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
10 July 2014Director's details changed for David Eric Tooth on 9 July 2014 (2 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140,400
(3 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140,400
(3 pages)
10 July 2014Director's details changed for David Eric Tooth on 9 July 2014 (2 pages)
10 July 2014Director's details changed for David Eric Tooth on 9 July 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
29 May 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
6 April 2011Appointment of Mr Ian Richard Stevenson as a director (2 pages)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Appointment of Mr Ian Richard Stevenson as a director (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Rosemarie Croft as a director (1 page)
31 March 2010Termination of appointment of Rosemarie Croft as a director (1 page)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 July 2007Return made up to 09/07/07; full list of members (3 pages)
16 July 2007Return made up to 09/07/07; full list of members (3 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
17 July 2006Return made up to 09/07/06; full list of members (3 pages)
17 July 2006Return made up to 09/07/06; full list of members (3 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 July 2005Return made up to 09/07/05; full list of members (3 pages)
15 July 2005Return made up to 09/07/05; full list of members (3 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2004Director resigned (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
28 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 August 2003Return made up to 09/07/03; full list of members (7 pages)
7 August 2003Return made up to 09/07/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
29 October 2001Registered office changed on 29/10/01 from: bourne road, crayford, kent DA1 4BP (1 page)
29 October 2001Registered office changed on 29/10/01 from: bourne road, crayford, kent DA1 4BP (1 page)
2 August 2001Return made up to 09/07/01; full list of members (7 pages)
2 August 2001Return made up to 09/07/01; full list of members (7 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
26 July 2000Return made up to 09/07/00; full list of members (7 pages)
26 July 2000Return made up to 09/07/00; full list of members (7 pages)
5 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
5 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
15 July 1999Return made up to 09/07/99; no change of members (4 pages)
15 July 1999Return made up to 09/07/99; no change of members (4 pages)
16 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
16 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
12 February 1999Accounts for a dormant company made up to 28 February 1998 (5 pages)
12 February 1999Accounts for a dormant company made up to 28 February 1998 (5 pages)
23 July 1998Return made up to 09/07/98; no change of members (4 pages)
23 July 1998Return made up to 09/07/98; no change of members (4 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
11 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
11 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
11 August 1997Return made up to 09/07/97; full list of members (6 pages)
11 August 1997Return made up to 09/07/97; full list of members (6 pages)
17 July 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
17 July 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
11 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1995Return made up to 09/07/95; no change of members (4 pages)
14 August 1995Return made up to 09/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
19 September 1994Full accounts made up to 28 February 1994 (4 pages)
19 September 1994Full accounts made up to 28 February 1994 (4 pages)