Company NameG.E. And A.F. Silvester Limited
DirectorsIan Edward Silvester and Andrew Gordon Silvester
Company StatusActive
Company Number00858110
CategoryPrivate Limited Company
Incorporation Date2 September 1965(58 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Margaret Silvester
NationalityBritish
StatusCurrent
Appointed29 June 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressTaylors Farmhouse
Takeley
Bishops Stortford
Herts
CM22 6LY
Director NameIan Edward Silvester
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(28 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressTaylors Farm
Takeley
Bishops Stortford
Herts
CM22 6LY
Director NameAndrew Gordon Silvester
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(33 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTaylors Farm
Takeley
Bishops Stortford
Herts
CM22 6LY
Director NameMr Alan Frederick Silvester
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 1992)
RoleBuilding Contractor
Correspondence AddressHawthorns
Takeley
Bishops Stortford
Herts
CM22 6ND
Director NameMr Gordon Edward Silvester
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2002)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressTaylors Farmhouse
Takeley
Bishops Stortford
Herts
CM22 6LY
Director NameMr John Michael Yeoman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleJoiner
Correspondence Address4 Garnetts
Takeley
Bishops Stortford
Hertfordshire
CM22 6RJ

Contact

Websitegeafsilvester.co.uk
Email address[email protected]
Telephone01279 870577
Telephone regionBishops Stortford

Location

Registered AddressTaylors Farm
Takeley
Bishops Stortford
Herts
CM22 6LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley Street
Address Matches2 other UK companies use this postal address

Shareholders

585 at £1Andrew Gordon Silvester
35.03%
Ordinary
585 at £1Ian Edward Silvester
35.03%
Ordinary
500 at £1Mrs Margaret Silvester
29.94%
Ordinary

Financials

Year2014
Net Worth£1,110,266
Cash£87,547
Current Liabilities£345,506

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

13 June 2017Delivered on: 14 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at taylors farm. Takely. Bishop's stortford. Hertfordshire. CM22 6LY.
Outstanding
31 January 2006Delivered on: 17 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bassingbourne lodge the street takeley essex t/no EX650147. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 August 2003Delivered on: 27 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 or being the land adjacent to thorncroft, the street, takeley CM22 6QW. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 May 2001Delivered on: 2 June 2001
Persons entitled: Roland Foster Ashwell and Peggy Joyce Ashwell

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Land at hitherlindsey galloway road bishop's stortford hertfordshire.
Outstanding
5 December 1990Delivered on: 6 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 1983Delivered on: 21 July 1983
Satisfied on: 26 February 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
10 February 1971Delivered on: 19 February 1971
Satisfied on: 26 February 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/3 of an acre of land at takeley, essex together with all fixtures (see doc 14 for full details, please).
Fully Satisfied
11 December 1968Delivered on: 20 December 1968
Satisfied on: 26 February 1993
Persons entitled: C. J. T. Leyns

Classification: Mem: of deposit
Secured details: £1000.
Particulars: 2/3 of an acre of land at takeley, essex for full details of which SE e doc 11.
Fully Satisfied

Filing History

30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
5 July 2019Change of details for Mrs Margaret Silvester as a person with significant control on 1 July 2016 (2 pages)
5 July 2019Change of details for Mr Andrew Gordon Silvester as a person with significant control on 1 July 2016 (2 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 July 2019Change of details for Mr Ian Edward Silvester as a person with significant control on 1 July 2016 (2 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
5 December 2017Satisfaction of charge 7 in full (2 pages)
5 December 2017Satisfaction of charge 5 in full (1 page)
5 December 2017Satisfaction of charge 7 in full (2 pages)
5 December 2017Satisfaction of charge 6 in full (2 pages)
5 December 2017Satisfaction of charge 5 in full (1 page)
5 December 2017Satisfaction of charge 6 in full (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Margaret Silvester as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Ian Edward Silvester as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Andrew Gordon Silvester as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Andrew Gordon Silvester as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Ian Edward Silvester as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Margaret Silvester as a person with significant control on 1 July 2016 (2 pages)
14 June 2017Registration of charge 008581100008, created on 13 June 2017 (38 pages)
14 June 2017Registration of charge 008581100008, created on 13 June 2017 (38 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,670
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,670
(6 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 13/03/2016
(18 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 13/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,670
(4 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,670
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,670
(4 pages)
14 July 2014Director's details changed for Ian Edward Silvester on 1 December 2009 (2 pages)
14 July 2014Director's details changed for Andrew Gordon Silvester on 1 December 2013 (2 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,670
(4 pages)
14 July 2014Director's details changed for Andrew Gordon Silvester on 1 December 2013 (2 pages)
14 July 2014Director's details changed for Ian Edward Silvester on 1 December 2009 (2 pages)
14 July 2014Director's details changed for Andrew Gordon Silvester on 1 December 2013 (2 pages)
14 July 2014Director's details changed for Ian Edward Silvester on 1 December 2009 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2010Director's details changed for Ian Edward Silvester on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Gordon Silvester on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ian Edward Silvester on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ian Edward Silvester on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Gordon Silvester on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Andrew Gordon Silvester on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / ian silvester / 31/12/2008 (1 page)
7 July 2009Director's change of particulars / ian silvester / 31/12/2008 (1 page)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 July 2008Return made up to 29/06/08; full list of members (4 pages)
4 July 2008Return made up to 29/06/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 29/06/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 July 2006Return made up to 29/06/06; full list of members (7 pages)
6 July 2006Return made up to 29/06/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
2 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 November 2004Auditor's resignation (2 pages)
24 November 2004Auditor's resignation (2 pages)
21 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
27 August 2003Particulars of mortgage/charge (5 pages)
27 August 2003Particulars of mortgage/charge (5 pages)
9 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 March 2003£ ic 2342/1670 18/12/02 £ sr 672@1=672 (1 page)
4 March 2003£ ic 2342/1670 18/12/02 £ sr 672@1=672 (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
7 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
5 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
7 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 July 1999Return made up to 29/06/99; no change of members (4 pages)
1 July 1999Return made up to 29/06/99; no change of members (4 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 July 1998Return made up to 29/06/98; no change of members (4 pages)
14 July 1998Return made up to 29/06/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1997Return made up to 29/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1997Return made up to 29/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1996Return made up to 29/06/96; no change of members (4 pages)
23 July 1996Return made up to 29/06/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 September 1965Incorporation (14 pages)
2 September 1965Incorporation (14 pages)