Company NameSilverking Leisure Limited
DirectorsJames William Norman and Jill Norman
Company StatusActive
Company Number03023733
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr James William Norman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(4 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Pier Pavilion Clarence Esplanade
Southsea
Hants
PO5 3AA
Director NameJill Norman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(4 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Pier Pavilion Clarence Esplanade
Southsea
Hants
PO5 3AA
Secretary NameJill Norman
NationalityBritish
StatusCurrent
Appointed24 February 1995(4 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Pier Pavilion Clarence Esplanade
Southsea
Hants
PO5 3AA
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameMr Gary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Secretary NameMr Gary William Neale
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address900, Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£212,684
Cash£80,036
Current Liabilities£25,394

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

5 April 2004Delivered on: 10 April 2004
Persons entitled: Julian Hodge Bank Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One sonacase twister fiarground ride serial number 20004/2 year of manufacture - 2000. see the mortgage charge document for full details.
Outstanding

Filing History

11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 February 2019Secretary's details changed for Jill Norman on 1 February 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 October 2018Director's details changed for Mr James William Norman on 19 September 2018 (2 pages)
15 October 2018Director's details changed for Jill Norman on 19 September 2018 (2 pages)
12 October 2018Change of details for Mrs Jill Norman as a person with significant control on 19 September 2018 (2 pages)
12 October 2018Change of details for Mr James William Norman as a person with significant control on 19 September 2018 (2 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Return made up to 08/02/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Return made up to 08/02/07; full list of members (7 pages)
19 April 2006Return made up to 08/02/06; full list of members (7 pages)
19 April 2006Return made up to 08/02/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2005Return made up to 08/02/05; full list of members (7 pages)
25 April 2005Return made up to 08/02/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 April 2004Particulars of mortgage/charge (4 pages)
10 April 2004Particulars of mortgage/charge (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Return made up to 08/02/04; full list of members (7 pages)
19 February 2004Return made up to 08/02/04; full list of members (7 pages)
10 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 March 2001Return made up to 20/02/01; full list of members (6 pages)
19 March 2001Return made up to 20/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 April 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)