Company NameSilk Brands Limited
Company StatusDissolved
Company Number03070892
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 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
Appointed29 June 1995(1 week, 1 day after company formation)
Appointment Duration26 years, 1 month (closed 27 July 2021)
RoleSilk Manufacturer
Country of ResidenceEngland
Correspondence AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Director NameMr Alexander Clive Reeks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2004)
RoleAccountant
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameWilliam George Steele
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 week, 1 day after company formation)
Appointment Duration9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address18fortune Close Boreham Road
Great Leighs
Chelmsford
CM3 1PR
Secretary NameMr Alexander Clive Reeks
NationalityBritish
StatusResigned
Appointed29 June 1995(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1998)
RoleAccountant
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameBarbara Anne Edmead
NationalityBritish
StatusResigned
Appointed17 March 1998(2 years, 9 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(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2004)
RoleAccountant
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(8 years, 11 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(8 years, 11 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(8 years, 11 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 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(15 years, 9 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadamley.com
Email address[email protected]

Location

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

Shareholders

2 at £1Vanners Ties Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

11 November 1997Delivered on: 15 November 1997
Persons entitled: Midland Bank PLC

Classification: 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. See the mortgage charge document for full details.
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 21 June 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)
3 July 2017Notification of Vanners Ties Limited as a person with significant control on 22 June 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Vanners Ties Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Vanners Ties Limited as a person with significant control on 22 June 2016 (2 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)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2015Registered office address changed from Gregory Mills Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB on 22 June 2015 (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Registered office address changed from Gregory Mills Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB on 22 June 2015 (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(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)
23 June 2014Director's details changed for David Eric Tooth on 21 June 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Director's details changed for David Eric Tooth on 21 June 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 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)
22 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 21 June 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)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 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)
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)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
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 director (1 page)
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)
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 21 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 21 June 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)
2 July 2009Return made up to 21/06/09; full list of members (4 pages)
2 July 2009Return made up to 21/06/09; 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)
4 July 2008Return made up to 21/06/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from gregory mills weavers lane sudbury suffolk CO10 1BB (1 page)
4 July 2008Return made up to 21/06/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from gregory mills weavers lane sudbury suffolk CO10 1BB (1 page)
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)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 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)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
27 June 2006Return made up to 21/06/06; full list of members (2 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 21/06/05; full list of members (3 pages)
15 July 2005Return made up to 21/06/05; 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)
16 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
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)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
27 June 2003Return made up to 21/06/03; 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 21/06/02; full list of members (7 pages)
18 July 2002Return made up to 21/06/02; full list of members (7 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
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)
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)
4 July 2001Return made up to 21/06/01; full list of members (6 pages)
4 July 2001Return made up to 21/06/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2000Return made up to 21/06/00; full list of members (6 pages)
20 July 2000Return made up to 21/06/00; full list of members (6 pages)
14 January 2000Full accounts made up to 30 April 1999 (8 pages)
14 January 2000Full accounts made up to 30 April 1999 (8 pages)
15 July 1999Return made up to 21/06/99; full list of members (6 pages)
15 July 1999Return made up to 21/06/99; full list of members (6 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)
19 February 1999Full accounts made up to 28 February 1998 (8 pages)
19 February 1999Full accounts made up to 28 February 1998 (8 pages)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
29 December 1997Company name changed hallgrade LIMITED\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed hallgrade LIMITED\certificate issued on 30/12/97 (2 pages)
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)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 21/06/97; no change of members (4 pages)
22 July 1997Return made up to 21/06/97; no change of members (4 pages)
2 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1997Accounts for a dormant company made up to 28 February 1996 (4 pages)
2 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1997Accounts for a dormant company made up to 28 February 1996 (4 pages)
2 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Accounting reference date notified as 28/02 (1 page)
1 March 1996Accounting reference date notified as 28/02 (1 page)
6 July 1995Registered office changed on 06/07/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
6 July 1995Registered office changed on 06/07/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
21 June 1995Incorporation (38 pages)
21 June 1995Incorporation (38 pages)