Company NameSilverton Builders Merchants Limited
DirectorsDavid Peter Goodwin and Duncan Leslie Fowle
Company StatusActive
Company Number04824618
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Previous NamesSilverton Aggregates Limited and Silverton Aggregates & Builders Merchants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Peter Goodwin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurbeck Lodge
Church Lane
Great Holland
Essex
CO13 0JS
Director NameMr Duncan Leslie Fowle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDevereux Farm
Walton Road
Kirby Le Soken
Essex
CO13 0DA
Secretary NameMr Duncan Leslie Fowle
NationalityBritish
StatusCurrent
Appointed10 July 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Farm
Walton Road
Kirby Le Soken
Essex
CO13 0DA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.silvertonaggregates.co.uk
Telephone01255 851777
Telephone regionClacton-on-Sea

Location

Registered AddressDevereux Farm
Walton Road
Kirby Le Soken
Essex
CO13 0DA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaKirkby-le-Soken

Financials

Year2013
Net Worth£615,604
Cash£1,624
Current Liabilities£2,280,393

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 4 weeks ago)
Next Return Due5 April 2025 (10 months, 2 weeks from now)

Charges

18 December 2012Delivered on: 20 December 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
18 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
(3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 November 2017Change of details for Mr Duncan Leslie Fowle as a person with significant control on 4 November 2017 (2 pages)
15 November 2017Secretary's details changed for Mr Duncan Leslie Fowle on 4 November 2017 (1 page)
15 November 2017Director's details changed for Mr Duncan Leslie Fowle on 4 November 2017 (2 pages)
15 November 2017Secretary's details changed for Mr Duncan Leslie Fowle on 4 November 2017 (1 page)
15 November 2017Director's details changed for Mr Duncan Leslie Fowle on 4 November 2017 (2 pages)
15 November 2017Change of details for Mr Duncan Leslie Fowle as a person with significant control on 4 November 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 April 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100,000
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100,000
(3 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
6 March 2013Resolutions
  • RES13 ‐ Company business 27/02/2013
(2 pages)
6 March 2013Resolutions
  • RES13 ‐ Company business 27/02/2013
(2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1
(3 pages)
21 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
21 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
14 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 July 2009Return made up to 08/07/09; full list of members (3 pages)
16 July 2009Return made up to 08/07/09; full list of members (3 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 July 2008Return made up to 08/07/08; full list of members (3 pages)
21 July 2008Return made up to 08/07/08; full list of members (3 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
25 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
25 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
26 July 2006Return made up to 08/07/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Return made up to 08/07/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
2 December 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
20 July 2005Return made up to 08/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 08/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
8 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
15 July 2004Return made up to 08/07/04; full list of members (7 pages)
15 July 2004Return made up to 08/07/04; full list of members (7 pages)
19 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
19 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: ruskin chambers 191 corporation, street, birmingham, west midlands B4 6RP (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: ruskin chambers 191 corporation, street, birmingham, west midlands B4 6RP (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (15 pages)
8 July 2003Incorporation (15 pages)