Company NameSilverton Aggregates Limited
DirectorsDuncan Fowle and David Goodwin
Company StatusActive
Company Number10733260
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years, 1 month ago)
Previous NameSilverton Builders Merchants Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Duncan Fowle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr David Goodwin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS

Location

Registered AddressDevereux Farm Walton Road
Kirby-Le-Soken
Frinton-On-Sea
CO13 0DA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaKirkby-le-Soken
Address Matches2 other UK companies use this postal address

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 Return4 March 2024 (2 months, 2 weeks ago)
Next Return Due18 March 2025 (10 months from now)

Charges

7 October 2021Delivered on: 8 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
8 October 2021Registration of charge 107332600001, created on 7 October 2021 (4 pages)
15 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 March 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
4 March 2021Confirmation statement made on 4 March 2021 with updates (3 pages)
4 February 2021Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS England to Devereux Farm Walton Road Kirby-Le-Soken Frinton-on-Sea CO13 0DA on 4 February 2021 (1 page)
19 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
(3 pages)
1 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 100
(27 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 100
(27 pages)