UKBizDB.co.uk

GROUP SILVERLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Group Silverline Limited. The company was founded 24 years ago and was given the registration number 03816214. The firm's registered office is in YEOVIL. You can find them at Boundary Way, Lufton Trading Estate, Yeovil, Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GROUP SILVERLINE LIMITED
Company Number:03816214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Boundary Way, Lufton Trading Estate, Yeovil, Somerset, BA22 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary Way, Lufton Trading Estate, Yeovil, BA22 8HZ

Director27 May 2009Active
Boundary Way, Lufton Trading Estate, Yeovil, BA22 8HZ

Director25 March 2010Active
Rendy Farm, Oake, Taunton, England, TA4 1BB

Director16 January 2018Active
3 The Orchards, Stocklinch, Ilminster, TA19 9JQ

Secretary23 May 2006Active
Hermitage House, Hermitage, Dorchester, DT2 7BB

Secretary29 July 1999Active
Hermitage House, Hermitage, Dorchester, DT2 7BB

Secretary31 July 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 July 1999Active
Central House, Church Path, Yeovil, England, BA20 1HH

Director30 August 2016Active
1 Tottenham Close, Tadley, RG26 5NW

Director27 May 2009Active
Hermitage House, Hermitage, Dorchester, DT2 7BB

Director29 July 1999Active
Group Silverline Ltd, Boundary Way, Lufton, Yeovil, BA22 8HZ

Director05 June 2015Active
Phoenix House, Gas Lane, Hinton St George, TA17 8RX

Director01 July 2009Active
1020, Eskdale Road, Winnersh, Wokingham, England, RG41 5TS

Director16 January 2018Active
Boundary Way, Lufton Trading Estate, Yeovil, BA22 8HZ

Director17 May 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 July 1999Active

People with Significant Control

Mr James Goddard-Watts
Notified on:28 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Rumwell Hall, Rumwell, Taunton, United Kingdom, TA4 1EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type group.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-20Capital

Capital cancellation shares.

Download
2021-05-20Capital

Capital return purchase own shares.

Download
2021-05-13Accounts

Accounts with accounts type group.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type group.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type group.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type group.

Download
2018-01-25Capital

Capital variation of rights attached to shares.

Download
2018-01-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.