UKBizDB.co.uk

SILCOCK LEEDHAM GROUP LTD

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

This company is commonly known as Silcock Leedham Group Ltd. The company was founded 13 years ago and was given the registration number 07470740. The firm's registered office is in CHESHIRE. You can find them at Spring Lodge 172 Chester Road, Helsby, Cheshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SILCOCK LEEDHAM GROUP LTD
Company Number:07470740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2010
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spring Lodge 172 Chester Road, Helsby, Cheshire, England, WA6 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary29 November 2019Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director15 December 2010Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director29 November 2019Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director15 December 2010Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director29 November 2019Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director15 December 2010Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director29 November 2019Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director15 December 2010Active
56, Grange Garth, Fishergate, York, England, YO10 4SB

Director15 December 2010Active
9, St Johns Crescent, Bishop Monkton, Harrogate, United Kingdom, HG3 3QZ

Director15 December 2010Active

People with Significant Control

Rsk Environment Limited
Notified on:29 November 2019
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Leedham
Notified on:15 December 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Upper Bank House, Stoneythorpe Horsforth, Leeds, England, LS18 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mike Glyn Silcock
Notified on:15 December 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Upperbank House, Stoneythorpe, Leeds, England, LS18 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-11Other

Legacy.

Download
2024-03-11Other

Legacy.

Download
2024-02-28Accounts

Legacy.

Download
2024-02-28Other

Legacy.

Download
2024-02-28Other

Legacy.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-27Incorporation

Memorandum articles.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.