UKBizDB.co.uk

SILK INDUSTRIES LIMITED

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

This company is commonly known as Silk Industries Limited. The company was founded 21 years ago and was given the registration number 04667190. The firm's registered office is in SUDBURY. You can find them at Gregory Mills, Weavers Lane, Sudbury, Suffolk. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:SILK INDUSTRIES LIMITED
Company Number:04667190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 February 2003
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:Gregory Mills, Weavers Lane, Sudbury, Suffolk, CO10 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB

Secretary01 May 2018Active
Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB

Director01 May 2018Active
Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB

Director24 January 2018Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director22 August 2003Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Secretary17 February 2003Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Secretary31 March 2011Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Secretary26 August 2003Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director25 October 2010Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director04 March 2014Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director26 August 2003Active
6 Lakeside, Bosley, Macclesfield, SK11 0PL

Director26 August 2003Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director26 August 2003Active
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF

Director17 February 2003Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director26 August 2003Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director26 August 2003Active
St. Aubins House, Cock Road Little Maplestead, Halstead, CO9 2SH

Director26 August 2003Active
Bramble Cottage, Whitestreet Green, Boxford, CO10 5JL

Director15 July 2004Active
Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB

Director24 January 2018Active
22 Rook Street, St Marys Courtyard, Manchester, M15 5PS

Director26 August 2003Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director07 April 2016Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director26 August 2003Active
The Acorn 4 Pelhams Walk, Esher, KT10 8QD

Director15 July 2004Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Director17 February 2003Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director26 August 2003Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director26 August 2003Active

People with Significant Control

Mrs Susan Tooth
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Eric Tooth
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-11Gazette

Gazette dissolved liquidation.

Download
2023-08-11Insolvency

Liquidation in administration progress report.

Download
2023-08-11Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-06Insolvency

Liquidation in administration progress report.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Insolvency

Liquidation in administration progress report.

Download
2022-09-15Insolvency

Liquidation in administration extension of period.

Download
2022-06-01Insolvency

Liquidation in administration progress report.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-12-02Insolvency

Liquidation in administration progress report.

Download
2021-10-06Insolvency

Liquidation in administration extension of period.

Download
2021-06-07Insolvency

Liquidation in administration progress report.

Download
2021-01-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Insolvency

Liquidation in administration proposals.

Download
2020-12-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.