UKBizDB.co.uk

SILLOTH STORAGE COMPANY LIMITED

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

This company is commonly known as Silloth Storage Company Limited. The company was founded 24 years ago and was given the registration number 03928932. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:SILLOTH STORAGE COMPANY LIMITED
Company Number:03928932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Secretary01 October 2021Active
Five C Business Centre, 1 Concord Drive, Clevedon, United Kingdom, BS21 6UH

Director01 January 2021Active
Peter Cremer Gmbh, Glockengiesserwall 3, 20095, Hamburg, Germany,

Director15 June 2023Active
Carr's Group Plc, Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director27 January 2023Active
Carr's Group Plc, Old Croft, Stanwix, United Kingdom, CA3 9BA

Director01 March 2024Active
1 Icklingham Gate, Cobham, KT11 1AW

Secretary26 April 2001Active
Five C Business Centre, 1 Concord Drive, Clevedon, England, BS21 6UH

Secretary06 April 2005Active
Kenilworth House, 6 Old Chestnut Avenue, Esher, KT10 9LS

Secretary11 November 2002Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary18 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 2000Active
Helmsteads, Stephenson Croft, Bolton, Appleby-In-Westmorland, England, CA16 6BE

Director30 April 2013Active
Seckford Lodge, Spalding Road, Pinchbeck, Spalding, England, PE11 3UD

Director01 March 2013Active
47 The Ridgeway, Fetcham, KT22 9BN

Director26 April 2001Active
St Brelades, Lambley Bank Scotby, Carlisle, CA4 8BX

Director01 July 2007Active
Ash Hayes 8 Ash Hayes Road, Nailsea, Bristol, BS48 2LW

Director06 April 2005Active
Aeppelallee 23, 65203 Wiesbaden, Germany,

Director18 February 2000Active
3 Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director13 October 2021Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director01 January 2021Active
Hinzeweg 7,, 21075 Hamburg, Hamburg, Germany, FOREIGN

Director28 June 2007Active
Luettkoppel 11, 22948 Ammerbek, Ammerbek, FOREIGN

Director16 May 2005Active
Spruce House, 17 Brougham Hall Gardens, Penrith, CA10 2DB

Director01 July 2007Active
Kenilworth House, 6 Old Chestnut Avenue, Esher, KT10 9LS

Director26 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 February 2000Active

People with Significant Control

Carrs Agriculture Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-12-08Address

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

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.