UKBizDB.co.uk

SILVERHAM LIMITED

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

This company is commonly known as Silverham Limited. The company was founded 22 years ago and was given the registration number 04414962. The firm's registered office is in SUNDERLAND. You can find them at 2 Fairfield Drive, , Sunderland, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:SILVERHAM LIMITED
Company Number:04414962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:2 Fairfield Drive, Sunderland, SR6 7HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28, North East Fruit & Vegetable Market, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QY

Director01 July 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary11 April 2002Active
9 Holburn Close, Ryton, NE40 3SA

Secretary29 April 2002Active
2, Fairfield Drive, Sunderland, SR6 7HE

Secretary06 April 2018Active
2, Fairfield Drive, Sunderland, SR6 7HE

Secretary25 April 2016Active
2 Fairfield Drive, Whitburn, Sunderland, SR6 7HE

Secretary20 March 2007Active
80, Borough Road, Middlesbrough, United Kingdom, TS1 2JN

Corporate Secretary03 January 2008Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 April 2002Active
22, Cloverhill Drive, Ryton, United Kingdom, NE40 4TG

Director25 April 2016Active
22 Cloverhill Drive, Ryton, NE40 4TG

Director26 February 2007Active
9 Holburn Close, Ryton, NE40 3SA

Director29 April 2002Active
7 Cromwell Court, Stella Park, Blaydon On Tyne, NE21 4LH

Director29 April 2002Active
2, Fairfield Drive, Sunderland, SR6 7HE

Director06 April 2018Active
2 Fairfield Drive, Whitburn, Sunderland, SR6 7HE

Director23 February 2007Active

People with Significant Control

Inspire Waste Management Ltd
Notified on:01 July 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 28, North East Fruit & Vegetable Market, Gateshead, United Kingdom, NE11 0QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Thomas Walton
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 28, North East Fruit & Vegetable Market, Gateshead, United Kingdom, NE11 0QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Neil Eric Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:2, Fairfield Drive, Sunderland, SR6 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Address

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

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Appoint person secretary company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.