About

Registered Number: 05409533
Date of Incorporation: 31/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Riverside Works, Windsor Street, Sheffield, S4 7WB

 

British Silverware Ltd was registered on 31 March 2005 and has its registered office in Sheffield, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLOBE, Julie Ann 27 June 2017 - 1
HOUGHTON, Emily Jacqueline 29 December 2011 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 09 April 2019
CH01 - Change of particulars for director 12 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 12 October 2017
PSC04 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA01 - Change of accounting reference date 15 August 2017
MR04 - N/A 10 July 2017
TM02 - Termination of appointment of secretary 30 June 2017
AP03 - Appointment of secretary 27 June 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 14 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 09 February 2012
RESOLUTIONS - N/A 08 February 2012
SH06 - Notice of cancellation of shares 08 February 2012
SH03 - Return of purchase of own shares 08 February 2012
AP03 - Appointment of secretary 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
395 - Particulars of a mortgage or charge 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
363a - Annual Return 14 April 2008
RESOLUTIONS - N/A 28 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 11 May 2006
225 - Change of Accounting Reference Date 25 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
CERTNM - Change of name certificate 14 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.