About

Registered Number: 01636723
Date of Incorporation: 19/05/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

 

Having been setup in 1982, Sil-brite Ltd are based in Derbyshire, it has a status of "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTEOUS, Carole Ainsley N/A 07 July 1993 1
Secretary Name Appointed Resigned Total Appointments
PORTEUOS, Carole Ainsley 03 November 2005 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
PSC01 - N/A 07 November 2019
PSC01 - N/A 07 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 October 2008
353 - Register of members 13 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
169 - Return by a company purchasing its own shares 25 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2006
169 - Return by a company purchasing its own shares 26 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
MEM/ARTS - N/A 24 April 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
287 - Change in situation or address of Registered Office 20 January 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 15 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 29 October 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 29 October 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 16 December 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 10 November 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
395 - Particulars of a mortgage or charge 04 October 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 March 1988
MEM/ARTS - N/A 25 January 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 10 October 1986
395 - Particulars of a mortgage or charge 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 1989 Outstanding

N/A

Legal charge 27 August 1986 Outstanding

N/A

Debenture 07 August 1985 Outstanding

N/A

Legal charge 17 May 1985 Outstanding

N/A

Legal charge 02 May 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.