About

Registered Number: 01944922
Date of Incorporation: 05/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 9 Manor Park, Banbury, Oxfordshire, OX16 3TB,

 

Founded in 1985, Silbury Marketing Ltd has its registered office in Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Gerald N/A 31 December 1994 1
HALL, James Anthony N/A 19 December 2001 1
HENDERSON, Katharine Emma Elizabeth 01 March 2006 01 August 2011 1
LEWIS, Gary 22 November 2011 22 October 2019 1
MOSES, Anthony Glyn N/A 31 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 18 February 2020
CH01 - Change of particulars for director 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 08 July 2016
SH01 - Return of Allotment of shares 11 March 2016
RESOLUTIONS - N/A 10 March 2016
SH08 - Notice of name or other designation of class of shares 10 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 April 2012
RESOLUTIONS - N/A 15 February 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
RESOLUTIONS - N/A 06 October 2011
CC04 - Statement of companies objects 06 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 06 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 09 February 2003
363s - Annual Return 28 January 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 26 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 31 January 2000
287 - Change in situation or address of Registered Office 21 July 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 11 February 1998
AA - Annual Accounts 29 December 1997
AUD - Auditor's letter of resignation 15 September 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 29 January 1997
169 - Return by a company purchasing its own shares 15 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 31 January 1996
169 - Return by a company purchasing its own shares 24 January 1996
363s - Annual Return 06 February 1995
AA - Annual Accounts 06 February 1995
RESOLUTIONS - N/A 15 January 1995
288 - N/A 15 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 February 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 28 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1992
RESOLUTIONS - N/A 03 June 1992
AUD - Auditor's letter of resignation 12 May 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 29 January 1992
169 - Return by a company purchasing its own shares 20 November 1991
288 - N/A 04 November 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1989
395 - Particulars of a mortgage or charge 07 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 19 February 1988
RESOLUTIONS - N/A 07 December 1987
RESOLUTIONS - N/A 07 December 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 December 1987
123 - Notice of increase in nominal capital 07 December 1987
287 - Change in situation or address of Registered Office 03 November 1987
287 - Change in situation or address of Registered Office 30 October 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1986
395 - Particulars of a mortgage or charge 02 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1986
MISC - Miscellaneous document 12 December 1985
MISC - Miscellaneous document 05 September 1985
NEWINC - New incorporation documents 05 September 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2008 Outstanding

N/A

Mortgage debenture 23 November 1988 Fully Satisfied

N/A

Debenture 14 August 1986 Fully Satisfied

N/A

Charge 08 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.