About

Registered Number: 00898437
Date of Incorporation: 17/02/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: Unit 13 St. Georges Industrial Estate,, Wilton Road, Camberley, Surrey, GU15 2QW,

 

Established in 1967, Silicair Dryers Ltd has its registered office in Camberley, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGLETON, Brian William N/A 31 October 2002 1
WILLIAMS, Anthony N/A 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Martin Julian 01 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 26 January 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 13 January 2016
MR04 - N/A 01 December 2015
MR04 - N/A 01 December 2015
AP03 - Appointment of secretary 16 November 2015
CH01 - Change of particulars for director 14 November 2015
CH01 - Change of particulars for director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
TM02 - Termination of appointment of secretary 14 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 07 December 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 January 2011
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 11 January 2008
353 - Register of members 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 06 January 2007
395 - Particulars of a mortgage or charge 16 September 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 21 December 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 November 2004
287 - Change in situation or address of Registered Office 18 October 2004
395 - Particulars of a mortgage or charge 28 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2002
AUD - Auditor's letter of resignation 12 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
MEM/ARTS - N/A 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 09 November 1999
395 - Particulars of a mortgage or charge 06 September 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 14 January 1999
363s - Annual Return 05 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 20 November 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 08 January 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 19 November 1993
287 - Change in situation or address of Registered Office 19 July 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 04 January 1992
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
288 - N/A 22 January 1991
363 - Annual Return 28 February 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 22 March 1988
AA - Annual Accounts 22 March 1988
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 November 2012 Fully Satisfied

N/A

Charge by way of debenture 01 April 2010 Outstanding

N/A

Charge of deposit 13 September 2006 Outstanding

N/A

Charge of deposit 26 January 2004 Fully Satisfied

N/A

Debenture 31 October 2002 Outstanding

N/A

Mortgage debenture 26 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.