About

Registered Number: 01958944
Date of Incorporation: 14/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: 57 Priory Street, Colchester Essex, CO1 2QE

 

Silk Pearce Ltd was setup in 1985, it's status at Companies House is "Active". There are 4 directors listed as Blease, Anthony Charles, Pearce, Sheila Christine, Lyon, Harvey Graham, Pearce, Jack Alan for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEASE, Anthony Charles 06 March 2020 - 1
LYON, Harvey Graham 24 October 1997 31 March 2010 1
PEARCE, Jack Alan N/A 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Sheila Christine N/A 06 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
RESOLUTIONS - N/A 18 March 2020
CS01 - N/A 09 March 2020
MR01 - N/A 09 March 2020
AP01 - Appointment of director 08 March 2020
PSC07 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
PSC02 - N/A 06 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
MR04 - N/A 12 February 2020
MR04 - N/A 11 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 24 August 2015
RESOLUTIONS - N/A 18 August 2015
SH06 - Notice of cancellation of shares 18 August 2015
SH03 - Return of purchase of own shares 05 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 March 2011
SH03 - Return of purchase of own shares 29 April 2010
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 28 September 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 07 April 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
RESOLUTIONS - N/A 28 August 1997
AA - Annual Accounts 28 August 1997
123 - Notice of increase in nominal capital 28 August 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 13 March 1992
363a - Annual Return 22 May 1991
AA - Annual Accounts 27 April 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
287 - Change in situation or address of Registered Office 10 August 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
287 - Change in situation or address of Registered Office 24 May 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 12 August 1987
287 - Change in situation or address of Registered Office 12 August 1987
MEM/ARTS - N/A 04 October 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

Mortgage deed 08 July 2003 Fully Satisfied

N/A

Legal charge 08 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.