About

Registered Number: 02739318
Date of Incorporation: 12/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: C/O Langricks, Aus-Bore House, Manchester Road, Wilmslow, SK9 1BQ,

 

Silkstone Finance Ltd was setup in 1992, it's status at Companies House is "Active". The current directors of Silkstone Finance Ltd are listed as Ellis, Claire Joan, Ellis, Alfred Wilson, Portland Secretaries Limited. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Alfred Wilson 21 August 1992 - 1
PORTLAND SECRETARIES LIMITED 12 August 1992 21 August 1992 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Claire Joan 21 August 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 26 June 2019
AA01 - Change of accounting reference date 31 May 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 26 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 14 February 2017
AA01 - Change of accounting reference date 21 October 2016
AR01 - Annual Return 26 July 2016
MR04 - N/A 17 March 2016
AA - Annual Accounts 07 January 2016
AUD - Auditor's letter of resignation 06 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 25 June 2014
MR01 - N/A 30 January 2014
MR01 - N/A 30 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 13 August 2010
AA01 - Change of accounting reference date 16 April 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 04 June 2007
363s - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 18 January 2006
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 28 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 10 August 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 20 October 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 20 August 1997
RESOLUTIONS - N/A 07 February 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 11 August 1996
RESOLUTIONS - N/A 01 December 1995
AA - Annual Accounts 01 December 1995
363s - Annual Return 30 August 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 29 September 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 03 September 1994
RESOLUTIONS - N/A 10 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 21 October 1993
288 - N/A 03 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1992
287 - Change in situation or address of Registered Office 02 September 1992
NEWINC - New incorporation documents 12 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2014 Fully Satisfied

N/A

A registered charge 28 January 2014 Fully Satisfied

N/A

Legal charge 10 November 2009 Fully Satisfied

N/A

Legal mortgage 30 May 2007 Fully Satisfied

N/A

Debenture 17 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.