About

Registered Number: 01566496
Date of Incorporation: 05/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW

 

Sillars Holdings Ltd was setup in 1981, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILLARS, Michael Gordon 09 August 1993 28 February 2007 1
SILLARS, Patricia Dora N/A 26 September 1994 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Ian Geoffrey 30 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 24 February 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 05 October 2015
AP01 - Appointment of director 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 18 December 2013
AA01 - Change of accounting reference date 20 March 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 29 March 2012
TM01 - Termination of appointment of director 23 March 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AP03 - Appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 04 March 2010
TM01 - Termination of appointment of director 10 December 2009
287 - Change in situation or address of Registered Office 01 October 2009
287 - Change in situation or address of Registered Office 13 September 2009
288b - Notice of resignation of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363s - Annual Return 12 June 2008
363s - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 18 February 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363s - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
225 - Change of Accounting Reference Date 14 February 2007
363s - Annual Return 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 05 June 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 23 February 1995
288 - N/A 29 September 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 07 April 1994
288 - N/A 25 August 1993
AA - Annual Accounts 04 July 1993
363s - Annual Return 26 March 1993
395 - Particulars of a mortgage or charge 02 February 1993
AA - Annual Accounts 24 November 1992
169 - Return by a company purchasing its own shares 19 June 1992
169 - Return by a company purchasing its own shares 19 June 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 03 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
363a - Annual Return 02 May 1991
395 - Particulars of a mortgage or charge 10 August 1990
RESOLUTIONS - N/A 30 July 1990
RESOLUTIONS - N/A 30 July 1990
RESOLUTIONS - N/A 30 July 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1990
395 - Particulars of a mortgage or charge 25 October 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
363 - Annual Return 10 June 1988
AA - Annual Accounts 28 April 1988
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
363 - Annual Return 10 January 1987
AA - Annual Accounts 03 May 1986
363 - Annual Return 01 May 1986
AA - Annual Accounts 06 July 1985
AA - Annual Accounts 14 January 1984

Mortgages & Charges

Description Date Status Charge by
Credit agreement 17 January 1993 Fully Satisfied

N/A

Legal charge 30 July 1990 Fully Satisfied

N/A

Legal charge 13 October 1989 Fully Satisfied

N/A

Guarantee & debenture 21 October 1983 Fully Satisfied

N/A

Mortgage 20 July 1983 Fully Satisfied

N/A

Guarantee & debenture 25 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.