About

Registered Number: 04626406
Date of Incorporation: 31/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4 Albright Road, Widnes, Cheshire, WA8 8FY

 

Founded in 2002, Silva Timber Products Ltd are based in Cheshire. We do not know the number of employees at this organisation. The companies directors are listed as Hutton, Simon Michael, Taylor, Nicholas, Cook, Robert William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Simon Michael 31 December 2002 - 1
TAYLOR, Nicholas 31 December 2002 - 1
COOK, Robert William 31 December 2002 21 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 August 2020
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
MR01 - N/A 20 August 2019
CS01 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
PSC02 - N/A 02 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 11 July 2017
CH01 - Change of particulars for director 06 January 2017
CS01 - N/A 05 January 2017
CH03 - Change of particulars for secretary 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH03 - Change of particulars for secretary 04 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
RESOLUTIONS - N/A 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
SH06 - Notice of cancellation of shares 05 October 2012
SH03 - Return of purchase of own shares 05 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 February 2009
CERTNM - Change of name certificate 24 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 30 September 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 30 December 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

Legal charge 22 April 2005 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.