About

Registered Number: 01013427
Date of Incorporation: 04/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

 

Based in Towcester, Northamptonshire, Silverstone Estates Ltd was founded on 04 June 1971, it's status at Companies House is "Active". We don't currently know the number of employees at Silverstone Estates Ltd. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 20 May 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
MR04 - N/A 15 May 2015
RESOLUTIONS - N/A 06 May 2015
SH19 - Statement of capital 06 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 May 2015
CAP-SS - N/A 06 May 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 25 April 2013
RP04 - N/A 06 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 26 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 10 September 2010
MG01 - Particulars of a mortgage or charge 02 August 2010
RESOLUTIONS - N/A 27 July 2010
AA - Annual Accounts 23 July 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2010
RESOLUTIONS - N/A 09 April 2010
CC04 - Statement of companies objects 09 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
AA01 - Change of accounting reference date 18 February 2010
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AUD - Auditor's letter of resignation 17 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 15 May 2009
395 - Particulars of a mortgage or charge 07 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
225 - Change of Accounting Reference Date 09 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
225 - Change of Accounting Reference Date 03 May 2005
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
123 - Notice of increase in nominal capital 15 April 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
395 - Particulars of a mortgage or charge 28 December 2000
395 - Particulars of a mortgage or charge 28 December 2000
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 19 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
AA - Annual Accounts 27 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
363a - Annual Return 26 June 1998
AA - Annual Accounts 07 November 1997
363a - Annual Return 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 22 April 1997
287 - Change in situation or address of Registered Office 19 January 1997
225 - Change of Accounting Reference Date 29 September 1996
363a - Annual Return 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 21 July 1996
AA - Annual Accounts 01 May 1996
288 - N/A 16 August 1995
363x - Annual Return 12 June 1995
AA - Annual Accounts 01 June 1995
288 - N/A 16 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
PRE95M - N/A 01 January 1995
353 - Register of members 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
363x - Annual Return 31 October 1994
AA - Annual Accounts 27 September 1994
288 - N/A 07 September 1993
288 - N/A 24 June 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 April 1993
288 - N/A 31 January 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 30 November 1992
288 - N/A 25 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 20 August 1992
395 - Particulars of a mortgage or charge 25 April 1992
395 - Particulars of a mortgage or charge 25 April 1992
288 - N/A 08 November 1991
288 - N/A 29 October 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
RESOLUTIONS - N/A 12 November 1990
RESOLUTIONS - N/A 12 November 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
288 - N/A 03 April 1990
RESOLUTIONS - N/A 01 June 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
288 - N/A 28 June 1988
288 - N/A 28 June 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 25 July 1984
AA - Annual Accounts 22 September 1983
AA - Annual Accounts 08 October 1982
CERTNM - Change of name certificate 15 June 1982
NEWINC - New incorporation documents 04 June 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 August 2011 Outstanding

N/A

Legal mortgage 08 July 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 April 2010 Outstanding

N/A

Debenture 01 April 2010 Partially Satisfied

N/A

Mortgage deed 01 April 2010 Outstanding

N/A

Mortgage deed 01 April 2010 Outstanding

N/A

Mortgage deed 01 April 2010 Outstanding

N/A

Legal charge 23 March 2009 Fully Satisfied

N/A

Legal mortgage 19 December 2000 Fully Satisfied

N/A

Legal mortgage 19 December 2000 Fully Satisfied

N/A

Legal charge 09 April 1992 Fully Satisfied

N/A

Fixed and floating charge 09 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.