About

Registered Number: 04824618
Date of Incorporation: 08/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Devereux Farm, Walton Road, Kirby Le Soken, Essex, CO13 0DA

 

Founded in 2003, Silverton Aggregates Ltd have registered office in Kirby Le Soken in Essex, it's status is listed as "Active". There are 2 directors listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLE, Duncan Leslie 10 July 2003 - 1
GOODWIN, David Peter 10 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 13 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 13 June 2018
CH01 - Change of particulars for director 15 November 2017
CH03 - Change of particulars for secretary 15 November 2017
PSC04 - N/A 15 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 09 May 2017
SH01 - Return of Allotment of shares 11 April 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 29 July 2013
RESOLUTIONS - N/A 06 March 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
SH01 - Return of Allotment of shares 18 December 2012
AA01 - Change of accounting reference date 21 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 July 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 15 July 2004
225 - Change of Accounting Reference Date 19 May 2004
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.