Company NameSilverburn Trading Company Limited
DirectorsIrene Mary Boundy and Mary-Rose Boundy
Company StatusActive
Company Number00271529
CategoryPrivate Limited Company
Incorporation Date23 December 1932(91 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameIrene Mary Boundy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1963(30 years, 1 month after company formation)
Appointment Duration61 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceIsle Of Man
Correspondence Address76 Winter Hey Lane
Horwich
Bolton
Lancs
BL6 7PQ
Secretary NameIrene Mary Boundy
NationalityBritish
StatusCurrent
Appointed13 August 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address76 Winter Hey Lane
Horwich
Bolton
Lancs
BL6 7PQ
Director NameMiss Mary-Rose Boundy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(62 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Winter Hey Lane
Horwich
Bolton
Lancs
BL6 7PQ
Director NameGwen Ashworth
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(58 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressXalet Verde
Auvinya
St Julia De Loria
Andorra
Director NameJames Brown Ashworth
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(58 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 1992)
RoleCo Director
Correspondence AddressBallacharry
Ballamonda
Malew
Isle Man

Contact

Websitewww.silverburnfinance.com
Email address[email protected]
Telephone01204 669666
Telephone regionBolton

Location

Registered Address76 Winter Hey Lane
Horwich
Bolton
Lancs
BL6 7PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,882,095
Cash£1,102
Current Liabilities£7,906

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

17 July 2015Delivered on: 20 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 3 owsten court horwich. Hm land registry title number(s) GM954953.
Outstanding

Filing History

23 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 May 2019Satisfaction of charge 002715290001 in full (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
30 January 2019Director's details changed for Irene Mary Boundy on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Miss Mary-Rose Boundy on 30 January 2019 (2 pages)
30 January 2019Secretary's details changed for Irene Mary Boundy on 30 January 2019 (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 August 2017Cessation of Hristine Tonge as a person with significant control on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Notification of Silverburn Finance (Uk) Limited as a person with significant control on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Cessation of Christine Tonge as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Christine Tonge as a person with significant control on 2 August 2017 (1 page)
2 August 2017Notification of Silverburn Finance (Uk) Limited as a person with significant control on 2 August 2016 (1 page)
2 August 2017Notification of Silverburn Finance (Uk) Limited as a person with significant control on 2 August 2016 (1 page)
25 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 September 2016RP04 CS01 second filing CS01 31/07/2016 statement of capital (4 pages)
8 September 2016RP04 CS01 second filing CS01 31/07/2016 statement of capital (4 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 August 201631/07/16 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 08/09/2016
(6 pages)
1 August 201631/07/16 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 08/09/2016
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(6 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(6 pages)
20 July 2015Registration of charge 002715290001, created on 17 July 2015 (6 pages)
20 July 2015Registration of charge 002715290001, created on 17 July 2015 (6 pages)
16 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
16 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500
(6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500
(6 pages)
24 September 2013Accounts for a small company made up to 31 January 2013 (7 pages)
24 September 2013Accounts for a small company made up to 31 January 2013 (7 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(6 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 August 2010Accounts for a small company made up to 31 January 2010 (7 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
3 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
2 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 December 2005Registered office changed on 16/12/05 from: anderton hall farm squirrel lane, horwich bolton lancashire BL6 7RR (1 page)
16 December 2005Registered office changed on 16/12/05 from: anderton hall farm squirrel lane, horwich bolton lancashire BL6 7RR (1 page)
6 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
6 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
5 September 2005Return made up to 31/07/05; full list of members (3 pages)
5 September 2005Return made up to 31/07/05; full list of members (3 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 August 2004Return made up to 31/07/04; full list of members (8 pages)
27 August 2004Return made up to 31/07/04; full list of members (8 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
21 September 2003Return made up to 31/07/03; full list of members (8 pages)
21 September 2003Return made up to 31/07/03; full list of members (8 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 August 2002Return made up to 31/07/02; full list of members (8 pages)
29 August 2002Return made up to 31/07/02; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (8 pages)
7 August 2001Return made up to 31/07/01; full list of members (8 pages)
1 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 September 1998Return made up to 31/07/98; no change of members (6 pages)
17 September 1998Return made up to 31/07/98; no change of members (6 pages)
3 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
23 December 1932Incorporation (27 pages)