Company NameSilverburn Finance (U.K.) Limited
DirectorsIrene Mary Boundy and Mary-Rose Boundy
Company StatusActive
Company Number00712494
CategoryPrivate Limited Company
Incorporation Date9 January 1962(62 years, 4 months ago)
Previous NameJ.B.Ashworth(Fertilizers)Limited

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Secretary NameIrene Mary Boundy
NationalityBritish
StatusCurrent
Appointed04 August 1992(30 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address76 Winter Hey Lane
Horwich
Bolton
Lancs
BL6 7PQ
Director NameIrene Mary Boundy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(30 years, 7 months after company formation)
Appointment Duration31 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(33 years, 1 month after company formation)
Appointment Duration29 years, 3 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
Appointed04 August 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressXalet Verde
Auvinya
St Julia De Loria
Andorra

Contact

Websitewww.silverburnfinance.co.uk
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£3,448,589
Current Liabilities£4,344,790

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due4 November 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

20 August 2015Delivered on: 25 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 74 winter hey lane, horwich. Hm land registry title number(s) GM26923.
Outstanding
8 February 2013Delivered on: 9 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as millstone cottage, bolton road, anderton, t/no: LA800914 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 June 2000Delivered on: 16 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 April 1992Delivered on: 7 May 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises at 76 winter hey lane horwich bolton (please see doc for full details).
Outstanding
20 December 1991Delivered on: 31 December 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
Outstanding
5 April 1982Delivered on: 13 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
29 December 1977Delivered on: 10 January 1978
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on (see doc M27). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 February 1964Delivered on: 20 February 1964
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land situate in anderton lancs.
Outstanding

Filing History

23 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
13 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
12 January 2023Change of details for Rosedean Investments Limited as a person with significant control on 10 January 2023 (2 pages)
17 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
27 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
4 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
3 June 2019Satisfaction of charge 5 in full (1 page)
30 May 2019Satisfaction of charge 007124940008 in full (1 page)
30 May 2019Satisfaction of charge 6 in full (2 pages)
29 March 2019Satisfaction of charge 4 in full (1 page)
29 March 2019Satisfaction of charge 3 in full (1 page)
28 March 2019Satisfaction of charge 7 in full (2 pages)
28 March 2019Satisfaction of charge 2 in full (1 page)
28 March 2019Satisfaction of charge 1 in full (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
10 January 2019Secretary's details changed for Irene Mary Boundy on 10 January 2019 (1 page)
10 January 2019Director's details changed for Miss Mary-Rose Boundy on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Irene Mary Boundy on 10 January 2019 (2 pages)
29 November 2018Register inspection address has been changed from 76 Winter Hey Lane Horwich Bolton BL6 7PQ England to 76 Winter Hey Lane Winter Hey Lane Horwich Bolton BL6 7PQ (1 page)
29 November 2018Register(s) moved to registered inspection location 76 Winter Hey Lane Winter Hey Lane Horwich Bolton BL6 7PQ (1 page)
28 November 2018Register(s) moved to registered inspection location 76 Winter Hey Lane Horwich Bolton BL6 7PQ (1 page)
28 November 2018Register inspection address has been changed from 76 Winter Hey Lane Horwich Bolton BL6 7PQ England to 76 Winter Hey Lane Horwich Bolton BL6 7PQ (1 page)
28 November 2018Register(s) moved to registered inspection location 76 Winter Hey Lane Horwich Bolton BL6 7PQ (1 page)
28 November 2018Register inspection address has been changed to 76 Winter Hey Lane Horwich Bolton BL6 7PQ (1 page)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
2 August 2017Confirmation statement made on 1 August 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 2017Notification of Rosedean Investments Limited as a person with significant control on 2 August 2016 (1 page)
2 August 2017Notification of Rosedean Investments Limited as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Hristine Tonge as a person with significant control on 2 August 2017 (1 page)
2 August 2017Notification of Rosedean Investments Limited as a person with significant control on 2 August 2016 (1 page)
2 August 2017Cessation of Christine Tonge as a person with significant control on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
25 July 2017Total exemption full accounts made up to 31 January 2017 (13 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 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 August 2015Registration of charge 007124940008, created on 20 August 2015 (6 pages)
25 August 2015Registration of charge 007124940008, created on 20 August 2015 (6 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900
(5 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900
(5 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900
(5 pages)
16 October 2014Accounts for a small company made up to 31 January 2014 (8 pages)
16 October 2014Accounts for a small company made up to 31 January 2014 (8 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 900
(6 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 900
(6 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 900
(6 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Change of share class name or designation (2 pages)
24 September 2013Accounts for a small company made up to 31 January 2013 (8 pages)
24 September 2013Accounts for a small company made up to 31 January 2013 (8 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 900
(5 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 900
(5 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 900
(5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 31 January 2010 (8 pages)
25 August 2010Accounts for a small company made up to 31 January 2010 (8 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mary Rose Boundy on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Mary Rose Boundy on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Irene Mary Boundy on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Irene Mary Boundy on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Mary Rose Boundy on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Irene Mary Boundy on 4 August 2010 (2 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
3 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
8 August 2007Return made up to 04/08/07; full list of members (3 pages)
8 August 2007Return made up to 04/08/07; 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)
30 August 2006Return made up to 04/08/06; full list of members (3 pages)
30 August 2006Return made up to 04/08/06; full list of members (3 pages)
10 May 2006Registered office changed on 10/05/06 from: anderton hall farm squirrel lane, horwich bolton lancashire BL6 7RR (1 page)
10 May 2006Registered office changed on 10/05/06 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)
14 September 2005Return made up to 04/08/05; full list of members (3 pages)
14 September 2005Return made up to 04/08/05; full list of members (3 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
11 August 2004Return made up to 04/08/04; full list of members (7 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 04/08/03; full list of members (7 pages)
21 September 2003Return made up to 04/08/03; full list of members (7 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 04/08/02; full list of members (7 pages)
29 August 2002Return made up to 04/08/02; full list of members (7 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 04/08/01; full list of members (7 pages)
7 August 2001Return made up to 04/08/01; full list of members (7 pages)
1 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(7 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)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 August 1999Return made up to 04/08/99; full list of members (6 pages)
10 August 1999Return made up to 04/08/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
17 September 1998Return made up to 04/08/98; no change of members (6 pages)
17 September 1998Return made up to 04/08/98; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 August 1997Return made up to 04/08/97; no change of members (4 pages)
20 August 1997Return made up to 04/08/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
22 July 1996Return made up to 04/08/96; full list of members (6 pages)
22 July 1996Return made up to 04/08/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
15 August 1995Return made up to 04/08/95; full list of members (6 pages)
15 August 1995Return made up to 04/08/95; full list of members (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
9 January 1962Certificate of incorporation (1 page)