Company NameSilverwell House Limited
Company StatusActive
Company Number00913094
CategoryPrivate Limited Company
Incorporation Date14 August 1967(56 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jonathan Cunliffe
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Silverwell Street
Bolton
Greater Manchester
BL1 1PT
Director NameJohn Edward Ashcroft Webster
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwell House Silverwell Street
Bolton
Lancashire
BL1 1PT
Director NameCraig Stephen Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSilverwell House Silverwell Street
Bolton
Greater Manchester
BL1 1PT
Secretary NameJohn Edward Ashcroft Webster
StatusCurrent
Appointed04 March 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSilverwell House Silverwell Street
Bolton
Lancashire
BL1 1PT
Director NameMr Ian Topping
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address8 Dimple Park
Egerton
Bolton
Lancashire
BL7 9QE
Director NameIan Worsley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleSolicitor
Correspondence Address8 Breckland Drive
Bolton
Lancashire
BL1 5BQ
Secretary NameMr Edward Nally
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Director NameStuart Andrew Duncan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(25 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 January 2009)
RoleSolicitor
Correspondence Address46 Turton Heights
Bromley Cross
Bolton
Greater Manchester
BL2 3DU
Director NameMr Andrew John McLoughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(25 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 04 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSondela House
3 Parkside Drive Whittle Le Woods
Chorley
Lancashire
PR6 7PL
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(25 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 04 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Director NameHilary Dunn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(31 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 04 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Little Stones Road
Egerton
Bolton
BL7 9UN
Director NameJohn Nigel Birch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(41 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2015)
RoleSolicitor
Correspondence Address466 Bacup Road
Waterfoot
Rossendale
Lancashire
BB4 7JA
Director NameMr Peter James Hayes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(47 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2020)
RoleLegal
Country of ResidenceEngland
Correspondence AddressSilverwell House Silverwell Street
Bolton
Greater Manchester
BL1 1PT

Contact

Telephone01204 540900
Telephone regionBolton

Location

Registered AddressSilverwell House
Silverwell Street
Bolton Lancs
BL1 1PT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 May 2020Termination of appointment of Peter James Hayes as a director on 28 May 2020 (1 page)
28 May 2020Director's details changed for Craig Stephen Morris on 28 May 2020 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 47
(7 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 47
(7 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Appointment of Mr Peter James Hayes as a director on 4 March 2015 (3 pages)
7 April 2015Appointment of Mr Peter James Hayes as a director on 4 March 2015 (3 pages)
7 April 2015Appointment of Mr Peter James Hayes as a director on 4 March 2015 (3 pages)
2 April 2015Termination of appointment of Andrew John Mcloughlin as a director on 4 March 2015 (2 pages)
2 April 2015Termination of appointment of John Nigel Birch as a director on 4 March 2015 (2 pages)
2 April 2015Appointment of John Edward Ashcroft Webster as a secretary on 4 March 2015 (3 pages)
2 April 2015Termination of appointment of Edward Nally as a director on 4 March 2015 (2 pages)
2 April 2015Appointment of Peter Jonathan Cunliffe as a director on 4 March 2015 (3 pages)
2 April 2015Appointment of John Edward Ashcroft Webster as a secretary on 4 March 2015 (3 pages)
2 April 2015Termination of appointment of Edward Nally as a director on 4 March 2015 (2 pages)
2 April 2015Appointment of John Edward Ashcroft Webster as a director on 4 March 2015 (3 pages)
2 April 2015Appointment of John Edward Ashcroft Webster as a secretary on 4 March 2015 (3 pages)
2 April 2015Termination of appointment of Hilary Dunn as a director on 4 March 2015 (2 pages)
2 April 2015Termination of appointment of John Nigel Birch as a director on 4 March 2015 (2 pages)
2 April 2015Appointment of Craig Stephen Morris as a director on 4 March 2015 (3 pages)
2 April 2015Termination of appointment of Hilary Dunn as a director on 4 March 2015 (2 pages)
2 April 2015Appointment of Peter Jonathan Cunliffe as a director on 4 March 2015 (3 pages)
2 April 2015Termination of appointment of Edward Nally as a secretary on 4 March 2015 (2 pages)
2 April 2015Termination of appointment of Hilary Dunn as a director on 4 March 2015 (2 pages)
2 April 2015Termination of appointment of Andrew John Mcloughlin as a director on 4 March 2015 (2 pages)
2 April 2015Termination of appointment of Andrew John Mcloughlin as a director on 4 March 2015 (2 pages)
2 April 2015Appointment of John Edward Ashcroft Webster as a director on 4 March 2015 (3 pages)
2 April 2015Appointment of John Edward Ashcroft Webster as a director on 4 March 2015 (3 pages)
2 April 2015Termination of appointment of John Nigel Birch as a director on 4 March 2015 (2 pages)
2 April 2015Termination of appointment of Edward Nally as a secretary on 4 March 2015 (2 pages)
2 April 2015Termination of appointment of Edward Nally as a director on 4 March 2015 (2 pages)
2 April 2015Appointment of Craig Stephen Morris as a director on 4 March 2015 (3 pages)
2 April 2015Appointment of Craig Stephen Morris as a director on 4 March 2015 (3 pages)
2 April 2015Appointment of Peter Jonathan Cunliffe as a director on 4 March 2015 (3 pages)
2 April 2015Termination of appointment of Edward Nally as a secretary on 4 March 2015 (2 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 47
(16 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 47
(16 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-16
  • GBP 47
(16 pages)
16 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-16
  • GBP 47
(16 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 (16 pages)
28 January 2013Annual return made up to 31 December 2012 (16 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
21 February 2011Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
21 February 2011Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 February 2009Director appointed john nigel birch (2 pages)
4 February 2009Director appointed john nigel birch (2 pages)
4 February 2009Appointment terminated director stuart duncan (1 page)
4 February 2009Appointment terminated director stuart duncan (1 page)
28 January 2009Return made up to 31/12/08; full list of members (10 pages)
28 January 2009Return made up to 31/12/08; full list of members (10 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; no change of members (8 pages)
15 January 2008Return made up to 31/12/07; no change of members (8 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
16 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)