Company NameSilteq Limited
Company StatusActive
Company Number01000995
CategoryPrivate Limited Company
Incorporation Date28 January 1971(53 years, 3 months ago)
Previous NamesZ.H. Engineering Limited and G.B. Silicone Technology Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Secretary NameStephen John Dunbar
NationalityBritish
StatusCurrent
Appointed31 December 1995(24 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(28 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameDennis Crompton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(36 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameMr Daniel Mark Russell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(41 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameMr Richard Threlfall Hurst
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1993)
RoleEngineer
Correspondence AddressFriarscroft Markland Hill Lane
Bolton
Lancashire
BL1 5PA
Director NameDavid Speak
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2000)
RoleGeneral Manager
Correspondence Address499 Chorley New Road
Bolton
Lancashire
BL1 5DQ
Director NameMr Geoffrey Vickers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Carnoustie
Bolton
Lancashire
BL3 4TF
Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration28 years (resigned 19 January 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Secretary NameMr John Peavoy
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameBrian Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(24 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2006)
RoleTechnical Director
Correspondence Address38 Queensway
Euxton
Chorley
Lancashire
PR7 6PW
Director NameBarrie Warren
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(29 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleSales Director
Correspondence Address50 Hathaway Road
Sunny Bank
Bury
Lancashire
BL9 8EG

Contact

Websitegbsilicone.com
Email address[email protected]
Telephone01204 474333
Telephone regionBolton

Location

Registered AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

448 at £1Richard Threlfall Group LTD
85.17%
Ordinary A
20 at £1Dennis Crompton
3.80%
Ordinary B
20 at £1Richard Threlfall Group LTD
3.80%
Ordinary C
19 at £1Patricia Crompton
3.61%
Ordinary C
19 at £1Richard Threlfall Group LTD
3.61%
Ordinary B

Financials

Year2014
Net Worth£455,435
Cash£12,252
Current Liabilities£382,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

3 April 1984Delivered on: 19 April 1984
Satisfied on: 10 September 2005
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from richard threlfall (holdings) limited to the chargee on any account whatsoever.
Particulars: Inc. Stock-in-trade, work-in-progress pre payments investments quoted on a recognised stock exchange. Cash of the company present & future. (See doc. M30).. 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.
Fully Satisfied
23 February 1984Delivered on: 5 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof, fixed & floating charges over the undertaking and all property and assets present and future including goodwill book and other debts.
Outstanding

Filing History

18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 January 2019Termination of appointment of Richard Norman Hurst as a director on 19 January 2019 (1 page)
27 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 526
(6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 526
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 526
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 526
(6 pages)
11 December 2014Company name changed G.B. silicone technology LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
11 December 2014Company name changed G.B. silicone technology LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 526
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 526
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 December 2012Appointment of Mr Daniel Mark Russell as a director (2 pages)
11 December 2012Appointment of Mr Daniel Mark Russell as a director (2 pages)
5 December 2012Particulars of variation of rights attached to shares (2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 December 2012Particulars of variation of rights attached to shares (2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 March 2011Particulars of variation of rights attached to shares (2 pages)
11 March 2011Particulars of variation of rights attached to shares (2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page)
20 July 2010Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page)
20 July 2010Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page)
20 July 2010Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages)
13 April 2010Director's details changed for Dennis Crompton on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Dennis Crompton on 31 March 2010 (2 pages)
7 January 2010Director's details changed for Dennis Crompton on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Dennis Crompton on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Richard Norman Hurst on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Richard Norman Hurst on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
15 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2004Ad 13/01/04-13/01/04 £ si 26@1=26 £ ic 500/526 (1 page)
9 March 2004Ad 13/01/04-13/01/04 £ si 26@1=26 £ ic 500/526 (1 page)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
1 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: bridgeman place works salop st bolton lancs BL2 1DD (1 page)
6 March 2000Registered office changed on 06/03/00 from: bridgeman place works salop st bolton lancs BL2 1DD (1 page)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Secretary's particulars changed (1 page)
4 March 1998Secretary's particulars changed (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996New secretary appointed (2 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996Secretary resigned (1 page)
25 April 1992Ad 31/03/92--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
25 April 1992Ad 31/03/92--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1971Incorporation (14 pages)
28 January 1971Incorporation (14 pages)