Company NameSilkgleam Caterers Limited
Company StatusActive
Company Number01898021
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGiuseppe Barone
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed28 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Farm Mill Lane
Westhoughton
Bolton
Lancashire
BL5 2DN
Secretary NameGiuseppe Barone
NationalityItalian
StatusCurrent
Appointed28 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Farm Mill Lane
Westhoughton
Bolton
Lancashire
BL5 2DN
Director NameMr William Salvatore Barone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrookside Farm
Mill Lane, Daisy Hill
Westhoughton, Bolton
Lancashire
BL5 2DN
Director NameFabienne Chiara Barone
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleManager
Country of ResidenceSpain
Correspondence AddressCalle Centurion Y Cordoba 9 Torremolinos
Malaga
29620
Director NameMelinda Maria Barone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 1991(6 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 18 February 2017)
RoleCompany Director
Correspondence AddressBrookside Farm Mill Lane
Westhoughton
Bolton
Lancashire
BL5 2DN
Director NameMr Keith Neville
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Farm
Mill Lane, Daisy Hill
Westhoughton, Bolton
Lancashire
BL5 2DN

Contact

Websitecasanostraitalian.co.uk
Telephone01942 811057
Telephone regionWigan

Location

Registered AddressBrookside Farm
Mill Lane, Daisy Hill
Westhoughton, Bolton
Lancashire
BL5 2DN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

50 at £1Giuseppe Barone
25.00%
Ordinary
50 at £1Giuseppe Barone
25.00%
Ordinary A
50 at £1Melinda Maria Barone
25.00%
Ordinary
50 at £1Melinda Maria Barone
25.00%
Ordinary B

Financials

Year2014
Net Worth£351,573
Cash£71,989
Current Liabilities£14,323

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

18 July 1988Delivered on: 21 July 1988
Satisfied on: 26 April 1994
Persons entitled: The Royal Bank of Scotland 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 - 128 church street westhoughton, bolton, gt. Manchester. Title no. Gm 109736 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1985Delivered on: 26 June 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold plot of land with the premises known as 2 and 4 church street westhoughton bolton greater manchester title no. Gm 190175 all the goodwill of the business all the trade fixtures and fittings machinery furniture equipment and chattels (not being personal chattels within the bill of sale acts).
Outstanding

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
26 April 2023Appointment of Mr Carlo Jason Barone as a director on 21 April 2023 (2 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 November 2022Appointment of Fabienne Chiara Barone as a director on 17 November 2022 (2 pages)
20 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
16 June 2021Director's details changed for Mr William Salvatore Barone on 16 June 2021 (2 pages)
19 February 2021Termination of appointment of Keith Neville as a director on 17 February 2021 (1 page)
22 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 June 2019Appointment of Mr William Salvatore Barone as a director on 31 May 2019 (2 pages)
31 May 2019Appointment of Mr Keith Neville as a director on 31 May 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Notification of Giuseppe Barone as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Giuseppe Barone as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Giuseppe Barone as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
19 June 2017Termination of appointment of Melinda Maria Barone as a director on 18 February 2017 (1 page)
19 June 2017Termination of appointment of Melinda Maria Barone as a director on 18 February 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
28 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 102
(5 pages)
28 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 102
(5 pages)
28 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 102
(5 pages)
28 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 102
(5 pages)
28 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 102
(5 pages)
28 March 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 102
(5 pages)
22 March 2011Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
(3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 28/06/08; full list of members (4 pages)
21 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 28/06/07; full list of members (2 pages)
31 July 2007Return made up to 28/06/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 28/06/06; full list of members (2 pages)
6 July 2006Return made up to 28/06/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Registered office changed on 23/11/05 from: 2-4 church street westhoughton bolton lancs BL5 3RS (1 page)
23 November 2005Registered office changed on 23/11/05 from: 2-4 church street westhoughton bolton lancs BL5 3RS (1 page)
28 July 2005Return made up to 28/06/05; full list of members (2 pages)
28 July 2005Return made up to 28/06/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 July 2003Return made up to 28/06/03; full list of members (7 pages)
19 July 2003Return made up to 28/06/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 July 2002Return made up to 28/06/02; full list of members (7 pages)
14 July 2002Return made up to 28/06/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Return made up to 28/06/00; full list of members (6 pages)
11 August 2000Return made up to 28/06/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Return made up to 28/06/99; no change of members (4 pages)
26 July 1999Return made up to 28/06/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1998Return made up to 28/06/98; no change of members (4 pages)
6 July 1998Return made up to 28/06/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 July 1997Return made up to 28/06/97; full list of members (6 pages)
5 July 1997Return made up to 28/06/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 July 1996Return made up to 28/06/96; no change of members (6 pages)
3 July 1996Return made up to 28/06/96; no change of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)