Company NameSilkvale Enterprises Limited
DirectorsMaureen Golding and Francis Keith Golding
Company StatusActive
Company Number02538467
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Maureen Golding
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Francis Keith Golding
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameMrs Maureen Golding
NationalityBritish
StatusCurrent
Appointed10 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Francis Keith Golding
50.00%
Ordinary
1 at £1Maureen Golding
50.00%
Ordinary

Financials

Year2014
Net Worth£151,036
Cash£13,021
Current Liabilities£57,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

13 April 2017Delivered on: 20 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 kaber court liverpool L8 6RY being registered at hm land registry under title number MS605154.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 October 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
5 August 2020Director's details changed for Mrs Maureen Golding on 5 August 2020 (2 pages)
5 August 2020Change of details for Mrs Maureen Golding as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Secretary's details changed for Mrs Maureen Golding on 5 August 2020 (1 page)
5 August 2020Director's details changed for Mr Francis Keith Golding on 5 August 2020 (2 pages)
5 August 2020Change of details for Mr Francis Keith Golding as a person with significant control on 5 August 2020 (2 pages)
29 June 2020Registered office address changed from C/O Bulcock & Co C/O Bulcock & Co 10 Bull Ring High Street Northwich Cheshire CW9 5BS to C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS on 29 June 2020 (1 page)
24 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
20 April 2017Registration of charge 025384670002, created on 13 April 2017 (6 pages)
20 April 2017Registration of charge 025384670002, created on 13 April 2017 (6 pages)
22 March 2017Registration of charge 025384670001, created on 17 March 2017 (8 pages)
22 March 2017Registration of charge 025384670001, created on 17 March 2017 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Registered office address changed from 154 Coronation Drive Widnes Cheshire WA8 8AB to C/O Bulcock & Co C/O Bulcock & Co 10 Bull Ring High Street Northwich Cheshire CW9 5BS on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 154 Coronation Drive Widnes Cheshire WA8 8AB to C/O Bulcock & Co C/O Bulcock & Co 10 Bull Ring High Street Northwich Cheshire CW9 5BS on 27 October 2014 (1 page)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(5 pages)
23 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
8 October 2010Director's details changed for Mrs Maureen Golding on 10 September 2010 (2 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mrs Maureen Golding on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Francis Keith Golding on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Francis Keith Golding on 10 September 2010 (2 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
19 December 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
19 December 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
23 September 2009Return made up to 10/09/09; full list of members (4 pages)
23 September 2009Return made up to 10/09/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 October 2008Return made up to 10/09/08; no change of members (4 pages)
3 October 2008Return made up to 10/09/08; no change of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 October 2007Return made up to 10/09/07; no change of members (12 pages)
12 October 2007Return made up to 10/09/07; no change of members (12 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 October 2006Return made up to 10/09/06; full list of members (7 pages)
13 October 2006Return made up to 10/09/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Return made up to 10/09/04; full list of members (7 pages)
5 October 2004Return made up to 10/09/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 September 2003Return made up to 10/09/03; full list of members (7 pages)
23 September 2003Return made up to 10/09/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 November 2002Return made up to 10/09/02; full list of members (7 pages)
18 November 2002Return made up to 10/09/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 October 2001Return made up to 10/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2001Return made up to 10/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2001Return made up to 10/09/00; full list of members (6 pages)
17 January 2001Return made up to 10/09/00; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 October 1999Full accounts made up to 31 March 1999 (10 pages)
28 October 1999Full accounts made up to 31 March 1999 (10 pages)
28 October 1999Return made up to 10/09/99; full list of members (6 pages)
28 October 1999Return made up to 10/09/99; full list of members (6 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Return made up to 10/09/98; no change of members (4 pages)
9 October 1998Return made up to 10/09/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 October 1997Return made up to 10/09/97; no change of members (4 pages)
23 October 1997Return made up to 10/09/97; no change of members (4 pages)
20 October 1996Return made up to 10/09/96; full list of members (6 pages)
20 October 1996Return made up to 10/09/96; full list of members (6 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)