Company NameSilverbrook Associates Limited
DirectorsPamela Anne Duckett and Ricky Ricardo Duckett
Company StatusActive
Company Number05114061
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Pamela Anne Duckett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlencroft House Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3QR
Secretary NameMrs Pamela Anne Duckett
NationalityBritish
StatusCurrent
Appointed02 June 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencroft House Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3QR
Director NameMr Ricky Ricardo Duckett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlencroft House Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3QR
Director NamePaul Odonnell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Christleton Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5EQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressGlencroft House Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3QR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,065
Cash£3,024
Current Liabilities£11,658

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 April 2019Delivered on: 30 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as glencroft house, vale road, heaton mersey, stockport, chesire, SK4 3QR, united kingdom and registered at the land registry with title absolute under title numbers MAN165487 and MAN40598.
Outstanding
18 April 2019Delivered on: 30 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as glencroft house, vale road, heaton mersey, stockport, chesire, SK4 3QR, united kingdom and registered at the land registry with title absolute under title numbers MAN165487 and MAN40598.
Outstanding
17 April 2019Delivered on: 29 April 2019
Satisfied on: 7 May 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as glencroft house, vale road, heaton mersey, stockport, chesire, SK4 3QR, united kingdom and registered at the land registry with title absolute under title numbers MAN165487 and MAN40598.
Fully Satisfied
17 April 2019Delivered on: 29 April 2019
Satisfied on: 7 May 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as glencroft house, vale road, heaton mersey, stockport, chesire, SK4 3QR, united kingdom and registered at the land registry with title absolute under title numbers MAN165487 and MAN40598.
Fully Satisfied

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 May 2019Satisfaction of charge 051140610001 in full (4 pages)
7 May 2019Satisfaction of charge 051140610002 in full (4 pages)
30 April 2019Registration of charge 051140610003, created on 18 April 2019 (29 pages)
30 April 2019Registration of charge 051140610004, created on 18 April 2019 (28 pages)
29 April 2019Registration of charge 051140610001, created on 17 April 2019 (28 pages)
29 April 2019Registration of charge 051140610002, created on 17 April 2019 (29 pages)
21 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
11 September 2018Change of details for Miss Pamela Anne Blanchard as a person with significant control on 31 August 2018 (2 pages)
11 September 2018Director's details changed for Miss Pamela Anne Blanchard on 31 August 2018 (2 pages)
11 September 2018Appointment of Mr Ricky Ricardo Duckett as a director on 31 August 2018 (2 pages)
11 September 2018Secretary's details changed for Pamela Anne Blanchard on 31 August 2018 (1 page)
5 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 October 2014Secretary's details changed for Pamela Anne Blanchard on 1 June 2014 (1 page)
31 October 2014Director's details changed for Pamela Anne Blanchard on 1 June 2014 (2 pages)
31 October 2014Director's details changed for Pamela Anne Blanchard on 1 June 2014 (2 pages)
31 October 2014Secretary's details changed for Pamela Anne Blanchard on 1 June 2014 (1 page)
31 October 2014Secretary's details changed for Pamela Anne Blanchard on 1 June 2014 (1 page)
31 October 2014Director's details changed for Pamela Anne Blanchard on 1 June 2014 (2 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 May 2013Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 6 May 2013 (1 page)
6 May 2013Termination of appointment of Paul Odonnell as a director (1 page)
6 May 2013Termination of appointment of Paul Odonnell as a director (1 page)
6 May 2013Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 6 May 2013 (1 page)
6 May 2013Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 6 May 2013 (1 page)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2010Director's details changed for Pamela Anne Blanchard on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Paul Odonnell on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Paul Odonnell on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Pamela Anne Blanchard on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Paul Odonnell on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Pamela Anne Blanchard on 2 October 2009 (2 pages)
15 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 May 2008Return made up to 27/04/08; full list of members (4 pages)
7 May 2008Return made up to 27/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 July 2007Return made up to 27/04/07; no change of members (7 pages)
6 July 2007Return made up to 27/04/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 December 2006Return made up to 27/04/06; full list of members (7 pages)
8 December 2006Return made up to 27/04/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 July 2005Return made up to 27/04/05; full list of members (7 pages)
25 July 2005Return made up to 27/04/05; full list of members (7 pages)
6 October 2004Registered office changed on 06/10/04 from: 340A wellington road north heaton chapel stockport cheshire SK4 5DA (1 page)
6 October 2004Registered office changed on 06/10/04 from: 340A wellington road north heaton chapel stockport cheshire SK4 5DA (1 page)
6 September 2004Ad 18/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 September 2004Ad 18/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (2 pages)
14 May 2004Director resigned (2 pages)
14 May 2004Director resigned (2 pages)
14 May 2004Registered office changed on 14/05/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (2 pages)
14 May 2004Secretary resigned (2 pages)
14 May 2004Secretary resigned (2 pages)
27 April 2004Incorporation (12 pages)
27 April 2004Incorporation (12 pages)