Ringley Wood Radcliffe
Manchester
M26 1YW
Director Name | Mr Geoffrey Vickers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 December 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit H2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG |
Secretary Name | Mrs Sarah Riding |
---|---|
Status | Current |
Appointed | 30 September 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Unit H2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG |
Secretary Name | Mr John Peavoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Website | silicone-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 863290 |
Telephone region | Bolton |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
750 at £1 | Sarah C. Riding 8.24% Ordinary |
---|---|
750 at £1 | Stephen Wallen 8.24% Ordinary |
5k at £1 | Geoff Vickers 54.95% Ordinary |
500 at £1 | Julie Royle 5.49% Ordinary |
2k at £1 | John Peavoy 21.98% Ordinary |
100 at £1 | Robert Smethurst 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £683,160 |
Cash | £313,069 |
Current Liabilities | £340,310 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
29 March 2021 | Delivered on: 29 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
28 January 2005 | Delivered on: 2 February 2005 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: 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. Outstanding |
24 March 2023 | Resolutions
|
---|---|
24 March 2023 | Declaration of solvency (5 pages) |
24 March 2023 | Registered office address changed from Unit H2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 March 2023 (2 pages) |
24 March 2023 | Appointment of a voluntary liquidator (3 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
23 November 2022 | Termination of appointment of John Peavoy as a secretary on 30 September 2022 (1 page) |
23 November 2022 | Appointment of Mrs Sarah Riding as a secretary on 30 September 2022 (2 pages) |
8 October 2022 | Satisfaction of charge 053198890002 in full (1 page) |
13 September 2022 | Company name changed silicone solutions LIMITED\certificate issued on 13/09/22
|
22 August 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (5 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 March 2021 | Registration of charge 053198890002, created on 29 March 2021 (13 pages) |
4 February 2021 | Satisfaction of charge 1 in full (1 page) |
4 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
18 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 January 2017 | Director's details changed for Mr Geoffrey Vickers on 12 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Geoffrey Vickers on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Geoffrey Vickers on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Geoffrey Vickers on 12 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Geoffrey Vickers on 8 February 2014 (2 pages) |
4 January 2017 | Director's details changed for Mr Geoffrey Vickers on 8 February 2014 (2 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancs BL1 4BY to Unit H2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancs BL1 4BY to Unit H2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG on 19 January 2016 (1 page) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
10 November 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 December 2009 | Director's details changed for Mr John Peavoy on 1 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Geoffrey Vickers on 1 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Geoffrey Vickers on 1 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Geoffrey Vickers on 1 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mr John Peavoy on 1 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr John Peavoy on 1 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (4 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members (4 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 April 2006 | Return made up to 22/12/05; full list of members (9 pages) |
3 April 2006 | Return made up to 22/12/05; full list of members (9 pages) |
17 February 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
17 February 2005 | Ad 22/12/04--------- £ si 695@1=695 £ ic 1/696 (2 pages) |
17 February 2005 | Ad 04/02/05--------- £ si 9304@1=9304 £ ic 696/10000 (4 pages) |
17 February 2005 | Ad 04/02/05--------- £ si 9304@1=9304 £ ic 696/10000 (4 pages) |
17 February 2005 | Ad 22/12/04--------- £ si 695@1=695 £ ic 1/696 (2 pages) |
17 February 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Incorporation (10 pages) |
22 December 2004 | Incorporation (10 pages) |