Company NameSilverglide Ltd
DirectorsRichard Graham Cleworth and Anthony Michael Judge
Company StatusActive
Company Number06450280
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham Cleworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13a Halliwell Industrial Estate
Rossini Street
Bolton
BL1 8DL
Director NameMr Anthony Michael Judge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13a Halliwell Industrial Estate
Rossini Street
Bolton
BL1 8DL
Secretary NameMr Anthony Michael Judge
NationalityBritish
StatusCurrent
Appointed01 March 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 13a Halliwell Industrial Estate
Rossini Street
Bolton
BL1 8DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2008(3 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 14 January 2008)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2008(3 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 14 January 2008)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS

Contact

Websitewww.silverglide.co.uk/
Email address[email protected]
Telephone01204 364457
Telephone regionBolton

Location

Registered AddressUnit 13a Halliwell Industrial Estate
Rossini Street
Bolton
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£25,298
Cash£479
Current Liabilities£140,473

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

25 May 2011Delivered on: 27 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 June 2020Director's details changed for Mr Anthony Michael Judge on 20 March 2020 (2 pages)
22 June 2020Change of details for Mr Anthony Michael Judge as a person with significant control on 20 March 2020 (2 pages)
13 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
2 September 2016Director's details changed for Richard Graham Cleworth on 18 August 2016 (2 pages)
2 September 2016Director's details changed for Richard Graham Cleworth on 18 August 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Director's details changed for Richard Graham Cleworth on 12 December 2013 (2 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Richard Graham Cleworth on 12 December 2013 (2 pages)
23 December 2014Director's details changed for Anthony Michael Judge on 12 December 2013 (2 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Anthony Michael Judge on 12 December 2013 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Director's details changed for Richard Graha Cleworth on 12 December 2012 (2 pages)
19 December 2013Director's details changed for Richard Graha Cleworth on 12 December 2012 (2 pages)
19 December 2013Secretary's details changed for Anthony Michael Judge on 4 December 2013 (1 page)
19 December 2013Secretary's details changed for Anthony Michael Judge on 4 December 2013 (1 page)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Secretary's details changed for Anthony Michael Judge on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 4 December 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Director's details changed for Anthony Michael Judge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Anthony Michael Judge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Richard Graha Cleworth on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Anthony Michael Judge on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Richard Graha Cleworth on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Richard Graha Cleworth on 1 October 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton lancs BL1 8SW (1 page)
30 July 2009Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton lancs BL1 8SW (1 page)
16 March 2009Return made up to 11/12/08; full list of members (4 pages)
16 March 2009Return made up to 11/12/08; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
1 December 2008Registered office changed on 01/12/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
11 June 2008Director and secretary appointed anthony michael judge (1 page)
11 June 2008Director and secretary appointed anthony michael judge (1 page)
22 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
22 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
22 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 April 2008Director appointed richard graha cleworth (2 pages)
7 April 2008Director appointed richard graha cleworth (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
23 January 2008Registered office changed on 23/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
11 December 2007Incorporation (9 pages)
11 December 2007Incorporation (9 pages)