Company NameSilent Hat Limited
DirectorsMary Atkin and Carol Chambers
Company StatusActive
Company Number04247710
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Mary Atkin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFramfield House
Main Street Shipton
York
YO30 1AD
Director NameMs Carol Chambers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Newton Grove
Billingham
Cleveland
TS22 5HY
Secretary NameMs Mary Atkin
NationalityBritish
StatusCurrent
Appointed31 July 2004(3 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFramfield House
Main Street Shipton
York
YO30 1AD
Secretary NameVanessa Jane Hill
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address68 Wolviston Back Lane
Billingham
Cleveland
TS23 3NL

Location

Registered AddressTarka Centre, Commercial Road
West, Coxhoe
Durham
Co. Durham
DH6 4HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe

Shareholders

11 at £50Carol Chambers
47.83%
Ordinary
11 at £50Mary Atkin
47.83%
Ordinary
1 at £50Vanessa Jane Hill
4.35%
Ordinary

Financials

Year2014
Net Worth£45,864
Cash£81
Current Liabilities£34,706

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

31 October 2001Delivered on: 1 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being the railway tavern coxhoe county durham title number DU205559. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
12 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,150
(5 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,150
(5 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,150
(5 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,150
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,150
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,150
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 06/07/08; full list of members (4 pages)
7 August 2008Return made up to 06/07/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 06/07/07; full list of members (7 pages)
10 August 2007Return made up to 06/07/07; full list of members (7 pages)
16 February 2007Nc inc already adjusted 24/08/06 (1 page)
16 February 2007Nc inc already adjusted 24/08/06 (1 page)
16 February 2007Ad 01/11/06--------- £ si 20@50=1000 £ ic 150/1150 (2 pages)
16 February 2007Ad 01/11/06--------- £ si 20@50=1000 £ ic 150/1150 (2 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 December 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2005New secretary appointed (1 page)
7 September 2005Registered office changed on 07/09/05 from: tarka centre, commercial road, west, coxhoe, durham, co. Durham DH6 4HJ (1 page)
7 September 2005Registered office changed on 07/09/05 from: 68 wolviston back lane, billingham, cleveland TS23 3NL (1 page)
7 September 2005Registered office changed on 07/09/05 from: tarka centre, commercial road, west, coxhoe, durham, co. Durham DH6 4HJ (1 page)
7 September 2005Registered office changed on 07/09/05 from: 68 wolviston back lane, billingham, cleveland TS23 3NL (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
17 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 September 2004Return made up to 06/07/04; full list of members (7 pages)
1 September 2004Return made up to 06/07/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
18 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 November 2003Return made up to 06/07/03; full list of members (7 pages)
13 November 2003Return made up to 06/07/03; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 August 2002Return made up to 06/07/02; full list of members (7 pages)
23 August 2002Return made up to 06/07/02; full list of members (7 pages)
1 November 2001Particulars of mortgage/charge (5 pages)
1 November 2001Particulars of mortgage/charge (5 pages)
6 July 2001Incorporation (16 pages)
6 July 2001Incorporation (16 pages)