Company NameSilkwood Floorcoverings Ltd
DirectorsDavid Andrew Crampton and Robert William Smith
Company StatusActive
Company Number04309814
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr David Andrew Crampton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilkwood House
Valley View Farm Ushaw Moor
Durham
DH7 7PW
Director NameMr Robert William Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(7 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address47 Broomside Lane
Durham
DH1 2QT
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameJulie Anne Crampton
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleHospital Administration
Correspondence Address44 Staindrop Avenue
Durham
County Durham
DH1 5XS
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitesilkwood01.com
Telephone0191 3739969
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,386
Cash£28,377
Current Liabilities£107,594

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

25 August 2010Delivered on: 2 September 2010
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

3 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 November 2019Termination of appointment of Julie Anne Crampton as a secretary on 1 October 2019 (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
2 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 February 2015Registered office address changed from Silkwood House Valley View Farm Ushaw Moor County Durham DH7 7PW to Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Silkwood House Valley View Farm Ushaw Moor County Durham DH7 7PW to Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE on 12 February 2015 (1 page)
17 November 2014Director's details changed for Mr Robert William Smith on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Robert William Smith on 1 November 2014 (2 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Director's details changed for Mr Robert William Smith on 1 November 2014 (2 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Robert William Smith on 24 October 2009 (2 pages)
26 October 2009Director's details changed for David Andrew Crampton on 24 October 2009 (2 pages)
26 October 2009Director's details changed for Robert William Smith on 24 October 2009 (2 pages)
26 October 2009Capitals not rolled up (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Capitals not rolled up (2 pages)
26 October 2009Director's details changed for David Andrew Crampton on 24 October 2009 (2 pages)
7 July 2009Director appointed robert william smith (2 pages)
7 July 2009Director appointed robert william smith (2 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 January 2009Return made up to 24/10/08; full list of members (3 pages)
26 January 2009Return made up to 24/10/08; full list of members (3 pages)
24 July 2008Ad 07/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 July 2008Ad 07/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 December 2007Return made up to 24/10/07; no change of members (6 pages)
30 December 2007Return made up to 24/10/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 December 2006Return made up to 24/10/06; full list of members (6 pages)
13 December 2006Return made up to 24/10/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 November 2005Return made up to 24/10/05; full list of members (6 pages)
9 November 2005Return made up to 24/10/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 December 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
17 December 2003Registered office changed on 17/12/03 from: 55 kepier crescent durham city county durham DH1 1PG (1 page)
17 December 2003Registered office changed on 17/12/03 from: 55 kepier crescent durham city county durham DH1 1PG (1 page)
17 December 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 December 2002Return made up to 24/10/02; full list of members (6 pages)
2 December 2002Return made up to 24/10/02; full list of members (6 pages)
4 November 2001Director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
24 October 2001Incorporation (17 pages)
24 October 2001Incorporation (17 pages)