Company NameSilverham Limited
DirectorsWilliam Thomas Walton and Richard Owain James Tucker
Company StatusActive
Company Number04414962
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr William Thomas Walton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(15 years, 12 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Fairfield Drive
Sunderland
SR6 7HE
Director NameMr Richard Owain James Tucker
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
NE11 0QY
Director NameColin Musgrove
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holburn Close
Ryton
Tyne & Wear
NE40 3SA
Director NameDavid Musgrove
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cromwell Court
Stella Park
Blaydon On Tyne
Tyne & Wear
NE21 4LH
Secretary NameColin Musgrove
NationalityBritish
StatusResigned
Appointed29 April 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holburn Close
Ryton
Tyne & Wear
NE40 3SA
Director NameMr William Thomas Walton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fairfield Drive
Whitburn
Sunderland
Tyne & Wear
SR6 7HE
Secretary NameMr William Thomas Walton
NationalityBritish
StatusResigned
Appointed20 March 2007(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fairfield Drive
Whitburn
Sunderland
Tyne & Wear
SR6 7HE
Director NameMr Neil Eric Johnson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2018)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Cloverhill Drive
Ryton
Tyne And Wear
NE40 4TG
Secretary NameMr William Thomas Walton
StatusResigned
Appointed25 April 2016(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2018)
RoleCompany Director
Correspondence Address2 Fairfield Drive
Sunderland
SR6 7HE
Secretary NameMrs Helen Walton
StatusResigned
Appointed06 April 2018(15 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address2 Fairfield Drive
Sunderland
SR6 7HE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameLeonard Bye (Corporation)
StatusResigned
Appointed03 January 2008(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2016)
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN

Location

Registered AddressUnit 28 North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,548
Cash£4,400
Current Liabilities£27,971

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

11 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Neil Eric Johnson as a director on 5 April 2018 (1 page)
16 April 2018Appointment of Mrs Helen Walton as a secretary on 6 April 2018 (2 pages)
16 April 2018Appointment of Mr William Thomas Walton as a director on 6 April 2018 (2 pages)
16 April 2018Termination of appointment of William Thomas Walton as a secretary on 5 April 2018 (1 page)
16 April 2018Cessation of Neil Eric Johnson as a person with significant control on 5 April 2018 (1 page)
27 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 April 2016Termination of appointment of William Thomas Walton as a director on 25 April 2016 (1 page)
25 April 2016Appointment of Mr William Thomas Walton as a secretary on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Leonard Bye as a secretary on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Neil Eric Johnson as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr William Thomas Walton as a secretary on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Neil Eric Johnson as a director on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of William Thomas Walton as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Leonard Bye as a secretary on 25 April 2016 (1 page)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 June 2014Registered office address changed from 2 2 Fairfield Drive Whitburn Sunderland Tyne & Wear SR6 7HE England on 2 June 2014 (1 page)
2 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Registered office address changed from 2 2 Fairfield Drive Whitburn Sunderland Tyne & Wear SR6 7HE England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 2 2 Fairfield Drive Whitburn Sunderland Tyne & Wear SR6 7HE England on 2 June 2014 (1 page)
2 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 May 2013Registered office address changed from , Office 8 Byron House, Seaham Grange Industrial Estate, Seaham, Tyne & Wear, SR7 0PY on 16 May 2013 (1 page)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from , Office 8 Byron House, Seaham Grange Industrial Estate, Seaham, Tyne & Wear, SR7 0PY on 16 May 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for William Thomas Walton on 20 April 2010 (2 pages)
21 April 2010Director's details changed for William Thomas Walton on 20 April 2010 (2 pages)
21 April 2010Secretary's details changed for Leonard Bye Limited on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Leonard Bye Limited on 20 April 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from, ryton industrial estate, newburn bridge road, blaydon on tyne, tyne & wear, NE21 4SQ (1 page)
10 March 2009Registered office changed on 10/03/2009 from, ryton industrial estate, newburn bridge road, blaydon on tyne, tyne & wear, NE21 4SQ (1 page)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
11 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned;director resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned;director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New secretary appointed (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 January 2007Return made up to 11/04/06; full list of members (7 pages)
20 January 2007Return made up to 11/04/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2005Return made up to 11/04/05; full list of members (7 pages)
9 May 2005Return made up to 11/04/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 May 2004Return made up to 11/04/04; full list of members (7 pages)
11 May 2004Return made up to 11/04/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 May 2003Return made up to 11/04/03; full list of members (7 pages)
2 May 2003Return made up to 11/04/03; full list of members (7 pages)
7 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
7 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (2 pages)
11 April 2002Incorporation (11 pages)
11 April 2002Incorporation (11 pages)