Company NameSilverline Homes Limited
Company StatusActive
Company Number05968593
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Bartle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brierley Drive
The Wynd, Wynyard Village
Billingham
Cleveland
TS22 5QL
Director NameMrs Helen Jane Bullivant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stokesley Road
Nunthorpe
Middlesbrough
TS7 0NA
Director NameMr Ian Carl Bullivant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Director NameMr Andrew Routledge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ennerdale Avenue
Acklam
Middlesbrough
TS5 7BB
Secretary NameMrs Helen Jane Bullivant
NationalityBritish
StatusCurrent
Appointed29 November 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stokesley Road
Nunthorpe
Middlesbrough
TS7 0NA
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressHc Controls Ltd
Wetherby Close Portrack Interchange Business Park
Stockton On Tees
TS18 2SL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Shareholders

100 at £1Andrew Routledge
20.00%
Ordinary
100 at £1Anthony Bartle
20.00%
Ordinary
100 at £1H C Controls LTD
20.00%
Ordinary
100 at £1Helen Jane Bullivant
20.00%
Ordinary
100 at £1Ian Carl Bullivant
20.00%
Ordinary

Financials

Year2014
Net Worth£231,864
Cash£504
Current Liabilities£72,956

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

18 April 2007Delivered on: 9 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 wetherby close portrack interchange business park stockton-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 January 2007Delivered on: 6 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 500
(10 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 500
(10 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
(9 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
(9 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 500
(9 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 500
(9 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
17 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Ian Carl Bullivant on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Andrew Routledge on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Helen Jane Bullivant on 1 December 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Ian Carl Bullivant on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Andrew Routledge on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Andrew Routledge on 1 December 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Anthony Bartle on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ian Carl Bullivant on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Anthony Bartle on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Anthony Bartle on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Helen Jane Bullivant on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Helen Jane Bullivant on 1 December 2009 (2 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 December 2008Return made up to 16/10/08; full list of members (5 pages)
12 December 2008Return made up to 16/10/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 March 2008Return made up to 16/10/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/08
(10 pages)
14 March 2008Return made up to 16/10/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/08
(10 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
20 December 2006Registered office changed on 20/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Ad 01/12/06--------- £ si 499@1=499 £ ic 1/500 (4 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
20 December 2006Ad 01/12/06--------- £ si 499@1=499 £ ic 1/500 (4 pages)
20 December 2006Director resigned (1 page)
16 October 2006Incorporation (17 pages)
16 October 2006Incorporation (17 pages)