Company NameSilverstone Building Consultancy Limited
Company StatusActive
Company Number07037706
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Evan Farrey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr David Brian Nurser
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EE
Director NameMr Benjamin Mark Rennocks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EE
Director NameMr Phillip Bone
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Paul Wharton
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(14 years after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Benjamin Hunter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMs Louise Jane Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EE

Contact

Websitesilverstonebc.com
Email address[email protected]
Telephone0191 2314263
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address19 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamin Hunter
33.33%
Ordinary A
50 at £1Richard Farrey
33.33%
Ordinary A
25 at £1Alexandra Hunter
16.67%
Ordinary B
25 at £1Joanne Faffrey
16.67%
Ordinary B

Financials

Year2014
Net Worth£55,508
Cash£36,602
Current Liabilities£123,694

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

12 February 2021Cessation of Benjamin John Hunter as a person with significant control on 24 December 2020 (1 page)
12 February 2021Change of details for Mr Richard Farrey as a person with significant control on 24 December 2020 (2 pages)
12 February 2021Termination of appointment of Benjamin Hunter as a director on 24 December 2020 (1 page)
12 February 2021Notification of Joanne Farrey as a person with significant control on 24 December 2020 (2 pages)
12 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 February 2019Appointment of Mrs Louise Jane Stewart as a director on 19 February 2019 (2 pages)
25 February 2019Appointment of Mr Benjamin Mark Rennocks as a director on 19 February 2019 (2 pages)
29 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
15 May 2018Appointment of Mr David Brian Nurser as a director on 1 May 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 October 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 October 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150
(5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150
(5 pages)
5 October 2015Director's details changed for Mr Benjamin Hunter on 30 September 2014 (2 pages)
5 October 2015Director's details changed for Mr Benjamin Hunter on 30 September 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 150
(5 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 150
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 150
(5 pages)
30 October 2013Register inspection address has been changed (1 page)
30 October 2013Register(s) moved to registered inspection location (1 page)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 150
(5 pages)
30 October 2013Register inspection address has been changed (1 page)
30 October 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from 19 Grey Street Newcastle upon Tyne Tyne and Wear NE1 1EE on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 19 Grey Street Newcastle upon Tyne Tyne and Wear NE1 1EE on 18 October 2012 (1 page)
11 October 2012Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LF United Kingdom on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LF United Kingdom on 11 October 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
11 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 150
(4 pages)
11 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 150
(4 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 100
(3 pages)
22 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 100
(3 pages)
20 October 2010Director's details changed for Mr Richard Farrey on 12 October 2010 (2 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr Benjamin Hunter on 12 October 2010 (2 pages)
20 October 2010Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF on 20 October 2010 (1 page)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
20 October 2010Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF on 20 October 2010 (1 page)
20 October 2010Director's details changed for Mr Benjamin Hunter on 12 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Richard Farrey on 12 October 2010 (2 pages)
28 January 2010Registered office address changed from C/O Hay & Kilner Merchant House 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE United Kingdom on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from C/O Hay & Kilner Merchant House 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE United Kingdom on 28 January 2010 (2 pages)
12 October 2009Incorporation (18 pages)
12 October 2009Incorporation (18 pages)