Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILOSTOP AGRI LIMITED
Company Information for

SILOSTOP AGRI LIMITED

EARLS COLNE BUSINESS PARK, EARLS COLNE, COLCHESTER, ESSEX, CO6 2NS,
Company Registration Number
00345931
Private Limited Company
Active

Company Overview

About Silostop Agri Ltd
SILOSTOP AGRI LIMITED was founded on 1938-11-08 and has its registered office in Colchester. The organisation's status is listed as "Active". Silostop Agri Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SILOSTOP AGRI LIMITED
 
Legal Registered Office
EARLS COLNE BUSINESS PARK
EARLS COLNE
COLCHESTER
ESSEX
CO6 2NS
Other companies in CM14
 
Previous Names
BRUNO RIMINI LIMITED02/12/2022
Filing Information
Company Number 00345931
Company ID Number 00345931
Date formed 1938-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB229698412  
Last Datalog update: 2023-10-07 15:27:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILOSTOP AGRI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILOSTOP AGRI LIMITED

Current Directors
Officer Role Date Appointed
CARLO VITTORIO RIMINI
Company Secretary 2014-07-07
CARLO VITTORIO RIMINI
Director 1991-06-05
CRISTINA RIMINI
Director 2011-06-01
MARCO RICCARDO RIMINI
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WIGLEY
Director 2011-06-01 2014-07-12
JOHN MICHAEL WILKINSON
Director 2011-06-01 2014-06-03
FRANCESCA GILL
Company Secretary 2011-06-01 2014-06-02
FRANCESCA GILL
Director 2008-01-01 2014-06-02
CARLO VITTORIO RIMINI
Company Secretary 2001-10-22 2011-06-01
RICCARDO RIMINI
Director 1991-06-05 2011-06-01
VALENTINA RIMINI
Director 1991-06-05 2011-06-01
ANNA RIMINI
Director 1995-03-06 2006-12-28
CRISTINA RIMINI
Director 1995-03-06 2006-12-28
RICCARDO RIMINI
Company Secretary 1991-06-05 2001-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-12-02CERTNMCompany name changed bruno rimini LIMITED\certificate issued on 02/12/22
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-05-25MEM/ARTSARTICLES OF ASSOCIATION
2022-05-25RES12Resolution of varying share rights or name
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003459310005
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-17Notification of Milbank Ventures Limited as a person with significant control on 2021-12-31
2022-01-17PSC02Notification of Milbank Ventures Limited as a person with significant control on 2021-12-31
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2022-01-14DIRECTOR APPOINTED MR SEAN RICKARD MILBANK
2022-01-14DIRECTOR APPOINTED MR MATTHEW JAMES SPARROW
2022-01-14Termination of appointment of Carlo Vittorio Rimini on 2021-12-31
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MARCO RICCARDO RIMINI
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CRISTINA RIMINI
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CARLO VITTORIO RIMINI
2022-01-14Withdrawal of a person with significant control statement on 2022-01-14
2022-01-14PSC09Withdrawal of a person with significant control statement on 2022-01-14
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCO RICCARDO RIMINI
2022-01-14AP01DIRECTOR APPOINTED MR SEAN RICKARD MILBANK
2022-01-14TM02Termination of appointment of Carlo Vittorio Rimini on 2021-12-31
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 10234
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 10234
2016-06-14AR0105/06/16 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 10234
2015-09-09AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM Paternoster House St. Paul's Churchyard London EC4M 8AB England
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM 8 High Street Brentwood Essex CM14 4AB
2015-03-24SH03Purchase of own shares
2015-03-12SH06Cancellation of shares. Statement of capital on 2015-01-22 GBP 10,234
2015-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-12RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution to purchase shares<li>Resolution of allotment of securities</ul>
2015-03-12RES09Resolution of authority to purchase a number of shares
2015-01-30RES01ADOPT ARTICLES 30/01/15
2015-01-30RES12Resolution of varying share rights or name
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 10534
2015-01-30SH19Statement of capital on 2015-01-30 GBP 10,534
2015-01-30SH20Statement by Directors
2015-01-30CAP-SSSolvency Statement dated 15/12/14
2015-01-30RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-01-30SH10Particulars of variation of rights attached to shares
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-10AP03Appointment of Carlo Vittorio Rimini as company secretary on 2014-07-07
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WIGLEY
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 13034
2014-07-21AR0105/06/14 ANNUAL RETURN FULL LIST
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCA GILL
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GILL
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003459310004
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-19AR0105/06/13 FULL LIST
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT ENGLAND
2012-10-17AUDAUDITOR'S RESIGNATION
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AR0105/06/12 FULL LIST
2012-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA GILL / 05/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MICHAEL WILKINSON / 05/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA RIMINI / 05/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WIGLEY / 05/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO RICCARDO RIMINI / 08/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO VITTORIO RIMINI / 08/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GILL / 04/06/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GILL / 10/02/2012
2011-11-01AP01DIRECTOR APPOINTED SIMON WIGLEY
2011-10-20AP01DIRECTOR APPOINTED CRISTINA RIMINI
2011-10-06SH0101/06/11 STATEMENT OF CAPITAL GBP 13034
2011-09-22AP01DIRECTOR APPOINTED PROFESSOR JOHN MICHAEL WILKINSON
2011-09-22AP03SECRETARY APPOINTED FRANCESCA GILL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO RIMINI
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY CARLO RIMINI
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINA RIMINI
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-21RES01ALTER ARTICLES 01/06/2011
2011-09-21RES04NC INC ALREADY ADJUSTED 01/06/2011
2011-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-21SH0122/05/11 STATEMENT OF CAPITAL GBP 3034.00
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE
2011-06-17AR0105/06/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-30AR0105/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA RIMINI / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO RIMINI / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO RICCARDO RIMINI / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO VITTORIO RIMINI / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GILL / 05/06/2010
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / RICCARDO RIMINI / 04/06/2009
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE
2009-07-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARLO RIMINI / 04/06/2009
2008-06-24363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27288aDIRECTOR APPOINTED FRANCESCA GILL
2007-07-19363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-02-23AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SILOSTOP AGRI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILOSTOP AGRI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-30 Outstanding HSBC BANK PLC
CHARGE 1990-09-03 Outstanding MIDLAND BANK PLC
DEBENTURE 1983-11-18 Satisfied P. S. REFSON & CO LIMITED.
CHARGE 1981-03-30 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILOSTOP AGRI LIMITED

Intangible Assets
Patents
We have not found any records of SILOSTOP AGRI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILOSTOP AGRI LIMITED
Trademarks
We have not found any records of SILOSTOP AGRI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILOSTOP AGRI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SILOSTOP AGRI LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SILOSTOP AGRI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SILOSTOP AGRI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0163079099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILOSTOP AGRI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILOSTOP AGRI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1