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

SILBURY ACCOUNTANTS LIMITED

OAK APPLE HOUSE NORTH STREET, MILBORNE PORT, SHERBORNE, DT9 5EW,
Company Registration Number
01359429
Private Limited Company
Active

Company Overview

About Silbury Accountants Ltd
SILBURY ACCOUNTANTS LIMITED was founded on 1978-03-22 and has its registered office in Sherborne. The organisation's status is listed as "Active". Silbury Accountants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILBURY ACCOUNTANTS LIMITED
 
Legal Registered Office
OAK APPLE HOUSE NORTH STREET
MILBORNE PORT
SHERBORNE
DT9 5EW
Other companies in DT9
 
Previous Names
SILBURY SHERBORNE LIMITED08/01/2019
AFB ACCOUNTANTS LIMITED18/08/2014
ACCOUNTS FOR BUSINESS LIMITED11/10/2005
Filing Information
Company Number 01359429
Company ID Number 01359429
Date formed 1978-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737357803  
Last Datalog update: 2024-03-06 03:55:31
Primary Source:Companies House
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 SILBURY ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD BAYLIS
Director 2013-12-02
ANDREW CHARLES EUSTACE
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID HAGUE
Director 2003-02-01 2013-12-02
ROSEMARY HAGUE
Company Secretary 1991-12-28 2010-07-28
JOANNE HAGUE
Director 1999-08-02 2008-10-17
ROSEMARY HAGUE
Director 1991-12-28 1999-08-02
TREVOR DAVID HAGUE
Director 1991-12-28 1999-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD BAYLIS BHI WORLDWIDE LIMITED Director 2017-12-05 CURRENT 2016-03-04 Active - Proposal to Strike off
CHRISTOPHER EDWARD BAYLIS HUNT (GLOBAL) LTD Director 2014-07-02 CURRENT 2014-07-02 Active
CHRISTOPHER EDWARD BAYLIS SILBURY WEALTH MANAGEMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
CHRISTOPHER EDWARD BAYLIS BRAY HOLDINGS LIMITED Director 2012-11-13 CURRENT 2005-10-27 Active
CHRISTOPHER EDWARD BAYLIS ATTICUS SYSTEMS LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2017-08-15
CHRISTOPHER EDWARD BAYLIS ATTICUS DIGITAL LIMITED Director 2010-09-23 CURRENT 1998-02-09 Liquidation
CHRISTOPHER EDWARD BAYLIS VENTURE TREGAER LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
CHRISTOPHER EDWARD BAYLIS SILBURY BUSINESS ADVISERS LIMITED Director 2002-06-24 CURRENT 2002-05-28 Active - Proposal to Strike off
ANDREW CHARLES EUSTACE ATTICUS DIGITAL LIMITED Director 2015-10-31 CURRENT 1998-02-09 Liquidation
ANDREW CHARLES EUSTACE BRAY HOLDINGS LIMITED Director 2012-11-13 CURRENT 2005-10-27 Active
ANDREW CHARLES EUSTACE SILBURY SB LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active - Proposal to Strike off
ANDREW CHARLES EUSTACE SILBURY BUSINESS ADVISERS LIMITED Director 2002-06-24 CURRENT 2002-05-28 Active - Proposal to Strike off

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
2024-02-0131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-03-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10Change of details for Mr Andrew Charles Eustace as a person with significant control on 2022-02-10
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10PSC04Change of details for Mr Andrew Charles Eustace as a person with significant control on 2022-02-10
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-01-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-09-18PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANNE EUSTACE
2020-09-18PSC04Change of details for Mr Andrew Charles Eustace as a person with significant control on 2020-03-06
2020-03-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES EUSTACE
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES EUSTACE
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES EUSTACE
2020-02-21PSC07CESSATION OF SILBURY BUSINESS ADVISERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD BAYLIS
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-07-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP England
2019-01-08RES15CHANGE OF COMPANY NAME 08/01/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-08-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM York House Coldharbour Business Park Sherborne Dorset DT9 4JW
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-07-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0128/12/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0128/12/14 ANNUAL RETURN FULL LIST
2014-08-18RES15CHANGE OF COMPANY NAME 05/02/19
2014-08-18CERTNMCompany name changed afb accountants LIMITED\certificate issued on 18/08/14
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD BAYLIS / 06/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES EUSTACE / 06/01/2014
2013-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD BAYLIS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAGUE
2013-12-02AP01DIRECTOR APPOINTED MR ANDREW CHARLES EUSTACE
2013-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0128/12/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0128/12/11 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID HAGUE / 30/08/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID HAGUE / 30/08/2011
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-04AR0128/12/10 FULL LIST
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY HAGUE
2010-01-20AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-04AR0128/12/09 FULL LIST
2009-01-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JOANNE HAGUE
2008-06-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-02190LOCATION OF DEBENTURE REGISTER
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-0988(2)RAD 19/09/07--------- £ SI 98@1=98 £ IC 2/100
2007-09-21225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW
2007-01-03363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-01363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 3 COLD HARBOUR BUSINESS PARK SHERBOURNE DORSET DT9 4JW
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-02-01190LOCATION OF DEBENTURE REGISTER
2005-10-11CERTNMCOMPANY NAME CHANGED ACCOUNTS FOR BUSINESS LIMITED CERTIFICATE ISSUED ON 11/10/05
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-29363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: DAMPIER HOUSE CAMEL STREET, MARSTON MAGNA YEOVIL SOMERSET BA22 8DB
2003-02-11CERTNMCOMPANY NAME CHANGED J HAGUE LIMITED CERTIFICATE ISSUED ON 11/02/03
2003-02-09288aNEW DIRECTOR APPOINTED
2003-01-10363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-03363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-26363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: OAKLANDS 19 KINGS ROAD SHERBORNE DORSET DT9 4HU
1999-08-08SRES01ALTER MEM AND ARTS 02/08/99
1999-08-08288bDIRECTOR RESIGNED
1999-08-08288aNEW DIRECTOR APPOINTED
1999-08-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SILBURY ACCOUNTANTS 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 SILBURY ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-09 Satisfied HSBC BANK PLC
EQUITABLE MORTGAGE 1986-02-05 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 130,202
Provisions For Liabilities Charges 2011-11-01 £ 8,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SILBURY ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 77,620
Current Assets 2011-11-01 £ 169,859
Debtors 2011-11-01 £ 92,239
Fixed Assets 2011-11-01 £ 161,599
Tangible Fixed Assets 2011-11-01 £ 66,499

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILBURY ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names

SILBURY ACCOUNTANTS LIMITED owns 1 domain names.

accountsforbusiness.co.uk  

Trademarks
We have not found any records of SILBURY ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILBURY ACCOUNTANTS 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 (69201 - Accounting and auditing activities) as SILBURY ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SILBURY ACCOUNTANTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILBURY ACCOUNTANTS 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 SILBURY ACCOUNTANTS 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.