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

SILVERBUSH LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
02795051
Private Limited Company
Active

Company Overview

About Silverbush Ltd
SILVERBUSH LIMITED was founded on 1993-03-02 and has its registered office in London. The organisation's status is listed as "Active". Silverbush 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
SILVERBUSH LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in W1S
 
Filing Information
Company Number 02795051
Company ID Number 02795051
Date formed 1993-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627370047  
Last Datalog update: 2024-03-06 02:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERBUSH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT 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.
Companies with same name SILVERBUSH LIMITED
The following companies were found which have the same name as SILVERBUSH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERBUSH DEVELOPMENTS LIMITED UNIT 5 BANKMORE WAY EAST INDUSTRIAL ESTATE DOOGARY OMAGH BT79 0NZ Active Company formed on the 2003-01-09
SILVERBUSH PRODUCTIONS, INC. 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2007-11-08
SILVERBUSH, LLC 4700 HACKBERRY LN ALLEN TX 75002 Active Company formed on the 2016-12-21
SILVERBUSH INC. 2202 N LOIS AVE TAMPA FL 33607 Inactive Company formed on the 2018-05-14
SILVERBUSH INCORPORATED California Unknown
SILVERBUSH PHYSICAL THERAPY PLLC 800 CORTELYOU ROAD - 5G Kings BROOKLYN NY 11218 Active Company formed on the 2020-06-22

Company Officers of SILVERBUSH LIMITED

Current Directors
Officer Role Date Appointed
HUGH GRAINGER WILLIAMS
Company Secretary 2010-05-10
RICHARD MICHAEL HARRIS
Director 1993-03-10
ROBERT NIGEL HARRIS
Director 2008-09-10
ROY GRAINGER WILLIAMS
Director 1993-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 1994-11-30 2009-10-14
DAVID WALSH
Director 2007-09-01 2008-08-26
SAMUEL DOW
Director 1995-01-01 1997-03-06
ANGUS WILLIAM MATHESON
Director 1993-06-01 1994-12-31
BRUCE ALEXANDER LINDSAY
Company Secretary 1993-06-01 1994-11-30
BRUCE ALEXANDER LINDSAY
Director 1993-06-01 1994-11-30
ALAN TOPPER
Company Secretary 1993-03-10 1993-06-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-03-02 1993-03-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-03-02 1993-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS RIAS LANDMARK LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD MICHAEL HARRIS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PASSAGE LONDON LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
RICHARD MICHAEL HARRIS GOLDSAVE LIMITED Director 2004-10-28 CURRENT 2003-07-03 Active
RICHARD MICHAEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
RICHARD MICHAEL HARRIS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
RICHARD MICHAEL HARRIS STRATHNEWTON INVESTMENTS LIMITED Director 1993-06-01 CURRENT 1993-04-02 Active
RICHARD MICHAEL HARRIS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
RICHARD MICHAEL HARRIS CARDINAL LYSANDER LIMITED Director 1991-05-15 CURRENT 1991-05-13 Active
ROBERT NIGEL HARRIS FAIRFAX (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
ROBERT NIGEL HARRIS WILTSHIRE (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PAGEANT (RETAIL) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS SARNIA (OFFICE) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS LOIDIS PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROBERT NIGEL HARRIS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROBERT NIGEL HARRIS OXLO PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ROBERT NIGEL HARRIS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROBERT NIGEL HARRIS VENTURIS INVESTMENTS LIMITED Director 2010-07-07 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CARDINAL DEBTCO LIMITED Director 2009-02-20 CURRENT 2009-02-20 Dissolved 2018-09-18
ROBERT NIGEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
ROBERT NIGEL HARRIS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROBERT NIGEL HARRIS DEMIGATE LIMITED Director 2008-09-10 CURRENT 1988-04-21 Dissolved 2017-04-18
ROBERT NIGEL HARRIS LORDCLASS LIMITED Director 2007-03-05 CURRENT 2006-12-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FABTOWN LIMITED Director 2007-03-05 CURRENT 2007-02-26 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MILECARE LIMITED Director 2007-03-05 CURRENT 2007-01-26 Dissolved 2018-02-13
ROBERT NIGEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
ROBERT NIGEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROBERT NIGEL HARRIS VASTGUIDE LIMITED Director 2006-11-16 CURRENT 2006-10-04 Dissolved 2014-04-06
ROBERT NIGEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
ROBERT NIGEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
ROBERT NIGEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
ROBERT NIGEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT NIGEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROBERT NIGEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINAL LYSANDER LIMITED Director 2005-11-30 CURRENT 1991-05-13 Active
ROBERT NIGEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
ROBERT NIGEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
ROBERT NIGEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROBERT NIGEL HARRIS TIDEBAY LIMITED Director 2004-10-13 CURRENT 2004-03-03 Active - Proposal to Strike off
ROBERT NIGEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
ROBERT NIGEL HARRIS CATERFIELD LIMITED Director 2004-05-06 CURRENT 2004-04-30 Active
ROBERT NIGEL HARRIS ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-03-23 CURRENT 2004-02-23 Dissolved 2013-09-03
ROBERT NIGEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
ROBERT NIGEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
ROBERT NIGEL HARRIS POLYSAND LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
ROBERT NIGEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
ROBERT NIGEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
ROBERT NIGEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROBERT NIGEL HARRIS TOBIAS JAMES LIMITED Director 1998-05-21 CURRENT 1995-09-13 Active
ROY GRAINGER WILLIAMS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROY GRAINGER WILLIAMS COBWEB INVESTMENTS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS WORLDCLAIM LIMITED Director 2008-09-10 CURRENT 2002-02-08 Active
ROY GRAINGER WILLIAMS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
ROY GRAINGER WILLIAMS STRATHNEWTON INVESTMENTS LIMITED Director 1993-06-01 CURRENT 1993-04-02 Active
ROY GRAINGER WILLIAMS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROY GRAINGER WILLIAMS CARDINAL LYSANDER LIMITED Director 1991-05-15 CURRENT 1991-05-13 Active

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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-04Director's details changed for Mr Roy Grainger Williams on 2024-03-01
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13Change of details for Strathnewton Investments Limited as a person with significant control on 2023-03-08
2023-03-10Change of details for Strathnewton Investments Limited as a person with significant control on 2023-03-08
2023-03-10CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-02CH03SECRETARY'S DETAILS CHNAGED FOR HUGH GRAINGER WILLIAMS on 2021-02-26
2021-03-02CH01Director's details changed for Mr Richard Michael Harris on 2021-02-26
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 16 Hanover Square London W1S 1HT United Kingdom
2020-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027950510013
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CH01Director's details changed for Mr Richard Michael Harris on 2017-11-16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Cardinal Lysander Ltd Birkett House 27 Albemarle Street London W1S 4BQ
2016-03-21AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-23CH01Director's details changed for Mr Richard Michael Harris on 2016-02-23
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027950510013
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10CH01Director's details changed for Mr Roy Grainger Williams on 2014-05-01
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0102/03/12 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-23CH01Director's details changed for Mr Richard Michael Harris on 2011-04-11
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-18AR0102/03/11 ANNUAL RETURN FULL LIST
2010-06-25MG01Particulars of a mortgage or charge / charge no: 12
2010-06-10RES13RE FINANCIAL AGREEMENTSAGREEMENTS 21/05/2010
2010-06-10RES01ADOPT ARTICLES 10/06/10
2010-05-10AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-04-27AR0102/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2009-10-24AUDAUDITOR'S RESIGNATION
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-25363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 01/09/2008
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 01/09/2008
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O CARDINAL LYSANDER LIMITED BIRKETT HOUSE 27 ALBERMARLE STREET LONDON W1X 3FA
2008-10-16288aDIRECTOR APPOINTED ROBERT NIGEL HARRIS
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2008-03-29363sRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24288aNEW DIRECTOR APPOINTED
2007-06-13363sRETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-19363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-15363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-05WRES01ALTER ARTICLES 19/12/00
2000-03-17363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-12363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-10363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to SILVERBUSH 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 SILVERBUSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2010-06-25 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2006-01-26 PART of the property or undertaking has been released from charge BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2003-11-14 Satisfied SOCIETE GENERALE LONDON BRANCH AS SECURITY TRUSTEE FOT EH SECURED PARTIES
LEGAL CHARGE 1998-07-03 Satisfied SOCIETE GENERALE (THE "AGENT")
DEBENTURE 1997-03-06 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE BANKS (AS DEFINED)
RENT ACCOUNT DEED 1997-03-06 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FRO THE BANKS (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1997-03-06 Satisfied TEXTILE PENSIONS TRUST LIMITED("THE JUNIOR LENDER")
CHARGE OVER DEPOSIT ACCOUNT 1995-07-14 Satisfied TEXTILE PENSIONS TRUST LIMITED
CHARGE 1994-11-11 Satisfied UNION BANK OF SWITZERLAND
DEBENTURE 1993-09-01 Satisfied STRATHNEWTON INVESTMENTS LIMITED
DEBENTURE 1993-09-01 Satisfied UNION BANK OF SWITZERLAND
DEBENTURE 1993-07-27 Satisfied TEXTILE PENSIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 SILVERBUSH LIMITED

Intangible Assets
Patents
We have not found any records of SILVERBUSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERBUSH LIMITED
Trademarks
We have not found any records of SILVERBUSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERBUSH 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 (41100 - Development of building projects) as SILVERBUSH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SILVERBUSH 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 SILVERBUSH 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 SILVERBUSH 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.