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

SILKVALE ENTERPRISES LIMITED

2ND FLOOR FAIRBANK HOUSE, 27 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DP,
Company Registration Number
02538467
Private Limited Company
Active

Company Overview

About Silkvale Enterprises Ltd
SILKVALE ENTERPRISES LIMITED was founded on 1990-09-10 and has its registered office in Altrincham. The organisation's status is listed as "Active". Silkvale Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SILKVALE ENTERPRISES LIMITED
 
Legal Registered Office
2ND FLOOR FAIRBANK HOUSE
27 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DP
Other companies in CW9
 
Filing Information
Company Number 02538467
Company ID Number 02538467
Date formed 1990-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB984540980  
Last Datalog update: 2023-10-07 15:28:01
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 SILKVALE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN GOLDING
Company Secretary 1991-09-10
FRANCIS KEITH GOLDING
Director 1991-09-10
MAUREEN GOLDING
Director 1991-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN GOLDING RUBISLAW OIL SERVICES LIMITED Company Secretary 2001-01-23 CURRENT 1992-11-27 Dissolved 2013-11-29

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
2023-09-26CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-03Change of details for Mr Francis Keith Golding as a person with significant control on 2022-09-21
2022-10-03PSC04Change of details for Mr Francis Keith Golding as a person with significant control on 2022-09-21
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-25PSC04Change of details for Mrs Maureen Golding as a person with significant control on 2016-04-06
2021-12-16Director's details changed for Mr Francis Keith Golding on 2021-12-01
2021-12-16Director's details changed for Mr Francis Keith Golding on 2021-12-01
2021-12-16Director's details changed for Mrs Maureen Golding on 2021-12-01
2021-12-16Director's details changed for Mrs Maureen Golding on 2021-12-01
2021-12-16SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN GOLDING on 2021-12-01
2021-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN GOLDING on 2021-12-01
2021-12-16CH01Director's details changed for Mr Francis Keith Golding on 2021-12-01
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN GOLDING on 2021-08-11
2021-08-11CH01Director's details changed for Mr Francis Keith Golding on 2021-08-11
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS United Kingdom
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN GOLDING on 2020-08-05
2020-08-05CH01Director's details changed for Mrs Maureen Golding on 2020-08-05
2020-08-05PSC04Change of details for Mr Francis Keith Golding as a person with significant control on 2020-08-05
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM C/O Bulcock & Co C/O Bulcock & Co 10 Bull Ring High Street Northwich Cheshire CW9 5BS
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025384670002
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025384670001
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13AR0110/09/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM 154 Coronation Drive Widnes Cheshire WA8 8AB
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0110/09/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-23AR0110/09/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0110/09/12 ANNUAL RETURN FULL LIST
2012-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-12AR0110/09/11 ANNUAL RETURN FULL LIST
2011-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-08AR0110/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN GOLDING / 10/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS KEITH GOLDING / 10/09/2010
2009-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-02-17AA31/03/08 TOTAL EXEMPTION FULL
2008-10-03363aRETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-09363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-18363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-25363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-28363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-09363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-23363sRETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS
1996-10-20363sRETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-07363sRETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1994-12-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-19363sRETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1993-11-03363sRETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS
1993-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-20363sRETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS
1991-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1991-10-08363bRETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS
1991-10-03288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-10-03225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1991-10-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 02/09/91
1991-07-01287REGISTERED OFFICE CHANGED ON 01/07/91 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
1991-05-21ORES04£ NC 100/1000 09/05/9
1991-05-21123NC INC ALREADY ADJUSTED 08/05/91
1991-04-12287REGISTERED OFFICE CHANGED ON 12/04/91 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ
1990-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to SILKVALE ENTERPRISES 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 SILKVALE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SILKVALE ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 46,178
Creditors Due Within One Year 2012-03-31 £ 47,605

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SILKVALE ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 75,839
Cash Bank In Hand 2012-03-31 £ 57,218
Current Assets 2013-03-31 £ 99,428
Current Assets 2012-03-31 £ 76,928
Debtors 2013-03-31 £ 23,589
Debtors 2012-03-31 £ 19,710
Shareholder Funds 2013-03-31 £ 53,250
Shareholder Funds 2012-03-31 £ 29,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILKVALE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILKVALE ENTERPRISES LIMITED
Trademarks
We have not found any records of SILKVALE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILKVALE ENTERPRISES 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 (55900 - Other accommodation) as SILKVALE ENTERPRISES LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where SILKVALE ENTERPRISES 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 SILKVALE ENTERPRISES 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 SILKVALE ENTERPRISES 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.