Company Information for BRITISH SILVERWARE LIMITED
RIVERSIDE WORKS, WINDSOR STREET, SHEFFIELD, S4 7WB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BRITISH SILVERWARE LIMITED | ||
Legal Registered Office | ||
RIVERSIDE WORKS WINDSOR STREET SHEFFIELD S4 7WB Other companies in S4 | ||
Previous Names | ||
|
Company Number | 05409533 | |
---|---|---|
Company ID Number | 05409533 | |
Date formed | 2005-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB865297088 |
Last Datalog update: | 2025-03-05 11:59:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANN GLOBE |
||
JACQUELINE CLAIRE TEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN GLOBE |
Director | ||
EMILY JACQUELINE HOUGHTON |
Company Secretary | ||
JAMES MATHEW HOUGHTON |
Company Secretary | ||
JAMES MATHEW HOUGHTON |
Director | ||
H S SECRETARIES LIMITED |
Company Secretary | ||
H S FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E&CO LTD. | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
VANDER BELKS LTD | Director | 2013-01-23 | CURRENT | 2007-06-29 | Active | |
ARGENTUM LIMITED | Director | 2010-06-25 | CURRENT | 1992-11-25 | Liquidation | |
KEN HAWLEY COLLECTION TRUST | Director | 1999-02-28 | CURRENT | 1994-05-05 | Active | |
HS (529) LIMITED | Director | 1992-08-28 | CURRENT | 1986-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Julie Ann Globe on 2023-02-02 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE ANN GLOBE | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BRENNAN | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Jacqueline Claire Tear on 2019-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES BRENNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANN GLOBE | |
PSC04 | Change of details for Ms Jacqueline Claire Tear as a person with significant control on 2017-10-11 | |
PSC07 | CESSATION OF JAMES MATTHEW HOUGHTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/08/17 TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM02 | Termination of appointment of Emily Jacqueline Houghton on 2017-06-30 | |
AP03 | Appointment of Ms Julie Ann Globe as company secretary on 2017-06-27 | |
AP01 | DIRECTOR APPOINTED MS JULIE ANN GLOBE | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 833 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 833 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 833 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 833 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CLAIRE HOUGHTON / 09/02/2012 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 08/02/12 STATEMENT OF CAPITAL GBP 833 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED MISS EMILY JACQUELINE HOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOUGHTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HOUGHTON | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CLAIRE HOUGHTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES MATHEW HOUGHTON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW HOUGHTON / 14/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HOUGHTON / 20/08/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HOUGHTON / 28/02/2009 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 20/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HS (529) LIMITED CERTIFICATE ISSUED ON 14/09/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/08/05--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) |
Creditors Due Within One Year | 2011-09-01 | £ 1,125,866 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-01 | £ 11,300 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BRITISH SILVERWARE LIMITED
Called Up Share Capital | 2011-09-01 | £ 833 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 571,762 |
Current Assets | 2011-09-01 | £ 1,244,974 |
Debtors | 2011-09-01 | £ 273,684 |
Fixed Assets | 2011-09-01 | £ 92,468 |
Shareholder Funds | 2011-09-01 | £ 200,276 |
Stocks Inventory | 2011-09-01 | £ 399,528 |
Tangible Fixed Assets | 2011-09-01 | £ 84,468 |
Debtors and other cash assets
BRITISH SILVERWARE LIMITED owns 1 domain names.
britishsilverware.co.uk
The top companies supplying to UK government with the same SIC code (25710 - Manufacture of cutlery) as BRITISH SILVERWARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42021190 | Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases) | ||
![]() | 42022290 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials | ||
![]() | 94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | ||
![]() | 42021190 | Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases) | ||
![]() | 63079099 | |||
![]() | 71142000 | Articles of goldsmiths' or silversmiths' wares and parts thereof, of base metal clad with precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques) | ||
![]() | 94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |