Company NameSilkstone Finance Limited
DirectorsAlfred Wilson Ellis and Matthew James Wilson Ellis
Company StatusActive
Company Number02739318
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alfred Wilson Ellis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
Secretary NameMrs Claire Joan Ellis
NationalityBritish
StatusCurrent
Appointed21 August 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
Director NameMr Matthew James Wilson Ellis
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(30 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
Director NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU
Secretary NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU

Contact

Websitewww.diykitchens.com
Telephone01977 608418
Telephone regionPontefract

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25.1k at £1Alfred Wilson Ellis
50.00%
Ordinary
25.1k at £1Clare Joan Ellis
50.00%
Ordinary

Financials

Year2014
Turnover£25,193,594
Gross Profit£8,393,456
Net Worth£10,282,521
Cash£614,534
Current Liabilities£7,066,321

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

28 January 2014Delivered on: 30 January 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Supercook factory enterprise way sherburn way in elmet t/no. NYK271781.
Outstanding
28 January 2014Delivered on: 30 January 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Supercook factory enterprise way sherburn way in elmet t/no. NYK271781. Notification of addition to or amendment of charge.
Outstanding
10 November 2009Delivered on: 25 November 2009
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: F/H units 30/32 lidgate crescent langthwaite industrial estate south kirkby pontefract west yorkshire t/n WYK463718, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
30 May 2007Delivered on: 4 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 26 lidgate crescent langthwaite grange industrial estate south kirby pontefract west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 January 2006Delivered on: 18 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
7 October 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (3 pages)
28 August 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
31 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
30 April 2019Registered office address changed from 4,Hawthorne Grove, Silkstone, Barnsley, S.Yorkshire. S75 4NS to C/O Langricks, Aus-Bore House Manchester Road Wilmslow SK9 1BQ on 30 April 2019 (1 page)
6 December 2018Group of companies' accounts made up to 31 May 2018 (29 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 June 2018Satisfaction of charge 1 in full (1 page)
12 April 2018Satisfaction of charge 2 in full (2 pages)
12 April 2018Satisfaction of charge 027393180004 in full (1 page)
12 April 2018Satisfaction of charge 027393180005 in full (1 page)
9 February 2018Group of companies' accounts made up to 31 May 2017 (31 pages)
4 July 2017Notification of Clare Joan Ellis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Clare Joan Ellis as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Alfred Wilson Ellis as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Alfred Wilson Ellis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Clare Joan Ellis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
4 July 2017Notification of Alfred Wilson Ellis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 February 2017Group of companies' accounts made up to 31 May 2016 (29 pages)
14 February 2017Group of companies' accounts made up to 31 May 2016 (29 pages)
21 October 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
21 October 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,100
(6 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,100
(6 pages)
17 March 2016Satisfaction of charge 3 in full (2 pages)
17 March 2016Satisfaction of charge 3 in full (2 pages)
7 January 2016Group of companies' accounts made up to 31 January 2015 (26 pages)
7 January 2016Group of companies' accounts made up to 31 January 2015 (26 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,100
(4 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,100
(4 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,100
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,100
(4 pages)
30 January 2014Registration of charge 027393180005 (23 pages)
30 January 2014Registration of charge 027393180005 (23 pages)
30 January 2014Registration of charge 027393180004 (24 pages)
30 January 2014Registration of charge 027393180004 (24 pages)
31 October 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
31 October 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
1 November 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
1 November 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
27 September 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
27 September 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
16 August 2011Secretary's details changed for Claire Joan Ellis on 1 January 2011 (1 page)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Secretary's details changed for Claire Joan Ellis on 1 January 2011 (1 page)
16 August 2011Secretary's details changed for Claire Joan Ellis on 1 January 2011 (1 page)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
2 November 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
2 November 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
16 April 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (2 pages)
16 April 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (2 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2009Return made up to 07/08/09; full list of members (5 pages)
25 August 2009Return made up to 07/08/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 October 2008Return made up to 07/08/08; full list of members (6 pages)
8 October 2008Return made up to 07/08/08; full list of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 August 2007Return made up to 07/08/07; full list of members (6 pages)
21 August 2007Return made up to 07/08/07; full list of members (6 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 07/08/06; full list of members (6 pages)
21 August 2006Return made up to 07/08/06; full list of members (6 pages)
18 January 2006Particulars of mortgage/charge (4 pages)
18 January 2006Particulars of mortgage/charge (4 pages)
13 December 2005Particulars of contract relating to shares (2 pages)
13 December 2005Nc inc already adjusted 30/11/05 (1 page)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Particulars of contract relating to shares (2 pages)
13 December 2005Ad 30/11/05--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
13 December 2005Nc inc already adjusted 30/11/05 (1 page)
13 December 2005Ad 30/11/05--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 August 2005Return made up to 07/08/05; full list of members (6 pages)
23 August 2005Return made up to 07/08/05; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
28 July 2004Return made up to 07/08/04; full list of members (6 pages)
28 July 2004Return made up to 07/08/04; full list of members (6 pages)
1 September 2003Return made up to 07/08/03; full list of members (6 pages)
1 September 2003Return made up to 07/08/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 December 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
19 August 2002Return made up to 07/08/02; full list of members (6 pages)
19 August 2002Return made up to 07/08/02; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
31 July 2001Return made up to 12/08/00; full list of members (6 pages)
31 July 2001Return made up to 12/08/00; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
20 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
21 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
10 August 1999Return made up to 12/08/99; no change of members (4 pages)
10 August 1999Return made up to 12/08/99; no change of members (4 pages)
18 December 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
18 December 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
10 August 1998Return made up to 12/08/98; no change of members (4 pages)
10 August 1998Return made up to 12/08/98; no change of members (4 pages)
3 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
3 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
20 August 1997Return made up to 12/08/97; full list of members (6 pages)
20 August 1997Return made up to 12/08/97; full list of members (6 pages)
7 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
7 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Return made up to 12/08/96; full list of members (6 pages)
11 August 1996Return made up to 12/08/96; full list of members (6 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
30 August 1995Return made up to 12/08/95; full list of members (6 pages)
30 August 1995Return made up to 12/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 August 1992Incorporation (15 pages)
12 August 1992Incorporation (15 pages)