Egerton Green
Cholmondeley
Cheshire
SY14 8AW
Wales
Director Name | Mrs Tara Jane Boddington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2011(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House Bickerton Road Egerton Green Cholmondeley Cheshire SY14 8AW Wales |
Secretary Name | Rosemary Boddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 January 2012) |
Role | Magazine Editor |
Correspondence Address | 18 Aylestone Road Cambridge CB4 1HF |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | silverliningfurniture.com |
---|---|
Email address | [email protected] |
Telephone | 01948 822150 |
Telephone region | Whitchurch |
Registered Address | 114-120 Northgate Street Chester Ch1 2ht CH1 2HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Silverlining Furniture Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,098 |
Cash | £1,842 |
Current Liabilities | £130,878 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
17 February 2017 | Delivered on: 17 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 February 1999 | Delivered on: 10 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 February 2017 | Registration of charge 028865950002, created on 17 February 2017 (32 pages) |
17 February 2017 | Registration of charge 028865950002, created on 17 February 2017 (32 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2013 (16 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2013 (16 pages) |
5 March 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (3 pages) |
5 March 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders
|
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders
|
23 August 2012 | Registered office address changed from , Castle Farm, Cholmondeley, Cheshire, SY14 8AQ on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from , Castle Farm, Cholmondeley, Cheshire, SY14 8AQ on 23 August 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Termination of appointment of Rosemary Boddington as a secretary (1 page) |
24 January 2012 | Termination of appointment of Rosemary Boddington as a secretary (1 page) |
1 March 2011 | Appointment of Mrs Tara Jane Boddington as a director (2 pages) |
1 March 2011 | Appointment of Mrs Tara Jane Boddington as a director (2 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Jonathan Mark Boddington on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Jonathan Mark Boddington on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Jonathan Mark Boddington on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / jonathan boddington / 01/07/2007 (2 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / jonathan boddington / 01/07/2007 (2 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 September 2007 | Memorandum and Articles of Association (12 pages) |
3 September 2007 | Memorandum and Articles of Association (12 pages) |
22 August 2007 | Company name changed silver lining workshops LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed silver lining workshops LIMITED\certificate issued on 22/08/07 (2 pages) |
11 March 2007 | Return made up to 10/01/07; full list of members (6 pages) |
11 March 2007 | Return made up to 10/01/07; full list of members (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: steam mill, steam mill street, chester, cheshire CH3 5AN (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: steam mill, steam mill street, chester, cheshire CH3 5AN (1 page) |
16 January 2004 | Return made up to 10/01/04; full list of members
|
16 January 2004 | Return made up to 10/01/04; full list of members
|
19 June 2003 | Registered office changed on 19/06/03 from: 16 white friars, chester, cheshire, CH1 1NZ (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 16 white friars, chester, cheshire, CH1 1NZ (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members
|
21 January 2002 | Return made up to 10/01/02; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members
|
17 January 2000 | Return made up to 10/01/00; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 June 1999 | Ad 28/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 1999 | Ad 28/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
5 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
23 December 1997 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
23 December 1997 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
1 December 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
1 December 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: beever & struthers, st georges house, 215-219 chester road, manchester M15 4JE (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: beever & struthers, st georges house, 215-219 chester road, manchester M15 4JE (1 page) |
25 March 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
21 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
21 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: po box 8, sovereign house, south parade, leeds LS1 1HQ (1 page) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: po box 8, sovereign house, south parade, leeds LS1 1HQ (1 page) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Return made up to 10/01/95; full list of members (6 pages) |
9 April 1995 | Return made up to 10/01/95; full list of members (6 pages) |
8 February 1994 | Company name changed sovco (545) LIMITED\certificate issued on 09/02/94 (2 pages) |
8 February 1994 | Company name changed sovco (545) LIMITED\certificate issued on 09/02/94 (2 pages) |
10 January 1994 | Incorporation (21 pages) |
10 January 1994 | Incorporation (21 pages) |