Company NameSilverlining Workshops Ltd
DirectorsJonathan Mark Boddington and Tara Jane Boddington
Company StatusActive
Company Number02886595
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Previous NamesSovco (545) Limited and Silver Lining Workshops Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Boddington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(1 year, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Bickerton Road
Egerton Green
Cholmondeley
Cheshire
SY14 8AW
Wales
Director NameMrs Tara Jane Boddington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(17 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Bickerton Road
Egerton Green
Cholmondeley
Cheshire
SY14 8AW
Wales
Secretary NameRosemary Boddington
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 January 2012)
RoleMagazine Editor
Correspondence Address18 Aylestone Road
Cambridge
CB4 1HF
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitesilverliningfurniture.com
Email address[email protected]
Telephone01948 822150
Telephone regionWhitchurch

Location

Registered Address114-120 Northgate Street
Chester
Ch1 2ht
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Silverlining Furniture Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,098
Cash£1,842
Current Liabilities£130,878

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

17 February 2017Delivered on: 17 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 February 1999Delivered 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

Filing History

18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 February 2017Registration of charge 028865950002, created on 17 February 2017 (32 pages)
17 February 2017Registration of charge 028865950002, created on 17 February 2017 (32 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 January 2013 (16 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 January 2013 (16 pages)
5 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (3 pages)
5 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (3 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 10/09/13.
(5 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 10/09/13.
(5 pages)
23 August 2012Registered office address changed from , Castle Farm, Cholmondeley, Cheshire, SY14 8AQ on 23 August 2012 (1 page)
23 August 2012Registered office address changed from , Castle Farm, Cholmondeley, Cheshire, SY14 8AQ on 23 August 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 January 2012Termination of appointment of Rosemary Boddington as a secretary (1 page)
24 January 2012Termination of appointment of Rosemary Boddington as a secretary (1 page)
1 March 2011Appointment of Mrs Tara Jane Boddington as a director (2 pages)
1 March 2011Appointment of Mrs Tara Jane Boddington as a director (2 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Jonathan Mark Boddington on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Jonathan Mark Boddington on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Jonathan Mark Boddington on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 January 2009Return made up to 10/01/09; full list of members (3 pages)
27 January 2009Director's change of particulars / jonathan boddington / 01/07/2007 (2 pages)
27 January 2009Return made up to 10/01/09; full list of members (3 pages)
27 January 2009Director's change of particulars / jonathan boddington / 01/07/2007 (2 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 January 2008Return made up to 10/01/08; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 10/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 September 2007Memorandum and Articles of Association (12 pages)
3 September 2007Memorandum and Articles of Association (12 pages)
22 August 2007Company name changed silver lining workshops LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed silver lining workshops LIMITED\certificate issued on 22/08/07 (2 pages)
11 March 2007Return made up to 10/01/07; full list of members (6 pages)
11 March 2007Return made up to 10/01/07; full list of members (6 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 January 2006Return made up to 10/01/06; full list of members (6 pages)
23 January 2006Return made up to 10/01/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2005Return made up to 10/01/05; full list of members (6 pages)
13 January 2005Return made up to 10/01/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
22 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
15 June 2004Registered office changed on 15/06/04 from: steam mill, steam mill street, chester, cheshire CH3 5AN (1 page)
15 June 2004Registered office changed on 15/06/04 from: steam mill, steam mill street, chester, cheshire CH3 5AN (1 page)
16 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2003Registered office changed on 19/06/03 from: 16 white friars, chester, cheshire, CH1 1NZ (1 page)
19 June 2003Registered office changed on 19/06/03 from: 16 white friars, chester, cheshire, CH1 1NZ (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 January 2003Return made up to 10/01/03; full list of members (6 pages)
30 January 2003Return made up to 10/01/03; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 February 2001Return made up to 10/01/01; full list of members (6 pages)
6 February 2001Return made up to 10/01/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
17 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 June 1999Ad 28/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1999Ad 28/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 10/01/99; no change of members (4 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 10/01/99; no change of members (4 pages)
5 February 1998Return made up to 10/01/98; full list of members (6 pages)
5 February 1998Return made up to 10/01/98; full list of members (6 pages)
23 December 1997Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
23 December 1997Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
1 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
1 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
20 February 1997Registered office changed on 20/02/97 from: beever & struthers, st georges house, 215-219 chester road, manchester M15 4JE (1 page)
20 February 1997Registered office changed on 20/02/97 from: beever & struthers, st georges house, 215-219 chester road, manchester M15 4JE (1 page)
25 March 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
25 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 March 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
21 February 1996Return made up to 10/01/96; no change of members (4 pages)
21 February 1996Return made up to 10/01/96; no change of members (4 pages)
13 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
3 May 1995Registered office changed on 03/05/95 from: po box 8, sovereign house, south parade, leeds LS1 1HQ (1 page)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: po box 8, sovereign house, south parade, leeds LS1 1HQ (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
9 April 1995Return made up to 10/01/95; full list of members (6 pages)
9 April 1995Return made up to 10/01/95; full list of members (6 pages)
8 February 1994Company name changed sovco (545) LIMITED\certificate issued on 09/02/94 (2 pages)
8 February 1994Company name changed sovco (545) LIMITED\certificate issued on 09/02/94 (2 pages)
10 January 1994Incorporation (21 pages)
10 January 1994Incorporation (21 pages)