Company NameSilk Developments Ltd
Company StatusActive
Company Number03093482
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Edward Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFiddlers Wood
Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director NameMr Nicholas Brian Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameMr Edward David Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressRed Beech House Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Secretary NameMr Nicholas Brian Lewis
NationalityBritish
StatusCurrent
Appointed01 October 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address32 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AX

Location

Registered Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Brian Edward Lewis
34.00%
Ordinary
33 at £1Edward Williams
33.00%
Ordinary
33 at £1Estates & Leisure Holdings LTD
33.00%
Ordinary

Financials

Year2014
Net Worth£1,060,387
Cash£43,292
Current Liabilities£267,108

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

3 September 2014Delivered on: 5 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold properties at 57,59,61 to 65 (odd) and 67 pickord street macclesfield.
Outstanding
21 October 2013Delivered on: 1 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the west and east side of wood street, macclesfield known as wood street mill t/no CH397294. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 1 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the west and east side of wood street, macclesfield known as wood street mill t/no CH397294. Notification of addition to or amendment of charge.
Outstanding
10 November 2006Delivered on: 14 November 2006
Satisfied on: 30 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57-67 pickford street macclesfield t/nos ch 264718, ch 264947, ch 159047 and ch 264824. 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.
Fully Satisfied
10 November 2006Delivered on: 14 November 2006
Satisfied on: 1 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wood street mill wood street macclesfield t/no ch 397294. 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.
Fully Satisfied
10 November 2006Delivered on: 11 November 2006
Satisfied on: 30 July 2014
Persons entitled: Clydesdale Bank PLC

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.
Fully Satisfied
29 September 1998Delivered on: 6 October 1998
Satisfied on: 3 February 2007
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land and buildings on the west and east side of wood street,macclesfield.cheshire.t/no.CH397294.fixtures and fixed plant and machinery from time to time thereon.fixed equitable charge the goodwill of any business now or from time to time carried on at or from the property or any part thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1998Delivered on: 1 October 1998
Satisfied on: 25 November 2006
Persons entitled: Bank of Wales PLC

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.
Fully Satisfied
21 November 1997Delivered on: 10 December 1997
Satisfied on: 12 September 2007
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.
Fully Satisfied

Filing History

19 October 2023Registration of charge 030934820010, created on 17 October 2023 (18 pages)
25 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of Brian Edward Lewis as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of Estates & Leisure Holdings Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Notification of Brian Edward Lewis as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Edward David Williams as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Estates & Leisure Holdings Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Notification of Edward David Williams as a person with significant control on 21 August 2017 (2 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 September 2014Registration of charge 030934820009, created on 3 September 2014 (32 pages)
5 September 2014Registration of charge 030934820009, created on 3 September 2014 (32 pages)
5 September 2014Registration of charge 030934820009, created on 3 September 2014 (32 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
30 July 2014Satisfaction of charge 4 in full (4 pages)
30 July 2014Satisfaction of charge 6 in full (4 pages)
30 July 2014Satisfaction of charge 6 in full (4 pages)
30 July 2014Satisfaction of charge 4 in full (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 November 2013Satisfaction of charge 5 in full (4 pages)
1 November 2013Satisfaction of charge 5 in full (4 pages)
1 November 2013Registration of charge 030934820007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
1 November 2013Registration of charge 030934820008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
1 November 2013Registration of charge 030934820007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
1 November 2013Registration of charge 030934820008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (5 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (5 pages)
17 September 2009Return made up to 21/08/09; full list of members (4 pages)
17 September 2009Return made up to 21/08/09; full list of members (4 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 September 2008Director's change of particulars / brian lewis / 01/10/2007 (1 page)
16 September 2008Return made up to 21/08/08; full list of members (4 pages)
16 September 2008Director's change of particulars / edward williams / 01/11/2007 (1 page)
16 September 2008Return made up to 21/08/08; full list of members (4 pages)
16 September 2008Director's change of particulars / edward williams / 01/11/2007 (1 page)
16 September 2008Director's change of particulars / brian lewis / 01/10/2007 (1 page)
15 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Return made up to 21/08/07; no change of members (7 pages)
5 September 2007Return made up to 21/08/07; no change of members (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (4 pages)
11 November 2006Particulars of mortgage/charge (4 pages)
1 September 2006Return made up to 21/08/06; full list of members (7 pages)
1 September 2006Return made up to 21/08/06; full list of members (7 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
1 September 2005Return made up to 21/08/05; full list of members (7 pages)
1 September 2005Return made up to 21/08/05; full list of members (7 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 September 2004Return made up to 21/08/04; full list of members (7 pages)
7 September 2004Return made up to 21/08/04; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
8 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 September 2003Return made up to 21/08/03; full list of members (7 pages)
8 September 2003Return made up to 21/08/03; full list of members (7 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 September 2002Return made up to 21/08/02; full list of members (7 pages)
2 September 2002Return made up to 21/08/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 March 2002Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
26 March 2002Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
31 December 2001Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
31 December 2001Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
23 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 August 2000Return made up to 21/08/00; full list of members (7 pages)
31 August 2000Return made up to 21/08/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 August 1999Return made up to 21/08/99; full list of members (6 pages)
27 August 1999Return made up to 21/08/99; full list of members (6 pages)
24 May 1999Registered office changed on 24/05/99 from: adelphi mill grimshaw lane bollington cheshire SK10 5JB (1 page)
24 May 1999Registered office changed on 24/05/99 from: adelphi mill grimshaw lane bollington cheshire SK10 5JB (1 page)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
1 October 1998Particulars of mortgage/charge (5 pages)
1 October 1998Particulars of mortgage/charge (5 pages)
17 August 1998Return made up to 21/08/98; no change of members (4 pages)
17 August 1998Return made up to 21/08/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Accounting reference date notified as 30/09 (1 page)
5 September 1995Accounting reference date notified as 30/09 (1 page)
30 August 1995Secretary resigned (2 pages)
30 August 1995Secretary resigned (2 pages)
21 August 1995Incorporation (28 pages)
21 August 1995Incorporation (28 pages)