Company NameSilken Tree Ltd
DirectorsKirsten Wainwright and Lee Owen Wainwright
Company StatusActive
Company Number09252657
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Kirsten Wainwright
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ
Director NameMr Lee Owen Wainwright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ

Location

Registered AddressBrook Mill
Parker Street
Macclesfield
Cheshire
SK11 7BQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

22 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Park tavern 158 park lane macclesfield t/no CH585686.
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Vale inn 29-31 adlington road bollington macclesfield title no CH158070, CH524800, CH524799.
Outstanding
8 December 2014Delivered on: 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
10 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
19 March 2020Director's details changed for Mrs Kirsten Wainwright on 15 January 2020 (2 pages)
19 March 2020Registered office address changed from Bollington Brewing Comapny Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT England to Bollington Brewing Company Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT on 19 March 2020 (1 page)
19 March 2020Director's details changed for Mr Lee Owen Wainwright on 15 January 2020 (2 pages)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mrs Kirsten Wainwright on 11 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Lee Owen Wainwright on 11 September 2019 (2 pages)
25 September 2019Registered office address changed from Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT England to Bollington Brewing Comapny Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT on 25 September 2019 (1 page)
25 September 2019Change of details for Wainwright Group Limited as a person with significant control on 11 September 2019 (2 pages)
11 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 November 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 12 October 2016 (1 page)
12 October 2016Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 12 October 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
24 December 2014Registration of charge 092526570002, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 092526570003, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 092526570003, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 092526570002, created on 22 December 2014 (9 pages)
12 December 2014Registration of charge 092526570001, created on 8 December 2014 (8 pages)
12 December 2014Registration of charge 092526570001, created on 8 December 2014 (8 pages)
12 December 2014Registration of charge 092526570001, created on 8 December 2014 (8 pages)
26 November 2014Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
26 November 2014Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)