SILK BRANDS LIMITED
SUDBURY HALLGRADE LIMITED

Hellopages » Suffolk » Babergh » CO10 1BB

Company number 03070892
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address GREGORY MILLS, WEAVERS LANE, SUDBURY, SUFFOLK, CO10 1BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 2 . The most likely internet sites of SILK BRANDS LIMITED are www.silkbrands.co.uk, and www.silk-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silk Brands Limited is a Private Limited Company. The company registration number is 03070892. Silk Brands Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of Silk Brands Limited is Gregory Mills Weavers Lane Sudbury Suffolk Co10 1bb. . STEVENSON, Ian Richard is a Director of the company. TOOTH, David Eric is a Director of the company. Secretary EDMEAD, Barbara Anne has been resigned. Secretary REEKS, Alexander Clive has been resigned. Secretary REEKS, Alexander Clive has been resigned. Secretary WELSH, Terence Melvin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CROFT, Rosemarie Avis has been resigned. Director REEKS, Alexander Clive has been resigned. Director STEELE, William George has been resigned. Director WELSH, Terence Melvin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STEVENSON, Ian Richard
Appointed Date: 31 March 2011
52 years old

Director
TOOTH, David Eric
Appointed Date: 29 June 1995
76 years old

Resigned Directors

Secretary
EDMEAD, Barbara Anne
Resigned: 31 January 2002
Appointed Date: 17 March 1998

Secretary
REEKS, Alexander Clive
Resigned: 07 June 2004
Appointed Date: 31 January 2002

Secretary
REEKS, Alexander Clive
Resigned: 17 March 1998
Appointed Date: 29 June 1995

Secretary
WELSH, Terence Melvin
Resigned: 31 March 2011
Appointed Date: 07 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 June 1995
Appointed Date: 21 June 1995

Director
CROFT, Rosemarie Avis
Resigned: 31 March 2010
Appointed Date: 07 June 2004
80 years old

Director
REEKS, Alexander Clive
Resigned: 07 June 2004
Appointed Date: 29 June 1995
82 years old

Director
STEELE, William George
Resigned: 31 March 1996
Appointed Date: 29 June 1995
76 years old

Director
WELSH, Terence Melvin
Resigned: 31 March 2011
Appointed Date: 07 June 2004
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 June 1995
Appointed Date: 21 June 1995

SILK BRANDS LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

22 Jun 2015
Registered office address changed from Gregory Mills Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB on 22 June 2015
12 Jun 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 60 more events
01 Mar 1996
Accounting reference date notified as 28/02
13 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1995
Registered office changed on 06/07/95 from: 174-180 old street classic house london EC1V 9BP
21 Jun 1995
Incorporation

SILK BRANDS LIMITED Charges

11 November 1997
Debenture
Delivered: 15 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…