SILKSTONE DEVELOPMENTS LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2BB

Company number 01076548
Status Active
Incorporation Date 13 October 1972
Company Type Private Limited Company
Address 12 VICTORIA RD, BARNSLEY, S70 2BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SILKSTONE DEVELOPMENTS LIMITED are www.silkstonedevelopments.co.uk, and www.silkstone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Silkstone Developments Limited is a Private Limited Company. The company registration number is 01076548. Silkstone Developments Limited has been working since 13 October 1972. The present status of the company is Active. The registered address of Silkstone Developments Limited is 12 Victoria Rd Barnsley S70 2bb. The company`s financial liabilities are £275.09k. It is £-4.26k against last year. The cash in hand is £88.18k. It is £1.12k against last year. And the total assets are £291.87k, which is £2.47k against last year. WATSON, Robert Ian is a Secretary of the company. RIGBY, Eric George is a Director of the company. RIGBY, James Daniel is a Director of the company. Secretary BELL, David Vincent has been resigned. Secretary CROWLEY, Trevor has been resigned. Director BELL, David Vincent has been resigned. Director BOYES, Leslie has been resigned. Director RIGBY, Eric George has been resigned. Director RIGBY, Pamela Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


silkstone developments Key Finiance

LIABILITIES £275.09k
-2%
CASH £88.18k
+1%
TOTAL ASSETS £291.87k
+0%
All Financial Figures

Current Directors

Secretary
WATSON, Robert Ian
Appointed Date: 12 December 2011

Director
RIGBY, Eric George
Appointed Date: 24 August 2004
79 years old

Director
RIGBY, James Daniel
Appointed Date: 04 August 1999
45 years old

Resigned Directors

Secretary
BELL, David Vincent
Resigned: 08 August 1993

Secretary
CROWLEY, Trevor
Resigned: 07 December 2011

Director
BELL, David Vincent
Resigned: 08 August 1993
81 years old

Director
BOYES, Leslie
Resigned: 31 March 2002
Appointed Date: 04 June 1996
75 years old

Director
RIGBY, Eric George
Resigned: 14 July 1998
79 years old

Director
RIGBY, Pamela Ann
Resigned: 04 August 1999
Appointed Date: 14 July 1998
80 years old

Persons With Significant Control

Mr Eric George Rigby
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control

Silkstone Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SILKSTONE DEVELOPMENTS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 4 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 22,000

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
09 Mar 1988
Accounts for a small company made up to 31 March 1987

09 Mar 1988
Return made up to 09/10/87; full list of members

12 Nov 1987
Secretary resigned;new secretary appointed

07 Feb 1987
Accounts for a small company made up to 31 March 1986

07 Feb 1987
Return made up to 26/08/86; full list of members

SILKSTONE DEVELOPMENTS LIMITED Charges

21 December 2012
Memorandum of security over cash deposits
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £70,000 and all other sums…
19 August 2009
Legal mortgage
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 spencer street mansfield, all plant and machinery owned…
17 June 2009
Memorandum of security over cash deposits
Delivered: 20 June 2009
Status: Satisfied on 29 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: £70,000.
17 June 2009
Legal mortgage
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 376 fulwood road sheffield and each and every…
5 October 2007
Legal charge
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 376 fulwood road sheffield south yorkshire.
5 October 2007
Debenture
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the companys assets.
30 January 2004
Legal mortgage
Delivered: 16 February 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 4-10 sheffield road, dronfield S18 2DH t/n DY170965…
28 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 6 December 2007
Persons entitled: Barclays Bank PLC
Description: The f/h land and property 376 fulwood road sheffield.
12 April 2000
Legal mortgage
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Silkstone Developments Limited
Description: F/Hold land and property known as ferney lee,unthank…
24 June 1996
Debenture
Delivered: 2 July 1996
Status: Satisfied on 30 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1996
Legal charge
Delivered: 2 July 1996
Status: Satisfied on 30 May 2009
Persons entitled: Barclays Bank PLC
Description: Barley mews carr lane dronfield near sheffield derbyshire…
19 February 1992
Mortgage debenture
Delivered: 11 March 1992
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 1989
Legal mortgage
Delivered: 6 September 1989
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: Land at carrs lane cudworth barnsley south yorkshire title…
14 November 1988
Legal mortgage
Delivered: 23 November 1988
Status: Satisfied on 30 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 87,89 91 hallowes lane dronfield…
14 November 1988
Legal mortgage
Delivered: 18 November 1988
Status: Satisfied on 8 August 1996
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south west side of carr lane…
15 August 1985
Mortgage debenture
Delivered: 21 August 1985
Status: Satisfied on 23 December 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…
7 July 1983
A registered charge
Delivered: 21 April 1983
Status: Satisfied
Persons entitled: Joseph Makinson
Description: Fixed and floating charges over the undertaking and all…
30 March 1983
Legal mortgage
Delivered: 7 April 1983
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at ardsley doncaster road barnsley south…
30 March 1983
Legal mortgage
Delivered: 7 April 1983
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: Land at north west side of hamper lane hoyland swaine…
30 March 1983
Legal mortgage
Delivered: 7 April 1983
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: Land at southwest side of dorfield road cudworth barnsley…
16 July 1979
Legal mortgage
Delivered: 27 July 1979
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of darfield road, cudworth…
16 July 1979
Legal charge
Delivered: 27 July 1979
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land situate to the north west side…
2 December 1975
Memo of deposit
Delivered: 11 December 1975
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: Land & buildings s/side of tom wood ash lane upton west…
2 December 1975
Mortgage
Delivered: 8 December 1975
Status: Satisfied on 12 April 1994
Persons entitled: National Westminster Bank PLC
Description: Land & buildings south side doncaster road, ardsley…
18 September 1975
Memo of deposit
Delivered: 25 September 1975
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H on the north south and west side of baslow frescone…