SILKSTONE FINANCE LIMITED
BARNSLEY,

Hellopages » South Yorkshire » Barnsley » S75 4NS

Company number 02739318
Status Active
Incorporation Date 12 August 1992
Company Type Private Limited Company
Address 4,HAWTHORNE GROVE,, SILKSTONE,, BARNSLEY,, S.YORKSHIRE., S75 4NS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Previous accounting period extended from 31 January 2016 to 31 May 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 50,100 . The most likely internet sites of SILKSTONE FINANCE LIMITED are www.silkstonefinance.co.uk, and www.silkstone-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Silkstone Finance Limited is a Private Limited Company. The company registration number is 02739318. Silkstone Finance Limited has been working since 12 August 1992. The present status of the company is Active. The registered address of Silkstone Finance Limited is 4 Hawthorne Grove Silkstone Barnsley S Yorkshire S75 4ns. . ELLIS, Claire Joan is a Secretary of the company. ELLIS, Alfred Wilson is a Director of the company. Secretary PORTLAND SECRETARIES LIMITED has been resigned. Director PORTLAND SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ELLIS, Claire Joan
Appointed Date: 21 August 1992

Director
ELLIS, Alfred Wilson
Appointed Date: 21 August 1992
77 years old

Resigned Directors

Secretary
PORTLAND SECRETARIES LIMITED
Resigned: 21 August 1992
Appointed Date: 12 August 1992

Director
PORTLAND SECRETARIES LIMITED
Resigned: 21 August 1992
Appointed Date: 12 August 1992

SILKSTONE FINANCE LIMITED Events

14 Feb 2017
Group of companies' accounts made up to 31 May 2016
21 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 May 2016
26 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,100

17 Mar 2016
Satisfaction of charge 3 in full
07 Jan 2016
Group of companies' accounts made up to 31 January 2015
...
... and 61 more events
03 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1992
Ad 21/08/92--------- £ si 100@1=100 £ ic 2/102

21 Sep 1992
Accounting reference date notified as 31/08

02 Sep 1992
Registered office changed on 02/09/92 from: 15 lake drive holderness road hull HU8 9AU

12 Aug 1992
Incorporation

SILKSTONE FINANCE LIMITED Charges

28 January 2014
Charge code 0273 9318 0005
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Supercook factory enterprise way sherburn way in elmet…
28 January 2014
Charge code 0273 9318 0004
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Supercook factory enterprise way sherburn way in elmet…
10 November 2009
Legal charge
Delivered: 25 November 2009
Status: Satisfied on 17 March 2016
Persons entitled: Co-Operative Bank PLC
Description: F/H units 30/32 lidgate crescent langthwaite industrial…
30 May 2007
Legal mortgage
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 26 lidgate crescent langthwaite grange industrial…
17 January 2006
Debenture
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…