SILCOMS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 9QN

Company number 00350911
Status Active
Incorporation Date 23 March 1939
Company Type Private Limited Company
Address PIGGOTT STREET, FARNWORTH, BOLTON, BL4 9QN
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Auditor's resignation. The most likely internet sites of SILCOMS LIMITED are www.silcoms.co.uk, and www.silcoms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and seven months. Silcoms Limited is a Private Limited Company. The company registration number is 00350911. Silcoms Limited has been working since 23 March 1939. The present status of the company is Active. The registered address of Silcoms Limited is Piggott Street Farnworth Bolton Bl4 9qn. . COTTAM, John Harry is a Secretary of the company. COTTAM, John Harry is a Director of the company. ENGLAND, John is a Director of the company. HAMILTON, David John is a Director of the company. HARRISON, Keith Alan is a Director of the company. HILL, James is a Director of the company. HINDLE, Keith Haworth is a Director of the company. WINBY, Alfred Clive is a Director of the company. Secretary CHEESEBROUGH, Frederick William has been resigned. Secretary RIPPON, Anthony William has been resigned. Director CHEESEBROUGH, Frederick William has been resigned. Director GOOLD, Peter Anthony has been resigned. Director HEATH, Frank Reginald has been resigned. Director MCARDELL, Robert Graham has been resigned. Director SWINGLER, Michael has been resigned. Director TALBOT, Terence Roy has been resigned. Director TURNER, Eric James has been resigned. Director WORSWICK, William has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
COTTAM, John Harry
Appointed Date: 01 October 2002

Director
COTTAM, John Harry
Appointed Date: 01 October 2002
72 years old

Director
ENGLAND, John
Appointed Date: 01 January 1994
77 years old

Director
HAMILTON, David John
Appointed Date: 01 October 2013
69 years old

Director
HARRISON, Keith Alan

75 years old

Director
HILL, James
Appointed Date: 20 June 2013
67 years old

Director

Director
WINBY, Alfred Clive
Appointed Date: 01 April 2008
66 years old

Resigned Directors

Secretary
CHEESEBROUGH, Frederick William
Resigned: 30 September 2002

Secretary
RIPPON, Anthony William
Resigned: 22 May 1992

Director
CHEESEBROUGH, Frederick William
Resigned: 30 September 2002
86 years old

Director
GOOLD, Peter Anthony
Resigned: 22 May 1992
81 years old

Director
HEATH, Frank Reginald
Resigned: 28 October 1991
98 years old

Director
MCARDELL, Robert Graham
Resigned: 22 May 1992
94 years old

Director
SWINGLER, Michael
Resigned: 22 May 1992
86 years old

Director
TALBOT, Terence Roy
Resigned: 31 October 2002
78 years old

Director
TURNER, Eric James
Resigned: 31 January 2007
Appointed Date: 14 June 1993
79 years old

Director
WORSWICK, William
Resigned: 07 January 2013
Appointed Date: 01 April 2008
66 years old

Persons With Significant Control

Mr Keith Alan Harrison
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Keith Haworth Hindle
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

SILCOMS LIMITED Events

12 Dec 2016
Accounts for a medium company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
02 Jun 2016
Auditor's resignation
17 Dec 2015
Accounts for a medium company made up to 31 March 2015
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 546,729

...
... and 134 more events
28 Feb 1987
Secretary resigned;new secretary appointed

22 Oct 1986
Full accounts made up to 31 March 1986

22 Oct 1986
Return made up to 08/08/86; full list of members

03 May 1961
Alter mem and arts
23 Mar 1939
Incorporation

SILCOMS LIMITED Charges

28 June 2013
Charge code 0035 0911 0019
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
23 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 212-226 albert road, 2-6 buckley lane and land on the east…
23 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the west side of albert road, farnworth, bolton…
23 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the north west side of piggott street, farnworth…
23 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land at prospect avenue, farnworth, bolton, t/no: GM600262…
5 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 20 January 2014
Persons entitled: Ge Commercial Finance Limited
Description: F/H land k/a 21 to 226 (even) albert road and 2 4 and 6…
5 March 2007
Composite all assets guarantee and indemnity and debenture
Delivered: 21 March 2007
Status: Satisfied on 20 January 2014
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
5 March 2007
Charge over book debts
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee)
Description: Fixed and floating charges over all debts, all monies…
5 March 2007
Charge over property
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee)
Description: F/H land at prospect avenue, farnworth t/n GM600262. F/h…
13 January 2003
Fixed and floating charge
Delivered: 14 January 2003
Status: Satisfied on 20 January 2014
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2003
Chattel mortgage
Delivered: 10 January 2003
Status: Satisfied on 14 February 2007
Persons entitled: Lombard North Central PLC
Description: Webster bennett 2 x 48" vertical borers s/no's 5807-8 and…
16 February 1993
Legal charge
Delivered: 4 March 1993
Status: Satisfied on 20 January 1996
Persons entitled: Whitecroft Construction Limited
Description: F/H and l/h property k/a land on north west of piggott st…
17 August 1992
Legal charge
Delivered: 29 August 1992
Status: Satisfied on 8 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the west side of albert roadfarnworth bolton…
17 August 1992
Legal charge
Delivered: 29 August 1992
Status: Satisfied on 8 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the north west side of piggott street farnworth…
22 May 1992
Collateral debenture
Delivered: 5 June 1992
Status: Satisfied on 25 March 2002
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Collateral mortgage
Delivered: 5 June 1992
Status: Satisfied on 25 March 2002
Persons entitled: 3I Group PLC
Description: 212 to 226 albert road 2,4,and 6 buckley lane, land and…
22 May 1992
Debenture
Delivered: 4 June 1992
Status: Satisfied on 8 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Debenture
Delivered: 29 May 1992
Status: Satisfied on 20 January 1996
Persons entitled: Whitecroft Construction Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Fixed charge over book debts
Delivered: 29 May 1992
Status: Satisfied on 20 January 2014
Persons entitled: Trade Indemnity-Heller Finance Limited
Description: First the ultimate balance due to the company by tih under…