THE SILKWOOD CHAIR COMPANY LIMITED
PAINSWICK OVAL (1642) LIMITED

Hellopages » Gloucestershire » Stroud » GL6 6UY

Company number 04221992
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address CASTLE HALE, OFF STAMAGES LANE, PAINSWICK, GLOS, GL6 6UY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 348,500 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE SILKWOOD CHAIR COMPANY LIMITED are www.thesilkwoodchaircompany.co.uk, and www.the-silkwood-chair-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The Silkwood Chair Company Limited is a Private Limited Company. The company registration number is 04221992. The Silkwood Chair Company Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of The Silkwood Chair Company Limited is Castle Hale Off Stamages Lane Painswick Glos Gl6 6uy. The company`s financial liabilities are £0.62k. It is £-67.62k against last year. The cash in hand is £0.68k. It is £-7.43k against last year. And the total assets are £1.48k, which is £-70.31k against last year. ROBINSON, Sally is a Secretary of the company. ROBINSON, Anthony Lloyd is a Director of the company. ROBINSON, Sally is a Director of the company. Secretary APPLETON, Elizabeth has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director APPLETON, Adrian Pegler has been resigned. Director APPLETON, Elizabeth has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Manufacture of other furniture".


the silkwood chair company Key Finiance

LIABILITIES £0.62k
-100%
CASH £0.68k
-92%
TOTAL ASSETS £1.48k
-98%
All Financial Figures

Current Directors

Secretary
ROBINSON, Sally
Appointed Date: 01 January 2006

Director
ROBINSON, Anthony Lloyd
Appointed Date: 25 June 2001
77 years old

Director
ROBINSON, Sally
Appointed Date: 25 June 2001
63 years old

Resigned Directors

Secretary
APPLETON, Elizabeth
Resigned: 31 December 2005
Appointed Date: 25 June 2001

Nominee Secretary
OVALSEC LIMITED
Resigned: 25 June 2001
Appointed Date: 23 May 2001

Director
APPLETON, Adrian Pegler
Resigned: 31 December 2005
Appointed Date: 25 June 2001
75 years old

Director
APPLETON, Elizabeth
Resigned: 31 December 2005
Appointed Date: 25 June 2001
75 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 25 June 2001
Appointed Date: 23 May 2001

Nominee Director
OVALSEC LIMITED
Resigned: 25 June 2001
Appointed Date: 23 May 2001

THE SILKWOOD CHAIR COMPANY LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 348,500

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 348,500

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
09 Jul 2001
Registered office changed on 09/07/01 from: 30 queen charlotte street bristol BS99 7QQ
09 Jul 2001
Secretary resigned;director resigned
09 Jul 2001
Director resigned
26 Jun 2001
Company name changed oval (1642) LIMITED\certificate issued on 26/06/01
23 May 2001
Incorporation

THE SILKWOOD CHAIR COMPANY LIMITED Charges

19 August 2003
Debenture
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2002
Deed of deposit
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Priscilla Mary Chester - Master,Francis Robert Chester - Master and Martin Crawford Lutyens
Description: All monies from time to time standing to the credit of the…