Bradworthy
Holsworthy
Devon
EX22 7TJ
Director Name | Gillian Wendy Traxton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1996(62 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheelwrights Cottage North Road Bradworthy Holsworthy Devon EX22 7TJ |
Secretary Name | Gillian Wendy Traxton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1996(62 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheelwrights Cottage North Road Bradworthy Holsworthy Devon EX22 7TJ |
Director Name | Mr Frank Ernest Traxton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxwood Coppice Row Theydon Bois Epping Essex CM16 7DP |
Director Name | Mrs Joyce Lesley Traxton |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Coppice Row Theydon Bois Epping Essex CM16 7DP |
Secretary Name | Mrs Joyce Lesley Traxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Coppice Row Theydon Bois Epping Essex CM16 7DP |
Website | www.radiosilks.co.uk |
---|
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£176,096 |
Current Liabilities | £180,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
25 July 2011 | Delivered on: 26 July 2011 Persons entitled: First Capital Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 November 1997 | Delivered on: 3 December 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 November 1984 | Delivered on: 6 December 1984 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
7 June 1973 | Delivered on: 12 June 1973 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due etc. Particulars: Floating charge on the for further details see doc 70. undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
27 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
25 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Director's details changed for Mr Paul Timothy Traxton on 26 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Gillian Wendy Traxton on 26 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Secretary's details changed for Gillian Wendy Traxton on 26 January 2016 (1 page) |
29 January 2016 | Director's details changed for Gillian Wendy Traxton on 26 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Paul Timothy Traxton on 26 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Secretary's details changed for Gillian Wendy Traxton on 26 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Director's details changed for Gillian Wendy Traxton on 28 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Gillian Wendy Traxton on 28 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 167 turner's hill cheshunt hertfordshire EN8 9BH (1 page) |
30 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 167 turner's hill cheshunt hertfordshire EN8 9BH (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members
|
20 January 2005 | Return made up to 28/12/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
9 February 2001 | Return made up to 28/12/00; full list of members
|
9 February 2001 | Return made up to 28/12/00; full list of members
|
7 November 2000 | Accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Accounts made up to 31 March 2000 (10 pages) |
15 March 2000 | Accounts made up to 31 March 1999 (10 pages) |
15 March 2000 | Accounts made up to 31 March 1999 (10 pages) |
7 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
22 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
22 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
18 August 1998 | Accounts made up to 31 March 1998 (12 pages) |
18 August 1998 | Accounts made up to 31 March 1998 (12 pages) |
12 January 1998 | Return made up to 28/12/97; no change of members
|
12 January 1998 | Return made up to 28/12/97; no change of members
|
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Accounts made up to 31 March 1997 (13 pages) |
29 August 1997 | Accounts made up to 31 March 1997 (13 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: temple works site no 6 ripple road barking essex IG11 7PE (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: temple works site no 6 ripple road barking essex IG11 7PE (1 page) |
31 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
31 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
10 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members
|
23 January 1996 | Return made up to 28/12/95; full list of members
|
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |