Company NameRadio Silks Limited
DirectorsPaul Timothy Traxton and Gillian Wendy Traxton
Company StatusActive
Company Number00277625
CategoryPrivate Limited Company
Incorporation Date7 July 1933(90 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul Timothy Traxton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(61 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelwrights Cottage North Road
Bradworthy
Holsworthy
Devon
EX22 7TJ
Director NameGillian Wendy Traxton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1996(62 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheelwrights Cottage North Road
Bradworthy
Holsworthy
Devon
EX22 7TJ
Secretary NameGillian Wendy Traxton
NationalityBritish
StatusCurrent
Appointed31 March 1996(62 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheelwrights Cottage North Road
Bradworthy
Holsworthy
Devon
EX22 7TJ
Director NameMr Frank Ernest Traxton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(57 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood
Coppice Row Theydon Bois
Epping
Essex
CM16 7DP
Director NameMrs Joyce Lesley Traxton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(57 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Coppice Row
Theydon Bois
Epping
Essex
CM16 7DP
Secretary NameMrs Joyce Lesley Traxton
NationalityBritish
StatusResigned
Appointed28 December 1990(57 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Coppice Row
Theydon Bois
Epping
Essex
CM16 7DP

Contact

Websitewww.radiosilks.co.uk

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£176,096
Current Liabilities£180,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

25 July 2011Delivered 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 1997Delivered 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 1984Delivered 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 1973Delivered 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

Filing History

22 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
27 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
7 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Director's details changed for Mr Paul Timothy Traxton on 26 January 2016 (2 pages)
29 January 2016Director's details changed for Gillian Wendy Traxton on 26 January 2016 (2 pages)
29 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 17,000
(5 pages)
29 January 2016Secretary's details changed for Gillian Wendy Traxton on 26 January 2016 (1 page)
29 January 2016Director's details changed for Gillian Wendy Traxton on 26 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Paul Timothy Traxton on 26 January 2016 (2 pages)
29 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 17,000
(5 pages)
29 January 2016Secretary's details changed for Gillian Wendy Traxton on 26 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 17,000
(5 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 17,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 February 2014 (1 page)
6 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 17,000
(5 pages)
6 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 17,000
(5 pages)
6 February 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Gillian Wendy Traxton on 28 December 2009 (2 pages)
11 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Gillian Wendy Traxton on 28 December 2009 (2 pages)
11 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 167 turner's hill cheshunt hertfordshire EN8 9BH (1 page)
30 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 167 turner's hill cheshunt hertfordshire EN8 9BH (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Return made up to 28/12/06; full list of members (2 pages)
17 January 2007Return made up to 28/12/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 28/12/05; full list of members (7 pages)
17 January 2006Return made up to 28/12/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 March 2004Return made up to 28/12/03; full list of members (7 pages)
16 March 2004Return made up to 28/12/03; full list of members (7 pages)
5 March 2004Registered office changed on 05/03/04 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
5 March 2004Registered office changed on 05/03/04 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
1 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Return made up to 28/12/02; full list of members (7 pages)
6 February 2003Return made up to 28/12/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Accounts made up to 31 March 2000 (10 pages)
7 November 2000Accounts made up to 31 March 2000 (10 pages)
15 March 2000Accounts made up to 31 March 1999 (10 pages)
15 March 2000Accounts made up to 31 March 1999 (10 pages)
7 January 2000Return made up to 28/12/99; full list of members (6 pages)
7 January 2000Return made up to 28/12/99; full list of members (6 pages)
22 January 1999Return made up to 28/12/98; full list of members (5 pages)
22 January 1999Return made up to 28/12/98; full list of members (5 pages)
18 August 1998Accounts made up to 31 March 1998 (12 pages)
18 August 1998Accounts made up to 31 March 1998 (12 pages)
12 January 1998Return made up to 28/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 January 1998Return made up to 28/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
29 August 1997Accounts made up to 31 March 1997 (13 pages)
29 August 1997Accounts made up to 31 March 1997 (13 pages)
7 February 1997Registered office changed on 07/02/97 from: temple works site no 6 ripple road barking essex IG11 7PE (1 page)
7 February 1997Registered office changed on 07/02/97 from: temple works site no 6 ripple road barking essex IG11 7PE (1 page)
31 January 1997Accounts made up to 31 March 1996 (13 pages)
31 January 1997Accounts made up to 31 March 1996 (13 pages)
10 January 1997Return made up to 28/12/96; no change of members (4 pages)
10 January 1997Return made up to 28/12/96; no change of members (4 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)