Company NameSilvan Limited
DirectorCraig Neal Hildebrand
Company StatusActive
Company Number00432883
CategoryPrivate Limited Company
Incorporation Date10 April 1947(77 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Craig Neal Hildebrand
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(44 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Freda Hildebrand
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(44 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressAppt 4 18 Greenaway Gardens
Hampstead
London
NW3 7DH
Secretary NameMrs Freda Hildebrand
NationalityBritish
StatusResigned
Appointed26 March 1992(44 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 September 2003)
RoleCompany Director
Correspondence AddressAppt 4 18 Greenaway Gardens
Hampstead
London
NW3 7DH
Secretary NameRochelle Lisa Hildebrand
NationalityBritish
StatusResigned
Appointed24 September 2003(56 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address2 Coombe Road
Bushey
Watford
Hertfordshire
WD23 4SP
Director NameMonique Tracey Wayne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(59 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2008)
RoleHousewife
Correspondence Address12 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8TU
Secretary NameFS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2006(58 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 March 2013)
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitesilvanltd.com

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£90,121
Current Liabilities£101,375

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

25 November 1990Delivered on: 7 December 1990
Satisfied on: 8 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
23 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
14 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
2 April 2019Change of details for Mr Craig Neal Hildebrand as a person with significant control on 20 February 2019 (2 pages)
2 April 2019Director's details changed for Mr Craig Neal Hildebrand on 20 February 2019 (2 pages)
2 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
2 April 2019Director's details changed for Mr Craig Neal Hildebrand on 20 February 2019 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
21 March 2018Director's details changed for Mr Craig Neal Hildebrand on 21 March 2018 (2 pages)
21 March 2018Change of details for Mr Craig Neal Hildebrand as a person with significant control on 21 March 2018 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Director's details changed for Mr Craig Neal Hildebrand on 15 February 2016 (2 pages)
31 March 2016Director's details changed for Mr Craig Neal Hildebrand on 15 February 2016 (2 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000
(3 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(3 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2,000
(3 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
10 May 2013Termination of appointment of Fs Secretarial Limited as a secretary (1 page)
10 May 2013Termination of appointment of Fs Secretarial Limited as a secretary (1 page)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Mr Craig Neal Hildebrand on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Craig Neal Hildebrand on 22 March 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 26/03/09; full list of members (3 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 26/03/09; full list of members (3 pages)
1 June 2009Director's change of particulars / craig hildebrand / 21/07/2007 (1 page)
1 June 2009Director's change of particulars / craig hildebrand / 21/07/2007 (1 page)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Return made up to 26/03/08; full list of members (3 pages)
7 May 2008Return made up to 26/03/08; full list of members (3 pages)
19 March 2008Appointment terminated director monique wayne (1 page)
19 March 2008Appointment terminated director monique wayne (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
15 May 2007Return made up to 26/03/07; full list of members (2 pages)
15 May 2007Return made up to 26/03/07; full list of members (2 pages)
5 December 2006Return made up to 26/03/06; full list of members (2 pages)
5 December 2006Return made up to 26/03/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 June 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 January 2005Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford, essex IG1 3RD (1 page)
20 January 2005Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford, essex IG1 3RD (1 page)
20 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
24 March 2003Return made up to 26/03/03; full list of members (6 pages)
24 March 2003Return made up to 26/03/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 April 2000Return made up to 26/03/00; full list of members (6 pages)
4 April 2000Return made up to 26/03/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 26/03/99; full list of members (6 pages)
24 March 1999Return made up to 26/03/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 December 1997 (8 pages)
9 March 1999Full accounts made up to 31 December 1997 (8 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Full accounts made up to 31 December 1996 (12 pages)
27 January 1998Full accounts made up to 31 December 1996 (12 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
26 March 1997Return made up to 26/03/97; no change of members (4 pages)
26 March 1997Return made up to 26/03/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 December 1995 (12 pages)
31 January 1997Full accounts made up to 31 December 1995 (12 pages)
27 March 1996Return made up to 26/03/96; full list of members (6 pages)
27 March 1996Return made up to 26/03/96; full list of members (6 pages)
4 April 1995Return made up to 26/03/95; no change of members (4 pages)
4 April 1995Return made up to 26/03/95; no change of members (4 pages)