Company NameJohn Silver Holdings Limited
DirectorsTerry George Goddard and Paul Dolan
Company StatusActive
Company Number01169526
CategoryPrivate Limited Company
Incorporation Date8 May 1974(49 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameTerry George Goddard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(20 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Paul Dolan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(40 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director NameDouglas George Brydges
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Colebrook Row
Islington
London
N1 8DB
Director NameArthur Charles Burn
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 January 1992)
RoleCompany Director
Correspondence Address104 Warren Road
Orpington
Kent
BR6 6JA
Director NameMr John Malcom Peter Cooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shepherds Hill
Bracknell
Berkshire
RG12 2LS
Director NameGraham Ian Kaufman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 January 1992)
RoleCompany Director
Correspondence Address26 Earlswood Gardens
Ilford
Essex
IG5 0DF
Secretary NamePeter Mitchell Coull
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Capel Gardens
Pinner
Middlesex
HA5 5RE
Director NameAlan Paul Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 1 month after company formation)
Appointment Duration22 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Towers Thompson
Turnford Place Great Cambridge Road Turnford
Broxbourne
Hertfordshire
EN10 6NH
Secretary NameMr Paul Dolan
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 1 month after company formation)
Appointment Duration22 years (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Towers Thompson
Turnford Place Great Cambridge Road Turnford
Broxbourne
Hertfordshire
EN10 6NH

Contact

Websitetowers-thompson.co.uk
Telephone01992 456456
Telephone regionLea Valley

Location

Registered AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

539.5k at £1Towers Thompson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£539,534
Current Liabilities£42,051

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

9 June 2010Delivered on: 18 June 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any group company to the secured parties (or any of them) 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
25 February 1998Delivered on: 18 March 1998
Satisfied on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
26 February 1998Delivered on: 12 March 1998
Satisfied on: 11 March 1999
Persons entitled: Hillsdown International Limited

Classification: Debenture
Secured details: All indebtedness due owing or incurred (actually or contingently) from the company to the chargee under an inter company guarantee of even date.
Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
26 February 1998Delivered on: 2 March 1998
Satisfied on: 21 January 2011
Persons entitled: Bny Financial Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
6 September 2023Appointment of Ms Nicola Thompson as a director on 1 September 2023 (2 pages)
4 January 2023Termination of appointment of Paul Dolan as a director on 31 December 2022 (1 page)
4 January 2023Appointment of Mr Alan Paul Thompson as a director on 31 December 2022 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (14 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (12 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (12 pages)
11 July 2017Full accounts made up to 31 December 2016 (12 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
25 May 2016Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page)
29 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 539,534
(3 pages)
29 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 539,534
(3 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 539,534
(3 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 539,534
(3 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 July 2014Appointment of Mr Paul Dolan as a director (2 pages)
2 July 2014Termination of appointment of Alan Thompson as a director (1 page)
2 July 2014Termination of appointment of Alan Thompson as a director (1 page)
2 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
2 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
2 July 2014Appointment of Mr Paul Dolan as a director (2 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 539,534
(4 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 539,534
(4 pages)
13 August 2013Full accounts made up to 31 December 2012 (11 pages)
13 August 2013Full accounts made up to 31 December 2012 (11 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 31 December 2011 (11 pages)
7 September 2012Full accounts made up to 31 December 2011 (11 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 4 (25 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 4 (25 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2009Director's details changed for Alan Paul Thompson on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Paul Dolan on 8 December 2009 (1 page)
8 December 2009Director's details changed for Terry George Goddard on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Terry George Goddard on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Alan Paul Thompson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Terry George Goddard on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Paul Dolan on 8 December 2009 (1 page)
8 December 2009Director's details changed for Alan Paul Thompson on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Paul Dolan on 8 December 2009 (1 page)
23 October 2009Full accounts made up to 31 December 2008 (11 pages)
23 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Registered office changed on 27/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page)
27 July 2009Registered office changed on 27/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page)
11 December 2008Return made up to 29/11/08; full list of members (3 pages)
11 December 2008Return made up to 29/11/08; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 December 2007Return made up to 29/11/07; full list of members (2 pages)
19 December 2007Return made up to 29/11/07; full list of members (2 pages)
29 August 2007Full accounts made up to 31 December 2006 (11 pages)
29 August 2007Full accounts made up to 31 December 2006 (11 pages)
28 December 2006Return made up to 29/11/06; full list of members (2 pages)
28 December 2006Return made up to 29/11/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
8 September 2006Full accounts made up to 31 December 2005 (11 pages)
8 September 2006Full accounts made up to 31 December 2005 (11 pages)
6 February 2006Return made up to 29/11/05; full list of members (2 pages)
6 February 2006Return made up to 29/11/05; full list of members (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (10 pages)
10 October 2005Full accounts made up to 31 December 2004 (10 pages)
8 December 2004Return made up to 29/11/04; full list of members (7 pages)
8 December 2004Return made up to 29/11/04; full list of members (7 pages)
1 September 2004Full accounts made up to 31 December 2003 (10 pages)
1 September 2004Full accounts made up to 31 December 2003 (10 pages)
24 March 2004Secretary's particulars changed (1 page)
24 March 2004Secretary's particulars changed (1 page)
16 December 2003Return made up to 29/11/03; full list of members (7 pages)
16 December 2003Return made up to 29/11/03; full list of members (7 pages)
21 September 2003Full accounts made up to 31 December 2002 (13 pages)
21 September 2003Full accounts made up to 31 December 2002 (13 pages)
30 January 2003Return made up to 29/11/02; full list of members (7 pages)
30 January 2003Return made up to 29/11/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 December 2001 (10 pages)
2 September 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
25 January 2002Return made up to 29/11/01; full list of members (6 pages)
25 January 2002Return made up to 29/11/01; full list of members (6 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
13 September 2001Full accounts made up to 31 December 2000 (10 pages)
13 September 2001Full accounts made up to 31 December 2000 (10 pages)
20 December 2000Return made up to 29/11/00; full list of members (6 pages)
20 December 2000Return made up to 29/11/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
6 January 2000Return made up to 29/11/99; full list of members (6 pages)
6 January 2000Return made up to 29/11/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Return made up to 29/11/98; full list of members (6 pages)
6 January 1999Return made up to 29/11/98; full list of members (6 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 1998Particulars of mortgage/charge (7 pages)
12 March 1998Particulars of mortgage/charge (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
2 March 1998Particulars of mortgage/charge (7 pages)
2 March 1998Particulars of mortgage/charge (7 pages)
26 January 1998Return made up to 29/11/97; full list of members (6 pages)
26 January 1998Return made up to 29/11/97; full list of members (6 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
16 December 1996Return made up to 29/11/96; full list of members (6 pages)
16 December 1996Return made up to 29/11/96; full list of members (6 pages)
10 October 1996Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ (1 page)
10 October 1996Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ (1 page)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
24 March 1996Director's particulars changed (2 pages)
24 March 1996Director's particulars changed (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)