Company NameSilvermantle Ltd
Company StatusActive
Company Number05322740
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed09 December 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Manchester
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(10 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Norbury House 401 Bury New Road
Salford
M7 2BT
Secretary NameRachel Weis
NationalityBritish
StatusResigned
Appointed24 May 2005(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 28 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Norbury House 401 Bury New Road
Salford
M7 2BT
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed18 June 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2014(9 years, 5 months after company formation)
Appointment Duration1 week (resigned 02 July 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2016(11 years after company formation)
Appointment Duration10 months (resigned 14 November 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address15 Park Road
Manchester
M8 4HT
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jacob Alder
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

21 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as becks mill & riverside works, keighley road, silsden, BD20 0EH comprised in title number(s) WYK463182 and WYK544875.
Outstanding
21 December 2017Delivered on: 5 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (1) land on the north west side of keighley road, silsden (freehold - title number WYK410429), (2) land on the north west side of keighley road, silsden, keighley (freehold - title number WYK910110) and (3) land lying to the west of keighley road, silsden, keighley (freehold - title number YY89753).
Outstanding
30 November 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

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: F/H riverside works keighley road silsde. 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
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
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: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
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: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Charge deed
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: F/H riverside works keighley road silsden t/no WYK544875 all the income from time to time arising or payable to or on behalf of the company in relation to the property; the property rights; the equipment and goods and any other plany and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Charge deed
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: F/H becks mill keighley road silsden t/no WYK463182 all the income from time to time arising or payable to or on behalf of the company in relation to the property; the property rights; the equipment and goods and any other plany and machinery.
Fully Satisfied
2 June 2005Delivered on: 8 June 2005
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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
2 June 2005Delivered on: 4 June 2005
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H becks mill keighley road silsden t/no WYK463182. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 June 2005Delivered on: 4 June 2005
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H riverside works keighley road silsden t/no WYK544875. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

10 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 January 2018Registration of charge 053227400013, created on 21 December 2017 (42 pages)
5 January 2018Registration of charge 053227400013, created on 21 December 2017 (42 pages)
15 December 2017Appointment of Mr Mark Jeremy Miller as a director on 11 December 2017 (2 pages)
15 December 2017Appointment of Mr Mark Jeremy Miller as a director on 11 December 2017 (2 pages)
8 December 2017Registration of charge 053227400012, created on 30 November 2017 (38 pages)
8 December 2017Registration of charge 053227400012, created on 30 November 2017 (38 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
25 July 2017Notification of Jacob Adler as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Aubrey Weis as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Aubrey Weis as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Jacob Adler as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Aubrey Weis as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Jacob Adler as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
14 November 2016Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
15 January 2016Appointment of Mr Mark Jeremy Miller as a director on 14 January 2016 (2 pages)
15 January 2016Appointment of Mr Mark Jeremy Miller as a director on 14 January 2016 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
29 May 2015Registration of charge 053227400011, created on 11 May 2015 (36 pages)
29 May 2015Registration of charge 053227400011, created on 11 May 2015 (36 pages)
28 May 2015Registration of charge 053227400009, created on 21 May 2015 (31 pages)
28 May 2015Registration of charge 053227400010, created on 11 May 2015 (36 pages)
28 May 2015Registration of charge 053227400010, created on 11 May 2015 (36 pages)
28 May 2015Registration of charge 053227400009, created on 21 May 2015 (31 pages)
18 May 2015Satisfaction of charge 4 in full (1 page)
18 May 2015Satisfaction of charge 8 in full (2 pages)
18 May 2015Satisfaction of charge 4 in full (1 page)
18 May 2015Satisfaction of charge 8 in full (2 pages)
18 May 2015Satisfaction of charge 5 in full (2 pages)
18 May 2015Satisfaction of charge 7 in full (1 page)
18 May 2015Satisfaction of charge 6 in full (1 page)
18 May 2015Satisfaction of charge 6 in full (1 page)
18 May 2015Satisfaction of charge 7 in full (1 page)
18 May 2015Satisfaction of charge 5 in full (2 pages)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 3 in full (1 page)
20 March 2015Satisfaction of charge 1 in full (2 pages)
20 March 2015Satisfaction of charge 1 in full (2 pages)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages)
23 January 2015Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page)
23 January 2015Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages)
23 January 2015Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page)
23 January 2015Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page)
23 January 2015Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page)
10 December 2014Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
2 July 2014Termination of appointment of Jacob Adler as a director (1 page)
2 July 2014Termination of appointment of Jacob Adler as a director (1 page)
25 June 2014Appointment of Mr Jacob Adler as a director (2 pages)
25 June 2014Appointment of Mr Jacob Adler as a director (2 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
21 May 2012Registered office address changed from C/O B Olsberg & Co 2Nd Floor Norbury House 401 Bury New Road Salford M7 2BT United Kingdom on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from C/O B Olsberg & Co 2Nd Floor Norbury House 401 Bury New Road Salford M7 2BT United Kingdom on 21 May 2012 (2 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 May 2011Termination of appointment of Rachel Weis as a secretary (1 page)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 May 2011Termination of appointment of Rachel Weis as a secretary (1 page)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
8 February 2011Termination of appointment of Aubrey Weis as a director (1 page)
8 February 2011Termination of appointment of Aubrey Weis as a director (1 page)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 25 January 2010 (1 page)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
24 January 2010Secretary's details changed for Rachel Weis on 4 January 2010 (1 page)
24 January 2010Secretary's details changed for Rachel Weis on 4 January 2010 (1 page)
24 January 2010Director's details changed for Mr Aubrey Weis on 4 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Aubrey Weis on 4 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Aubrey Weis on 4 January 2010 (2 pages)
24 January 2010Secretary's details changed for Rachel Weis on 4 January 2010 (1 page)
15 January 2010Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 15 January 2010 (1 page)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 04/01/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
4 February 2008Return made up to 04/01/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
1 March 2007Return made up to 04/01/07; full list of members (2 pages)
1 March 2007Return made up to 04/01/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 1 allandale court, waterpark road, salford lancashire M7 4JN (1 page)
1 March 2007Registered office changed on 01/03/07 from: 1 allandale court, waterpark road, salford lancashire M7 4JN (1 page)
20 February 2007Accounts for a dormant company made up to 31 January 2006 (4 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2006 (4 pages)
3 March 2006Director resigned (1 page)
3 March 2006Return made up to 04/01/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 1 allandale court waterpark road salford lancashire M7 4JL (1 page)
3 March 2006Return made up to 04/01/06; full list of members (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: 1 allandale court waterpark road salford lancashire M7 4JL (1 page)
3 March 2006Secretary resigned (1 page)
8 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
6 June 2005New secretary appointed (3 pages)
6 June 2005Registered office changed on 06/06/05 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
6 June 2005New secretary appointed (3 pages)
6 June 2005New director appointed (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 January 2005Incorporation (11 pages)
4 January 2005Incorporation (11 pages)