Company NameSilverson Machines Holdings Limited
DirectorsDavid Rothman and Harold Rothman
Company StatusActive
Company Number09055037
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Previous NameNewco May 2014 No. 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Rothman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameMr Harold Rothman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinches 11 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY

Contact

Websitesilverson.co.uk
Telephone01494 786331
Telephone regionHigh Wycombe

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

27 July 2016Delivered on: 8 August 2016
Persons entitled: Bank Julius Baer & Co LTD., Guernsey Branch

Classification: A registered charge
Outstanding

Filing History

22 June 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
28 March 2023Group of companies' accounts made up to 30 June 2022 (34 pages)
2 November 2022Memorandum and Articles of Association (43 pages)
2 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 November 2022Change of share class name or designation (2 pages)
2 November 2022Particulars of variation of rights attached to shares (2 pages)
2 November 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 98.03
(4 pages)
16 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 March 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
10 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
6 May 2021Group of companies' accounts made up to 30 June 2020 (35 pages)
11 August 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 March 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
13 March 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
8 June 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (26 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 August 2016Registration of charge 090550370001, created on 27 July 2016 (12 pages)
8 August 2016Registration of charge 090550370001, created on 27 July 2016 (12 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 97.03
(5 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 97.03
(5 pages)
1 April 2016Statement of capital on 1 April 2016
  • GBP 97.03
(4 pages)
1 April 2016Solvency Statement dated 30/03/16 (1 page)
1 April 2016Statement by Directors (2 pages)
1 April 2016Solvency Statement dated 30/03/16 (1 page)
1 April 2016Statement of capital on 1 April 2016
  • GBP 97.03
(4 pages)
1 April 2016Statement by Directors (2 pages)
1 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 February 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
24 February 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
14 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
14 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 June 2015Director's details changed for Mr Harold Rothman on 23 May 2015 (2 pages)
11 June 2015Director's details changed for Mr David Rothman on 23 May 2015 (3 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 97.03
(5 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 97.03
(5 pages)
11 June 2015Director's details changed for Mr David Rothman on 23 May 2015 (3 pages)
11 June 2015Director's details changed for Mr Harold Rothman on 23 May 2015 (2 pages)
15 April 2015Registered office address changed from Lanmore House 370-386 High Road Wembley Middlesex HA9 6AX England to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmore House 370-386 High Road Wembley Middlesex HA9 6AX England to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
7 October 2014Change of name notice (2 pages)
7 October 2014Company name changed newco may 2014 no. 1 LIMITED\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
7 October 2014Change of name notice (2 pages)
7 October 2014Company name changed newco may 2014 no. 1 LIMITED\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
15 September 2014Change of name notice (2 pages)
15 September 2014Change of name notice (2 pages)
2 September 2014Solvency statement dated 15/08/14 (1 page)
2 September 2014Statement by directors (1 page)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 September 2014Solvency statement dated 15/08/14 (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 97.03
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 97.03
(4 pages)
2 September 2014Statement by directors (1 page)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 97.03
(4 pages)
1 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 September 2014Statement of capital on 1 September 2014
  • GBP 97.03
(4 pages)
1 September 2014Statement of capital on 1 September 2014
  • GBP 97.03
(4 pages)
1 September 2014Statement of capital on 1 September 2014
  • GBP 97.03
(4 pages)
1 September 2014Statement by directors (1 page)
1 September 2014Solvency statement dated 15/08/14 (1 page)
1 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 September 2014Solvency statement dated 15/08/14 (1 page)
1 September 2014Statement by directors (1 page)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Filing docs, co business 23/07/2014
  • RES14 ‐ Capitalisation by bonus issue of shares, sum of £24,569,384.03 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 98.01
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 98.01
(4 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Filing docs, co business 23/07/2014
  • RES14 ‐ Capitalisation by bonus issue of shares, sum of £24,569,384.03 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement 10/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement 10/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 98.00
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 98.00
(4 pages)