Company NameSilverhaze Holdings Limited
DirectorsJoan Denise Standring and Paul Anthony Standring
Company StatusActive
Company Number00970281
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joan Denise Standring
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Court
1b Stoney Lane Chapelthorpe
Wakefield
WF4 3JN
Director NamePaul Anthony Standring
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(26 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address10 Woodmoor Rise
Crigglestone
Wakefield
WF4 3NT
Director NameMrs Joan Standring
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleBook Keeper
Correspondence AddressStoney Court 1b Stoney Lane
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JN
Director NameMr Michael Anthony Standring
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Court
1b Stoney Lane Chapelthorpe
Wakefield
West Yorkshire
WF4 3JN
Secretary NameMrs Joan Standring
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressStoney Court 1b Stoney Lane
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JN
Director NameJanette Michelle Standring
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 30 January 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Mariner Court
Scarborough
Queensland 4020
Australia
Secretary NameJanette Michelle Standring
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 30 January 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Mariner Court
Scarborough
Queensland 4020
Australia

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£416,079
Cash£19,279
Current Liabilities£33,903

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

12 February 1996Delivered on: 14 February 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 barnsley road, hemsworth, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
10 September 1990Delivered on: 25 September 1990
Satisfied on: 14 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 barnsley road hemsworth south yorkshire floating charge over all moveable plant machinery implements utenslls furniture and equipment.
Fully Satisfied
27 May 1987Delivered on: 29 May 1987
Satisfied on: 26 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 barnsley road hemsworth west yorkshire.
Fully Satisfied

Filing History

10 December 2020Termination of appointment of Michael Anthony Standring as a director on 9 November 2020 (1 page)
21 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
23 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 732
(7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 732
(7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 732
(7 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 732
(7 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 732
(7 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 732
(7 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
26 October 2011Registered office address changed from Stoney Court 1B Stoney Lane Chapelthorpe Wakefield WF4 3JN on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Stoney Court 1B Stoney Lane Chapelthorpe Wakefield WF4 3JN on 26 October 2011 (2 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Paul Anthony Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael Anthony Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael Anthony Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Joan Denise Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Janette Michelle Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Joan Denise Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Janette Michelle Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Paul Anthony Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Paul Anthony Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael Anthony Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Janette Michelle Standring on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Joan Denise Standring on 4 July 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 July 2008Return made up to 04/07/08; full list of members (5 pages)
28 July 2008Return made up to 04/07/08; full list of members (5 pages)
4 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 August 2007Return made up to 04/07/07; full list of members (3 pages)
3 August 2007Return made up to 04/07/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 July 2003Return made up to 04/07/03; full list of members (9 pages)
13 July 2003Return made up to 04/07/03; full list of members (9 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/01
(8 pages)
12 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/01
(8 pages)
3 August 2000Return made up to 17/07/00; full list of members (8 pages)
3 August 2000Return made up to 17/07/00; full list of members (8 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 July 1999Return made up to 17/07/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999Return made up to 17/07/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 July 1998Registered office changed on 17/07/98 from: stoney court 1B stoney lane chapelthorpe wakefield west yorkshire WF4 3JN (1 page)
17 July 1998Registered office changed on 17/07/98 from: stoney court 1B stoney lane chapelthorpe wakefield west yorkshire WF4 3JN (1 page)
11 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
22 July 1997Return made up to 17/07/97; no change of members (4 pages)
22 July 1997Return made up to 17/07/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
20 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
25 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1996New secretary appointed;new director appointed (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New secretary appointed;new director appointed (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Secretary resigned (2 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
31 July 1995Return made up to 17/07/95; no change of members (4 pages)
31 July 1995Return made up to 17/07/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)