Company NameSilberfame Limited
Company StatusActive
Company Number02634105
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(8 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameNina Van Beelen
NationalityBritish
StatusCurrent
Appointed08 November 2007(16 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleFinance Manager
Correspondence Address16 Burton Road
Hornsea
East Yorkshire
HU18 1QY
Director NameMr Jacob Dixon
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(32 years, 8 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Monckton Court, South Newbald
Road, North Newbald
East Yorkshire
YO43 4RW
Director NameMr Ned Dixon
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(32 years, 8 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Monckton Court, South Newbald
Road, North Newbald
East Yorkshire
YO43 4RW
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court, South Newbald
Road, North Newbald
East Yorkshire
YO43 4RW
Secretary NameMr Brian Thomas Dimaline
NationalityBritish
StatusResigned
Appointed19 September 1991(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address73 Weardale
Hull
North Humberside
HU7 6DJ
Secretary NameMr Paul William Henry Dixon
NationalityBritish
StatusResigned
Appointed01 August 2001(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone07 802399333
Telephone regionMobile

Location

Registered Address1 Monckton Court, South Newbald
Road, North Newbald
East Yorkshire
YO43 4RW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daisy Dixon
12.50%
Ordinary
1 at £1Jacob Dixon
12.50%
Ordinary
1 at £1Linda Dixon
12.50%
Ordinary
1 at £1Ned Dixon
12.50%
Ordinary
1 at £1Paul William Henry Dixon
12.50%
Ordinary
1 at £1Sally Dixon
12.50%
Ordinary
1 at £1Sally Louise Dixon
12.50%
Ordinary
1 at £1Simon Timothy Dixon
12.50%
Ordinary

Financials

Year2014
Net Worth-£178,783
Cash£41,275
Current Liabilities£906

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

13 May 2013Delivered on: 14 May 2013
Satisfied on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 June 2011Delivered on: 11 June 2011
Satisfied on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
19 August 2005Delivered on: 23 August 2005
Satisfied on: 2 June 2011
Persons entitled: National Westminster 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: Barn and granary high hunsley little weighton east riding of yorkshire t/no YEA29188 & YEA36480. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2005Delivered on: 23 August 2005
Satisfied on: 2 June 2011
Persons entitled: National Westminster 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: Site at high toft flamborough t/no YEA37617. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2005Delivered on: 23 August 2005
Satisfied on: 2 June 2011
Persons entitled: National Westminster 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: Croft farm flamborough t/no YEA19543 and HS193339. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2003Delivered on: 25 July 2003
Satisfied on: 2 June 2011
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

28 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
18 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
1 August 2017Cessation of Paul William Henry Dixon as a person with significant control on 8 August 2016 (1 page)
1 August 2017Cessation of Paul William Henry Dixon as a person with significant control on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Cessation of Paul William Henry Dixon as a person with significant control on 8 August 2016 (1 page)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
4 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8
(5 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 December 2014Satisfaction of charge 5 in full (4 pages)
5 December 2014Satisfaction of charge 026341050006 in full (4 pages)
5 December 2014Satisfaction of charge 5 in full (4 pages)
5 December 2014Satisfaction of charge 026341050006 in full (4 pages)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
(5 pages)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2013Registration of charge 026341050006 (14 pages)
14 May 2013Registration of charge 026341050006 (14 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 July 2009Return made up to 16/07/09; full list of members (5 pages)
16 July 2009Return made up to 16/07/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2008Return made up to 16/07/08; full list of members (5 pages)
4 August 2008Return made up to 16/07/08; full list of members (5 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
6 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 July 2007Return made up to 16/07/07; full list of members (4 pages)
31 July 2007Return made up to 16/07/07; full list of members (4 pages)
25 July 2006Return made up to 16/07/06; full list of members (9 pages)
25 July 2006Return made up to 16/07/06; full list of members (9 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2005Registered office changed on 12/12/05 from: mill farm hotham york east yorkshire YO43 4UG (1 page)
12 December 2005Registered office changed on 12/12/05 from: mill farm hotham york east yorkshire YO43 4UG (1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(9 pages)
4 August 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(9 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Return made up to 16/07/04; full list of members (9 pages)
21 July 2004Return made up to 16/07/04; full list of members (9 pages)
9 August 2003Return made up to 18/07/03; full list of members (10 pages)
9 August 2003Return made up to 18/07/03; full list of members (10 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
8 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
3 June 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
3 June 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
28 January 2003Registered office changed on 28/01/03 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page)
28 January 2003Registered office changed on 28/01/03 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page)
7 January 2003Ad 28/12/02--------- £ si 5@1=5 £ ic 2/7 (2 pages)
7 January 2003Ad 28/12/02--------- £ si 5@1=5 £ ic 2/7 (2 pages)
5 December 2002Auditor's resignation (1 page)
5 December 2002Auditor's resignation (1 page)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 February 2000Full accounts made up to 30 September 1999 (5 pages)
15 February 2000Full accounts made up to 30 September 1999 (5 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
29 July 1999Return made up to 01/08/99; no change of members (4 pages)
29 July 1999Return made up to 01/08/99; no change of members (4 pages)
25 June 1999Full accounts made up to 30 September 1998 (5 pages)
25 June 1999Full accounts made up to 30 September 1998 (5 pages)
29 July 1998Full accounts made up to 30 September 1997 (5 pages)
29 July 1998Full accounts made up to 30 September 1997 (5 pages)
28 July 1998Return made up to 01/08/98; full list of members (6 pages)
28 July 1998Return made up to 01/08/98; full list of members (6 pages)
31 July 1997Return made up to 01/08/97; no change of members (4 pages)
31 July 1997Return made up to 01/08/97; no change of members (4 pages)
4 February 1997Full accounts made up to 30 September 1996 (6 pages)
4 February 1997Full accounts made up to 30 September 1996 (6 pages)
24 July 1996Return made up to 01/08/96; no change of members (4 pages)
24 July 1996Return made up to 01/08/96; no change of members (4 pages)
26 May 1996Full accounts made up to 30 September 1995 (6 pages)
26 May 1996Full accounts made up to 30 September 1995 (6 pages)
2 August 1995Return made up to 01/08/95; full list of members (6 pages)
2 August 1995Return made up to 01/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 August 1991Incorporation (17 pages)
1 August 1991Incorporation (17 pages)