Company NameSilver Consulting (Human Resource Partners) Limited
DirectorElizabeth Vere
Company StatusActive
Company Number04179388
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years ago)
Previous NameFilemerger Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Elizabeth Vere
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(2 months after company formation)
Appointment Duration22 years, 10 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Exchange Wellington Mills
Lindley
Huddersfield
HD3 3HR
Secretary NameMr Gifford Anton Brown
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 years after company formation)
Appointment Duration20 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Le Marchant Avenue
Huddersfield
West Yorkshire
HD3 3DF
Director NameKathryn Matthews
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleHR Consultant
Correspondence Address17 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameKathryn Matthews
NationalityBritish
StatusResigned
Appointed15 May 2001(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleHR Consultant
Correspondence Address17 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesilverconsulting.co.uk
Telephone01484 537088
Telephone regionHuddersfield

Location

Registered AddressHeritage Exchange Wellington Mills
Lindley
Huddersfield
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Elizabeth Vere
100.00%
Ordinary

Financials

Year2014
Net Worth£1,679
Cash£8,156
Current Liabilities£18,688

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

20 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
17 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
28 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
22 November 2018Registered office address changed from 5 Le Marchant Avenue Huddersfield West Yorkshire HD3 3DF to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 November 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(3 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(3 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(3 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
21 March 2011Secretary's details changed for Mr Gifford Anton Brown on 9 April 2010 (2 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
21 March 2011Secretary's details changed for Mr Gifford Anton Brown on 9 April 2010 (2 pages)
21 March 2011Secretary's details changed for Mr Gifford Anton Brown on 9 April 2010 (2 pages)
21 March 2011Director's details changed for Ms Elizabeth Vere on 1 November 2010 (2 pages)
21 March 2011Director's details changed for Ms Elizabeth Vere on 1 November 2010 (2 pages)
21 March 2011Director's details changed for Ms Elizabeth Vere on 1 November 2010 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 November 2010Registered office address changed from Martin House 2 Martin Street Brighouse West Yorkshire HD6 1DA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Martin House 2 Martin Street Brighouse West Yorkshire HD6 1DA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Martin House 2 Martin Street Brighouse West Yorkshire HD6 1DA on 1 November 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Mr Gifford Anton Brown on 15 March 2010 (1 page)
15 March 2010Director's details changed for Elizabeth Vere on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Gifford Anton Brown on 15 March 2010 (1 page)
15 March 2010Director's details changed for Elizabeth Vere on 15 March 2010 (2 pages)
2 October 2009Registered office changed on 02/10/2009 from vine lodge 111-113 elland road brighouse west yorkshire HD6 1BL (1 page)
2 October 2009Registered office changed on 02/10/2009 from vine lodge 111-113 elland road brighouse west yorkshire HD6 1BL (1 page)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 April 2008Return made up to 14/03/08; full list of members (3 pages)
28 April 2008Return made up to 14/03/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 March 2007Return made up to 14/03/07; full list of members (2 pages)
19 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Return made up to 14/03/06; full list of members (2 pages)
23 March 2006Return made up to 14/03/06; full list of members (2 pages)
21 March 2005Return made up to 14/03/05; full list of members (3 pages)
21 March 2005Return made up to 14/03/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 April 2004Return made up to 14/03/04; full list of members (7 pages)
15 April 2004Return made up to 14/03/04; full list of members (7 pages)
1 April 2004New secretary appointed (1 page)
1 April 2004Registered office changed on 01/04/04 from: hillside house church lane brighouse west yorkshire HD6 1AT (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New secretary appointed (1 page)
1 April 2004Registered office changed on 01/04/04 from: hillside house church lane brighouse west yorkshire HD6 1AT (1 page)
12 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 April 2002Return made up to 14/03/02; full list of members (6 pages)
11 April 2002Return made up to 14/03/02; full list of members (6 pages)
27 March 2002Ad 15/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 March 2002Ad 15/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 February 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
14 February 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
24 December 2001Registered office changed on 24/12/01 from: vine lodge 111-113 elland road brighouse west yorkshire HD6 1BL (1 page)
24 December 2001Registered office changed on 24/12/01 from: vine lodge 111-113 elland road brighouse west yorkshire HD6 1BL (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 2001Company name changed filemerger LIMITED\certificate issued on 26/04/01 (2 pages)
26 April 2001Company name changed filemerger LIMITED\certificate issued on 26/04/01 (2 pages)
14 March 2001Incorporation (15 pages)
14 March 2001Incorporation (15 pages)