Company NameThe Silver Rocket Ship Company Limited
DirectorRichard Guthrie
Company StatusActive
Company Number06809848
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed20 January 2010(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 20 July 2020)
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB

Contact

Websitewww.garyandthethreeturkeys.com
Email address[email protected]

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200k at £1Broadland Properties LTD
94.26%
Ordinary B
10k at £1Richard Guthrie
4.71%
Ordinary B
2.2k at £1Martin Robson
1.03%
Ordinary B
1 at £1Richard Guthrie
0.00%
Ordinary A

Financials

Year2014
Net Worth£580,042
Cash£201,095
Current Liabilities£849,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 212,186
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 212,186
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 212,186
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 212,186
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 212,186
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 212,186
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 212,186
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 212,186
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Director's details changed for Mr Richard Guthrie on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Mr Richard Guthrie on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Mr Richard Guthrie on 4 February 2013 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Mr. Richard Guthrie on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr. Richard Guthrie on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Mr. Richard Guthrie on 4 February 2010 (2 pages)
20 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 212,186
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 212,186
(2 pages)
20 January 2010Appointment of Mr Barry Peter Swiers as a secretary (1 page)
20 January 2010Appointment of Mr Barry Peter Swiers as a secretary (1 page)
20 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 212,186
(2 pages)
7 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 210,002
(4 pages)
7 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 210,002
(4 pages)
7 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 210,002
(4 pages)
30 October 2009Statement of company's objects (2 pages)
30 October 2009Change of share class name or designation (2 pages)
30 October 2009Statement of company's objects (2 pages)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2009Memorandum and Articles of Association (15 pages)
30 October 2009Particulars of variation of rights attached to shares (2 pages)
30 October 2009Particulars of variation of rights attached to shares (2 pages)
30 October 2009Memorandum and Articles of Association (15 pages)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2009Change of share class name or designation (2 pages)
17 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 February 2009Director appointed mr. Richard guthrie (1 page)
9 February 2009Director appointed mr. Richard guthrie (1 page)
6 February 2009Appointment terminated director graham stephens (1 page)
6 February 2009Appointment terminated director graham stephens (1 page)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)