Silverdale Shropshire Limited SHROPSHIRE


Founded in 1977, Silverdale Shropshire, classified under reg no. 01321005 is an active company. Currently registered at 1 Brassey Road, Old Potts Way SY3 7FA, Shropshire the company has been in the business for 47 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since June 15, 2017 Silverdale Shropshire Limited is no longer carrying the name Border Automatics.

The company has 2 directors, namely Faye M., Rosalind B.. Of them, Rosalind B. has been with the company the longest, being appointed on 4 January 1993 and Faye M. has been with the company for the least time - from 26 June 2018. As of 29 May 2024, there were 2 ex directors - Alan B., Godfrey W. and others listed below. There were no ex secretaries.

Silverdale Shropshire Limited Address / Contact

Office Address 1 Brassey Road, Old Potts Way
Office Address2 Shrewsbury
Town Shropshire
Post code SY3 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01321005
Date of Incorporation Tue, 12th Jul 1977
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Faye M.

Position: Director

Appointed: 26 June 2018

Rosalind B.

Position: Director

Appointed: 04 January 1993

Alan B.

Position: Director

Resigned: 24 August 2017

Godfrey W.

Position: Director

Appointed: 03 December 1991

Resigned: 30 December 1992

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Rosalind B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rosalind B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Border Automatics June 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth679 186665 692       
Balance Sheet
Cash Bank On Hand 503 885820 641514 129454 899447 537442 361  
Current Assets462 736518 840870 242600 976455 949449 719443 421446 625300 376
Debtors12 91713 40549 60186 8471 0502 1821 060  
Net Assets Liabilities 665 692813 997749 187  589 800590 299443 290
Other Debtors 6 426 78 5901 0502 181703  
Property Plant Equipment 318 965162 153160 562160 562160 562160 562  
Total Inventories 1 550       
Cash Bank In Hand447 869503 885       
Stocks Inventory1 9501 550       
Tangible Fixed Assets334 948318 965       
Reserves/Capital
Called Up Share Capital1 1001 100       
Profit Loss Account Reserve678 086664 592       
Shareholder Funds679 186665 692       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 358 04715 8965 5945 5945 594   
Average Number Employees During Period   122222
Bank Borrowings Overdrafts 13 023       
Corporation Tax Payable 22 70990 8425 1814 0005 5933 103  
Creditors 151 653218 08012 35114 58016 60814 18316 88817 648
Fixed Assets      160 562160 562160 562
Increase From Depreciation Charge For Year Property Plant Equipment  282      
Net Current Assets Liabilities383 010367 187652 162588 625441 369433 111429 238429 737282 728
Number Shares Issued Fully Paid  2020     
Other Creditors 88 24997 8312 5008 0228 0978 825  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 342 43310 302     
Other Disposals Property Plant Equipment  1 526 53811 893     
Other Taxation Social Security Payable 12 58015 3093 7722 0882 6511 989  
Par Value Share 111     
Property Plant Equipment Gross Cost 1 677 012178 049166 156166 156166 156   
Provisions For Liabilities Balance Sheet Subtotal 20 460318      
Total Additions Including From Business Combinations Property Plant Equipment  27 575      
Total Assets Less Current Liabilities717 958686 152814 315749 187601 931593 673589 800590 299443 290
Trade Creditors Trade Payables 15 09214 098898470267266  
Trade Debtors Trade Receivables 6 97949 6018 2571 0501357  
Bank Borrowings Secured23 88813 023       
Creditors Due After One Year17 578        
Creditors Due Within One Year79 726151 653       
Number Shares Allotted 100       
Provisions For Liabilities Charges21 19420 460       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 14th, November 2023
Free Download (4 pages)

Company search

Advertisements