Silvervale Enterprises Limited LIVERSEDGE


Founded in 2003, Silvervale Enterprises, classified under reg no. 04726854 is an active company. Currently registered at 25 Prospect Road WF15 8BA, Liversedge the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Adrian C., appointed on 26 June 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lynn A. who worked with the the firm until 31 July 2013.

Silvervale Enterprises Limited Address / Contact

Office Address 25 Prospect Road
Office Address2 Hartshead
Town Liversedge
Post code WF15 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04726854
Date of Incorporation Tue, 8th Apr 2003
Industry Other retail sale of food in specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Adrian C.

Position: Director

Appointed: 26 June 2020

Sonny A.

Position: Director

Appointed: 14 May 2014

Resigned: 04 April 2019

Rocky A.

Position: Director

Appointed: 04 May 2007

Resigned: 26 June 2020

Lynn A.

Position: Secretary

Appointed: 29 October 2003

Resigned: 31 July 2013

Brian A.

Position: Director

Appointed: 29 October 2003

Resigned: 30 November 2015

Lynn A.

Position: Director

Appointed: 29 October 2003

Resigned: 31 July 2013

Sd Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2003

Resigned: 29 October 2003

Sd Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 2003

Resigned: 29 October 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Hotelier Limited from Liversedge, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Rocky A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sonny A., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hotelier Limited

25 Prospect Road, Hartshead, Liversedge, West Yorkshire, WF15 8BA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12528812
Notified on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rocky A.

Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sonny A.

Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth722 1121 001 769666 594       
Balance Sheet
Cash Bank In Hand610 775840 336548 466       
Cash Bank On Hand  548 4661 137 5821 110 3431 802 096668 345555 087788 024489 338
Current Assets801 8421 083 405796 9731 459 5591 499 8181 989 440866 852635 614925 755602 333
Debtors109 869109 245100 659186 899296 28794 579112 46560 52799 73162 995
Net Assets Liabilities    1 369 3461 838 599665 499100 875443 547280 853
Other Debtors   72 07382 92982 92980 92929 9773 92926 215
Property Plant Equipment  204 602170 715170 115160 769128 993100 48681 10262 669
Stocks Inventory81 198133 824147 848       
Tangible Fixed Assets294 857253 075204 602       
Total Inventories  147 848135 07893 18892 76586 04220 00038 00050 000
Reserves/Capital
Called Up Share Capital808060       
Profit Loss Account Reserve722 0121 001 669666 494       
Shareholder Funds722 1121 001 769666 594       
Other
Accrued Liabilities Deferred Income  9 7009 700      
Accumulated Amortisation Impairment Intangible Assets  532 999532 999440 999440 999440 999340 999340 999 
Accumulated Depreciation Impairment Property Plant Equipment  726 983776 216774 047821 219870 252805 990835 756860 458
Additional Provisions Increase From New Provisions Recognised     22 560-1 437   
Amounts Owed By Group Undertakings   110 646202 30149617 035   
Average Number Employees During Period   1021009394815757
Capital Redemption Reserve202040       
Corporation Tax Payable  172 250170 390      
Creditors  334 981353 480300 662289 050309 223216 000164 000116 000
Creditors Due Within One Year374 587334 711334 981       
Deferred Tax Liabilities     22 56021 12316 99214 52211 451
Disposals Decrease In Amortisation Impairment Intangible Assets    92 000  100 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 44749 9228 900 101 370  
Disposals Intangible Assets    92 000  100 000  
Disposals Property Plant Equipment   21 52959 85620 342 115 986  
Finished Goods  147 848135 07893 18892 76586 04220 00038 00050 000
Fixed Assets294 857253 075204 602170 790170 190160 769128 993100 48681 10262 669
Increase From Depreciation Charge For Year Property Plant Equipment   61 68047 75356 07249 03337 10829 76624 702
Intangible Assets Gross Cost  532 999532 999440 999440 999440 999340 999340 999 
Intangible Fixed Assets Aggregate Amortisation Impairment542 999542 999532 999       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  10 000       
Intangible Fixed Assets Cost Or Valuation542 999542 999532 999       
Intangible Fixed Assets Disposals  10 000       
Investments Fixed Assets   7575     
Investments In Group Undertakings   7575-75    
Net Current Assets Liabilities427 255748 694461 9921 106 0791 199 1561 700 390557 629233 381540 967345 635
Number Shares Allotted 8060       
Number Shares Issued Fully Paid    606060252525
Other Creditors   9 7009 7009 7009 7009 90230 58315 901
Other Taxation Social Security Payable  6 52710 626189 494191 579181 56656 204137 450101 129
Par Value Share 11 111111
Prepayments  98 24670 073      
Property Plant Equipment Gross Cost  931 585946 931944 162981 988999 245906 476916 858923 127
Provisions     22 56021 12316 99214 52211 451
Provisions For Liabilities Balance Sheet Subtotal     22 56021 12316 99214 52211 451
Share Capital Allotted Called Up Paid808060       
Tangible Fixed Assets Additions 45 43222 647       
Tangible Fixed Assets Cost Or Valuation887 066923 498931 585       
Tangible Fixed Assets Depreciation592 209670 423726 983       
Tangible Fixed Assets Depreciation Charged In Period 85 07868 529       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 86411 969       
Tangible Fixed Assets Disposals 9 00014 560       
Total Additions Including From Business Combinations Property Plant Equipment   36 87557 08758 16817 25723 21710 3826 269
Total Assets Less Current Liabilities722 1121 001 769666 5941 276 8691 369 3461 861 159686 622333 867622 069408 304
Trade Creditors Trade Payables  75 09284 357101 46887 771117 957312 127168 75591 668
Trade Debtors Trade Receivables  4134 18011 05711 15414 50130 55095 80236 780
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -4 131-2 470-3 071
Advances Credits Directors7 7817 781        
Advances Credits Made In Period Directors3 07644 000        
Advances Credits Repaid In Period Directors 44 000        
Bank Borrowings Overdrafts       216 000164 000116 000
Dividends Paid      112 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases         260 000
Issue Bonus Shares Decrease Increase In Equity      1 500 000   
Profit Loss      438 900   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, March 2023
Free Download (10 pages)

Company search