You are here: bizstats.co.uk > a-z index > D list

D.i. Silverton Limited LEEDS


Founded in 1975, D.i. Silverton, classified under reg no. 01215216 is an active company. Currently registered at Byron Street Mills LS2 7QG, Leeds the company has been in the business for fourty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Charles S., Elisa S. and David S.. In addition one secretary - Elisa S. - is with the firm. As of 20 May 2024, there was 1 ex director - Norman W.. There were no ex secretaries.

D.i. Silverton Limited Address / Contact

Office Address Byron Street Mills
Office Address2 Millwright Street
Town Leeds
Post code LS2 7QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01215216
Date of Incorporation Mon, 9th Jun 1975
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Charles S.

Position: Director

Appointed: 13 October 2014

Elisa S.

Position: Director

Appointed: 17 March 1998

Elisa S.

Position: Secretary

Appointed: 31 December 1991

David S.

Position: Director

Appointed: 31 December 1990

Norman W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1991

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is David S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Charles S. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

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

Charles S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth150 437133 732101 430       
Balance Sheet
Cash Bank On Hand  23 81413 77410 3648 51022 67422 30820 79420 399
Current Assets215 703216 412177 714197 994218 868210 137248 920313 637374 361317 389
Debtors24 44110 88012 27312 22040 50459 82743 64640 45459 94256 130
Net Assets Liabilities  101 430112 04966 78232 09816 31319 67238 60010 141
Other Debtors  3 7564 0753 8825 278221   
Property Plant Equipment  35 98834 50533 44337 51435 78432 23729 90127 817
Total Inventories  141 627172 000168 000141 800182 600250 875293 625240 860
Cash Bank In Hand24 26239 91223 814       
Net Assets Liabilities Including Pension Asset Liability150 437133 732101 430       
Stocks Inventory167 000165 620141 627       
Tangible Fixed Assets38 37137 65835 988       
Reserves/Capital
Called Up Share Capital10 00310 00310 003       
Profit Loss Account Reserve140 434123 72991 427       
Shareholder Funds150 437133 732101 430       
Other
Version Production Software       2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment  39 56641 04942 45343 81245 54349 09051 86953 953
Additions Other Than Through Business Combinations Property Plant Equipment        443 
Average Number Employees During Period     53444
Bank Borrowings        32 00020 000
Bank Borrowings Overdrafts       50 00010 00011 816
Corporation Tax Payable  1 40810 4812 848     
Creditors  105 073113 549179 175208 425261 592320 077359 975309 774
Increase From Depreciation Charge For Year Property Plant Equipment   1 4831 4041 3591 7313 5472 7792 084
Net Current Assets Liabilities119 682103 60672 64084 44539 6931 712-12 672-6 44046 3867 615
Number Shares Issued Fully Paid    1     
Other Creditors   72 522110 969116 988107 395113 527136 073154 354
Other Taxation Social Security Payable    8572 4326 689   
Par Value Share 11 1     
Prepayments Accrued Income        346346
Property Plant Equipment Gross Cost  75 55475 55475 89681 32781 32781 32781 77081 770
Provisions For Liabilities Balance Sheet Subtotal  7 1986 9016 3547 1286 799   
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 1986 901  6 7996 1255 6875 291
Taxation Social Security Payable      6 68918 02361 12746 740
Total Additions Including From Business Combinations Property Plant Equipment    3425 431    
Total Assets Less Current Liabilities158 053141 264108 628118 95073 13639 22623 11225 79776 28735 432
Trade Creditors Trade Payables  25 91730 54664 50189 005147 508138 527120 77596 864
Trade Debtors Trade Receivables  8 5168 14536 62254 54943 42540 45459 59655 784
Creditors Due Within One Year96 021112 806105 074       
Fixed Assets38 37137 65835 988       
Number Shares Allotted 11       
Provisions For Liabilities Charges7 6167 5327 198       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 1 169        
Tangible Fixed Assets Cost Or Valuation74 38575 55475 554       
Tangible Fixed Assets Depreciation36 01437 89639 566       
Tangible Fixed Assets Depreciation Charged In Period 1 8821 670       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (6 pages)

Company search

Advertisements