Silsden Boats Limited BATH


Founded in 2001, Silsden Boats, classified under reg no. 04178931 is an active company. Currently registered at Suite 4 St Georges Lodge BA2 3ND, Bath the company has been in the business for 23 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Steven M., Robert L. and Peter M.. Of them, Robert L., Peter M. have been with the company the longest, being appointed on 13 January 2022 and Steven M. has been with the company for the least time - from 25 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara B. who worked with the the company until 13 January 2022.

Silsden Boats Limited Address / Contact

Office Address Suite 4 St Georges Lodge
Office Address2 33 Oldfield Road
Town Bath
Post code BA2 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04178931
Date of Incorporation Wed, 14th Mar 2001
Industry Building of pleasure and sporting boats
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Steven M.

Position: Director

Appointed: 25 October 2022

Robert L.

Position: Director

Appointed: 13 January 2022

Peter M.

Position: Director

Appointed: 13 January 2022

David M.

Position: Director

Appointed: 13 January 2022

Resigned: 09 November 2022

Sara T.

Position: Director

Appointed: 01 December 2003

Resigned: 01 October 2009

Jenny B.

Position: Director

Appointed: 01 October 2002

Resigned: 12 January 2022

Richard B.

Position: Director

Appointed: 14 March 2001

Resigned: 28 July 2020

Barbara B.

Position: Secretary

Appointed: 14 March 2001

Resigned: 13 January 2022

Barbara B.

Position: Director

Appointed: 14 March 2001

Resigned: 13 January 2022

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2001

Resigned: 14 March 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Anglo Welsh (Holdings) Limited from Bath, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jenny B. This PSC owns 50,01-75% shares. The third one is Richard B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Anglo Welsh (Holdings) Limited

St Georges Lodge 33 Oldfield Road, Bath, BA2 3NE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13748746
Notified on 13 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jenny B.

Notified on 31 August 2020
Ceased on 13 January 2022
Nature of control: 50,01-75% shares

Richard B.

Notified on 14 March 2017
Ceased on 28 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-10-31
Net Worth180 715240 370     
Balance Sheet
Cash Bank On Hand     41 07220 398
Current Assets170 84760 238203 735242 791241 21098 399474 486
Debtors     1 145411 085
Property Plant Equipment     215 671938
Total Inventories     57 32643 003
Net Assets Liabilities 240 370253 033278 535299 521292 619 
Net Assets Liabilities Including Pension Asset Liability180 715240 370     
Reserves/Capital
Shareholder Funds180 715240 370     
Other
Accrued Liabilities Deferred Income     2 000 
Accumulated Depreciation Impairment Property Plant Equipment     246 81610 882
Amounts Owed By Group Undertakings      292 731
Amounts Owed To Group Undertakings      8 621
Average Number Employees During Period   3335
Corporation Tax Payable     19 604 
Corporation Tax Recoverable      641
Creditors 72 102182 680200 173189 88322 59638 778
Disposals Decrease In Depreciation Impairment Property Plant Equipment      236 274
Disposals Property Plant Equipment      489 167
Increase From Depreciation Charge For Year Property Plant Equipment      340
Net Current Assets Liabilities55 698-10 38922 57444 16452 64276 948435 708
Number Shares Issued Fully Paid      129
Par Value Share      1
Prepayments Accrued Income     1 1451 978
Property Plant Equipment Gross Cost     462 48711 820
Recoverable Value-added Tax      5 674
Total Additions Including From Business Combinations Property Plant Equipment      38 500
Total Assets Less Current Liabilities208 296261 560268 189287 222299 521292 619436 646
Trade Creditors Trade Payables     -4130 157
Trade Debtors Trade Receivables      110 061
Fixed Assets152 598271 949245 615243 058246 879215 671 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 3751 4751 5191 5461 3151 145 
Creditors Due After One Year27 58121 190     
Creditors Due Within One Year119 52472 102     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, July 2023
Free Download (10 pages)

Company search