Silverback Commercial Law Services Limited REDDITCH


Silverback Commercial Law Services started in year 2014 as Private Limited Company with registration number 09276328. The Silverback Commercial Law Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Redditch at 8 Regents Court. Postal code: B98 0SD.

The firm has 6 directors, namely Julie H., Victoria R. and Paul M. and others. Of them, Joanne T. has been with the company the longest, being appointed on 23 October 2014 and Julie H. and Victoria R. have been with the company for the least time - from 1 November 2019. As of 15 May 2024, there were 2 ex directors - Christopher T., Anne-Marie R. and others listed below. There were no ex secretaries.

Silverback Commercial Law Services Limited Address / Contact

Office Address 8 Regents Court
Office Address2 Farmoor Lane
Town Redditch
Post code B98 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276328
Date of Incorporation Thu, 23rd Oct 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Julie H.

Position: Director

Appointed: 01 November 2019

Victoria R.

Position: Director

Appointed: 01 November 2019

Paul M.

Position: Director

Appointed: 17 March 2016

Anne-Marie R.

Position: Director

Appointed: 30 October 2015

Jon T.

Position: Director

Appointed: 30 October 2015

Joanne T.

Position: Director

Appointed: 23 October 2014

The John Reynolds Group Limited

Position: Corporate Director

Appointed: 30 October 2015

Resigned: 11 February 2016

Christopher T.

Position: Director

Appointed: 30 October 2015

Resigned: 27 July 2016

Anne-Marie R.

Position: Director

Appointed: 23 October 2014

Resigned: 06 January 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Joanne T. This PSC and has 25-50% shares. The second one in the PSC register is Jon T. This PSC has significiant influence or control over the company,. Then there is Paul M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Joanne T.

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

Jon T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul M.

Notified on 17 May 2016
Nature of control: 25-50% shares

Anne-Marie R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-03-31
Net Worth-12 996-47 704       
Balance Sheet
Cash Bank On Hand 70 31157 64178 871198 870241 491543 542412 940225 853
Current Assets126 330141 311164 253241 754591 199813 230900 769899 984954 757
Debtors34 23971 000106 612162 883366 322520 919308 987405 863557 345
Net Assets Liabilities -47 704-20 00333 184255 379514 318500 284505 949628 362
Other Debtors 10 9262 948 6 66712 42310 64115 5549 727
Property Plant Equipment 12 7089 5307 14716 82229 26731 30739 94436 348
Total Inventories    26 00750 82048 24081 181171 559
Cash Bank In Hand92 09170 311       
Net Assets Liabilities Including Pension Asset Liability-12 996-47 704       
Tangible Fixed Assets15 64512 708       
Reserves/Capital
Called Up Share Capital2185       
Profit Loss Account Reserve-12 998-47 889       
Shareholder Funds-12 996-47 704       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 4709 64812 03117 65127 25737 56148 65759 856
Additions Other Than Through Business Combinations Property Plant Equipment    15 29526 72612 89126 9618 971
Average Number Employees During Period  57917191818
Bank Borrowings      170 000130 000 
Bank Overdrafts      30 00040 00033 462
Creditors 166 882149 086154 824188 501246 903255 901299 202358 103
Future Minimum Lease Payments Under Non-cancellable Operating Leases      6 4535 01318 162
Increase From Depreciation Charge For Year Property Plant Equipment  3 1782 3835 6209 77410 44213 33712 135
Net Current Assets Liabilities122 580106 470119 553182 290402 698566 327644 868600 782596 654
Other Creditors 166 882149 086154 8241 4991 9052 1172 80113 161
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1681382 241936
Other Disposals Property Plant Equipment     4 6755477 2281 368
Property Plant Equipment Gross Cost 19 17819 17819 17834 47356 52468 86888 60196 204
Provisions For Liabilities Balance Sheet Subtotal   1 4292 9916 0495 8914 7774 640
Taxation Social Security Payable   22 20146 95951 21249 90574 03064 217
Total Assets Less Current Liabilities138 225119 178129 083189 437419 520595 594676 175640 726633 002
Trade Creditors Trade Payables   4 57466 365107 23357 725113 147146 549
Trade Debtors Trade Receivables 60 074103 664162 883359 655508 496298 346390 309547 618
Amount Specific Advance Or Credit Directors   13 3241 270    
Amount Specific Advance Or Credit Made In Period Directors    -12 054    
Creditors Due After One Year151 221166 882       
Creditors Due Within One Year3 75034 841       
Number Shares Allotted 5       
Other Taxation Social Security Payable 33 34130 37641 566     
Par Value Share 1       
Share Capital Allotted Called Up Paid25       
Tangible Fixed Assets Additions 1 298       
Tangible Fixed Assets Cost Or Valuation17 88019 178       
Tangible Fixed Assets Depreciation2 2356 470       
Tangible Fixed Assets Depreciation Charged In Period 4 235       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
Free Download (7 pages)

Company search

Advertisements