Silvermere Haven Limited DISS


Founded in 1987, Silvermere Haven, classified under reg no. 02187947 is an active company. Currently registered at Cvs House IP22 4ER, Diss the company has been in the business for thirty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Robin A., Benjamin J. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 August 2018 and Robin A. and Benjamin J. have been with the company for the least time - from 28 November 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Silvermere Haven Limited Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02187947
Date of Incorporation Tue, 3rd Nov 1987
Industry Treatment and disposal of non-hazardous waste
Industry Collection of hazardous waste
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Robin A.

Position: Director

Appointed: 28 November 2019

Benjamin J.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Richard F.

Position: Secretary

Appointed: 23 January 2019

Resigned: 31 March 2019

Richard G.

Position: Secretary

Appointed: 28 September 2017

Resigned: 23 January 2019

Rebecca C.

Position: Secretary

Appointed: 27 January 2014

Resigned: 28 September 2017

Simon I.

Position: Director

Appointed: 27 January 2014

Resigned: 05 November 2019

Nicholas P.

Position: Director

Appointed: 27 January 2014

Resigned: 28 September 2018

Deborah G.

Position: Secretary

Appointed: 01 January 2004

Resigned: 27 January 2014

Wendy S.

Position: Secretary

Appointed: 30 June 1996

Resigned: 31 December 2003

Donna B.

Position: Secretary

Appointed: 16 April 1992

Resigned: 30 June 1996

Pamela T.

Position: Director

Appointed: 16 April 1992

Resigned: 27 January 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Cvs (Uk) Limited from Diss, England. This PSC is categorised as "a private company 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.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England, Wales & Scotland
Registration number 03777473
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 17th, January 2024
Free Download (25 pages)

Company search

Advertisements