Background WavePink WaveYellow Wave

SILVERWELL HOUSE LIMITED (00913094)

SILVERWELL HOUSE LIMITED (00913094) is an active UK company. incorporated on 14 August 1967. with registered office in Bolton Lancs. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SILVERWELL HOUSE LIMITED has been registered for 58 years. Current directors include DARLINGTON, David John, MANIFOLD, Emma Louise, MORRIS, Craig Stephen and 4 others.

Company Number
00913094
Status
active
Type
ltd
Incorporated
14 August 1967
Age
58 years
Address
Silverwell House, Bolton Lancs, BL1 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DARLINGTON, David John, MANIFOLD, Emma Louise, MORRIS, Craig Stephen, SETTLE, Amy, TAYLOR, Elizabeth Helen Grace, WEBSTER, John Edward Ashcroft, YOUNG, Fraser Cameron
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERWELL HOUSE LIMITED

SILVERWELL HOUSE LIMITED is an active company incorporated on 14 August 1967 with the registered office located in Bolton Lancs. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SILVERWELL HOUSE LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00913094

LTD Company

Age

58 Years

Incorporated 14 August 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Silverwell House Silverwell Street Bolton Lancs, BL1 1PT,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 20
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

WEBSTER, John Edward Ashcroft

Active
Silverwell Street, BoltonBL1 1PT
Secretary
Appointed 04 Mar 2015

DARLINGTON, David John

Active
Silverwell House, Bolton LancsBL1 1PT
Born September 1986
Director
Appointed 05 Jan 2026

MANIFOLD, Emma Louise

Active
Silverwell House, Bolton LancsBL1 1PT
Born September 1982
Director
Appointed 07 Jan 2026

MORRIS, Craig Stephen

Active
Silverwell Street, BoltonBL1 1PT
Born March 1969
Director
Appointed 04 Mar 2015

SETTLE, Amy

Active
Silverwell House, Bolton LancsBL1 1PT
Born March 1984
Director
Appointed 06 Jan 2026

TAYLOR, Elizabeth Helen Grace

Active
Silverwell House, Bolton LancsBL1 1PT
Born October 1976
Director
Appointed 06 Jan 2026

WEBSTER, John Edward Ashcroft

Active
Silverwell Street, BoltonBL1 1PT
Born August 1972
Director
Appointed 04 Mar 2015

YOUNG, Fraser Cameron

Active
Silverwell House, Bolton LancsBL1 1PT
Born April 1964
Director
Appointed 06 Jan 2026

NALLY, Edward

Resigned
15 Oak Gates, BoltonBL7 9TQ
Secretary
Appointed N/A
Resigned 04 Mar 2015

BIRCH, John Nigel

Resigned
466 Bacup Road, RossendaleBB4 7JA
Born June 1952
Director
Appointed 21 Jan 2009
Resigned 04 Mar 2015

CUNLIFFE, Peter Jonathan

Resigned
Silverwell Street, BoltonBL1 1PT
Born May 1974
Director
Appointed 04 Mar 2015
Resigned 29 Oct 2025

DUNCAN, Stuart Andrew

Resigned
46 Turton Heights, BoltonBL2 3DU
Born February 1959
Director
Appointed 01 Dec 1992
Resigned 21 Jan 2009

DUNN, Hilary

Resigned
36 Little Stones Road, BoltonBL7 9UN
Born October 1947
Director
Appointed 01 Oct 1998
Resigned 04 Mar 2015

HAYES, Peter James

Resigned
Silverwell Street, BoltonBL1 1PT
Born December 1978
Director
Appointed 04 Mar 2015
Resigned 28 May 2020

MCLOUGHLIN, Andrew John

Resigned
Sondela House, ChorleyPR6 7PL
Born August 1959
Director
Appointed 01 Dec 1992
Resigned 04 Mar 2015

NALLY, Edward

Resigned
15 Oak Gates, BoltonBL7 9TQ
Born January 1956
Director
Appointed 01 Dec 1992
Resigned 04 Mar 2015

TOPPING, Ian

Resigned
8 Dimple Park, BoltonBL7 9QE
Born January 1945
Director
Appointed N/A
Resigned 01 Dec 1992

WORSLEY, Ian

Resigned
8 Breckland Drive, BoltonBL1 5BQ
Born September 1935
Director
Appointed N/A
Resigned 30 Apr 1998

Persons with significant control

1

Fieldings Porter Solicitors

Active
Silverwell Street, BoltonBL1 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
15 March 1991
363363
Legacy
25 October 1990
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
11 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363