Background WavePink WaveYellow Wave

SILBURY ACCOUNTANTS LIMITED (01359429)

SILBURY ACCOUNTANTS LIMITED (01359429) is an active UK company. incorporated on 22 March 1978. with registered office in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SILBURY ACCOUNTANTS LIMITED has been registered for 48 years. Current directors include AGARWAL, Sumit, EUSTACE, Andrew Charles.

Company Number
01359429
Status
active
Type
ltd
Incorporated
22 March 1978
Age
48 years
Address
Oak Apple House North Street, Sherborne, DT9 5EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit, EUSTACE, Andrew Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILBURY ACCOUNTANTS LIMITED

SILBURY ACCOUNTANTS LIMITED is an active company incorporated on 22 March 1978 with the registered office located in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SILBURY ACCOUNTANTS LIMITED was registered 48 years ago.(SIC: 69201)

Status

active

Active since 48 years ago

Company No

01359429

LTD Company

Age

48 Years

Incorporated 22 March 1978

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SILBURY SHERBORNE LIMITED
From: 18 August 2014To: 8 January 2019
AFB ACCOUNTANTS LIMITED
From: 11 October 2005To: 18 August 2014
ACCOUNTS FOR BUSINESS LIMITED
From: 11 February 2003To: 11 October 2005
J HAGUE LIMITED
From: 9 August 1999To: 11 February 2003
T.D. & R. HAGUE LIMITED
From: 22 March 1978To: 9 August 1999
Contact
Address

Oak Apple House North Street Milborne Port Sherborne, DT9 5EW,

Previous Addresses

Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP England
From: 22 December 2017To: 11 January 2019
York House Coldharbour Business Park Sherborne Dorset DT9 4JW
From: 22 March 1978To: 22 December 2017
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 30 Jan 2026

EUSTACE, Andrew Charles

Active
North Street, SherborneDT9 5EW
Born May 1962
Director
Appointed 02 Dec 2013

HAGUE, Rosemary

Resigned
Glenwood House Cottage, SherborneDT9 5PG
Secretary
Appointed N/A
Resigned 28 Jul 2010

BAYLIS, Christopher Edward

Resigned
North Street, SherborneDT9 5EW
Born September 1966
Director
Appointed 02 Dec 2013
Resigned 21 Feb 2020

HAGUE, Joanne

Resigned
St George's, SherborneDT9 3RA
Born March 1969
Director
Appointed 02 Aug 1999
Resigned 17 Oct 2008

HAGUE, Rosemary

Resigned
Oaklands, SherborneDT9 4HU
Born September 1945
Director
Appointed N/A
Resigned 02 Aug 1999

HAGUE, Timothy David

Resigned
York House, SherborneDT9 4JW
Born May 1965
Director
Appointed 01 Feb 2003
Resigned 02 Dec 2013

HAGUE, Trevor David

Resigned
Oaklands, SherborneDT9 4HU
Born December 1939
Director
Appointed N/A
Resigned 02 Aug 1999

Persons with significant control

4

1 Active
3 Ceased
382 Kenton Road, MiddlesexHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2026

Mrs Karen Anne Eustace

Ceased
North Street, SherborneDT9 5EW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 30 Jan 2026

Mr Andrew Charles Eustace

Ceased
North Street, SherborneDT9 5EW
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 30 Jan 2026
Calne Road, ChippenhamSN15 4PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

139

Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Resolution
8 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Certificate Change Of Name Company
18 August 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
29 October 2010
MG02MG02
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
190190
Legacy
2 January 2008
353353
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
88(2)R88(2)R
Legacy
21 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
24 March 2007
287Change of Registered Office
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
190190
Legacy
1 February 2006
353353
Legacy
1 February 2006
287Change of Registered Office
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
11 April 2003
287Change of Registered Office
Certificate Change Of Name Company
11 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
287Change of Registered Office
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Resolution
8 August 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 January 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Dormant
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Resolution
28 January 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
363363
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
7 February 1986
395Particulars of Mortgage or Charge