Background WavePink WaveYellow Wave

EMR SILVERTHORN LIMITED (01395770)

EMR SILVERTHORN LIMITED (01395770) is an active UK company. incorporated on 25 October 1978. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). EMR SILVERTHORN LIMITED has been registered for 47 years. Current directors include GRANT, Anthony John, RINGROSE, David Thomas.

Company Number
01395770
Status
active
Type
ltd
Incorporated
25 October 1978
Age
47 years
Address
Unit 1 Manor House Business Park, Wembley, HA0 1BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
GRANT, Anthony John, RINGROSE, David Thomas
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMR SILVERTHORN LIMITED

EMR SILVERTHORN LIMITED is an active company incorporated on 25 October 1978 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). EMR SILVERTHORN LIMITED was registered 47 years ago.(SIC: 46140)

Status

active

Active since 47 years ago

Company No

01395770

LTD Company

Age

47 Years

Incorporated 25 October 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

K & F ELECTRIC MOTOR REPAIRS (SOUTHERN) LIMITED
From: 25 October 1978To: 4 October 1994
Contact
Address

Unit 1 Manor House Business Park 97 Manor Farm Road Wembley, HA0 1BN,

Previous Addresses

, Unit 4, Abercorn Commercial Centre, Manor Farm Road Alperton, Middlesex, HA0 1AN
From: 25 October 1978To: 30 August 2012
Timeline

15 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Oct 78
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Sept 23
Loan Secured
Jan 24
Director Left
Jun 24
Loan Cleared
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GRANT, Anthony John

Active
Manor House Business Park, WembleyHA0 1BN
Born August 1978
Director
Appointed 28 Feb 2017

RINGROSE, David Thomas

Active
Manor House Business Park, WembleyHA0 1BN
Born May 1990
Director
Appointed 28 Feb 2017

FLETCHER, Ellen Patricia

Resigned
9 The Mount, YarmouthPO41 0RB
Secretary
Appointed N/A
Resigned 30 Dec 1998

FLETCHER, Jacqueline Anne

Resigned
Southdown Road, FreshwaterPO40 9UA
Secretary
Appointed 31 Dec 1998
Resigned 01 Feb 2017

FLETCHER, Anthony Christopher

Resigned
9 The Mount, YarmouthPO41 0RB
Born September 1928
Director
Appointed N/A
Resigned 15 Feb 1999

FLETCHER, Christopher Charles

Resigned
Southdown Road, FreshwaterPO40 9UA
Born December 1953
Director
Appointed N/A
Resigned 18 Mar 2022

FLETCHER, Ellen Patricia

Resigned
9 The Mount, YarmouthPO41 0RB
Born June 1931
Director
Appointed N/A
Resigned 30 Dec 1998

KING-MARTIN, Andrew Thomas

Resigned
Manor House Business Park, WembleyHA0 1BN
Born December 1964
Director
Appointed 28 Feb 2017
Resigned 19 Apr 2023

THOMAS, Colin Derrick

Resigned
Manor House Business Park, WembleyHA0 1BN
Born September 1969
Director
Appointed 28 Feb 2017
Resigned 04 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Manor House Business Park, WembleyHA0 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017

Mrs Jacqueline Anne Fletcher

Ceased
Southdown Road, FreshwaterPO40 9UA
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
23 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Second Filing Of Director Termination With Name
19 July 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 February 2024
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2015
AR01AR01
Annual Return Company With Made Up Date
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Legacy
9 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2000
AUDAUD
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
19 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
9 March 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
5 January 1992
288288
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
21 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
14 December 1989
386386
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
10 February 1988
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 October 1978
NEWINCIncorporation