Background WavePink WaveYellow Wave

SILICA AND MOULDING SANDS ASSOCIATION (01407098)

SILICA AND MOULDING SANDS ASSOCIATION (01407098) is an active UK company. incorporated on 29 December 1978. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SILICA AND MOULDING SANDS ASSOCIATION has been registered for 47 years. Current directors include RUSSELL, Mark Lincoln.

Company Number
01407098
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 1978
Age
47 years
Address
First Floor, London, NW1 3AD
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
RUSSELL, Mark Lincoln
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILICA AND MOULDING SANDS ASSOCIATION

SILICA AND MOULDING SANDS ASSOCIATION is an active company incorporated on 29 December 1978 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SILICA AND MOULDING SANDS ASSOCIATION was registered 47 years ago.(SIC: 94120)

Status

active

Active since 47 years ago

Company No

01407098

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 29 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year 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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

First Floor 297 Euston Road London, NW1 3AD,

Previous Addresses

Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ England
From: 23 May 2017To: 23 July 2025
Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ
From: 12 August 2010To: 23 May 2017
Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW
From: 29 December 1978To: 12 August 2010
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

RUSSELL, Mark Lincoln

Active
Hamble Lane, SouthamptonSO31 4HT
Born January 1972
Director
Appointed 22 Jul 2025

ADCOCK, Maxwell Faulkner

Resigned
5 Bowers Croft, Leamington SpaCV32 6QJ
Secretary
Appointed N/A
Resigned 15 Mar 1993

CHASE GARDENER, Lynda Jane

Resigned
Colchester Road, ColchesterCO7 7PQ
Secretary
Appointed 01 Oct 2009
Resigned 23 Jul 2025

SELLEY, Colin David

Resigned
Chadlington Cottage, LeicesterLE17 5HS
Secretary
Appointed 05 May 1994
Resigned 07 May 1998

SIBSON, John Norman Stafford, Dr

Resigned
Leagarth Barn, Appleby In WestmorlandCA16 6LU
Secretary
Appointed 07 May 1998
Resigned 01 Oct 2009

WOOD, Geoffrey Mason

Resigned
Four Winds, ShifnalTF11 8PH
Secretary
Appointed 15 Mar 1993
Resigned 05 May 1994

ABRAHAM, David Roderick

Resigned
Colchester Road, ColchesterCO7 7PQ
Born April 1948
Director
Appointed 02 Dec 1999
Resigned 23 Jul 2025

BALL, Alan

Resigned
12 Rosebank, LymmWA13 0JH
Born June 1933
Director
Appointed N/A
Resigned 09 May 1996

BRAMLEY, Peter John

Resigned
31 Evering Avenue, PooleBH12 4JF
Born November 1945
Director
Appointed 05 May 1994
Resigned 10 Feb 1998

BROWN, Wilson Dyet

Resigned
22 Dollarbeg Park, DollarFK14 7LJ
Born May 1947
Director
Appointed 10 Feb 2000
Resigned 04 Jul 2006

BUCKLEY, Rhys Owen

Resigned
24 Teasel Drive, ElyCB6 3WJ
Born October 1962
Director
Appointed 22 Aug 2005
Resigned 01 Oct 2009

CANN, Terence Richard

Resigned
11 Shelley Road, High WycombeHP11 2LP
Born October 1944
Director
Appointed N/A
Resigned 06 May 1993

CANNON, Michael Harry Wilson

Resigned
The Old Rectory, BrailsfordDE6 3BX
Born July 1943
Director
Appointed N/A
Resigned 07 Jun 1999

CHASE GARDENER, Lynda Jane

Resigned
Colchester Road, ColchesterCO7 7PQ
Born June 1953
Director
Appointed 09 May 1996
Resigned 23 Jul 2025

DIBB, Maxine

Resigned
28 Chantry Close, LeicesterLE9 3AE
Born October 1970
Director
Appointed 02 Dec 1999
Resigned 22 May 2000

HAGUE, John Christopher

Resigned
Gains House The Green, YorkYO26 8BQ
Born April 1939
Director
Appointed 29 Sept 1994
Resigned 09 May 1996

JAMES, Clive Cadwgan

Resigned
Hillcote Cottage, SheffieldS33 9JE
Born February 1948
Director
Appointed 08 May 1997
Resigned 02 Dec 1999

KERR, Ian George

Resigned
Davenport House, CongletonCW12 4ST
Born January 1941
Director
Appointed N/A
Resigned 04 May 1995

PARKE, Colin Ronald

Resigned
Tyers Close, LeicesterLE9 7TW
Born April 1972
Director
Appointed 12 Jun 2008
Resigned 01 Oct 2009

SLATTERY, Michael Dominic

Resigned
Barnsdale Cottage, YorkYO60 7NE
Born April 1949
Director
Appointed 22 Jun 2004
Resigned 12 Jun 2008

STRINGER, Gary

Resigned
12 De Havilland Drive, StoneST15 0SX
Born April 1962
Director
Appointed 04 Jul 2006
Resigned 01 Oct 2009

THOMAS, Eifion

Resigned
64 Henshall Hall Drive, CongletonCW12 3TY
Born August 1943
Director
Appointed 04 May 1995
Resigned 10 Feb 2000

TIZARD, Christopher Norman Kemp

Resigned
29 Woodlands Lane, DerbyDE22 5JU
Born August 1933
Director
Appointed N/A
Resigned 19 May 1992

WALKER, Philip Hughes

Resigned
Rosemere House The Circle, KnutsfordWA16 6QY
Born December 1968
Director
Appointed 22 Jun 2004
Resigned 27 Sept 2007

WALKER, Roderick Hughes

Resigned
The Ridgeway, WirralCH60 8NB
Born April 1949
Director
Appointed 27 Sept 2007
Resigned 01 Oct 2009

WALKER, Roderick Hughes

Resigned
Leafield The Ridgeway, WirralCH60 8NB
Born April 1935
Director
Appointed 08 May 1997
Resigned 22 Jun 2004

WHITE, Colin Maurice Arnold

Resigned
Pantiles Dudswell Lane, BerkhamstedHP4 3TQ
Born July 1939
Director
Appointed 06 May 1993
Resigned 09 May 1996

WILLIAMS, John Allan Beaumont

Resigned
Wildmoor Farm House Third Road, BromsgroveB61 0BT
Born January 1952
Director
Appointed 02 Dec 1999
Resigned 01 Oct 2009

WILLIAMS, John Anthony Beaumont

Resigned
Dolfor, BromsgroveB61 0QR
Born October 1924
Director
Appointed N/A
Resigned 10 Sept 1999

WOOD, Geoffrey Mason

Resigned
Four Winds, ShifnalTF11 8PH
Born June 1931
Director
Appointed N/A
Resigned 08 May 1997

WOOD, Nicholas Henry Aldous

Resigned
44 Whitmore Road, Newcastle-Under-LymeST5 3LX
Born October 1951
Director
Appointed 02 Dec 1999
Resigned 23 Sept 2005

WYATT, Edward John

Resigned
1 Broomhill Bank, CannockWS11 5UA
Born September 1938
Director
Appointed 09 May 1996
Resigned 22 Jun 2004
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
14 September 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
19 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
18 July 2001
288cChange of Particulars
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Memorandum Articles
2 October 2000
MEM/ARTSMEM/ARTS
Resolution
26 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Resolution
5 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
22 June 1993
363b363b
Legacy
16 June 1993
288288
Legacy
21 May 1993
288288
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
31 March 1993
288288
Legacy
11 June 1992
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Small
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
18 May 1989
288288
Legacy
25 April 1989
288288
Legacy
4 July 1988
288288
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
7 August 1987
363363
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363