Background WavePink WaveYellow Wave

SILVERMERE HAVEN LIMITED (02187947)

SILVERMERE HAVEN LIMITED (02187947) is an active UK company. incorporated on 3 November 1987. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 2 other business activities. SILVERMERE HAVEN LIMITED has been registered for 38 years. Current directors include FRANCIS, Duncan Evan, STEVENSON, Paul Gregory, ANIMA CARE EUROPE.

Company Number
02187947
Status
active
Type
ltd
Incorporated
3 November 1987
Age
38 years
Address
C/O Facultatieve Technologies Ltd, Leeds, LS10 2DD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
FRANCIS, Duncan Evan, STEVENSON, Paul Gregory, ANIMA CARE EUROPE
SIC Codes
38120, 38210, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERMERE HAVEN LIMITED

SILVERMERE HAVEN LIMITED is an active company incorporated on 3 November 1987 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 2 other business activities. SILVERMERE HAVEN LIMITED was registered 38 years ago.(SIC: 38120, 38210, 75000)

Status

active

Active since 38 years ago

Company No

02187947

LTD Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

MAGNASAVE LIMITED
From: 3 November 1987To: 18 July 1988
Contact
Address

C/O Facultatieve Technologies Ltd Moor Road Leeds, LS10 2DD,

Previous Addresses

Cvs House Owen Road Diss Norfolk IP22 4ER England
From: 10 November 2015To: 2 June 2025
1 Vinces Road Diss Norfolk IP22 4AY
From: 3 February 2014To: 10 November 2015
Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 10 May 2013To: 3 February 2014
, the Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
From: 3 November 1987To: 10 May 2013
Timeline

22 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Loan Secured
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Nov 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FRANCIS, Duncan Evan

Active
Moor Road, LeedsLS10 2DD
Born May 1960
Director
Appointed 01 Jan 2026

STEVENSON, Paul Gregory

Active
Moor Road, LeedsLS10 2DD
Born September 1978
Director
Appointed 15 May 2025

ANIMA CARE EUROPE

Active
Rue De L'Arrive, Paris75015
Corporate director
Appointed 15 May 2025

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

BUTCHER, Donna Louise

Resigned
37 Hawarden Hill, LondonNW2 7BR
Secretary
Appointed N/A
Resigned 30 Jun 1996

CLEAL, Rebecca Anne

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 27 Jan 2014
Resigned 28 Sept 2017

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FAIRMAN, Richard

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 23 Jan 2019
Resigned 31 Mar 2019

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

GILBERT, Deborah

Resigned
Tilt Road, CobhamKT11 3HP
Secretary
Appointed 01 Jan 2004
Resigned 27 Jan 2014

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 23 Jan 2019

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Apr 2019
Resigned 25 Jun 2020

SHERWELL, Wendy Victoria

Resigned
10 Tointons Road, WisbechPE14 9HL
Secretary
Appointed 30 Jun 1996
Resigned 31 Dec 2003

ALFONSO, Robin Jay

Resigned
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019
Resigned 15 May 2025

FAIRMAN, Richard William Mark

Resigned
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 01 Aug 2018
Resigned 15 May 2025

FRANCIS, Duncan

Resigned
Moor Road, LeedsLS10 2DD
Born May 1960
Director
Appointed 08 Oct 2025
Resigned 01 Jan 2026

HIGGS, Paul Stephen

Resigned
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024
Resigned 15 May 2025

INNES, Simon Campbell

Resigned
Owen Road, DissIP22 4ER
Born June 1960
Director
Appointed 27 Jan 2014
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

PERRIN, Nicholas John

Resigned
Owen Road, DissIP22 4ER
Born March 1960
Director
Appointed 27 Jan 2014
Resigned 28 Sept 2018

THOMPSON, Pamela Ann

Resigned
22 Clifton Road, Kingston Upon ThamesKT2 6PH
Born August 1932
Director
Appointed N/A
Resigned 27 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Moor Road, LeedsLS10 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Owen Road, DissIP22 4ER

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 15 May 2025
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 May 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
PARENT_ACCPARENT_ACC
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
Legacy
24 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
8 May 2014
AD02Notification of Single Alternative Inspection Location
Resolution
4 February 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 January 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
10 January 2001
287Change of Registered Office
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
15 November 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
225(1)225(1)
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
3 May 1989
288288
Legacy
17 October 1988
PUC 2PUC 2
Legacy
30 August 1988
225(1)225(1)
Resolution
2 August 1988
RESOLUTIONSResolutions
Legacy
28 July 1988
287Change of Registered Office
Legacy
28 July 1988
288288
Certificate Change Of Name Company
15 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1987
NEWINCIncorporation