Background WavePink WaveYellow Wave

THE SYLVAN CORPORATION LIMITED (02684020)

THE SYLVAN CORPORATION LIMITED (02684020) is an active UK company. incorporated on 4 February 1992. with registered office in Caerphilly. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. THE SYLVAN CORPORATION LIMITED has been registered for 34 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart.

Company Number
02684020
Status
active
Type
ltd
Incorporated
4 February 1992
Age
34 years
Address
6-10 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SYLVAN CORPORATION LIMITED

THE SYLVAN CORPORATION LIMITED is an active company incorporated on 4 February 1992 with the registered office located in Caerphilly. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. THE SYLVAN CORPORATION LIMITED was registered 34 years ago.(SIC: 46410)

Status

active

Active since 34 years ago

Company No

02684020

LTD Company

Age

34 Years

Incorporated 4 February 1992

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 2 July 2025 (8 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

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

VIKINGBAY LIMITED
From: 4 February 1992To: 25 February 1992
Contact
Address

6-10 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ United Kingdom
From: 1 August 2018To: 4 March 2021
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
From: 11 June 2013To: 1 August 2018
Torrington House 47 Holywell Hill St Albans Herts AL1 1HD
From: 4 February 1992To: 11 June 2013
Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 02 Mar 2021

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

MCALLISTER, Andrew Stuart

Active
Withey Court, CaerphillyCF83 1BF
Born September 1978
Director
Appointed 02 Mar 2021

KETTLEWELL, Douglas James

Resigned
Abbey Park Industrial Estate, RomseySO51 9DQ
Secretary
Appointed 07 May 2020
Resigned 02 Mar 2021

WALKER, Patricia

Resigned
Bradshaw Hill Farm, BuryBL9 6UN
Secretary
Appointed N/A
Resigned 23 Oct 2006

WEBB, Martin Barry

Resigned
103 St Thomas Avenue, Hayling IslandPO11 0EU
Secretary
Appointed 23 Oct 2006
Resigned 07 Feb 2020

BRODIE, Robert Benjamin Nathaniel

Resigned
Withey Court, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 02 Mar 2021
Resigned 29 Nov 2021

EVANS, Christopher Peter

Resigned
Broadmead House, LymingtonSO41 6DH
Born November 1962
Director
Appointed 23 Oct 2006
Resigned 02 Mar 2021

EVANS, John James Henry

Resigned
South Sway Lane, LymingtonSO41 6BL
Born May 1966
Director
Appointed 23 Oct 2006
Resigned 02 Mar 2021

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

WALKER, John

Resigned
Bradshaw Hill Farm, BuryBL9 6UN
Born August 1947
Director
Appointed N/A
Resigned 23 Oct 2006

WALKER, Patricia

Resigned
Bradshaw Hill Farm, BuryBL9 6UN
Born February 1941
Director
Appointed N/A
Resigned 23 Oct 2006

Persons with significant control

1

Withey Court, CaerphillyCF83 1BF

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
Fundings
Financials
Latest Activities

Filing History

111

Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Statement Of Companys Objects
18 December 2025
CC04CC04
Resolution
18 December 2025
RESOLUTIONSResolutions
Memorandum Articles
18 December 2025
MAMA
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
23 February 2007
353353
Legacy
14 November 2006
287Change of Registered Office
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363aAnnual Return
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
21 February 1999
363aAnnual Return
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
6 April 1997
363aAnnual Return
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
19 February 1993
363x363x
Legacy
8 October 1992
224224
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
287Change of Registered Office
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1992
NEWINCIncorporation