Background WavePink WaveYellow Wave

SILKSTONE FINANCE LIMITED (02739318)

SILKSTONE FINANCE LIMITED (02739318) is an active UK company. incorporated on 12 August 1992. with registered office in Wilmslow. The company operates in the Construction sector, engaged in development of building projects. SILKSTONE FINANCE LIMITED has been registered for 33 years. Current directors include ELLIS, Alfred Wilson, ELLIS, Clare Joan, ELLIS, Matthew James Wilson.

Company Number
02739318
Status
active
Type
ltd
Incorporated
12 August 1992
Age
33 years
Address
1 Swan Street, Wilmslow, SK9 1HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Alfred Wilson, ELLIS, Clare Joan, ELLIS, Matthew James Wilson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILKSTONE FINANCE LIMITED

SILKSTONE FINANCE LIMITED is an active company incorporated on 12 August 1992 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in development of building projects. SILKSTONE FINANCE LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02739318

LTD Company

Age

33 Years

Incorporated 12 August 1992

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

1 Swan Street Wilmslow, SK9 1HF,

Previous Addresses

Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England
From: 29 September 2022To: 18 May 2023
C/O Langricks, Aus-Bore House Manchester Road Wilmslow SK9 1BQ England
From: 30 April 2019To: 29 September 2022
4,Hawthorne Grove, Silkstone, Barnsley, S.Yorkshire. S75 4NS
From: 12 August 1992To: 30 April 2019
Timeline

12 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Mar 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Jun 18
Director Joined
Jul 23
Director Joined
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ELLIS, Claire Joan

Active
Swan Street, WilmslowSK9 1HF
Secretary
Appointed 21 Aug 1992

ELLIS, Alfred Wilson

Active
Swan Street, WilmslowSK9 1HF
Born December 1947
Director
Appointed 21 Aug 1992

ELLIS, Clare Joan

Active
Swan Street, WilmslowSK9 1HF
Born March 1954
Director
Appointed 25 Apr 2025

ELLIS, Matthew James Wilson

Active
WilmslowSK9 1HF
Born March 1984
Director
Appointed 11 Jul 2023

PORTLAND SECRETARIES LIMITED

Resigned
15 Lake Drive, HullHU8 9AU
Corporate secretary
Appointed 12 Aug 1992
Resigned 21 Aug 1992

PORTLAND SECRETARIES LIMITED

Resigned
15 Lake Drive, HullHU8 9AU
Corporate director
Appointed 12 Aug 1992
Resigned 21 Aug 1992

Persons with significant control

2

Mrs Clare Joan Ellis

Active
Swan Street, WilmslowSK9 1HF
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Alfred Wilson Ellis

Active
Swan Street, WilmslowSK9 1HF
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Group
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
16 April 2010
AA01Change of Accounting Reference Date
Legacy
25 November 2009
MG01MG01
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
4 June 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
88(3)88(3)
Legacy
13 December 2005
88(2)R88(2)R
Legacy
13 December 2005
123Notice of Increase in Nominal Capital
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1997
AAAnnual Accounts
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1995
AAAnnual Accounts
Resolution
1 December 1995
RESOLUTIONSResolutions
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
29 September 1994
AAAnnual Accounts
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
3 September 1994
363sAnnual Return (shuttle)
Resolution
10 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 March 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Legacy
21 September 1992
88(2)R88(2)R
Legacy
21 September 1992
224224
Legacy
2 September 1992
287Change of Registered Office
Incorporation Company
12 August 1992
NEWINCIncorporation