Background WavePink WaveYellow Wave

SILVA (CHIRK) LIMITED (03540017)

SILVA (CHIRK) LIMITED (03540017) is an active UK company. incorporated on 3 April 1998. with registered office in Wrexham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). SILVA (CHIRK) LIMITED has been registered for 28 years. Current directors include EMERY, Christopher Ian, SPRUCE, Benjamin John.

Company Number
03540017
Status
active
Type
ltd
Incorporated
3 April 1998
Age
28 years
Address
Maesgwyn Farm, Wrexham, LL14 5NT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
EMERY, Christopher Ian, SPRUCE, Benjamin John
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVA (CHIRK) LIMITED

SILVA (CHIRK) LIMITED is an active company incorporated on 3 April 1998 with the registered office located in Wrexham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). SILVA (CHIRK) LIMITED was registered 28 years ago.(SIC: 02400)

Status

active

Active since 28 years ago

Company No

03540017

LTD Company

Age

28 Years

Incorporated 3 April 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

KILKO LIMITED
From: 13 July 2010To: 15 September 2015
KRONOSPAN CHEMICALS LIMITED
From: 1 May 1998To: 13 July 2010
KILKO LIMITED
From: 3 April 1998To: 1 May 1998
Contact
Address

Maesgwyn Farm Holyhead Road Chirk Wrexham, LL14 5NT,

Timeline

12 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
May 16
Director Left
Mar 21
Director Joined
Mar 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JONES, Robert Mark

Active
Maesgwyn Farm, WrexhamLL14 5NT
Secretary
Appointed 07 Sept 2015

EMERY, Christopher Ian

Active
Maesgwyn Farm, WrexhamLL14 5NT
Born November 1981
Director
Appointed 07 Sept 2015

SPRUCE, Benjamin John

Active
Maesgwyn Farm, WrexhamLL14 5NT
Born October 1984
Director
Appointed 22 Mar 2021

RYAN, Christopher James

Resigned
Greenfield Station Road Rhoswiel, OswestrySY10 7TH
Secretary
Appointed 14 Apr 1998
Resigned 07 Sept 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Apr 1998
Resigned 14 Apr 1998

ALLEN, Wayne

Resigned
Maesgwyn Farm, WrexhamLL14 5NT
Born March 1964
Director
Appointed 09 Dec 2013
Resigned 10 Sept 2015

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 03 Apr 1998
Resigned 14 Apr 1998

HACKNEY, Anthony Malcolm

Resigned
Oakcroft House, WrexhamLL14 5LU
Born September 1958
Director
Appointed 14 Apr 1998
Resigned 09 Sept 2002

KAINDL, Martin Matthias

Resigned
Via Dal Bagn 52, St MoritzCH7500
Born May 1927
Director
Appointed 14 Apr 1998
Resigned 18 Mar 2009

MATVEIEFF, Nicholas

Resigned
The Old Vicarage, Craven ArmsSY7 0HT
Born July 1940
Director
Appointed 30 Sept 2001
Resigned 16 Dec 2013

RYAN, Christopher James

Resigned
Maesgwyn Farm, WrexhamLL14 5NT
Born March 1955
Director
Appointed 09 Dec 2013
Resigned 09 Mar 2021

SCHEIBLREITER, Ludwig Alois Johannes

Resigned
Tall Trees, WrexhamLL14 5LU
Born July 1963
Director
Appointed 18 Mar 2009
Resigned 02 Jul 2010

SCHEIBLREITER, Ludwig Alois Johannes

Resigned
Tall Trees, WrexhamLL14 5LU
Born July 1963
Director
Appointed 14 Apr 1998
Resigned 30 Sept 2001

STANFORD, Clive David

Resigned
Maesgwyn Farm, WrexhamLL14 5NT
Born April 1954
Director
Appointed 29 Jun 2010
Resigned 16 Dec 2013

Persons with significant control

1

Chirk, WrexhamLL14 5NT

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

88

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Certificate Change Of Name Company
13 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
287Change of Registered Office
Legacy
20 May 1998
225Change of Accounting Reference Date
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1998
NEWINCIncorporation