Background WavePink WaveYellow Wave

SILVERMOOR LIMITED (05473714)

SILVERMOOR LIMITED (05473714) is an active UK company. incorporated on 7 June 2005. with registered office in Hexham. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). SILVERMOOR LIMITED has been registered for 20 years. Current directors include FOGGIN, Lindsay Claire, ROBSON, James Alexander, THOMPSON, Ralph John Moorhouse.

Company Number
05473714
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
Milburn House Hexham Business Park, Hexham, NE46 3RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
FOGGIN, Lindsay Claire, ROBSON, James Alexander, THOMPSON, Ralph John Moorhouse
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERMOOR LIMITED

SILVERMOOR LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Hexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). SILVERMOOR LIMITED was registered 20 years ago.(SIC: 10910)

Status

active

Active since 20 years ago

Company No

05473714

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SILVERMOOR EQUESTRIAN HAYLAGE LIMITED
From: 7 June 2005To: 9 November 2017
Contact
Address

Milburn House Hexham Business Park Burn Lane Hexham, NE46 3RU,

Previous Addresses

2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 10 June 2024To: 9 May 2025
Citygate Third Floor St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom
From: 27 April 2023To: 10 June 2024
Ava Lodge, Castle Terrace Berwick upon Tweed Northumberland TD15 1NP
From: 7 June 2005To: 27 April 2023
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Loan Cleared
Apr 15
Director Joined
Dec 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jun 18
Loan Secured
Aug 19
New Owner
Apr 21
Director Joined
Nov 22
Loan Secured
Jan 24
Director Left
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMPSON, Fiona Mary

Active
Denwick, AlnwickNE66 3RG
Secretary
Appointed 07 Jun 2005

FOGGIN, Lindsay Claire

Active
Tosson Tower Farm, MorpethNE65 7NW
Born May 1983
Director
Appointed 14 Oct 2015

ROBSON, James Alexander

Active
Welbury, NorthallertonDL6 2SE
Born October 1960
Director
Appointed 21 Nov 2022

THOMPSON, Ralph John Moorhouse

Active
Silvermoor, AlnwickNE66 3RG
Born August 1981
Director
Appointed 07 Jun 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jun 2005
Resigned 07 Jun 2005

LAMBERT, Benjamin Mark

Resigned
Old Bewick, AlnwickNE66 4EA
Born April 1981
Director
Appointed 25 Apr 2018
Resigned 31 Aug 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jun 2005
Resigned 07 Jun 2005

Persons with significant control

3

Mrs Charlotte Anne Thompson

Active
Denwick Lane, AlnwickNE66 3RG
Born November 1986

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Mr Ralph John Moorhouse Thompson

Active
Denwick, AlnwickNE66 3RG
Born August 1981

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

Mrs Lindsay Claire Foggin

Active
Tosson Tower Farm, MorpethNE65 7NW
Born May 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Resolution
9 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
88(2)R88(2)R
Incorporation Company
7 June 2005
NEWINCIncorporation