Background WavePink WaveYellow Wave

SILVESTERS HOLDINGS LIMITED (05991730)

SILVESTERS HOLDINGS LIMITED (05991730) is an active UK company. incorporated on 8 November 2006. with registered office in Redditch. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SILVESTERS HOLDINGS LIMITED has been registered for 19 years. Current directors include HASTINGS, Christopher David William, HASTINGS, Mark Anthony David, HASTINGS, Paul Anthony.

Company Number
05991730
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
Unit 1 Kingfisher Business Park, Arthur Street, Redditch, B98 8LG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HASTINGS, Christopher David William, HASTINGS, Mark Anthony David, HASTINGS, Paul Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVESTERS HOLDINGS LIMITED

SILVESTERS HOLDINGS LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Redditch. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SILVESTERS HOLDINGS LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

05991730

LTD Company

Age

19 Years

Incorporated 8 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

IKONIC LIFTS LIMITED
From: 13 February 2013To: 15 October 2018
ALL AXCESS LIMITED
From: 8 November 2006To: 13 February 2013
Contact
Address

Unit 1 Kingfisher Business Park, Arthur Street Redditch, B98 8LG,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 3 July 2017To: 4 July 2017
C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 15 January 2014To: 3 July 2017
Clarity Abs Acre House 3-5 Hyde Road Watford Hertfordshire WD17 4WP United Kingdom
From: 14 February 2013To: 15 January 2014
Holly Farm Flitton Hill Flitton Bedford MK45 5EA United Kingdom
From: 10 January 2013To: 14 February 2013
C/O Clarity Accounting & Business Solutions Ltd Acre House 3-5 Hyde Road Watford Hertfordshire WD17 4WP
From: 11 February 2010To: 10 January 2013
Unit 77 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND
From: 10 January 2010To: 11 February 2010
62 Princess Park Manor Royal Drive London N11 3FN
From: 8 November 2006To: 10 January 2010
Timeline

14 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 10
Director Joined
May 10
Loan Secured
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 16
Loan Secured
Sept 16
Director Joined
Nov 18
Funding Round
Dec 18
Director Joined
Feb 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HASTINGS, Christopher David William

Active
Kingfisher Business Park, Arthur Street, RedditchB98 8LG
Born March 1983
Director
Appointed 01 Dec 2018

HASTINGS, Mark Anthony David

Active
Kingfisher Business Park, Arthur Street, RedditchB98 8LG
Born March 1962
Director
Appointed 21 Jan 2010

HASTINGS, Paul Anthony

Active
Kingfisher Business Park, Arthur Street, RedditchB98 8LG
Born January 1980
Director
Appointed 01 Oct 2018

HASTINGS, Mark Anthony David

Resigned
Royal Drive, LondonN11 3FN
Secretary
Appointed 08 Nov 2006
Resigned 09 Nov 2009

CLARITY ACCOUNTING & BUSINESS SOLUTIONS LTD

Resigned
3-5 Hyde Road, WatfordWD17 4WP
Corporate secretary
Appointed 09 Nov 2009
Resigned 30 Oct 2013

BUTLER, Richard Stephen

Resigned
300 South Row, Milton KeynesMK9 2FR
Born September 1976
Director
Appointed 06 Apr 2013
Resigned 14 Feb 2014

HALL, David

Resigned
York Crescent, StourbridgeDY8 4RT
Born March 1973
Director
Appointed 01 Apr 2014
Resigned 08 Mar 2016

MACMARTIN, Alison Jane

Resigned
62 Princess Park Manor, Royal Drive, LondonN11 3FN
Born September 1978
Director
Appointed 08 Nov 2006
Resigned 30 May 2007

MILLIGAN, Frank Peter

Resigned
300 South Row, Milton KeynesMK9 2FR
Born January 1964
Director
Appointed 06 Apr 2013
Resigned 13 Mar 2015

MILLIGAN, Frank Peter

Resigned
21 Sainsbury Close, AndoverSP10 2LE
Born January 1964
Director
Appointed 30 Apr 2007
Resigned 09 Nov 2009

Persons with significant control

1

Mr Mark Anthony Hastings

Active
Arthur Street, RedditchB98 8LG
Born March 1962

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

77

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Resolution
15 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2018
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
1 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 February 2009
363aAnnual Return
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Incorporation Company
8 November 2006
NEWINCIncorporation