Background WavePink WaveYellow Wave

SILVER TREE CRYSTAL LIMITED (06438835)

SILVER TREE CRYSTAL LIMITED (06438835) is an active UK company. incorporated on 27 November 2007. with registered office in East Lydford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SILVER TREE CRYSTAL LIMITED has been registered for 18 years. Current directors include BRADBURY, Bridie Ann.

Company Number
06438835
Status
active
Type
ltd
Incorporated
27 November 2007
Age
18 years
Address
The Coach House, East Lydford, TA11 7DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRADBURY, Bridie Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER TREE CRYSTAL LIMITED

SILVER TREE CRYSTAL LIMITED is an active company incorporated on 27 November 2007 with the registered office located in East Lydford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SILVER TREE CRYSTAL LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06438835

LTD Company

Age

18 Years

Incorporated 27 November 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SILVER TREE DOMICILIARY CARE LIMITED
From: 27 November 2007To: 18 November 2008
Contact
Address

The Coach House West Lane East Lydford, TA11 7DR,

Previous Addresses

, First Floor, Unit 1 Bromley Yard, Stanton Drew, Bristol, Avon, BS39 4DE
From: 30 October 2017To: 20 September 2022
, C/O Polly Roach, Unit 4 Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, Bs14 0Bbbs14 0Bb
From: 15 December 2011To: 30 October 2017
, Willow Cottage, the Witheys, Whitchurch, Bristol, BS14 0QB
From: 27 November 2007To: 15 December 2011
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Jun 10
New Owner
Oct 17
Director Joined
Feb 24
New Owner
Jun 24
Director Left
Jun 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WALKER, Kenneth Brian

Active
Beaconsfield Road, Weston-Super-MareBS23 1YE
Secretary
Appointed 27 Nov 2007

BRADBURY, Bridie Ann

Active
West Lane, East LydfordTA11 7DR
Born June 1963
Director
Appointed 16 Feb 2024

BRADBURY, Neil

Resigned
Lydford Hall, SomertonTA11 7DR
Born September 1959
Director
Appointed 27 Nov 2007
Resigned 13 Jun 2024

Persons with significant control

2

Mrs Bridie Ann Bradbury

Active
West Lane, East LydfordTA11 7DR
Born June 1963

Nature of Control

Significant influence or control
Notified 13 Jun 2024

Mr Neil Bradbury

Active
East Lydford, SomertonTA11 7DR
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
30 October 2017
AR01AR01
Administrative Restoration Company
30 October 2017
RT01RT01
Gazette Dissolved Compulsory
16 February 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
5 January 2009
363aAnnual Return
Legacy
2 January 2009
88(2)Return of Allotment of Shares
Legacy
2 January 2009
88(2)Return of Allotment of Shares
Legacy
2 January 2009
88(2)Return of Allotment of Shares
Legacy
2 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2007
NEWINCIncorporation