Background WavePink WaveYellow Wave

SILVERSTONE BUILDING CONSULTANCY LIMITED (07037706)

SILVERSTONE BUILDING CONSULTANCY LIMITED (07037706) is an active UK company. incorporated on 12 October 2009. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SILVERSTONE BUILDING CONSULTANCY LIMITED has been registered for 16 years. Current directors include BONE, Phillip, FARREY, Richard Evan, NURSER, David Brian and 2 others.

Company Number
07037706
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
19 Grey Street, Newcastle Upon Tyne, NE1 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONE, Phillip, FARREY, Richard Evan, NURSER, David Brian, RENNOCKS, Benjamin Mark, WHARTON, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTONE BUILDING CONSULTANCY LIMITED

SILVERSTONE BUILDING CONSULTANCY LIMITED is an active company incorporated on 12 October 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SILVERSTONE BUILDING CONSULTANCY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07037706

LTD Company

Age

16 Years

Incorporated 12 October 2009

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

19 Grey Street Newcastle Upon Tyne, NE1 6EE,

Previous Addresses

19 Grey Street Newcastle upon Tyne Tyne and Wear NE1 1EE
From: 11 October 2012To: 18 October 2012
Milburn House Dean Street Newcastle upon Tyne NE1 1LF United Kingdom
From: 20 October 2010To: 11 October 2012
Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF
From: 28 January 2010To: 20 October 2010
C/O Hay & Kilner Merchant House 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE United Kingdom
From: 12 October 2009To: 28 January 2010
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Oct 10
Funding Round
Apr 11
Director Joined
May 18
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jan 22
Director Joined
Mar 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BONE, Phillip

Active
Grey Street, Newcastle Upon TyneNE1 6EE
Born December 1986
Director
Appointed 01 Dec 2021

FARREY, Richard Evan

Active
Grey Street, Newcastle Upon TyneNE1 6EE
Born October 1973
Director
Appointed 12 Oct 2009

NURSER, David Brian

Active
Grey Street, Newcastle Upon TyneNE1 6EE
Born December 1957
Director
Appointed 01 May 2018

RENNOCKS, Benjamin Mark

Active
Grey Street, Newcastle Upon TyneNE1 6EE
Born October 1971
Director
Appointed 19 Feb 2019

WHARTON, Paul

Active
Grey Street, Newcastle Upon TyneNE1 6EE
Born November 1983
Director
Appointed 01 Nov 2023

HUNTER, Benjamin

Resigned
Grey Street, Newcastle Upon TyneNE1 6EE
Born August 1976
Director
Appointed 12 Oct 2009
Resigned 24 Dec 2020

STEWART, Louise Jane

Resigned
Grey Street, Newcastle Upon TyneNE1 6EE
Born March 1978
Director
Appointed 19 Feb 2019
Resigned 26 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Joanne Farrey

Active
Grey Street, Newcastle Upon TyneNE1 6EE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2020

Mr Benjamin John Hunter

Ceased
Grey Street, Newcastle Upon TyneNE1 6EE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2020

Mr Richard Evan Farrey

Active
Grey Street, Newcastle Upon TyneNE1 6EE
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Sail Address Company
30 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
30 October 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Incorporation Company
12 October 2009
NEWINCIncorporation