Background WavePink WaveYellow Wave

SILENTNIGHT GROUP LIMITED (07525259)

SILENTNIGHT GROUP LIMITED (07525259) is an active UK company. incorporated on 10 February 2011. with registered office in Barnoldswick. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). SILENTNIGHT GROUP LIMITED has been registered for 15 years. Current directors include BAMBER, Tracey Ann, COTTER, Richard, ORWIN, Daniel.

Company Number
07525259
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Long Ing Business Park, Barnoldswick, BB18 6BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
Directors
BAMBER, Tracey Ann, COTTER, Richard, ORWIN, Daniel
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILENTNIGHT GROUP LIMITED

SILENTNIGHT GROUP LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Barnoldswick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). SILENTNIGHT GROUP LIMITED was registered 15 years ago.(SIC: 31030)

Status

active

Active since 15 years ago

Company No

07525259

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

H.I.G. SNOOZE NEWCO LIMITED
From: 10 February 2011To: 24 May 2011
Contact
Address

Long Ing Business Park Long Ing Lane Barnoldswick, BB18 6BJ,

Previous Addresses

Silentnight Group Limited Long Ing Business Park Long Ing Lane Barnoldswick Lancashire BB18 6BJ United Kingdom
From: 23 March 2012To: 28 March 2012
Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT
From: 15 June 2011To: 23 March 2012
25 St George Street London W1S 1FS United Kingdom
From: 10 February 2011To: 15 June 2011
Timeline

56 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
May 15
Loan Cleared
May 19
Loan Secured
May 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Dec 20
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Secured
May 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BAMBER, Tracey Ann

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born March 1969
Director
Appointed 17 Apr 2023

COTTER, Richard

Active
Cobbetts Hill, WeybridgeKT13 0UA
Born May 1961
Director
Appointed 14 Oct 2021

ORWIN, Daniel

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born August 1981
Director
Appointed 16 Jun 2023

ANDERSON, Neil James

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born February 1968
Director
Appointed 14 Jun 2019
Resigned 17 Apr 2023

BERRY, Gareth

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born November 1973
Director
Appointed 03 Aug 2021
Resigned 06 Jul 2023

BROWN, Stephen John

Resigned
Long Ing Lane, BarnoldswickBB18 6WT
Born January 1949
Director
Appointed 24 May 2011
Resigned 13 Jul 2011

CONWAY, James

Resigned
Long Ing Lane, BarnoldswickBB18 6WT
Born April 1964
Director
Appointed 24 May 2011
Resigned 31 Oct 2011

CRAN, Alex Nicholas John

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born June 1971
Director
Appointed 12 Mar 2021
Resigned 01 Sept 2022

FAWCETT, Adrian John

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born July 1968
Director
Appointed 27 Sept 2011
Resigned 30 Apr 2021

FREEMAN, Stephen David

Resigned
Long Ing Lane, BarnoldswickBB18 6WT
Born April 1956
Director
Appointed 24 May 2011
Resigned 04 Jun 2019

HARPER, John David

Resigned
Grosvenor Street, LondonW1K 4QB
Born February 1972
Director
Appointed 22 Jul 2020
Resigned 11 May 2021

KELLY, Mark Thomas

Resigned
St George Street, LondonW1S 1FS
Born October 1967
Director
Appointed 10 Feb 2011
Resigned 04 Jun 2019

LAURANT, Lionel

Resigned
St. George Street, LondonW1S 1FS
Born November 1969
Director
Appointed 17 May 2011
Resigned 21 May 2015

LOGAN, Richard Joseph

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born May 1958
Director
Appointed 24 May 2011
Resigned 30 Apr 2021

MCILROY, Neil

Resigned
Grosvenor Street, LondonW1K 4QB
Born March 1979
Director
Appointed 15 Dec 2011
Resigned 08 Oct 2019

MCKOEN, Paul Seth

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born June 1961
Director
Appointed 13 Jul 2011
Resigned 27 Nov 2020

SANDBERG, Carl

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born March 1989
Director
Appointed 29 Apr 2021
Resigned 03 Sept 2021

TAYLOR, Adam Stewart

Resigned
Grosvenor Street, LondonW1K 4QB
Born May 1987
Director
Appointed 14 Jun 2019
Resigned 11 May 2021

Persons with significant control

1

Long Ing Lane, BarnoldswickBB18 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2019
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Resolution
27 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Legacy
10 October 2012
MG01MG01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Legacy
6 March 2012
MG04MG04
Legacy
6 March 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Legacy
29 July 2011
MG01MG01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Legacy
7 June 2011
MG01MG01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Resolution
2 June 2011
RESOLUTIONSResolutions
Resolution
26 May 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2011
MG01MG01
Change Account Reference Date Company Current Shortened
10 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2011
NEWINCIncorporation