Background WavePink WaveYellow Wave

SILVERBACK DEVELOPMENTS LIMITED (09260142)

SILVERBACK DEVELOPMENTS LIMITED (09260142) is an active UK company. incorporated on 13 October 2014. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. SILVERBACK DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include HEPDEN, Simon William, MOODY, Nicholas John.

Company Number
09260142
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
1 Princes Square, Harrogate, HG1 1ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEPDEN, Simon William, MOODY, Nicholas John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERBACK DEVELOPMENTS LIMITED

SILVERBACK DEVELOPMENTS LIMITED is an active company incorporated on 13 October 2014 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. SILVERBACK DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09260142

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 December 2026
Period: 28 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

1 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England
From: 3 April 2023To: 25 November 2024
10 the Stables Newby Hall Ripon HG4 5AE England
From: 4 January 2017To: 3 April 2023
3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE
From: 13 October 2014To: 4 January 2017
Timeline

17 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Owner Exit
Mar 18
Share Issue
Mar 18
Owner Exit
Mar 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEPDEN, Simon William

Active
Princes Square, HarrogateHG1 1ND
Born May 1971
Director
Appointed 13 Oct 2014

MOODY, Nicholas John

Active
Princes Square, HarrogateHG1 1ND
Born May 1969
Director
Appointed 13 Oct 2014

HEPDEN, Michelle Andrea

Resigned
Newby Hall, RiponHG4 5AE
Born June 1972
Director
Appointed 20 Oct 2017
Resigned 28 Nov 2021

MOODY, Georgina Alexandra

Resigned
Newby Hall, RiponHG4 5AE
Born April 1976
Director
Appointed 20 Oct 2017
Resigned 28 Nov 2021

ROBERTS, Frazer George

Resigned
Newby Hall, RiponHG4 5AE
Born August 1993
Director
Appointed 12 Jul 2017
Resigned 29 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Th Stables, RiponHG4 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018

Mr Simon William Hepden

Ceased
Newby Hall, RiponHG4 5AE
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Mar 2018

Mr Nicholas John Moody

Ceased
Newby Hall, RiponHG4 5AE
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Unaudited Abridged
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
22 March 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Incorporation Company
13 October 2014
NEWINCIncorporation