Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILOTANK UK LIMITED
Company Information for

SILOTANK UK LIMITED

WOODYARD LANE, FOSTON, DERBYSHIRE, DE65 5PY,
Company Registration Number
03803757
Private Limited Company
Active

Company Overview

About Silotank Uk Ltd
SILOTANK UK LIMITED was founded on 1999-07-08 and has its registered office in Foston. The organisation's status is listed as "Active". Silotank Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SILOTANK UK LIMITED
 
Legal Registered Office
WOODYARD LANE
FOSTON
DERBYSHIRE
DE65 5PY
Other companies in ST10
 
Filing Information
Company Number 03803757
Company ID Number 03803757
Date formed 1999-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB851291824  
Last Datalog update: 2025-01-05 07:08:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILOTANK UK LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STUART LIONEL SMART
Company Secretary 2005-01-18
IAN BUXTON
Director 1999-07-08
WILLIAM STUART LIONEL SMART
Director 1999-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM WALKER
Company Secretary 1999-07-08 2004-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STUART LIONEL SMART WG TANKER GROUP LIMITED Company Secretary 2005-01-18 CURRENT 1993-11-16 Active
WILLIAM STUART LIONEL SMART WG TANKER HIRE LIMITED Company Secretary 2005-01-18 CURRENT 1999-07-08 Active
WILLIAM STUART LIONEL SMART WG TANKER SERVICES LIMITED. Company Secretary 2005-01-18 CURRENT 1999-07-08 Active
WILLIAM STUART LIONEL SMART WATERHOUSES GARAGE LIMITED Company Secretary 2005-01-18 CURRENT 1999-07-15 Active
IAN BUXTON WATERHOUSES GARAGE LIMITED Director 1999-07-15 CURRENT 1999-07-15 Active
IAN BUXTON WG TANKER HIRE LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
IAN BUXTON WG TANKER SERVICES LIMITED. Director 1999-07-08 CURRENT 1999-07-08 Active
IAN BUXTON WG TANKER GROUP LIMITED Director 1993-11-16 CURRENT 1993-11-16 Active
WILLIAM STUART LIONEL SMART DDS ENTERPRISES LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
WILLIAM STUART LIONEL SMART SMART PD & S LTD Director 2013-12-03 CURRENT 2013-12-03 Active
WILLIAM STUART LIONEL SMART WATERHOUSES GARAGE LIMITED Director 1999-07-15 CURRENT 1999-07-15 Active
WILLIAM STUART LIONEL SMART WG TANKER HIRE LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
WILLIAM STUART LIONEL SMART WG TANKER SERVICES LIMITED. Director 1999-07-08 CURRENT 1999-07-08 Active
WILLIAM STUART LIONEL SMART WG TANKER GROUP LIMITED Director 1993-11-16 CURRENT 1993-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03CONFIRMATION STATEMENT MADE ON 03/07/24, WITH UPDATES
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM Leek Road Waterhouses Stoke on Trent Staffordshire ST10 3HN
2024-03-08Change of details for Wgts Holdings Limited as a person with significant control on 2024-03-08
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-21CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-02-09Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038037570008
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038037570007
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05PSC05Change of details for Howper 950 Limited as a person with significant control on 2021-03-03
2021-03-03PSC07CESSATION OF IAN BUXTON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03PSC02Notification of Howper 950 Limited as a person with significant control on 2021-03-02
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART LIONEL SMART
2021-03-03TM02Termination of appointment of William Stuart Lionel Smart on 2021-03-02
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0108/07/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0108/07/14 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Ian Buxton on 2014-08-27
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0108/07/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0108/07/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0108/07/11 ANNUAL RETURN FULL LIST
2011-02-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AR0108/07/10 ANNUAL RETURN FULL LIST
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04MG01Particulars of a mortgage or charge / charge no: 6
2009-07-14363aReturn made up to 08/07/09; full list of members
2008-12-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-11395Particulars of a mortgage or charge / charge no: 5
2008-08-15363aReturn made up to 08/07/08; full list of members
2007-08-21363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-15225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-05363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-09-27363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-13363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-09-11363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-09225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-06-05225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00
1999-07-09288bSECRETARY RESIGNED
1999-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SILOTANK UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILOTANK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-11-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-05-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILOTANK UK LIMITED

Intangible Assets
Patents
We have not found any records of SILOTANK UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILOTANK UK LIMITED
Trademarks
We have not found any records of SILOTANK UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILOTANK UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SILOTANK UK LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SILOTANK UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILOTANK UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILOTANK UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.