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

SILICONE ENGINEERING LIMITED

GREENBANK BUSINESS PARK, BLAKEWATER ROAD, BLACKBURN, LANCASHIRE, BB1 3HU,
Company Registration Number
04340974
Private Limited Company
Active

Company Overview

About Silicone Engineering Ltd
SILICONE ENGINEERING LIMITED was founded on 2001-12-17 and has its registered office in Blackburn. The organisation's status is listed as "Active". Silicone Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SILICONE ENGINEERING LIMITED
 
Legal Registered Office
GREENBANK BUSINESS PARK
BLAKEWATER ROAD
BLACKBURN
LANCASHIRE
BB1 3HU
Other companies in BB1
 
Telephone0125-426-1321
 
Filing Information
Company Number 04340974
Company ID Number 04340974
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB424277793  
Last Datalog update: 2024-01-06 10:14:20
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.
Companies with same name SILICONE ENGINEERING LIMITED
The following companies were found which have the same name as SILICONE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILICONE ENGINEERING USA, LTD. 3157 DRUMMOND - TOLEDO OH 43606 Active Company formed on the 2004-09-03
Silicone Engineering & Manufacturing Company Merged Out Company formed on the 1959-06-18
Silicone Engineering, Inc. 2710 Gateway Oaks Dr Ste 150N Sacramento CA 95833 FTB Suspended Company formed on the 1978-03-09

Company Officers of SILICONE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CLARISSA BEADMAN
Director 2002-03-15
STEVEN HADLINGTON
Director 2004-09-06
PAUL ROBERT KINSELLA
Director 2004-09-06
MUSTAQ PATEL
Director 2005-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY ERIC PEEL
Director 2005-05-01 2016-05-24
DENNIS PETER BEADMAN
Company Secretary 2002-03-15 2008-06-26
BARRIE WARREN
Director 2002-03-15 2006-06-28
PETER FRANK NUTTALL
Director 2002-08-06 2006-02-20
COBBETTS LIMITED
Company Secretary 2001-12-17 2002-03-15
COBBETTS LIMITED
Director 2001-12-17 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARISSA BEADMAN SILICONE HOLDINGS LIMITED Director 2005-06-28 CURRENT 2005-04-08 Liquidation
STEVEN HADLINGTON SILICONE HOLDINGS LIMITED Director 2005-06-28 CURRENT 2005-04-08 Liquidation
PAUL ROBERT KINSELLA KPBH BLACKBURN LIMITED Director 2017-12-20 CURRENT 2017-12-20 Liquidation
PAUL ROBERT KINSELLA SILICONE HOLDINGS LIMITED Director 2005-06-28 CURRENT 2005-04-08 Liquidation
MUSTAQ PATEL SILICONE HOLDINGS LIMITED Director 2005-06-28 CURRENT 2005-04-08 Liquidation

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MCCARD
2024-02-01DIRECTOR APPOINTED JASON CORDELL ROGERS
2023-12-13CESSATION OF SILICONE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13Notification of Rogers Corporation as a person with significant control on 2023-03-31
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-28MEM/ARTSARTICLES OF ASSOCIATION
2022-10-28RES12Resolution of varying share rights or name
2022-10-28SH08Change of share class name or designation
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14Change of share class name or designation
2022-09-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-09-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-09-14Memorandum articles filed
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MARK LIVINGSTON
2022-09-14DIRECTOR APPOINTED SHANDRA PAQUETTE
2022-09-14AP01DIRECTOR APPOINTED SHANDRA PAQUETTE
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIVINGSTON
2022-09-14MEM/ARTSARTICLES OF ASSOCIATION
2022-09-14RES12Resolution of varying share rights or name
2022-09-14SH08Change of share class name or designation
2021-12-20CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-20AP01DIRECTOR APPOINTED MR ROBERT JOHN MCCARD
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARISSA BEADMAN
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043409740003
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 40000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043409740003
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ERIC PEEL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-18CH01Director's details changed for Mr Dennis Peter Beadman on 2015-12-03
2015-11-03CH01Director's details changed for Mr Dennis Peter Beadman on 2015-11-02
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29AUDAUDITOR'S RESIGNATION
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ERIC PEEL / 13/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ERIC PEEL / 16/12/2012
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ERIC PEEL / 16/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAQ PATEL / 16/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT KINSELLA / 16/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HADLINGTON / 16/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PETER BEADMAN / 16/12/2013
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14AR0113/12/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0113/12/11 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0113/12/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AR0115/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ERIC PEEL / 15/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAQ PATEL / 15/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT KINSELLA / 15/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HADLINGTON / 15/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PETER BEADMAN / 15/12/2009
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY DENNIS BEADMAN
2007-12-18363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-10-23225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-08-25122£ IC 200000/0 18/08/06 £ SR 200000@1=200000
2006-08-10288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-12RES13FINANCE DOCUMENT 28/06/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2005-01-14363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-01-12363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-01-10363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2002-12-06SASHARES AGREEMENT OTC
2002-12-0688(2)RAD 03/05/02--------- £ SI 200000@1=200000 £ IC 40000/240000
2002-10-01225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: BLAKEWATER ROAD GREENBANK BUSINESS PARK BLACKBURN LANCASHIRE BB1 3HU
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2002-05-14123£ NC 1000/250000 30/04/02
2002-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to SILICONE ENGINEERING 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 SILICONE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
FIXED AND FLOATING CHARGE 2002-05-10 Satisfied NWB HELLER LIMITED
FIXED CHARGE OVER CHATTELS 2002-05-10 Satisfied NMB-HELLER LIMITED
Intangible Assets
Patents
We have not found any records of SILICONE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SILICONE ENGINEERING LIMITED owns 4 domain names.

silicone.co.uk   siliconeengineering.co.uk   siliconeeurope.co.uk   siliconemanufacturer.co.uk  

Trademarks
We have not found any records of SILICONE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILICONE ENGINEERING 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 (22190 - Manufacture of other rubber products) as SILICONE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILICONE ENGINEERING 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 SILICONE ENGINEERING 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 SILICONE ENGINEERING 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.
    Other companies at postcode BB1 3HU