Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVERTREES 2024 LIMITED
Company Information for

SILVERTREES 2024 LIMITED

3D MICHIGAN DRIVE, TONGWELL, MILTON KEYNES, MK15 8HQ,
Company Registration Number
05388739
Private Limited Company
Active

Company Overview

About Silvertrees 2024 Ltd
SILVERTREES 2024 LIMITED was founded on 2005-03-10 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Silvertrees 2024 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SILVERTREES 2024 LIMITED
 
Legal Registered Office
3D MICHIGAN DRIVE
TONGWELL
MILTON KEYNES
MK15 8HQ
Other companies in MK15
 
Previous Names
MILLENNIUM MATS LIMITED20/03/2024
MILLENIUM MATS LIMITED06/09/2005
Filing Information
Company Number 05388739
Company ID Number 05388739
Date formed 2005-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 17:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERTREES 2024 LIMITED
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 SILVERTREES 2024 LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BRISTOW
Company Secretary 2007-08-07
JOCELIN MONTAGUE ST JOHN HARRIS
Director 2005-03-10
TERRANCE MICHEAL HEDLEY
Director 2018-02-22
IAN STUART MALPASS
Director 2008-02-01
CHRISTOPHER STEAD
Director 2011-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MANCUSO
Director 2016-05-16 2016-09-08
SIMON JOHN BRISTOW
Director 2015-10-01 2016-08-31
MATTHEW JOSEPH WILLIAMS
Director 2012-06-29 2016-05-16
ONUR KECECIGIL
Director 2007-04-26 2012-06-29
JAMES KOZEL
Director 2009-04-08 2011-04-13
GUNNAR ANDREEN
Director 2006-05-09 2008-02-29
NEVILLE DE SOUSA
Director 2006-04-20 2008-02-11
GEOFFREY IAN HISKETT
Company Secretary 2006-08-01 2007-08-07
PATRICIA SUZANNE NAUTRE BAYLIS
Company Secretary 2006-02-27 2006-08-01
ROY STEVENS
Company Secretary 2005-03-10 2006-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-10 2005-03-10
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-10 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOCELIN MONTAGUE ST JOHN HARRIS HALPIN PARTNERSHIP LIMITED Director 2017-08-15 CURRENT 2017-08-04 Active
JOCELIN MONTAGUE ST JOHN HARRIS 8 STAFFORD TERRACE (MANAGEMENT) LIMITED Director 2016-08-31 CURRENT 1981-12-31 Dissolved 2017-01-17
JOCELIN MONTAGUE ST JOHN HARRIS 8 STAFFORD TERRACE (FREEHOLD) LIMITED Director 2016-08-31 CURRENT 2009-06-03 Active
JOCELIN MONTAGUE ST JOHN HARRIS HIP AND HEALTHY LIMITED Director 2016-08-25 CURRENT 2012-01-23 Active
JOCELIN MONTAGUE ST JOHN HARRIS UNICORN AIM VCT PLC Director 2006-04-25 CURRENT 2001-08-07 Active
JOCELIN MONTAGUE ST JOHN HARRIS HALKIN SECRETARIES LIMITED Director 2004-10-07 CURRENT 1997-01-29 Active
JOCELIN MONTAGUE ST JOHN HARRIS SERRES LIMITED Director 2002-01-17 CURRENT 2002-01-15 Active - Proposal to Strike off
JOCELIN MONTAGUE ST JOHN HARRIS TUDOR ROOF TILE CO. LIMITED Director 1991-07-12 CURRENT 1986-01-13 Active
JOCELIN MONTAGUE ST JOHN HARRIS DURRINGTON CORPORATION LIMITED Director 1991-04-12 CURRENT 1984-05-02 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
2024-03-20Company name changed millennium mats LIMITED\certificate issued on 20/03/24
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053887390003
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053887390004
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053887390005
2024-03-01SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-20Notification of Infinity Enterprise Group Limited as a person with significant control on 2023-03-01
2023-03-20CESSATION OF MILLENNIUM MATS LLC AS A PERSON OF SIGNIFICANT CONTROL
2023-03-20CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-16Termination of appointment of Alison Roberts on 2023-03-16
2023-02-02DIRECTOR APPOINTED MR RICHARD MALPASS
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-03-18AP03Appointment of Miss Alison Roberts as company secretary on 2022-03-17
2022-03-17TM02Termination of appointment of Catherine Bristow on 2022-03-17
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-02-23AP01DIRECTOR APPOINTED MR TERRANCE MICHEAL HEDLEY
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MANCUSO
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BRISTOW
2016-06-28CH01Director's details changed for Mr Jocelin Montague St John Harris on 2016-06-01
2016-06-14AP01DIRECTOR APPOINTED MR PATRICK MANCUSO
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MALPASS / 13/06/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELIN MONTAGUE ST JOHN HARRIS / 13/06/2016
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH WILLIAMS
2016-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE BRISTOW on 2016-06-13
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR SIMON JOHN BRISTOW
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053887390005
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM Unit 11 Commerce Way Leighton Buzzard Bedfordshire LU7 4RW
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-19AR0110/03/14 ANNUAL RETURN FULL LIST
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053887390004
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053887390003
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-03-19AR0110/03/13 FULL LIST
2013-03-05AUDAUDITOR'S RESIGNATION
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-06AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH WILLIAMS
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ONUR KECECIGIL
2012-03-22AR0110/03/12 FULL LIST
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER STEAD
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 11 COMMERCE WAY LEIGHTON BUZZARD BUCKINGHAMSHIRE LU7 4RW
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KOZEL
2011-03-25AR0110/03/11 FULL LIST
2010-08-13AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-12AR0110/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MALPASS / 31/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ONUR KECECIGIL / 31/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KOZEL / 31/01/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE BRISTOW / 01/02/2010
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BRISTOW / 22/10/2009
2009-10-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-13288aDIRECTOR APPOINTED JAMES KOZEL
2009-04-22363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-26RES01ADOPT ARTICLES 19/11/2008
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / ONUR KECECIGIL / 30/04/2008
2008-06-26288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE SMITH / 17/05/2008
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR GUNNAR ANDREEN
2008-04-25363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-28288aDIRECTOR APPOINTED IAN STUART MALPASS
2008-02-19288bDIRECTOR RESIGNED
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-05-01363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: BRIDGE HOUSE, RESTMOR WAY WALLINGTON SURREY SM6 7AH
2006-05-26288aNEW DIRECTOR APPOINTED
2006-03-31363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED
2006-02-16225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2005-09-0988(2)RAD 02/09/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-09-06CERTNMCOMPANY NAME CHANGED MILLENIUM MATS LIMITED CERTIFICATE ISSUED ON 06/09/05
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-11288bSECRETARY RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2005-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SILVERTREES 2024 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 SILVERTREES 2024 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-28 Outstanding LOMBARD NORTH CENTRAL PLC
2014-02-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CASH DEPOSIT 2009-07-20 Outstanding CLOSE BANK (ISLE OF MAN) LIMITED
Intangible Assets
Patents
We have not found any records of SILVERTREES 2024 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERTREES 2024 LIMITED
Trademarks
We have not found any records of SILVERTREES 2024 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERTREES 2024 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 SILVERTREES 2024 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVERTREES 2024 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 SILVERTREES 2024 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 SILVERTREES 2024 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.