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

SILVEY HOLDINGS LIMITED

CHIPPENHAM PIT STOP, OAKLEIGH ACRES, DRAYCOT CERNE, CHIPPENHAM, WILTSHIRE, SN15 5LH,
Company Registration Number
05547202
Private Limited Company
Active

Company Overview

About Silvey Holdings Ltd
SILVEY HOLDINGS LIMITED was founded on 2005-08-26 and has its registered office in Chippenham. The organisation's status is listed as "Active". Silvey Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SILVEY HOLDINGS LIMITED
 
Legal Registered Office
CHIPPENHAM PIT STOP
OAKLEIGH ACRES, DRAYCOT CERNE
CHIPPENHAM
WILTSHIRE
SN15 5LH
Other companies in BS1
 
Previous Names
VELOCITY 312 LIMITED10/04/2006
Filing Information
Company Number 05547202
Company ID Number 05547202
Date formed 2005-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB879480268  
Last Datalog update: 2024-03-06 04:05:02
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 SILVEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LEIGH GEORGE CHADWICK
Director 2006-05-05
DAVID JAMES HATHERELL
Director 2006-04-21
HANNAH KATHERINE SEARSON HATHERELL
Director 2013-04-07
MICHAEL CORBETT HATHERELL
Director 2006-05-05
RICHARD ELLIOT SILVEY
Director 2006-05-05
THOMAS MICHAEL SILVEY
Director 2006-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-09-18 2017-05-01
THOMAS MICHAEL SILVEY
Company Secretary 2009-01-28 2009-10-13
BRIAN ALLEN
Company Secretary 2006-04-21 2009-01-28
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-26 2006-04-21
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 2005-08-26 2006-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH GEORGE CHADWICK NEWFOUNDLAND ROAD LIMITED Director 2014-03-26 CURRENT 1998-07-22 Dissolved 2017-05-09
LEIGH GEORGE CHADWICK BELWELL LANE MANAGEMENT COMPANY LIMITED Director 2008-02-01 CURRENT 1999-06-01 Active
LEIGH GEORGE CHADWICK SEASALT HOLDINGS LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
LEIGH GEORGE CHADWICK GENERAL CLOTHING STORES LIMITED Director 2001-10-24 CURRENT 2000-02-29 Active
LEIGH GEORGE CHADWICK CHADWICK BROTHERS PROPERTIES LIMITED Director 2001-10-24 CURRENT 1999-11-17 Active - Proposal to Strike off
LEIGH GEORGE CHADWICK SEASALT LIMITED Director 2001-07-31 CURRENT 1988-05-18 Active
DAVID JAMES HATHERELL OAKLEIGH ACRES LIMITED Director 2013-09-11 CURRENT 1977-08-09 Active
DAVID JAMES HATHERELL FLARE (1980) LIMITED Director 2006-06-01 CURRENT 1980-08-21 Active
DAVID JAMES HATHERELL NEWFOUNDLAND ROAD LIMITED Director 1998-07-22 CURRENT 1998-07-22 Dissolved 2017-05-09
DAVID JAMES HATHERELL THOMAS SILVEY,LIMITED Director 1997-12-01 CURRENT 1940-04-29 Active
HANNAH KATHERINE SEARSON HATHERELL OLDBURY HOWARD LIMITED Director 2015-10-01 CURRENT 2006-06-15 Active - Proposal to Strike off
HANNAH KATHERINE SEARSON HATHERELL OAKLEIGH ACRES LIMITED Director 2013-03-06 CURRENT 1977-08-09 Active
MICHAEL CORBETT HATHERELL COURT BARTON LIMITED Director 2016-05-01 CURRENT 2010-06-18 Active
MICHAEL CORBETT HATHERELL OAKLEIGH ACRES LIMITED Director 2014-03-26 CURRENT 1977-08-09 Active
RICHARD ELLIOT SILVEY NEWFOUNDLAND ROAD LIMITED Director 2014-03-26 CURRENT 1998-07-22 Dissolved 2017-05-09
RICHARD ELLIOT SILVEY OAKLEIGH ACRES LIMITED Director 2009-02-09 CURRENT 1977-08-09 Active
RICHARD ELLIOT SILVEY FASTMIN LIMITED Director 1991-07-10 CURRENT 1989-07-10 Liquidation
THOMAS MICHAEL SILVEY NEWFOUNDLAND ROAD LIMITED Director 1998-07-22 CURRENT 1998-07-22 Dissolved 2017-05-09
THOMAS MICHAEL SILVEY OAKLEIGH ACRES LIMITED Director 1991-11-20 CURRENT 1977-08-09 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
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-24AP01DIRECTOR APPOINTED MRS LISA MARINA HATHERELL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOT SILVEY
2019-10-12PSC02Notification of Silvey Enterprises Limited as a person with significant control on 2019-08-16
2019-10-12PSC09Withdrawal of a person with significant control statement on 2019-10-12
2019-08-01SH02Sub-division of shares on 2019-07-04
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH GEORGE CHADWICK
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-10TM02Termination of appointment of Velocity Company Secretarial Services Limited on 2017-05-01
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SILVEY / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIOT SILVEY / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CORBETT HATHERELL / 21/10/2016
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH KATHERINE SEARSON HATHERELL / 21/10/2016
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH KATHERINE SEARSON HATHERELL / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HATHERELL / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEORGE CHADWICK / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEORGE CHADWICK / 03/04/2017
2017-03-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH KATHERINE SEARSON HATHERELL / 08/04/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CORBETT HATHERELL / 08/04/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SILVEY / 08/04/2016
2016-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-05CH04SECRETARY'S DETAILS CHNAGED FOR VELOCITY COMPANY SECRETARIAL SERVICES LIMITED on 2015-11-09
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA ENGLAND
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-09SH20Statement by Directors
2015-03-09SH1909/03/15 STATEMENT OF CAPITAL GBP 2
2015-03-09CAP-SSSOLVENCY STATEMENT DATED 14/01/15
2015-03-09RES06REDUCE ISSUED CAPITAL 14/01/2015
2015-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 903836
2014-05-02AR0108/04/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MS HANNAH KATHERINE SEARSON HATHERELL
2014-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-05-14AR0108/04/13 FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SILVEY / 07/04/2013
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-05-02AR0108/04/12 FULL LIST
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-10AR0108/04/11 FULL LIST
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-06AR0108/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HATHERELL / 08/04/2010
2010-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 08/04/2010
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-18TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SILVEY
2009-10-02363aRETURN MADE UP TO 26/08/09; NO CHANGE OF MEMBERS
2009-09-25288aSECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HATHERELL / 26/08/2009
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 113-119 NEWFOUNDLAND ROAD BRISTOL BS2 9LU
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-29288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS SILVEY HOLDINGS LTD / 29/01/2009
2009-01-29288aSECRETARY APPOINTED MR THOMAS MICHAEL SILVEY HOLDINGS LTD
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY BRIAN ALLEN
2008-10-10363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED MR RICHARD ELLIOTT SILVEY
2008-03-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-06363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-09225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-09-20AUDAUDITOR'S RESIGNATION
2006-09-15363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04SASHARES AGREEMENT OTC
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-0488(2)RAD 05/05/06--------- £ SI 903835@1=903835 £ IC 1/903836
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bSECRETARY RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS
2006-05-09123NC INC ALREADY ADJUSTED 21/04/06
2006-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-09RES04£ NC 100/1000000 21/0
2006-04-10CERTNMCOMPANY NAME CHANGED VELOCITY 312 LIMITED CERTIFICATE ISSUED ON 10/04/06
2005-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SILVEY HOLDINGS 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 SILVEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SILVEY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SILVEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SILVEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVEY HOLDINGS LIMITED
Trademarks
We have not found any records of SILVEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVEY HOLDINGS 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 (70100 - Activities of head offices) as SILVEY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SILVEY HOLDINGS 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 SILVEY HOLDINGS 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 SILVEY HOLDINGS 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 SN15 5LH