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

SILBURY HOUSING HOLDINGS LIMITED

SARSEN COURT HORTON AVENUE, CANNINGS HILL, DEVIZES, WILTSHIRE, SN10 2AZ,
Company Registration Number
07273905
Private Limited Company
Active

Company Overview

About Silbury Housing Holdings Ltd
SILBURY HOUSING HOLDINGS LIMITED was founded on 2010-06-04 and has its registered office in Devizes. The organisation's status is listed as "Active". Silbury Housing Holdings 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
SILBURY HOUSING HOLDINGS LIMITED
 
Legal Registered Office
SARSEN COURT HORTON AVENUE
CANNINGS HILL
DEVIZES
WILTSHIRE
SN10 2AZ
Other companies in SN10
 
Filing Information
Company Number 07273905
Company ID Number 07273905
Date formed 2010-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 15:35:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILBURY HOUSING HOLDINGS 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 SILBURY HOUSING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLEN BETTERIDGE
Company Secretary 2018-02-01
DAVID ALLEN BETTERIDGE
Director 2017-11-29
CLARE HELEN CRAWFORD
Director 2017-05-17
GILLIAN DAWN MCLEOD
Director 2015-11-03
JOHN KARL POTT
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ERIC SMITH
Company Secretary 2014-09-19 2018-02-01
JEAN MARIA DALZIEL
Director 2015-11-03 2018-01-24
DAWN MARIE FOWLER-STEVENS
Director 2015-11-03 2018-01-24
ALEC CHARLES PEGRAM
Director 2015-11-03 2018-01-24
JOHN BRACE
Director 2011-10-25 2017-10-31
CLARE CRAWFORD
Director 2012-06-06 2016-11-02
SUSAN DEAR
Director 2012-05-10 2015-11-03
BRIAN JAMIESON
Director 2012-05-10 2015-11-03
BARRY JOHN GOOCH
Company Secretary 2014-09-01 2014-09-19
CAROLYN ANNE FILMORE
Company Secretary 2012-01-31 2014-09-01
BARRY JOHN GOOCH
Company Secretary 2014-09-01 2014-09-01
STEPHEN BLAKE
Director 2010-11-24 2012-05-10
PHILLIP LLOYD OWENS
Director 2011-10-25 2012-05-10
MARK HUGH WIGHTMAN
Director 2011-10-25 2012-05-10
HARJIT SANDHU
Company Secretary 2010-06-04 2012-01-31
STUART DAVIES
Director 2010-06-04 2010-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLEN BETTERIDGE SILBURY HOUSING LIMITED Director 2017-11-29 CURRENT 2010-06-07 Active
CLARE HELEN CRAWFORD SILBURY HOUSING LIMITED Director 2017-05-16 CURRENT 2010-06-07 Active
GILLIAN DAWN MCLEOD BRUNELCARE Director 2017-08-09 CURRENT 1958-05-31 Active
GILLIAN DAWN MCLEOD DUNVEGAN SOLUTIONS LTD Director 2016-03-16 CURRENT 2016-03-16 Active
JOHN KARL POTT SILBURY HOUSING LIMITED Director 2017-11-29 CURRENT 2010-06-07 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-13CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-06AP01DIRECTOR APPOINTED MR GARY COLIN PRINCE
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-05-29AP01DIRECTOR APPOINTED MR JOHN BRACE
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HELEN CRAWFORD
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAWN MCLEOD
2018-10-31CH01Director's details changed for Mr David Allen Betteridge on 2018-10-19
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEC CHARLES PEGRAM
2018-02-07TM02Termination of appointment of Douglas Eric Smith on 2018-02-01
2018-02-07AP03Appointment of Mr David Allen Betteridge as company secretary on 2018-02-01
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAWN FOWLER-STEVENS
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DALZIEL
2017-12-20AP01DIRECTOR APPOINTED MR DAVID ALLEN BETTERIDGE
2017-12-20AP01DIRECTOR APPOINTED MR JOHN KARL POTT
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRACE
2017-08-25CH01Director's details changed for Mrs Dawn Marie Fowler-Stevens on 2017-08-02
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-13AP01DIRECTOR APPOINTED MRS CLARE HELEN CRAWFORD
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CRAWFORD
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0104/06/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03AP01DIRECTOR APPOINTED MR ALEC CHARLES PEGRAM
2015-12-02AP01DIRECTOR APPOINTED MS JEAN MARIA DALZIEL
2015-11-26AP01DIRECTOR APPOINTED MRS GILLIAN DAWN MCLEOD
2015-11-25AP01DIRECTOR APPOINTED MRS DAWN MARIE FOWLER-STEVENS
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMIESON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEAR
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0104/06/15 FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24AP03SECRETARY APPOINTED MR DOUGLAS ERIC SMITH
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY BARRY GOOCH
2014-09-03AP03SECRETARY APPOINTED MR BARRY JOHN GOOCH
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY BARRY GOOCH
2014-09-03AP03SECRETARY APPOINTED MR BARRY JOHN GOOCH
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN FILMORE
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0104/06/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0104/06/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0104/06/12 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED MRS CLARE CRAWFORD
2012-05-23AP01DIRECTOR APPOINTED MRS SUSAN DEAR
2012-05-23AP01DIRECTOR APPOINTED DOCTOR BRIAN JAMIESON
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WIGHTMAN
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP OWENS
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAKE
2012-01-31AP03SECRETARY APPOINTED MRS CAROLYN ANNE FILMORE
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY HARJIT SANDHU
2011-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-20RES01ADOPT ARTICLES 09/12/2011
2011-12-14SH0109/12/11 STATEMENT OF CAPITAL GBP 100
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-09AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LLPYD OWENS / 25/10/2011
2011-10-25AP01DIRECTOR APPOINTED MR PHILLIP LLPYD OWENS
2011-10-25AP01DIRECTOR APPOINTED MR MARK HUGH WIGHTMAN
2011-10-25AP01DIRECTOR APPOINTED MR JOHN BRACE
2011-06-09AR0104/06/11 FULL LIST
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM SARSEN COURT HORTON AVENUE CANNINGS HILL DEVISES WILTSHIRE SN10 2AZ
2011-01-05AP01DIRECTOR APPOINTED MR STEPHEN BLAKE
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES
2010-06-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SILBURY HOUSING 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 SILBURY HOUSING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-28 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2011-12-23 Outstanding SARSEN HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of SILBURY HOUSING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILBURY HOUSING HOLDINGS LIMITED
Trademarks
We have not found any records of SILBURY HOUSING HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE SILBURY HOUSING LIMITED 2011-12-23 Outstanding

We have found 1 mortgage charges which are owed to SILBURY HOUSING HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for SILBURY HOUSING 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 (41202 - Construction of domestic buildings) as SILBURY HOUSING HOLDINGS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SILBURY HOUSING 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 SILBURY HOUSING 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 SILBURY HOUSING 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.