ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silostop Agri Limited

Silostop Agri Limited is an active company incorporated on 8 November 1938 with the registered office located in Colchester, Essex. Silostop Agri Limited was registered 87 years ago.
Status
Active
Active since incorporation
Company No
00345931
Private limited company
Age
87 years
Incorporated 8 November 1938
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 June 2025 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lindsey House Brunel Way
Severalls Industrial Park
Colchester
Essex
CO4 9QX
United Kingdom
Address changed on 15 Apr 2025 (6 months ago)
Previous address was Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS England
Telephone
02036965760
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Feb 1980
Director • Finance Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Apr 1970
Director • Managing Director • British • Lives in England • Born in Sep 1969
Milbank Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intershape Limited
Sean Rickard Milbank, Matthew James Sparrow, and 3 more are mutual people.
Active
Nicola Jane Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Sui Generis International Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Milbank Concrete Products Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Cadman Cranes Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Milbank Group Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Xanthos Limited
Sean Rickard Milbank and Matthew James Sparrow are mutual people.
Active
Sui Generis Holdings Limited
Sean Rickard Milbank and Matthew James Sparrow are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£76.44K
Increased by £27.67K (+57%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£5.1M
Increased by £302.53K (+6%)
Total Liabilities
-£1.97M
Increased by £180.96K (+10%)
Net Assets
£3.13M
Increased by £121.57K (+4%)
Debt Ratio (%)
39%
Increased by 1.33% (+4%)
Latest Activity
New Charge Registered
1 Month Ago on 26 Sep 2025
Small Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Mr Robert Charles Ireland Appointed
4 Months Ago on 20 Jun 2025
Mr Timothy Brewer Appointed
4 Months Ago on 20 Jun 2025
Milbank Ventures Limited (PSC) Details Changed
6 Months Ago on 15 Apr 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Charge Satisfied
6 Months Ago on 15 Apr 2025
New Charge Registered
6 Months Ago on 10 Apr 2025
New Charge Registered
7 Months Ago on 4 Apr 2025
Get Credit Report
Discover Silostop Agri Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 003459310008, created on 26 September 2025
Submitted on 8 Oct 2025
Change of details for Milbank Ventures Limited as a person with significant control on 15 April 2025
Submitted on 26 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 19 Sep 2025
Appointment of Mr Robert Charles Ireland as a director on 20 June 2025
Submitted on 20 Jun 2025
Appointment of Mr Timothy Brewer as a director on 20 June 2025
Submitted on 20 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 20 Jun 2025
Registration of charge 003459310007, created on 4 April 2025
Submitted on 16 Apr 2025
Registered office address changed from Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS England to Lindsey House Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on 15 April 2025
Submitted on 15 Apr 2025
Satisfaction of charge 003459310005 in full
Submitted on 15 Apr 2025
Registration of charge 003459310006, created on 10 April 2025
Submitted on 11 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year