Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
30 Silver Street Management Company Limited
30 Silver Street Management Company Limited is an active company incorporated on 27 April 1988 with the registered office located in Bradford-on-Avon, Wiltshire. 30 Silver Street Management Company Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02248683
Private limited company
Age
37 years
Incorporated
27 April 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 June 2025
(4 months ago)
Next confirmation dated
18 June 2026
Due by
2 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about 30 Silver Street Management Company Limited
Contact
Update Details
Address
31 Silver Street
Bradford-On-Avon
BA15 1JX
England
Address changed on
16 Jun 2025
(4 months ago)
Previous address was
C/O Mrs V Bull Wind Whistle Cottage 51 Marsh Road Hilperton Trowbridge Wiltshire BA14 7PR
Companies in BA15 1JX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Joanna Beth Ellis
Director • Certified Chartered Accountant • British • Lives in England • Born in Nov 1981
Brian Anthony Bull
Director • Builder • British • Lives in UK • Born in Sep 1936
Vreli Margaret Bull
Secretary • British
Mrs Joanna Beth Ellis
PSC • British • Lives in England • Born in Nov 1981
The Wool House Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2K
Increased by £935 (+88%)
Total Liabilities
-£1.99K
Increased by £935 (+88%)
Net Assets
£5
Same as previous period
Debt Ratio (%)
100%
Increased by 0.22% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Registered Address Changed
4 Months Ago on 16 Jun 2025
The Wool House Ltd (PSC) Appointed
4 Months Ago on 13 Jun 2025
Joanna Beth Ellis (PSC) Appointed
4 Months Ago on 13 Jun 2025
Vreli Margaret Bull Resigned
4 Months Ago on 13 Jun 2025
Brian Anthony Bull Resigned
4 Months Ago on 13 Jun 2025
Mrs Joanna Beth Ellis Appointed
4 Months Ago on 13 Jun 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Micro Accounts Submitted
5 Months Ago on 22 May 2025
Get Alerts
Get Credit Report
Discover 30 Silver Street Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of The Wool House Ltd as a person with significant control on 13 June 2025
Submitted on 27 Jun 2025
Withdrawal of a person with significant control statement on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 18 Jun 2025
Notification of Joanna Beth Ellis as a person with significant control on 13 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 16 June 2025 with updates
Submitted on 16 Jun 2025
Termination of appointment of Brian Anthony Bull as a director on 13 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Vreli Margaret Bull as a secretary on 13 June 2025
Submitted on 16 Jun 2025
Registered office address changed from C/O Mrs V Bull Wind Whistle Cottage 51 Marsh Road Hilperton Trowbridge Wiltshire BA14 7PR to 31 Silver Street Bradford-on-Avon BA15 1JX on 16 June 2025
Submitted on 16 Jun 2025
Appointment of Mrs Joanna Beth Ellis as a director on 13 June 2025
Submitted on 16 Jun 2025
Micro company accounts made up to 31 March 2025
Submitted on 22 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs