ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silkstone Finance Limited

Silkstone Finance Limited is an active company incorporated on 12 August 1992 with the registered office located in Wilmslow, Cheshire. Silkstone Finance Limited was registered 33 years ago.
Status
Active
Active since 19 years ago
Company No
02739318
Private limited company
Age
33 years
Incorporated 12 August 1992
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
1 Swan Street
Wilmslow
Cheshire
SK9 1HF
United Kingdom
Address changed on 18 May 2023 (2 years 3 months ago)
Previous address was Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England
Telephone
01226386920
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1947
Secretary • Director • British • Born in Mar 1954 • Lives in England
Director • British • Lives in England • Born in Mar 1984
Mrs Clare Joan Ellis
PSC • British • Lives in England • Born in Mar 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ultima Furniture Systems Limited
Mr Alfred Wilson Ellis and Mr Matthew James Wilson Ellis are mutual people.
Active
Northcote Hotel Limited
Clare Joan Ellis is a mutual person.
Active
Ultima Kitchens Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Leisure Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Bathrooms Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Kitchens Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Bedrooms Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Spirit Of 1873 Ltd
Mr Alfred Wilson Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.61M
Decreased by £8.88M (-85%)
Turnover
£104.24M
Increased by £12.07M (+13%)
Employees
524
Increased by 60 (+13%)
Total Assets
£127.2M
Increased by £31.31M (+33%)
Total Liabilities
-£37.55M
Increased by £22M (+142%)
Net Assets
£89.65M
Increased by £9.31M (+12%)
Debt Ratio (%)
30%
Increased by 13.31% (+82%)
Latest Activity
Clare Joan Ellis Appointed
4 Months Ago on 25 Apr 2025
Group Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Nov 2023
Mr Alfred Wilson Ellis Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Mr Alfred Wilson Ellis (PSC) Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Mrs Claire Joan Ellis Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Group Accounts Submitted
2 Years 1 Month Ago on 14 Jul 2023
Mr Matthew James Wilson Ellis Appointed
2 Years 1 Month Ago on 11 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 18 May 2023
Get Credit Report
Discover Silkstone Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Clare Joan Ellis as a director on 25 April 2025
Submitted on 28 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Confirmation statement made on 28 October 2024 with no updates
Submitted on 19 Nov 2024
Confirmation statement made on 28 October 2023 with no updates
Submitted on 6 Nov 2023
Secretary's details changed for Mrs Claire Joan Ellis on 1 November 2023
Submitted on 1 Nov 2023
Change of details for Mr Alfred Wilson Ellis as a person with significant control on 1 November 2023
Submitted on 1 Nov 2023
Director's details changed for Mr Alfred Wilson Ellis on 1 November 2023
Submitted on 1 Nov 2023
Appointment of Mr Matthew James Wilson Ellis as a director on 11 July 2023
Submitted on 14 Jul 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 14 Jul 2023
Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023
Submitted on 18 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year