ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silvermoor Limited

Silvermoor Limited is an active company incorporated on 7 June 2005 with the registered office located in Hexham, Northumberland. Silvermoor Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05473714
Private limited company
Age
20 years
Incorporated 7 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Milburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
England
Address changed on 9 May 2025 (3 months ago)
Previous address was 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
Telephone
01665602587
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in May 1983
Director • Agricultural Contractor • British • Lives in UK • Born in Aug 1981
Director • British • Lives in England • Born in Oct 1960
Director • British • Lives in England • Born in Apr 1981
Secretary • British • Lives in UK • Born in Apr 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Association Of Green Crop Driers Limited(The)
Ralph John Moorhouse Thompson is a mutual person.
Active
S.W. Durham Training Limited
James Alexander Robson is a mutual person.
Active
Dyer Engineering Ltd
James Alexander Robson is a mutual person.
Active
Exwold Technology Limited
James Alexander Robson is a mutual person.
Active
The Entrepreneurs Forum Limited
James Alexander Robson is a mutual person.
Active
The North East Of England Process Industry Cluster Limited
James Alexander Robson is a mutual person.
Active
Micropore Technologies Ltd
James Alexander Robson is a mutual person.
Active
Denwick Lane End Management Company Limited
Ralph John Moorhouse Thompson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£506.63K
Increased by £497.98K (+5758%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 1 (+6%)
Total Assets
£3.24M
Increased by £518.63K (+19%)
Total Liabilities
-£3.34M
Increased by £861.36K (+35%)
Net Assets
-£96.85K
Decreased by £342.73K (-139%)
Debt Ratio (%)
103%
Increased by 12.03% (+13%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Registered Address Changed
3 Months Ago on 9 May 2025
Full Accounts Submitted
10 Months Ago on 16 Oct 2024
Benjamin Mark Lambert Resigned
1 Year Ago on 31 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Jun 2024
New Charge Registered
1 Year 8 Months Ago on 29 Dec 2023
Full Accounts Submitted
2 Years Ago on 23 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Jun 2023
Mr Ralph John Moorhouse Thompson (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Silvermoor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with updates
Submitted on 30 Jun 2025
Change of details for Mr Ralph John Moorhouse Thompson as a person with significant control on 6 April 2016
Submitted on 27 May 2025
Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 9 May 2025
Submitted on 9 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Oct 2024
Termination of appointment of Benjamin Mark Lambert as a director on 31 August 2024
Submitted on 12 Sep 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 9 Jul 2024
Registered office address changed from Citygate Third Floor St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 10 June 2024
Submitted on 10 Jun 2024
Registration of charge 054737140004, created on 29 December 2023
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Aug 2023
Confirmation statement made on 7 June 2023 with no updates
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year