LOWER SILK MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOWER SILK MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999286

Incorporation date

23/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 Lower Silk Mill Back Lane, Darshill, Shepton Mallet, Somerset BA4 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon04/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-06-30
dot icon28/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon30/09/2019
Registered office address changed from 3 Lower Silk Mill Back Lane Darshill Shepton Mallet BA4 5HF England to 5 Lower Silk Mill Back Lane Darshill Shepton Mallet Somerset BA4 5HF on 2019-09-30
dot icon30/08/2019
Termination of appointment of Alan Victor Fisher as a secretary on 2019-08-29
dot icon30/08/2019
Termination of appointment of Alan Victor Fisher as a director on 2019-08-29
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon07/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon19/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon04/07/2017
Registered office address changed from 7 Lower Silk Mill Darshill Shepton Mallet Somerset BA4 5HF United Kingdom to 3 Lower Silk Mill Back Lane Darshill Shepton Mallet BA4 5HF on 2017-07-04
dot icon03/07/2017
Appointment of Alan Victor Fisher as a secretary on 2017-06-14
dot icon03/07/2017
Termination of appointment of Sami Mahmoud Attia as a secretary on 2017-06-14
dot icon03/07/2017
Termination of appointment of Sami Mahmoud Attia as a director on 2017-06-14
dot icon03/07/2017
Appointment of Mr Matthew Giles Drew as a director on 2017-06-14
dot icon14/06/2017
Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to 7 Lower Silk Mill Darshill Shepton Mallet Somerset BA4 5HF on 2017-06-14
dot icon11/08/2016
Appointment of Mr Alan Victor Fisher as a director on 2016-08-01
dot icon15/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon09/12/2015
Registered office address changed from 9 Lower Silk Mill Back Lane Darshill Shepton Mallet Somerset BA4 5HF to 20 Chamberlain Street Wells Somerset BA5 2PF on 2015-12-09
dot icon09/12/2015
Director's details changed for Mr Sami Mahmoud Attia on 2015-12-09
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Caroline Gail Slater as a director on 2015-06-26
dot icon26/06/2015
Registered office address changed from C/O Office Management Services 73 High Street Glastonbury Somerset BA6 9DS to 9 Lower Silk Mill Back Lane Darshill Shepton Mallet Somerset BA4 5HF on 2015-06-26
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon28/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon28/06/2014
Termination of appointment of Mark Slater as a director
dot icon09/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon09/03/2014
Registered office address changed from Chalmers Hb Ltd 20 Chamberlain Street Wells Somerset BA5 2PF on 2014-03-09
dot icon29/11/2013
Appointment of Sami Mahmoud Attia as a secretary
dot icon29/11/2013
Termination of appointment of Mark Slater as a secretary
dot icon06/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon18/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Mr Mark Darby Slater on 2010-05-23
dot icon01/06/2010
Director's details changed for Mark Darby Slater on 2010-05-23
dot icon01/06/2010
Director's details changed for Caroline Gail Slater on 2010-05-23
dot icon12/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon18/09/2009
Director and secretary appointed mark darby slater
dot icon08/07/2009
Appointment terminated director and secretary richard lane
dot icon10/06/2009
Return made up to 23/05/09; full list of members
dot icon21/03/2009
Ad 13/03/09\gbp si 5@1=5\gbp ic 3/8\
dot icon20/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/02/2009
Registered office changed on 20/02/2009 from 9 lower silk mill shepton mallet somerset BA4 5HF
dot icon29/01/2009
Return made up to 23/05/08; full list of members
dot icon28/01/2009
Appointment terminated director barry tunstall
dot icon27/08/2008
Accounts for a dormant company made up to 2007-06-30
dot icon27/08/2008
Director appointed sami mahmoud attia
dot icon27/08/2008
Registered office changed on 27/08/2008 from 8 lower silk mill shepton mallet somerset BA4 5HF
dot icon16/06/2007
Return made up to 23/05/07; full list of members
dot icon16/06/2007
Ad 25/01/07--------- £ si 1@1=1 £ ic 3/4
dot icon21/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon15/06/2006
Return made up to 23/05/06; full list of members
dot icon26/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon07/09/2005
Ad 19/08/05--------- £ si 1@1=1 £ ic 2/3
dot icon02/09/2005
New secretary appointed;new director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned;director resigned
dot icon02/09/2005
Registered office changed on 02/09/05 from: 37 great pulteney street bath BA2 4DA
dot icon16/06/2005
Return made up to 23/05/05; full list of members
dot icon10/12/2004
Return made up to 23/05/04; full list of members
dot icon09/12/2004
Registered office changed on 09/12/04 from: 37 gay street bath BA1 2NT
dot icon09/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon17/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon17/06/2004
Accounts for a dormant company made up to 2002-06-30
dot icon17/06/2004
Accounts for a dormant company made up to 2001-06-30
dot icon17/06/2004
Return made up to 23/05/03; no change of members
dot icon17/06/2004
Return made up to 23/05/02; no change of members
dot icon17/06/2004
Return made up to 23/05/01; full list of members
dot icon16/06/2004
Restoration by order of the court
dot icon26/02/2002
Final Gazette dissolved via compulsory strike-off
dot icon06/11/2001
First Gazette notice for compulsory strike-off
dot icon22/06/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon15/11/2000
Certificate of change of name
dot icon14/11/2000
Registered office changed on 14/11/00 from: beech house church green east redditch worcestershire B98 8BP
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon14/11/2000
New director appointed
dot icon23/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75K
-
0.00
-
-
2022
0
2.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Matthew Giles
Director
14/06/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOWER SILK MILL MANAGEMENT COMPANY LIMITED

LOWER SILK MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at 5 Lower Silk Mill Back Lane, Darshill, Shepton Mallet, Somerset BA4 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWER SILK MILL MANAGEMENT COMPANY LIMITED?

toggle

LOWER SILK MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/2000 .

Where is LOWER SILK MILL MANAGEMENT COMPANY LIMITED located?

toggle

LOWER SILK MILL MANAGEMENT COMPANY LIMITED is registered at 5 Lower Silk Mill Back Lane, Darshill, Shepton Mallet, Somerset BA4 5HF.

What does LOWER SILK MILL MANAGEMENT COMPANY LIMITED do?

toggle

LOWER SILK MILL MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LOWER SILK MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with updates.