SATINSILK LIMITED

Register to unlock more data on OkredoRegister

SATINSILK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03675825

Incorporation date

30/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tagon Harbour Farm, Whimple, Exeter EX5 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon24/12/2025
Cessation of Derek Jeremy Frankpitt as a person with significant control on 2022-07-11
dot icon24/12/2025
Notification of Dashells Holdings Limited as a person with significant control on 2022-07-12
dot icon24/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/11/2025
Termination of appointment of Derek Jeremy Frankpitt as a director on 2025-10-31
dot icon04/09/2025
Registration of charge 036758250013, created on 2025-09-01
dot icon19/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/07/2023
Second filing of Confirmation Statement dated 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon09/12/2022
Registered office address changed from 8 Jesu Street Ottery St. Mary Devon EX11 1EU to Tagon Harbour Farm Whimple Exeter EX5 2QS on 2022-12-09
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon27/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon10/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-02-28
dot icon08/02/2019
Satisfaction of charge 036758250008 in full
dot icon08/02/2019
Satisfaction of charge 036758250007 in full
dot icon08/02/2019
Satisfaction of charge 036758250006 in full
dot icon18/01/2019
Registration of charge 036758250012, created on 2019-01-17
dot icon16/01/2019
Registration of charge 036758250009, created on 2019-01-15
dot icon16/01/2019
Registration of charge 036758250011, created on 2019-01-15
dot icon16/01/2019
Registration of charge 036758250010, created on 2019-01-15
dot icon24/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/11/2016
Appointment of Miss Holly Louise Frankpitt as a director on 2016-11-11
dot icon23/11/2016
Appointment of Mrs Amelia Jane Frankpitt as a director on 2016-11-11
dot icon23/11/2016
Appointment of Mr Alexander Marcus William Frankpitt as a director on 2016-11-11
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/11/2016
Registration of charge 036758250008, created on 2016-11-02
dot icon21/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/01/2016
Director's details changed for Derek Jeremy Frankpitt on 2015-01-31
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/01/2015
Registered office address changed from Tagon Harbour Farm Whimple Exeter EX5 2QS England to 8 Jesu Street Ottery St. Mary Devon EX11 1EU on 2015-01-19
dot icon03/12/2014
Registered office address changed from The Ranch Straightway Farm Whimple Exeter EX5 2QS England to Tagon Harbour Farm Whimple Exeter EX5 2QS on 2014-12-03
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/06/2014
Purchase of own shares.
dot icon07/04/2014
Cancellation of shares. Statement of capital on 2014-04-07
dot icon07/04/2014
Termination of appointment of Kerren Beverley Holland as a secretary on 2014-03-28
dot icon07/04/2014
Termination of appointment of Kerren Beverley Holland as a director on 2014-03-28
dot icon07/04/2014
Resolutions
dot icon07/04/2014
Registered office address changed from Straightway Farm Whimple Exeter Devon EX5 2QS on 2014-04-07
dot icon04/04/2014
Termination of appointment of Kerren Beverley Holland as a director on 2014-03-28
dot icon04/04/2014
Termination of appointment of Kerren Beverley Holland as a secretary on 2014-03-28
dot icon02/04/2014
Registration of charge 036758250007
dot icon07/03/2014
Registration of charge 036758250006
dot icon06/03/2014
Statement by directors
dot icon06/03/2014
Statement of capital on 2014-03-06
dot icon06/03/2014
Solvency statement dated 03/03/14
dot icon06/03/2014
Resolutions
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/01/2010
Director's details changed for Derek Jeremy Frankpitt on 2009-12-10
dot icon03/01/2010
Director's details changed for Kerren Beverley Holland on 2009-12-10
dot icon01/12/2009
Director's details changed for Kerren Beverley Holland on 2008-09-01
dot icon01/12/2009
Director's details changed for Derek Jeremy Frankpitt on 2008-09-01
dot icon01/12/2009
Secretary's details changed for Kerren Beverley Holland on 2008-09-01
dot icon10/03/2009
Total exemption full accounts made up to 2008-02-29
dot icon26/02/2009
Return made up to 30/11/08; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from, village end, church street sidford, sidmouth, devon, EX10 9QP
dot icon25/04/2008
Total exemption full accounts made up to 2007-02-28
dot icon10/04/2008
Return made up to 30/11/07; no change of members
dot icon02/03/2007
Return made up to 30/11/06; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon22/02/2006
Return made up to 30/11/05; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon24/12/2004
Return made up to 30/11/04; full list of members
dot icon06/07/2004
Secretary resigned;director resigned
dot icon06/07/2004
New secretary appointed;new director appointed
dot icon06/07/2004
Ad 02/06/04--------- £ si [email protected]=1 £ ic 149002/149003
dot icon06/07/2004
Ad 19/09/03--------- £ si 2@1
dot icon06/07/2004
Registered office changed on 06/07/04 from: 24 southernhay west, exeter, devon EX1 1PR
dot icon06/07/2004
Nc inc already adjusted 02/06/04
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Nc inc already adjusted 19/09/03
dot icon26/05/2004
Nc inc already adjusted 19/09/03
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon30/12/2003
Return made up to 30/11/03; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon23/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon02/12/2002
Return made up to 30/11/02; full list of members
dot icon21/10/2002
Return made up to 30/11/01; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon19/10/2001
Registered office changed on 19/10/01 from: 21 bampton street, tiverton, devon EX16 6AA
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
Secretary resigned
dot icon22/12/2000
Return made up to 30/11/00; full list of members
dot icon22/12/2000
Return made up to 30/11/99; full list of members
dot icon06/12/2000
Full accounts made up to 2000-02-28
dot icon14/06/2000
Ad 04/08/99--------- £ si 998@1=998 £ ic 149002/150000
dot icon07/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon19/08/1999
Nc inc already adjusted 04/08/99
dot icon19/08/1999
Ad 04/08/99--------- £ si 149000@1=149000 £ ic 2/149002
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon31/01/1999
New director appointed
dot icon27/01/1999
Accounting reference date extended from 30/11/99 to 28/02/00
dot icon19/01/1999
Registered office changed on 19/01/99 from: 16 churchill way, cardiff, CF1 4DX
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
Director resigned
dot icon30/11/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
531.55K
-
0.00
17.43K
-
2022
23
618.10K
-
0.00
15.46K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/11/1998 - 09/12/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/11/1998 - 09/12/1998
15962
Frankpitt, Alexander Marcus William
Director
11/11/2016 - Present
7
Frankpitt, Derek Jeremy
Director
09/12/1998 - 31/10/2025
20
Frankpitt, Holly Louise
Director
11/11/2016 - Present
8

Persons with Significant Control

3
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 SATINSILK LIMITED

SATINSILK LIMITED is an(a) Active company incorporated on 30/11/1998 with the registered office located at Tagon Harbour Farm, Whimple, Exeter EX5 2QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SATINSILK LIMITED?

toggle

SATINSILK LIMITED is currently Active. It was registered on 30/11/1998 .

Where is SATINSILK LIMITED located?

toggle

SATINSILK LIMITED is registered at Tagon Harbour Farm, Whimple, Exeter EX5 2QS.

What does SATINSILK LIMITED do?

toggle

SATINSILK LIMITED operates in the Raising of poultry (01.47 - SIC 2007) sector.

What is the latest filing for SATINSILK LIMITED?

toggle

The latest filing was on 24/12/2025: Cessation of Derek Jeremy Frankpitt as a person with significant control on 2022-07-11.