EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

SIL Holdings LTD

Address
Ladywell Mills
Hall Lane
Bradford
West Yorkshire
BD4 7DF
VAT ID
VAT ID Status active inactive National Registration Only
Company Register Name SIL Holdings Limited
Company No. 04296467 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)64209 - Activities of holding companies
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Stonecroft Holdings Plc Status: Active Notified: 06/04/2016 Companies House Number: 04256565 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (6)

    Source: Companies House
    Birch, Meryl Hall Lane, Bradford, West Yorkshire Status: Active Notified: 01/02/2019 Date of Birth: 12/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bradley, John Andrew Hall Lane, Bradford, West Yorkshire Status: Active Notified: 01/06/2018 Date of Birth: 10/1967 Occupation: Group Finance Director Role: Director Country of Residence: England Nationality: British
    Gallimore, David William Hall Lane, Bradford, West Yorkshire Status: Active Notified: 01/02/2019 Date of Birth: 12/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Seal, Andrew David Gawthorpe Drive, Bingley, West Yorkshire Status: Active Notified: 01/10/2001 Date of Birth: 12/1957 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Seal, Jeremy Charles Gilstead, Bingley, West Yorkshire Status: Active Notified: 01/10/2001 Date of Birth: 01/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Platts, Oliver Cameron Hall Lane, Bradford Status: Ceased Notified: 01/02/2019 Ceased: 06/12/2023 Date of Birth: 03/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Abbotsford Textiles Limited Status: Active Notified: 19/05/2017 Companies House Number: 10778947 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cashmolane LTD Status: Active Notified: 06/04/2016 Companies House Number: 01222974 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB John Foster (1819) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06847678 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag Luxury Contract Furnishings Limited Status: Active Notified: 06/04/2016 Companies House Number: 06446293 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Luxury Fibres Limited Status: Active Notified: 06/04/2016 Companies House Number: 06443553 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Luxury Yarns International Limited Status: Active Notified: 06/04/2016 Companies House Number: 06650716 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB S Selka Limited Status: Active Notified: 06/04/2016 Companies House Number: 08393488 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Seal South Africa Limited Status: Active Notified: 06/04/2016 Companies House Number: 01008523 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Stanley Mills Weavers Limited Status: Active Notified: 06/04/2016 Companies House Number: 06943511 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Stanley Mills Weavers Limited Status: Active Notified: 06/04/2016 Companies House Number: 06943511 Nature of Control
  • Ownership of shares - 75% or more