HERBERT M. SLATER (1853) LIMITED

332-334 Coleford Road 332-334 Coleford Road, Sheffield, S9 5PH, South Yorkshire
StatusACTIVE
Company No.02568724
CategoryPrivate Limited Company
Incorporated14 Dec 1990
Age33 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

HERBERT M. SLATER (1853) LIMITED is an active private limited company with number 02568724. It was incorporated 33 years, 5 months, 25 days ago, on 14 December 1990. The company address is 332-334 Coleford Road 332-334 Coleford Road, Sheffield, S9 5PH, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynda Joan Gandy

Change date: 2013-12-14

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Leslie Gandy

Change date: 2013-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-14

Officer name: Mrs Charlotte Elizabeth Wardle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: venture works 78 hoyle street sheffield S3 7EX

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/91; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 28/02 to 31/12

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 12/06/91 from: excelsior works burnt tree lane hoyle street sheffield, S3 7EX

Documents

View document PDF

Certificate change of name company

Date: 21 May 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed earllease LIMITED\certificate issued on 22/05/91

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 28/02/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Legacy

Date: 18 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 18/01/91 from: c/o J.S. bethell & co. 70 clarkehouse road sheffield S10 2LJ

Documents

View document PDF

Legacy

Date: 18 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/90

Documents

View document PDF

Resolution

Date: 18 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 14/01/91 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 14 Dec 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODELWYDDAN TAXIS LIMITED

8 LLYS BALA,RHYL,LL18 5FW

Number:11873893
Status:ACTIVE
Category:Private Limited Company

DIRECT MIRROR DOORS (NW) LTD

28-30 GRANGE ROAD WEST,MERSEYSIDE,CH41 4DA

Number:05067087
Status:ACTIVE
Category:Private Limited Company

FABULOUS C7 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11378057
Status:ACTIVE
Category:Private Limited Company

INDUSTRIA COMPANY (ULSTER) LIMITED

OFFICES OF HASSARD MC CLEMENTS,ENNISKILLEN,BT74 7BT

Number:NI006586
Status:ACTIVE
Category:Private Limited Company

SH TRADE INVEST LIMITED

THE DAIRY,ASTON SANDFORD,HP17 8JB

Number:08104218
Status:LIQUIDATION
Category:Private Limited Company

SOLID DEVELOPMENTS LIMITED

5 RIBBLESDALE PLACE,PRESTON,PR1 8BZ

Number:07310376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source