Company number 00533563
Status Active
Incorporation Date 21 May 1954
Company Type Private Limited Company
Address 25 WOODPARK ROAD, BLACKPOOL, FY1 6QS
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of W. S. SLATER & CO. LIMITED are www.wsslaterco.co.uk, and www.w-s-slater-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. W S Slater Co Limited is a Private Limited Company.
The company registration number is 00533563. W S Slater Co Limited has been working since 21 May 1954.
The present status of the company is Active. The registered address of W S Slater Co Limited is 25 Woodpark Road Blackpool Fy1 6qs. . SLATER, Margaret Mary is a Secretary of the company. MCGRATH, Elaine Marie is a Director of the company. SLATER, Christopher Peter Thomas is a Director of the company. SLATER, Margaret Mary is a Director of the company. Secretary MCGRATH, Elaine Marie has been resigned. Director SLATER, Walter Sumner has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Elaine Marie Mcgrath
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
W. S. SLATER & CO. LIMITED Events
18 Feb 2017
Total exemption small company accounts made up to 31 October 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
23 Mar 2016
Satisfaction of charge 2 in full
23 Mar 2016
Satisfaction of charge 3 in full
...
... and 78 more events
09 Nov 1988
Return made up to 12/04/88; full list of members
28 Sep 1987
Full accounts made up to 31 December 1986
28 Sep 1987
Return made up to 21/04/87; full list of members
23 Aug 1986
Full accounts made up to 31 December 1985
05 Jul 1986
Return made up to 06/05/86; full list of members
6 July 2012
Charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 20 wood park road, blackpool t/no…
31 August 2011
All assets debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 January 1986
Fixed charge on book debts
Delivered: 23 January 1986
Status: Satisfied
on 23 March 2016
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
2 December 1977
Mortgage
Delivered: 7 December 1977
Status: Satisfied
on 23 March 2016
Persons entitled: Midland Bank LTD
Description: F/H property situate at all that plot of land situate the…
23 August 1977
Charge
Delivered: 30 August 1977
Status: Satisfied
on 23 March 2016
Persons entitled: Midland Bank LTD
Description: By way floating charge all the. Undertaking and all…
25 February 1971
Mortgage
Delivered: 18 March 1971
Status: Satisfied
on 23 March 2016
Persons entitled: Midland Bank LTD
Description: Warehouse at northern corner woodpark road and bruch grove…
16 March 1959
Legal charge
Delivered: 20 March 1959
Status: Satisfied
on 13 May 2011
Persons entitled: Barclays Bank LTD
Description: 23 boothley road, blackpool, and any that charges created…