SLATERS OF ABERGELE LIMITED
ABERGELE,

Hellopages » Conwy » Conwy » LL22 7AL

Company number 00488334
Status Active
Incorporation Date 15 November 1950
Company Type Private Limited Company
Address THE SHOWROOM,, MARKET STREET,, ABERGELE,, LL22 7AL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 52,333 . The most likely internet sites of SLATERS OF ABERGELE LIMITED are www.slatersofabergele.co.uk, and www.slaters-of-abergele.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Rhyl Rail Station is 4.6 miles; to Colwyn Bay Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slaters of Abergele Limited is a Private Limited Company. The company registration number is 00488334. Slaters of Abergele Limited has been working since 15 November 1950. The present status of the company is Active. The registered address of Slaters of Abergele Limited is The Showroom Market Street Abergele Ll22 7al. . KNOWLSON, Patricia Ann is a Secretary of the company. KNOWLSON, Colin Robert is a Director of the company. KNOWLSON, Emma Elizabeth is a Director of the company. KNOWLSON, Patricia Ann is a Director of the company. MARTINDALE, Paul Robert is a Director of the company. Director GRIFFITHS, Robert Pitchford has been resigned. Director HIGHTON, Dennis has been resigned. Director KNOWLSON, Gareth John has been resigned. Director KNOWLSON, Kenneth Alfred has been resigned. Director KNOWLSON, Nanette Rosa has been resigned. Director KNOWLSON, Nigel Andrew has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
KNOWLSON, Patricia Ann
Appointed Date: 20 August 1997

Director

Director
KNOWLSON, Emma Elizabeth
Appointed Date: 14 December 2005
45 years old

Director
KNOWLSON, Patricia Ann
Appointed Date: 19 August 1998
76 years old

Director
MARTINDALE, Paul Robert
Appointed Date: 20 August 1997
68 years old

Resigned Directors

Director
GRIFFITHS, Robert Pitchford
Resigned: 19 April 2012
Appointed Date: 14 December 2005
76 years old

Director
HIGHTON, Dennis
Resigned: 20 August 1997
91 years old

Director
KNOWLSON, Gareth John
Resigned: 31 October 2005
Appointed Date: 16 January 2002
48 years old

Director
KNOWLSON, Kenneth Alfred
Resigned: 17 November 2007
103 years old

Director
KNOWLSON, Nanette Rosa
Resigned: 07 November 2008
101 years old

Director
KNOWLSON, Nigel Andrew
Resigned: 30 November 2009
Appointed Date: 20 August 1997
51 years old

Persons With Significant Control

Mr Colin Robert Knowlson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Pension Protection Fund
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLATERS OF ABERGELE LIMITED Events

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 52,333

08 Oct 2015
Group of companies' accounts made up to 31 December 2014
12 Feb 2015
All of the property or undertaking has been released and no longer forms part of charge 11
...
... and 121 more events
15 Aug 1977
Accounts made up to 31 January 1977
14 Nov 1975
Accounts made up to 31 January 1975
23 Feb 1974
Accounts made up to 31 January 2073
15 Nov 1950
Incorporation
15 Nov 1950
Memorandum of association

SLATERS OF ABERGELE LIMITED Charges

17 December 2014
Charge code 0048 8334 0026
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
31 March 2011
Legal charge
Delivered: 5 April 2011
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north of market street abergele t/no…
16 September 2010
Legal charge
Delivered: 18 September 2010
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the north of market street…
16 September 2010
Charge over bank account
Delivered: 18 September 2010
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest in and…
20 May 2010
Charge deed
Delivered: 28 May 2010
Status: Satisfied on 13 April 2012
Persons entitled: Motor Industry Pension Plan Trustees Limited
Description: Mochdre garage mochdre yn rhos t/n WA538624 2-4 marine road…
20 May 2010
Debenture
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Motor Industry Pension Plan Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
13 March 2009
Legal charge
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land lying to the north side of rhuddlan road abergele…
20 January 2009
Legal charge
Delivered: 30 January 2009
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H garage premises at jenkin street and ruddlan road…
20 January 2009
Legal charge
Delivered: 30 January 2009
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: T/No WA754666.
27 October 2008
Account agreement
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Fortis Lease UK Limited
Description: The deposit means the initial deposit the sum of…
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the south of station road mochdre yn rhos…
27 February 1998
Legal charge
Delivered: 20 March 1998
Status: Satisfied on 26 August 2010
Persons entitled: Barclays Bank PLC
Description: Land at conway road, colwyn bay, conwy t/no: wa 752067.
20 February 1997
Legal charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bee filling station abergele flintshire. See the mortgage…
5 September 1995
Legal charge
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pendref abattoir,market st,abergele,clwyd; wa 754849.
23 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 18 February 2010
Persons entitled: Barclays Bank PLC
Description: 1 granville terrace rhuddlan road abergele clwyd.
20 July 1994
Legal charge
Delivered: 1 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old factory rhuddlan road abergele clwyd.
12 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Pensarn service station,marine rd,abergele,clwyd.
4 August 1986
Fixed and floating charge
Delivered: 18 August 1986
Status: Satisfied on 23 November 1988
Persons entitled: Nissan UK Limited Nissan Finance UK Limited
Description: But excluding f/hold or l/hold property. Fixed and floating…
22 July 1986
Debenture
Delivered: 29 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1986
Legal charge
Delivered: 20 March 1986
Status: Satisfied on 23 November 1988
Persons entitled: Midland Bank PLC
Description: Lease charted 15.1.86 re. Land farming part of bee field…
20 November 1985
Legal charge
Delivered: 26 November 1985
Status: Satisfied on 23 November 1988
Persons entitled: Midland Bank PLC
Description: Lease charted 15.10.85 re. Bee filling station, aberbele.
1 July 1985
Charge
Delivered: 8 July 1985
Status: Satisfied on 23 November 1988
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now & from time to time…
27 July 1984
Debenture
Delivered: 1 August 1984
Status: Satisfied on 23 November 1988
Persons entitled: Nissan Finance UK Limited
Description: All moneys which are or may be owing to the company by…
6 April 1981
Charge
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: Anglo French Finance Company Limited
Description: All peugot vehicles of which the company is the owner…
1 December 1980
Debenture
Delivered: 19 December 1980
Status: Satisfied on 23 November 1988
Persons entitled: Lloyds and Scottish Trust Limited
Description: All the companys assets present & future, uncalled capital…
1 December 1980
Debenture
Delivered: 5 December 1980
Status: Satisfied on 23 November 1988
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…