SLATERS' (PLASTIKARD) LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 2ER
Company number 01044075
Status Active
Incorporation Date 28 February 1972
Company Type Private Limited Company
Address SLATERS (PLASTIKARD) LIMITED OLD ROAD, DARLEY DALE, MATLOCK, DERBYSHIRE, DE4 2ER
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr David John White on 29 March 2017; Director's details changed for Mrs Sylvia Jean White on 29 March 2017. The most likely internet sites of SLATERS' (PLASTIKARD) LIMITED are www.slatersplastikard.co.uk, and www.slaters-plastikard.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Slaters Plastikard Limited is a Private Limited Company. The company registration number is 01044075. Slaters Plastikard Limited has been working since 28 February 1972. The present status of the company is Active. The registered address of Slaters Plastikard Limited is Slaters Plastikard Limited Old Road Darley Dale Matlock Derbyshire De4 2er. The company`s financial liabilities are £26.72k. It is £-11.17k against last year. The cash in hand is £3.93k. It is £1.58k against last year. And the total assets are £190.16k, which is £-5.02k against last year. WHITE, David John is a Secretary of the company. LOMAS, Lorna Jane is a Director of the company. WHITE, David John is a Director of the company. WHITE, Sylvia Jean is a Director of the company. Director FERN, Heather Elizabeth has been resigned. Director JURY, Alfred Neil has been resigned. Director STATHAM, Jacqueline Thelma has been resigned. Director TWELLS, Harold Nelson has been resigned. Director WESTON, James William has been resigned. Director WHITE, Thomas Victor has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


slaters' (plastikard) Key Finiance

LIABILITIES £26.72k
-30%
CASH £3.93k
+67%
TOTAL ASSETS £190.16k
-3%
All Financial Figures

Current Directors


Director
LOMAS, Lorna Jane
Appointed Date: 12 August 2012
59 years old

Director
WHITE, David John

83 years old

Director
WHITE, Sylvia Jean
Appointed Date: 14 June 2012
82 years old

Resigned Directors

Director
FERN, Heather Elizabeth
Resigned: 11 July 2016
Appointed Date: 14 June 2012
72 years old

Director
JURY, Alfred Neil
Resigned: 23 April 1999
90 years old

Director
STATHAM, Jacqueline Thelma
Resigned: 23 April 1999
84 years old

Director
TWELLS, Harold Nelson
Resigned: 13 March 2014
Appointed Date: 08 February 1999
88 years old

Director
WESTON, James William
Resigned: 02 June 2000
Appointed Date: 25 November 1999
55 years old

Director
WHITE, Thomas Victor
Resigned: 10 August 2000
Appointed Date: 08 February 1999
105 years old

Persons With Significant Control

Mr David John White
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SLATERS' (PLASTIKARD) LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 August 2016
03 Apr 2017
Director's details changed for Mr David John White on 29 March 2017
03 Apr 2017
Director's details changed for Mrs Sylvia Jean White on 29 March 2017
26 Jan 2017
Secretary's details changed for Mr David John White on 17 January 2017
26 Jan 2017
Confirmation statement made on 22 January 2017 with updates
...
... and 77 more events
13 Feb 1988
Accounts for a small company made up to 31 August 1987

01 Feb 1988
Particulars of mortgage/charge

18 Mar 1987
Accounts for a small company made up to 31 August 1986

18 Mar 1987
Return made up to 11/03/87; full list of members

12 Feb 1987
Declaration of satisfaction of mortgage/charge

SLATERS' (PLASTIKARD) LIMITED Charges

27 January 1988
Debenture
Delivered: 1 February 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 1984
Debenture
Delivered: 2 March 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Lc
Description: Fixed and floating charges over the undertaking and all…