H.SLATER & SON (ENGINEERS) LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2XR
Company number 00673293
Status Active
Incorporation Date 24 October 1960
Company Type Private Limited Company
Address TRASO HOUSE, CALLYWHITE LANE, DRONFIELD, DERBYSHIRE, S18 2XR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 85,400 . The most likely internet sites of H.SLATER & SON (ENGINEERS) LIMITED are www.hslatersonengineers.co.uk, and www.h-slater-son-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. H Slater Son Engineers Limited is a Private Limited Company. The company registration number is 00673293. H Slater Son Engineers Limited has been working since 24 October 1960. The present status of the company is Active. The registered address of H Slater Son Engineers Limited is Traso House Callywhite Lane Dronfield Derbyshire S18 2xr. . COOPER, Sharon Louise is a Secretary of the company. COOPER, Martin is a Director of the company. Secretary AKEHURST, Stephen has been resigned. Secretary MATTHIAS, Jennifer Mary Robertson has been resigned. Director COOPER, Martin has been resigned. Director SLATER, Geoffrey Douglas John has been resigned. Director SLATER, Kathleen Ivy Gold has been resigned. Director SLATER, Leslie Douglas has been resigned. Director SLATER, Patricia Sylvia has been resigned. Director SWIFFEN, Nigel Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COOPER, Sharon Louise
Appointed Date: 01 June 2007

Director
COOPER, Martin
Appointed Date: 01 February 2006
74 years old

Resigned Directors

Secretary
AKEHURST, Stephen
Resigned: 01 June 2007
Appointed Date: 03 August 1999

Secretary
MATTHIAS, Jennifer Mary Robertson
Resigned: 03 August 1999

Director
COOPER, Martin
Resigned: 28 June 2000
Appointed Date: 03 August 1999
74 years old

Director
SLATER, Geoffrey Douglas John
Resigned: 01 February 2011
74 years old

Director
SLATER, Kathleen Ivy Gold
Resigned: 03 August 1999
106 years old

Director
SLATER, Leslie Douglas
Resigned: 29 April 1992
107 years old

Director
SLATER, Patricia Sylvia
Resigned: 03 August 1999
Appointed Date: 15 May 1997
72 years old

Director
SWIFFEN, Nigel Francis
Resigned: 31 May 2011
Appointed Date: 03 August 1999
83 years old

Persons With Significant Control

Hallam Polymer Holdings Ltd
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

H.SLATER & SON (ENGINEERS) LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 85,400

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 85,400

...
... and 85 more events
13 Mar 1989
Return made up to 07/03/89; full list of members

21 Mar 1988
Full accounts made up to 30 September 1987

21 Mar 1988
Return made up to 10/03/88; full list of members

26 Jan 1987
Full accounts made up to 30 September 1986

26 Jan 1987
Return made up to 04/02/87; full list of members

H.SLATER & SON (ENGINEERS) LIMITED Charges

17 February 2006
Debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1983
Charge
Delivered: 23 August 1983
Status: Satisfied on 30 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
19 December 1960
Mortgage
Delivered: 21 December 1960
Status: Satisfied on 30 June 1999
Persons entitled: Midland Bank PLC
Description: Surrey works 178/186 (even incl) broadfield road…