SLW LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR4 8PQ

Company number 03047294
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address SYCAMORE LODGE, NOOKSIDE, GRINDON, SUNDERLAND, TYNE & WEAR, SR4 8PQ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Full accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of SLW LIMITED are www.slw.co.uk, and www.slw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Slw Limited is a Private Limited Company. The company registration number is 03047294. Slw Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Slw Limited is Sycamore Lodge Nookside Grindon Sunderland Tyne Wear Sr4 8pq. . WRIGHT, Florence is a Secretary of the company. WROUT, Linda Ann is a Director of the company. WROUT, Shelia is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
WRIGHT, Florence
Appointed Date: 12 May 1995

Director
WROUT, Linda Ann
Appointed Date: 19 April 1995
69 years old

Director
WROUT, Shelia
Appointed Date: 19 April 1995
91 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Persons With Significant Control

Miss Linda Ann Wrout
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SLW LIMITED Events

02 May 2017
Confirmation statement made on 19 April 2017 with updates
06 Feb 2017
Full accounts made up to 30 March 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,000

11 Jan 2016
Full accounts made up to 31 March 2015
...
... and 75 more events
28 Jun 1995
Particulars of mortgage/charge
15 May 1995
Secretary resigned;new director appointed

15 May 1995
New secretary appointed;director resigned;new director appointed

15 May 1995
Registered office changed on 15/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

19 Apr 1995
Incorporation

SLW LIMITED Charges

25 October 2007
Legal charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 1 and 2 rowlandson terrace…
25 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at the nook nookside grindon sunderland t/no…
25 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 2 November 2007
Persons entitled: Citibank International PLC
Description: F/H property k/a rowlandson house 1 rowlandson terrace…
12 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 2 November 2007
Persons entitled: Citibank International PLC
Description: F/H property k/a sycamore lodge nookside grindon sunderland…
12 June 2000
Debenture
Delivered: 28 June 2000
Status: Satisfied on 2 November 2007
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1999
Deed of variation of mortgage and receipt (commercial)
Delivered: 30 September 1999
Status: Satisfied on 21 August 2000
Persons entitled: Northern Rock PLC
Description: Freehold/leasehold property k/a 1 rowlandson terrace…
20 September 1999
Deed of variation of mortgage and receipt (commercial)
Delivered: 30 September 1999
Status: Satisfied on 21 August 2000
Persons entitled: Northern Rock PLC
Description: Freehold/leasehold property k/a the nook nookside orindon.
20 September 1999
Mortgage debenture
Delivered: 30 September 1999
Status: Satisfied on 21 August 2000
Persons entitled: Northern Rock PLC
Description: The goodwill of the business and the benefit of the…
24 July 1995
Legal charge
Delivered: 1 August 1995
Status: Satisfied on 21 August 2000
Persons entitled: Northern Rock Building Society
Description: All that f/h property k/a the nook nookside grindon…
19 June 1995
Debenture
Delivered: 30 June 1995
Status: Satisfied on 21 August 2000
Persons entitled: Northern Rock Building Society
Description: Fixed and floating charges over the undertaking and all…
19 June 1995
Legal charge
Delivered: 28 June 1995
Status: Satisfied on 21 August 2000
Persons entitled: Northern Rock Building Society
Description: F/H 1 rowlandson terrace sunderland t/no.TY171955 and 2…