10 Market Place
Kegworth Derby
Derbyshire
DE73 8DS
Director Name | Simon Lancaster Barrington |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(83 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Technical Director/Chief Engin |
Country of Residence | England |
Correspondence Address | Fawley Cottage Butt Lane Normanton On Soar Leicestershire LE12 5EE |
Secretary Name | Raymond Allan Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2001(84 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Correspondence Address | 49 Wilcox Drive Melton Mowbray Leicestershire LE13 1HH |
Director Name | Mr Edward Pilsworth Barrington |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(90 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RA |
Director Name | Mr Richard James Wilson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(102 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pollards Oaks Borrowash Derby Derbyshire DE72 3QU |
Director Name | Mr Paul David Wykes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(102 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Long Lane Kegworth Derby DE74 2FL |
Director Name | Mr Neil John Anderton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(102 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Hydraulics And Industrial Director |
Country of Residence | England |
Correspondence Address | Long Lane Kegworth Derby DE74 2FL |
Director Name | Mr Tom Ferguson Barrington |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Chairman |
Correspondence Address | Hall Farm House Costock Loughborough Leics |
Director Name | Mr Norris Carl Hallsworth |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 1994) |
Role | Deputy Chairman |
Correspondence Address | 62 Wilsthorpe Road Breaston Derby Derbyshire DE72 3EB |
Director Name | Mr George Robert Mounsey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 12 Shirley Crescent Breaston Derby Derbyshire DE72 3BZ |
Director Name | Mr Michael John Rea |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Technical Sales Director |
Correspondence Address | Hillside 29 The Settlement Ockbrook Derby Derbyshire DE72 3RJ |
Director Name | Mr James Austin Slack |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2000) |
Role | Director Of Research & Development |
Correspondence Address | 224 Ashby Road Shepshed Leicestershire LE12 9EF |
Director Name | Mr Norris Edward Hallsworth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Shepshed Road Hathern Loughborough Leicestershire LE12 5LK |
Secretary Name | David Madley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage 9 Fishpond Lane Barkestone-Le-Vale Nottinghamshire NG13 0HG |
Director Name | Richard Edward Hallsworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(85 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 20 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosecroft 48 Main Street Osgathorpe Leicestershire LE12 9TA |
Website | slackandparr.com |
---|
Registered Address | C/O Interpath Ltd 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
- | OTHER 6.89% - |
---|---|
6.5k at £1 | E.p. Barrington 6.39% Ordinary |
6.5k at £1 | E.j. Lambourne 6.38% Ordinary |
5.2k at £1 | D.g.r. Slack 5.05% Ordinary |
4.8k at £1 | S. Hoyle 4.71% Ordinary |
2.5k at £1 | C.m.r. Jackman 2.48% Ordinary |
2.5k at £1 | M.m.h. Compton 2.48% Ordinary |
2.5k at £1 | M.j. Rea 2.45% Ordinary |
15k at £1 | R.e. Hallsworth 14.71% Ordinary |
13.4k at £1 | T.b. Barrington 13.16% Ordinary |
13.2k at £1 | H.f. Gowar 12.98% Ordinary |
10.8k at £1 | J.a. Slack 10.57% Ordinary |
2k at £1 | G.r. Mounsey 1.96% Ordinary |
1.8k at £1 | C.c. Hallsworth 1.77% Ordinary |
1.5k at £1 | A. Osmond 1.47% Ordinary |
1.5k at £1 | O. Osmond 1.47% Ordinary |
1.2k at £1 | C.m.t. Slack 1.18% Ordinary |
1000 at £1 | A.j. Slack 0.98% Ordinary |
1000 at £1 | J.p. Slack 0.98% Ordinary |
1000 at £1 | M.s. Slack 0.98% Ordinary |
1000 at £1 | S.d.m. Owusu 0.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,285,000 |
Net Worth | £5,934,000 |
Cash | £1,446,000 |
Current Liabilities | £3,002,000 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 11 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 25 August 2023 (overdue) |
23 June 2020 | Delivered on: 2 July 2020 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Particulars: Charge over the shares of slack & parr (investments) limited held in cogking limited (company number 04140415). Outstanding |
---|---|
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Particulars: The freehold land known as slack & parr (hydraulics) LTD, long lane, kegworth, derby DE74 2FL and registered at the land registry with title number LT453943. Outstanding |
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Outstanding |
27 September 1984 | Delivered on: 2 October 1984 Satisfied on: 17 September 1993 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property as listed on schedule attached to doc M28. Fully Satisfied |
13 March 1951 | Delivered on: 13 March 1951 Satisfied on: 18 October 1993 Classification: A registered charge Secured details: £350,000. Fully Satisfied |
25 August 2020 | Appointment of Mr Neil John Anderton as a director on 15 June 2020 (2 pages) |
---|---|
24 August 2020 | Confirmation statement made on 11 August 2020 with updates (6 pages) |
2 July 2020 | Registration of charge 001479540005, created on 23 June 2020 (27 pages) |
4 March 2020 | Satisfaction of charge 001479540004 in full (1 page) |
4 March 2020 | Satisfaction of charge 001479540003 in full (1 page) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
11 November 2019 | Registration of charge 001479540004, created on 8 November 2019 (31 pages) |
11 November 2019 | Registration of charge 001479540003, created on 8 November 2019 (37 pages) |
17 October 2019 | Director's details changed for Mr Edward Pilsworth Barrington on 4 September 2019 (2 pages) |
17 October 2019 | Appointment of Mr Richard James Wilson as a director on 4 September 2019 (2 pages) |
17 October 2019 | Appointment of Mr Paul David Wykes as a director on 4 September 2019 (2 pages) |
17 October 2019 | Termination of appointment of Richard Edward Hallsworth as a director on 20 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with updates (6 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
29 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
29 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
1 September 2014 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
1 September 2014 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
1 September 2014 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
27 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 September 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
5 September 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (10 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
7 September 2010 | Director's details changed for Mr Timothy Barwell Barrington on 6 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Edward Pilsworth Barrington on 6 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Director's details changed for Mr Timothy Barwell Barrington on 6 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Director's details changed for Simon Lancaster Barrington on 6 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Edward Pilsworth Barrington on 6 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Edward Pilsworth Barrington on 6 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Simon Lancaster Barrington on 6 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Timothy Barwell Barrington on 6 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Simon Lancaster Barrington on 6 August 2010 (2 pages) |
28 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
28 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
8 September 2009 | Return made up to 11/08/09; full list of members (14 pages) |
8 September 2009 | Return made up to 11/08/09; full list of members (14 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (14 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (14 pages) |
15 April 2008 | Director appointed edward pilsworth barrington (2 pages) |
15 April 2008 | Director appointed edward pilsworth barrington (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
13 September 2007 | Return made up to 11/08/07; full list of members
|
13 September 2007 | Return made up to 11/08/07; full list of members
|
29 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members (13 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members (13 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
14 September 2005 | Return made up to 11/08/05; full list of members
|
14 September 2005 | Return made up to 11/08/05; full list of members
|
22 July 2005 | Memorandum and Articles of Association (6 pages) |
22 July 2005 | Memorandum and Articles of Association (6 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
28 September 2004 | Return made up to 11/08/04; full list of members (15 pages) |
28 September 2004 | Return made up to 11/08/04; full list of members (15 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members
|
10 September 2003 | Return made up to 11/08/03; full list of members
|
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 October 2002 | Return made up to 11/08/02; full list of members
|
3 October 2002 | Return made up to 11/08/02; full list of members
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Return made up to 11/08/01; change of members (8 pages) |
17 September 2001 | Return made up to 11/08/01; change of members (8 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
7 September 2000 | Return made up to 11/08/00; change of members
|
7 September 2000 | Return made up to 11/08/00; change of members
|
17 December 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
17 December 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
2 September 1999 | Return made up to 11/08/99; full list of members (10 pages) |
2 September 1999 | Return made up to 11/08/99; full list of members (10 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
20 December 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
20 December 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
4 September 1998 | Return made up to 11/08/98; full list of members (10 pages) |
4 September 1998 | Return made up to 11/08/98; full list of members (10 pages) |
25 June 1998 | Memorandum and Articles of Association (12 pages) |
25 June 1998 | Memorandum and Articles of Association (12 pages) |
27 March 1998 | Company name changed slack & parr LIMITED\certificate issued on 28/03/98 (2 pages) |
27 March 1998 | Company name changed slack & parr LIMITED\certificate issued on 28/03/98 (2 pages) |
19 February 1998 | Memorandum and Articles of Association (6 pages) |
19 February 1998 | Memorandum and Articles of Association (6 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
5 February 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
5 February 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
20 August 1997 | Return made up to 11/08/97; full list of members (8 pages) |
20 August 1997 | Return made up to 11/08/97; full list of members (8 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
24 October 1996 | £ sr 5350@1 08/08/96 (1 page) |
24 October 1996 | £ sr 5350@1 08/08/96 (1 page) |
3 September 1996 | Return made up to 11/08/96; no change of members (8 pages) |
3 September 1996 | Return made up to 11/08/96; no change of members (8 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
11 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
12 July 1917 | Certificate of incorporation (1 page) |
12 July 1917 | Certificate of incorporation (1 page) |