Company NameSlack & Parr (Investments) Limited
Company StatusIn Administration
Company Number00147954
CategoryPrivate Limited Company
Incorporation Date12 July 1917(106 years, 10 months ago)
Previous NameSlack & Parr Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Timothy Barwell Barrington
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(74 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressClaremont House
10 Market Place
Kegworth Derby
Derbyshire
DE73 8DS
Director NameSimon Lancaster Barrington
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(83 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleTechnical Director/Chief Engin
Country of ResidenceEngland
Correspondence AddressFawley Cottage
Butt Lane
Normanton On Soar
Leicestershire
LE12 5EE
Secretary NameRaymond Allan Howard
NationalityBritish
StatusCurrent
Appointed10 September 2001(84 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Correspondence Address49 Wilcox Drive
Melton Mowbray
Leicestershire
LE13 1HH
Director NameMr Edward Pilsworth Barrington
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(90 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RA
Director NameMr Richard James Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(102 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pollards Oaks
Borrowash
Derby
Derbyshire
DE72 3QU
Director NameMr Paul David Wykes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(102 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLong Lane
Kegworth
Derby
DE74 2FL
Director NameMr Neil John Anderton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(102 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleHydraulics And Industrial Director
Country of ResidenceEngland
Correspondence AddressLong Lane
Kegworth
Derby
DE74 2FL
Director NameMr Tom Ferguson Barrington
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(74 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleChairman
Correspondence AddressHall Farm House
Costock
Loughborough
Leics
Director NameMr Norris Carl Hallsworth
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(74 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 1994)
RoleDeputy Chairman
Correspondence Address62 Wilsthorpe Road
Breaston
Derby
Derbyshire
DE72 3EB
Director NameMr George Robert Mounsey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(74 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address12 Shirley Crescent
Breaston
Derby
Derbyshire
DE72 3BZ
Director NameMr Michael John Rea
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(74 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleTechnical Sales Director
Correspondence AddressHillside 29 The Settlement
Ockbrook
Derby
Derbyshire
DE72 3RJ
Director NameMr James Austin Slack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(74 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2000)
RoleDirector Of Research & Development
Correspondence Address224 Ashby Road
Shepshed
Leicestershire
LE12 9EF
Director NameMr Norris Edward Hallsworth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(74 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Shepshed Road
Hathern
Loughborough
Leicestershire
LE12 5LK
Secretary NameDavid Madley
NationalityBritish
StatusResigned
Appointed11 August 1991(74 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressRose Cottage
9 Fishpond Lane
Barkestone-Le-Vale
Nottinghamshire
NG13 0HG
Director NameRichard Edward Hallsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(85 years, 1 month after company formation)
Appointment Duration17 years (resigned 20 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosecroft
48 Main Street
Osgathorpe
Leicestershire
LE12 9TA

Contact

Websiteslackandparr.com

Location

Registered AddressC/O Interpath Ltd
4th Floor Tailor's Corner Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

-OTHER
6.89%
-
6.5k at £1E.p. Barrington
6.39%
Ordinary
6.5k at £1E.j. Lambourne
6.38%
Ordinary
5.2k at £1D.g.r. Slack
5.05%
Ordinary
4.8k at £1S. Hoyle
4.71%
Ordinary
2.5k at £1C.m.r. Jackman
2.48%
Ordinary
2.5k at £1M.m.h. Compton
2.48%
Ordinary
2.5k at £1M.j. Rea
2.45%
Ordinary
15k at £1R.e. Hallsworth
14.71%
Ordinary
13.4k at £1T.b. Barrington
13.16%
Ordinary
13.2k at £1H.f. Gowar
12.98%
Ordinary
10.8k at £1J.a. Slack
10.57%
Ordinary
2k at £1G.r. Mounsey
1.96%
Ordinary
1.8k at £1C.c. Hallsworth
1.77%
Ordinary
1.5k at £1A. Osmond
1.47%
Ordinary
1.5k at £1O. Osmond
1.47%
Ordinary
1.2k at £1C.m.t. Slack
1.18%
Ordinary
1000 at £1A.j. Slack
0.98%
Ordinary
1000 at £1J.p. Slack
0.98%
Ordinary
1000 at £1M.s. Slack
0.98%
Ordinary
1000 at £1S.d.m. Owusu
0.98%
Ordinary

Financials

Year2014
Turnover£11,285,000
Net Worth£5,934,000
Cash£1,446,000
Current Liabilities£3,002,000

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return11 August 2022 (1 year, 8 months ago)
Next Return Due25 August 2023 (overdue)

Charges

23 June 2020Delivered 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 2019Delivered 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 2019Delivered on: 11 November 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Outstanding
27 September 1984Delivered 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 1951Delivered on: 13 March 1951
Satisfied on: 18 October 1993
Classification: A registered charge
Secured details: £350,000.
Fully Satisfied

Filing History

25 August 2020Appointment of Mr Neil John Anderton as a director on 15 June 2020 (2 pages)
24 August 2020Confirmation statement made on 11 August 2020 with updates (6 pages)
2 July 2020Registration of charge 001479540005, created on 23 June 2020 (27 pages)
4 March 2020Satisfaction of charge 001479540004 in full (1 page)
4 March 2020Satisfaction of charge 001479540003 in full (1 page)
16 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
11 November 2019Registration of charge 001479540004, created on 8 November 2019 (31 pages)
11 November 2019Registration of charge 001479540003, created on 8 November 2019 (37 pages)
17 October 2019Director's details changed for Mr Edward Pilsworth Barrington on 4 September 2019 (2 pages)
17 October 2019Appointment of Mr Richard James Wilson as a director on 4 September 2019 (2 pages)
17 October 2019Appointment of Mr Paul David Wykes as a director on 4 September 2019 (2 pages)
17 October 2019Termination of appointment of Richard Edward Hallsworth as a director on 20 August 2019 (1 page)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
24 August 2018Confirmation statement made on 11 August 2018 with updates (6 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
29 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
29 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 102,000
(9 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 102,000
(9 pages)
9 December 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
9 December 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
1 September 2014Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page)
1 September 2014Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page)
1 September 2014Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 102,000
(9 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 102,000
(9 pages)
27 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
27 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102,000
(10 pages)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102,000
(10 pages)
5 September 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
5 September 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (10 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (10 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
7 September 2010Director's details changed for Mr Timothy Barwell Barrington on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Edward Pilsworth Barrington on 6 August 2010 (2 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
7 September 2010Director's details changed for Mr Timothy Barwell Barrington on 6 August 2010 (2 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
7 September 2010Director's details changed for Simon Lancaster Barrington on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Edward Pilsworth Barrington on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Edward Pilsworth Barrington on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Simon Lancaster Barrington on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Timothy Barwell Barrington on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Simon Lancaster Barrington on 6 August 2010 (2 pages)
28 November 2009Full accounts made up to 31 March 2009 (21 pages)
28 November 2009Full accounts made up to 31 March 2009 (21 pages)
8 September 2009Return made up to 11/08/09; full list of members (14 pages)
8 September 2009Return made up to 11/08/09; full list of members (14 pages)
22 January 2009Full accounts made up to 31 March 2008 (21 pages)
22 January 2009Full accounts made up to 31 March 2008 (21 pages)
8 September 2008Return made up to 11/08/08; full list of members (14 pages)
8 September 2008Return made up to 11/08/08; full list of members (14 pages)
15 April 2008Director appointed edward pilsworth barrington (2 pages)
15 April 2008Director appointed edward pilsworth barrington (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (21 pages)
23 January 2008Full accounts made up to 31 March 2007 (21 pages)
13 September 2007Return made up to 11/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 September 2007Return made up to 11/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 January 2007Full accounts made up to 31 March 2006 (21 pages)
29 January 2007Full accounts made up to 31 March 2006 (21 pages)
14 September 2006Return made up to 11/08/06; full list of members (13 pages)
14 September 2006Return made up to 11/08/06; full list of members (13 pages)
30 January 2006Full accounts made up to 31 March 2005 (18 pages)
30 January 2006Full accounts made up to 31 March 2005 (18 pages)
14 September 2005Return made up to 11/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 September 2005Return made up to 11/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 July 2005Memorandum and Articles of Association (6 pages)
22 July 2005Memorandum and Articles of Association (6 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (18 pages)
31 January 2005Full accounts made up to 31 March 2004 (18 pages)
28 September 2004Return made up to 11/08/04; full list of members (15 pages)
28 September 2004Return made up to 11/08/04; full list of members (15 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
10 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
3 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (16 pages)
25 January 2002Full accounts made up to 31 March 2001 (16 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
17 September 2001Return made up to 11/08/01; change of members (8 pages)
17 September 2001Return made up to 11/08/01; change of members (8 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
22 January 2001Full group accounts made up to 31 March 2000 (25 pages)
22 January 2001Full group accounts made up to 31 March 2000 (25 pages)
7 September 2000Return made up to 11/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2000Return made up to 11/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 1999Full group accounts made up to 31 March 1999 (23 pages)
17 December 1999Full group accounts made up to 31 March 1999 (23 pages)
2 September 1999Return made up to 11/08/99; full list of members (10 pages)
2 September 1999Return made up to 11/08/99; full list of members (10 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
20 December 1998Full group accounts made up to 31 March 1998 (24 pages)
20 December 1998Full group accounts made up to 31 March 1998 (24 pages)
4 September 1998Return made up to 11/08/98; full list of members (10 pages)
4 September 1998Return made up to 11/08/98; full list of members (10 pages)
25 June 1998Memorandum and Articles of Association (12 pages)
25 June 1998Memorandum and Articles of Association (12 pages)
27 March 1998Company name changed slack & parr LIMITED\certificate issued on 28/03/98 (2 pages)
27 March 1998Company name changed slack & parr LIMITED\certificate issued on 28/03/98 (2 pages)
19 February 1998Memorandum and Articles of Association (6 pages)
19 February 1998Memorandum and Articles of Association (6 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1998Full group accounts made up to 31 March 1997 (22 pages)
5 February 1998Full group accounts made up to 31 March 1997 (22 pages)
20 August 1997Return made up to 11/08/97; full list of members (8 pages)
20 August 1997Return made up to 11/08/97; full list of members (8 pages)
2 February 1997Full group accounts made up to 31 March 1996 (24 pages)
2 February 1997Full 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 1996Return made up to 11/08/96; no change of members (8 pages)
3 September 1996Return made up to 11/08/96; no change of members (8 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Full group accounts made up to 31 March 1995 (25 pages)
11 January 1996Full group accounts made up to 31 March 1995 (25 pages)
12 July 1917Certificate of incorporation (1 page)
12 July 1917Certificate of incorporation (1 page)