Company NameC.M.Slinger & Sons Limited
DirectorJohn Alistair Slinger
Company StatusActive
Company Number00195733
CategoryPrivate Limited Company
Incorporation Date14 February 1924(100 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Alistair Slinger
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(67 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Main Street
Bentham
Lancaster
Lancs
LA2 7HJ
Secretary NameCarol Slinger
NationalityBritish
StatusCurrent
Appointed31 March 2003(79 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address51 Main Street
Bentham
Lancaster
Lancs
LA2 7HJ
Director NameChristopher Michael Slinger
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(67 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressTennantwell Cottage Main Street
Bentham
Lancaster
Lancashire
LA2 7HJ
Director NameLouise Anne France
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(68 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1995)
RoleOffice Manageress
Correspondence AddressMaidencroft House
Main Street
High Bentham
LA2 7HQ
Secretary NameLouise Anne France
NationalityBritish
StatusResigned
Appointed09 November 1992(68 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1995)
RoleCompany Director
Correspondence AddressMaidencroft House
Main Street
High Bentham
LA2 7HQ
Secretary NameChristopher Michael Slinger
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(71 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressTennantwell Cottage Main Street
Bentham
Lancaster
Lancashire
LA2 7HJ
Secretary NameChristopher Michael Slinger
NationalityBritish
StatusResigned
Appointed17 August 1995(71 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressTennantwell Cottage Main Street
Bentham
Lancaster
Lancashire
LA2 7HJ

Contact

Websitewww.cmslinger.co.uk/
Telephone01524 261333
Telephone regionLancaster

Location

Registered Address51 Main Street
Bentham
Lancaster
LA2 7HJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBentham
WardBentham
Built Up AreaHigh Bentham

Shareholders

2k at £1John Alistair Slinger
100.00%
Ordinary

Financials

Year2014
Net Worth£14,963
Current Liabilities£66,901

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

10 March 2000Delivered on: 15 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 1995Delivered on: 7 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 1992Delivered on: 22 February 1992
Satisfied on: 11 September 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H being 2 goodenber road bentham north yorks.
Fully Satisfied
14 February 1992Delivered on: 22 February 1992
Satisfied on: 11 September 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H being 2A goodenber road bentham north yorks.
Fully Satisfied
1 July 1991Delivered on: 6 July 1991
Satisfied on: 15 December 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

20 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 October 2017Notification of Carol Slinger as a person with significant control on 1 October 2016 (2 pages)
17 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
17 October 2017Notification of Carol Slinger as a person with significant control on 1 October 2016 (2 pages)
17 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Secretary's details changed for Carol Slinger on 30 September 2016 (1 page)
5 October 2016Director's details changed for John Alistair Slinger on 30 September 2016 (2 pages)
5 October 2016Secretary's details changed for Carol Slinger on 30 September 2016 (1 page)
5 October 2016Director's details changed for John Alistair Slinger on 30 September 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000
(4 pages)
6 October 2015Registered office address changed from Tennant Well Cottage 51 Main Street Bentham Lancaster LA2 7HJ to 51 Main Street Bentham Lancaster LA2 7HJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Tennant Well Cottage 51 Main Street Bentham Lancaster LA2 7HJ to 51 Main Street Bentham Lancaster LA2 7HJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Tennant Well Cottage 51 Main Street Bentham Lancaster LA2 7HJ to 51 Main Street Bentham Lancaster LA2 7HJ on 6 October 2015 (1 page)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000
(4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Director's details changed for John Alistair Slinger on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for John Alistair Slinger on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for John Alistair Slinger on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 04/10/05; full list of members (2 pages)
13 January 2006Return made up to 04/10/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2004Return made up to 04/10/04; full list of members (6 pages)
8 November 2004Return made up to 04/10/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 October 2002Return made up to 04/10/02; full list of members (7 pages)
21 October 2002Return made up to 04/10/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 October 2001Return made up to 04/10/01; full list of members (6 pages)
28 October 2001Return made up to 04/10/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 November 1999Return made up to 04/10/99; full list of members (7 pages)
4 November 1999Return made up to 04/10/99; full list of members (7 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 November 1998Return made up to 04/10/98; no change of members (4 pages)
23 November 1998Return made up to 04/10/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
27 November 1997Return made up to 04/10/97; no change of members (4 pages)
27 November 1997Return made up to 04/10/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
11 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
30 October 1996Return made up to 04/10/96; full list of members (6 pages)
30 October 1996Return made up to 04/10/96; full list of members (6 pages)
20 October 1995Return made up to 04/10/95; no change of members (4 pages)
20 October 1995Return made up to 04/10/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 May 1995 (10 pages)
14 September 1995Accounts for a small company made up to 31 May 1995 (10 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Secretary resigned;director resigned (2 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Secretary resigned;director resigned (2 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)