Company NameSlater's Of Horsforth Limited
Company StatusActive
Company Number00742373
CategoryPrivate Limited Company
Incorporation Date29 November 1962(61 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMs Karen Lesley Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(55 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way, Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMrs Stephanie Clare Calder
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(58 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMr James Stuart Calder
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(59 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMr Geoffrey Slater
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressTroy Villa
Horsforth
Leeds
West Yorkshire
LS18 5BA
Director NameMrs Joan Slater
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(29 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 December 2004)
RoleSecretary
Correspondence AddressFlat 3 Adam Court
159 Town Street, Horsforth
Leeds
West Yorkshire
LS18 5BL
Director NameMrs Julie Ann Stevenson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(29 years, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 January 2018)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
West Yorkshire
LS19 7EW
Secretary NameMrs Joan Slater
NationalityBritish
StatusResigned
Appointed06 September 1992(29 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 December 2004)
RoleCompany Director
Correspondence AddressFlat 3 Adam Court
159 Town Street, Horsforth
Leeds
West Yorkshire
LS18 5BL
Secretary NameLynne Ashworth
NationalityBritish
StatusResigned
Appointed29 December 2004(42 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2008)
RoleCompany Director
Correspondence AddressPavey Ark Manor Park
Burley-In-Wharfedale
West Yorkshire
LS29 7HH
Secretary NameMr Richard Geoffrey Holstead
NationalityBritish
StatusResigned
Appointed01 September 2008(45 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2018)
RoleIT Manager
Correspondence AddressTroy Villa Lister Hill
Horsforth
Leeds
Yorkshire
LS18 5BA
Director NameMrs Karen Lesley Clarkson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(55 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way, Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMr Neil Anthony Clarkson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(55 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way, Yeadon
Leeds
West Yorkshire
LS19 7EW

Contact

Websitewww.slatersofhorsforth.co.uk

Location

Registered Address25-29 Sandy Way Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£262,724
Cash£259,097
Current Liabilities£35,639

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
20 January 2022Termination of appointment of Neil Anthony Clarkson as a director on 14 December 2021 (1 page)
20 January 2022Appointment of Mr James Stuart Calder as a director on 18 January 2022 (2 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
13 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
1 September 2021Termination of appointment of Karen Lesley Clarkson as a director on 10 July 2021 (1 page)
1 September 2021Appointment of Mrs Stephanie Clare Calder as a director on 19 August 2021 (2 pages)
14 May 2021Director's details changed for Ms Karen Lesley Bryan on 31 August 2019 (2 pages)
30 October 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
19 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
6 September 2019Termination of appointment of Richard Geoffrey Holstead as a secretary on 31 January 2018 (1 page)
6 September 2019Cessation of Julie Ann Stevenson as a person with significant control on 31 January 2018 (1 page)
6 September 2019Termination of appointment of Julie Ann Stevenson as a director on 31 January 2018 (1 page)
30 November 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 November 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
19 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
20 June 2018Appointment of Mr Neil Anthony Clarkson as a director on 1 February 2018 (2 pages)
20 June 2018Appointment of Ms Karen Lesley Bryan as a director on 1 February 2018 (2 pages)
20 June 2018Notification of Fisher Funerals Limited as a person with significant control on 1 February 2018 (2 pages)
9 May 2018Registered office address changed from Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ United Kingdom to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 9 May 2018 (1 page)
14 September 2017Registered office address changed from PO Box LS18 5AZ Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ United Kingdom to Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from PO Box LS18 5AZ Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ United Kingdom to Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ on 14 September 2017 (1 page)
12 September 2017Registered office address changed from Lister Hill Horsforth Leeds LS18 5AZ to PO Box LS18 5AZ Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Lister Hill Horsforth Leeds LS18 5AZ to PO Box LS18 5AZ Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ on 12 September 2017 (1 page)
9 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
14 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
14 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 October 2010Director's details changed for Mrs Julie Ann Stevenson on 6 September 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Mrs Julie Ann Stevenson on 6 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Julie Ann Stevenson on 6 September 2010 (2 pages)
24 June 2010Accounts for a small company made up to 28 February 2010 (4 pages)
24 June 2010Accounts for a small company made up to 28 February 2010 (4 pages)
27 September 2009Return made up to 06/09/09; full list of members (3 pages)
27 September 2009Return made up to 06/09/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 October 2008Return made up to 06/09/08; full list of members (3 pages)
1 October 2008Appointment terminated secretary lynne ashworth (1 page)
1 October 2008Secretary appointed mr richard geoffrey holstead (1 page)
1 October 2008Secretary appointed mr richard geoffrey holstead (1 page)
1 October 2008Appointment terminated secretary lynne ashworth (1 page)
1 October 2008Return made up to 06/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
9 July 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
26 September 2006Return made up to 06/09/06; full list of members (2 pages)
26 September 2006Return made up to 06/09/06; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
18 August 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
27 September 2005Return made up to 06/09/05; full list of members (6 pages)
27 September 2005Return made up to 06/09/05; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
14 June 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
5 October 2004Return made up to 06/09/04; full list of members (7 pages)
5 October 2004Return made up to 06/09/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
20 August 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
20 September 2003Return made up to 06/09/03; full list of members (7 pages)
20 September 2003Return made up to 06/09/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
1 July 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
25 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
25 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
29 June 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
29 June 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
1 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
2 August 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
3 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 October 1998Return made up to 06/09/98; full list of members (6 pages)
2 October 1998Return made up to 06/09/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 October 1997Return made up to 06/09/97; no change of members (4 pages)
15 October 1997Return made up to 06/09/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 28 February 1997 (10 pages)
9 July 1997Accounts for a small company made up to 28 February 1997 (10 pages)
18 September 1996Return made up to 06/09/96; no change of members (4 pages)
18 September 1996Return made up to 06/09/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
26 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
26 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 September 1995Return made up to 06/09/95; full list of members (6 pages)
14 September 1995Return made up to 06/09/95; full list of members (6 pages)