Company NameSLB Holdings Limited
Company StatusActive
Company Number01301149
CategoryPrivate Limited Company
Incorporation Date3 March 1977(47 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameJohn Murphy
NationalityBritish
StatusCurrent
Appointed12 September 1996(19 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Director NameChris Gooding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(21 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 Hook Hill Park
Woking
Surrey
GU22 0PX
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(27 years after company formation)
Appointment Duration20 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow House Mill Lane
Swaffham Bulbeck
Cambridgeshire
CB25 0NF
Director NameMr Joaquim Antonio Clara Vicente
Date of BirthNovember 1962 (Born 61 years ago)
NationalityPortuguese
StatusCurrent
Appointed14 March 2005(28 years after company formation)
Appointment Duration19 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address112 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Andrew David Stanway
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft House
Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameMr Roger John Gillatt Pafford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 1993)
RoleCompany Director
Correspondence Address2 Denbish Gardens
Richmond
Surrey
Director NameThomas Hender
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressWheatmans Cottage
2 Lapworth Street
Lowsonford
Warwickshire
BG5 5ES
Director NameAlexander Dolphin Batch
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 1993)
RoleCompany Director
Correspondence Address48 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Secretary NameAshley Martin Lewis
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address7 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameDerek William Hill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(16 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 February 2005)
RoleOperations Director
Correspondence Address53 Redlake Drive
Pedmore
Stourbridge
West Midlands
DY9 0RX
Secretary NameThomas Hender
NationalityBritish
StatusResigned
Appointed01 May 1993(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1994)
RoleCompany Director
Correspondence AddressLongpath Cattle Lane
Abbotts Ann
Andover
Hampshire
SP11 7DS
Director NameWilliam John Murray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(16 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 October 2006)
RoleSales Director
Correspondence AddressAnnells
Cowfold Lane
Rotherwick
Hampshire
RG27 9BP
Director NameJohn Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(17 years, 7 months after company formation)
Appointment Duration2 months (resigned 12 December 1994)
RoleAccountant
Correspondence Address25 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Secretary NameMr Ashley Martin Lewis
NationalityBritish
StatusResigned
Appointed12 October 1994(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameRoger Paul Moss
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(22 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 09 July 2020)
RoleAccountant
Correspondence Address3 Meadway
Staines
Middlesex
TW18 2PW
Director NameRichard Kenneth Hutcheson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(25 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 November 2019)
RoleSales
Correspondence Address23 Newfound
Basingstoke
Hampshire
RG23 7HH
Director NameStephen Leslie Tolley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(25 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 2003)
RoleOperations Director
Correspondence Address183 Richmond Road
Olton
Solihull
West Midlands
B92 7SA
Director NameYvonne Elizabeth Bennett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(26 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 November 2019)
RoleHR Director
Correspondence AddressFarm View
Long Reach
West Horsley
Surrey
KT24 6LZ
Director NameMr Kevin James Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(28 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 November 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Exford Close
Brierley Hill
West Midlands
DY5 3PU

Location

Registered AddressKroll
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£61,110,000
Gross Profit£35,079,000
Net Worth£37,018,000
Cash£2,687,000
Current Liabilities£27,138,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Charges

18 November 1994Delivered on: 6 December 1994
Satisfied on: 4 August 1999
Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and Each of Thestockholders (As Defined) and the Stockholders or Any of Them

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each chargor (as defined) to the chargee under the stock documents as defined in this deed.
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. See the mortgage charge document for full details.
Fully Satisfied
18 November 1994Delivered on: 21 November 1994
Satisfied on: 4 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
15 April 1994Delivered on: 25 April 1994
Satisfied on: 4 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
19 April 1994Delivered on: 20 April 1994
Satisfied on: 25 November 1994
Persons entitled: Adt Group PLC and Adt Trustees Limited

Classification: Trust deed
Fully Satisfied
23 November 1993Delivered on: 26 November 1993
Satisfied on: 4 September 1996
Persons entitled: Royel Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit (as defined in the rent deposit deed) being the sum of £7,500 together with interest from time to time accrued thereon.
Fully Satisfied
29 July 1993Delivered on: 30 July 1993
Satisfied on: 4 September 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: For securing £56,000.00 due or to become due from the comapny to the chargee under the terms of the charge.
Particulars: Fixed charge over 1 x anderson 1325S router type nc 1325S serial number 82041517. see the mortgage charge document for full details.
Fully Satisfied
3 November 1983Delivered on: 4 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
9 September 1982Delivered on: 16 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital, with all buildings, fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
5 January 2004Delivered on: 13 January 2004
Satisfied on: 9 November 2005
Persons entitled: Canven (C.I.) Limited (the Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h premises at cornbrook 2 brindley road old trafford manchester t/n's GM355091, GM356519, GM356520 and GM371063. The plot of land lying to the north west of chester road old trafford manchester t/n GM289483. Plot 3 springvale on the west side of black county route bilston t/n GM647649 for details of further property charged please refer to form 395.. 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. See the mortgage charge document for full details.
Fully Satisfied
2 August 1999Delivered on: 6 August 1999
Satisfied on: 10 November 2000
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
7 December 1994Delivered on: 15 December 1994
Satisfied on: 22 February 2000
Persons entitled: Ceilings Distribution Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement (as defined therein).
Particulars: The sum of £50,160 plus interest credioted to an account. See the mortgage charge document for full details.
Fully Satisfied
22 July 1982Delivered on: 29 July 1982
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Legal charge
Secured details: £64,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold land and premises 5 palmer street leicester title nos:- LT20527, LT42839, LT7196, LT10464.
Fully Satisfied
7 August 2003Delivered on: 9 August 2003
Persons entitled: Canven (C.I.) Limited (the "Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h premises at cornbrook, 2 brindley road, old trafford, manchester, M16 9HQ t/nos GM355091, GM356519, GM356520 and GM371063, the plot of land lying to the north west of chester road, old trafford, manchester t/n GM289483, plot 3, springvale on the west side of black county route, bilston t/n GM647649 (refer to form 395 for further details). 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. See the mortgage charge document for full details.
Outstanding
24 April 2003Delivered on: 1 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment. See the mortgage charge document for full details.
Outstanding
30 October 2000Delivered on: 15 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All present and future obligations and liabilities of the company to the chargee (the security trustee) and the security beneficiaries (as defined) or any of them under the banking documents (as defined).
Particulars: L/H land situated at plot 3 springvale on the west side of black country route bilston t/no.GM647469.
Outstanding
30 October 2000Delivered on: 15 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All present and future obligations and liabilities of the company to the chargee (the security trustee) and the security beneficiaries (as defined) or any of them under the banking documents (as defined).
Particulars: L/H unit 2 albany park industrial estate camberley surrey.
Outstanding
30 October 2000Delivered on: 15 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession (to a composite guarantee and debenture dated 10TH august 2000)
Secured details: All present and future obligations and liabilities of the company to the chargee (the security trustee) and the security beneficiaries (as defined) or any of them under the banking documents (as defined).
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. See the mortgage charge document for full details.
Outstanding

Filing History

20 July 2020Termination of appointment of Roger Paul Moss as a director on 9 July 2020 (1 page)
25 November 2019Termination of appointment of Richard Kenneth Hutcheson as a director on 15 November 2019 (1 page)
25 November 2019Termination of appointment of Yvonne Elizabeth Bennett as a director on 15 November 2019 (1 page)
25 November 2019Termination of appointment of Kevin James Smith as a director on 15 November 2019 (1 page)
10 February 2015Restoration by order of the court (4 pages)
20 August 2013Bona Vacantia disclaimer (1 page)
11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Notice of move from Administration to Dissolution (13 pages)
8 May 2008Administrator's progress report to 4 October 2008 (15 pages)
8 May 2008Administrator's progress report to 4 October 2008 (15 pages)
28 April 2008Administrator's progress report to 4 October 2008 (15 pages)
28 April 2008Administrator's progress report to 4 October 2008 (15 pages)
8 April 2008Notice of extension of period of Administration (1 page)
9 January 2008Notice of resignation of an administrator (9 pages)
9 January 2008 (1 page)
6 November 2007Administrator's progress report (15 pages)
26 October 2007Administrator's progress report (15 pages)
8 June 2007Statement of affairs (24 pages)
6 June 2007Statement of administrator's proposal (48 pages)
23 May 2007Registered office changed on 23/05/07 from: cornbrook 2 brindley road old trafford manchester M16 9HQ (1 page)
21 April 2007Appointment of an administrator (1 page)
31 October 2006Return made up to 31/10/06; full list of members (3 pages)
23 October 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
3 May 2006Full accounts made up to 31 December 2005 (21 pages)
11 November 2005Return made up to 31/10/05; full list of members (10 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
15 June 2005Director's particulars changed (1 page)
1 June 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
9 November 2004Return made up to 31/10/04; full list of members (10 pages)
18 August 2004Full accounts made up to 31 December 2003 (22 pages)
31 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
13 January 2004Particulars of mortgage/charge (15 pages)
14 December 2003Secretary's particulars changed (1 page)
14 December 2003Director's particulars changed (1 page)
18 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Return made up to 31/10/03; full list of members (10 pages)
8 October 2003New director appointed (2 pages)
23 August 2003Full accounts made up to 31 December 2002 (21 pages)
9 August 2003Particulars of mortgage/charge (23 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
4 February 2003New director appointed (2 pages)
7 November 2002Return made up to 31/10/02; full list of members (10 pages)
9 August 2002Auditor's resignation (2 pages)
9 August 2002Full accounts made up to 31 December 2001 (18 pages)
23 May 2002New director appointed (2 pages)
3 November 2001Return made up to 31/10/01; full list of members (8 pages)
28 July 2001Director's particulars changed (1 page)
28 July 2001Full accounts made up to 31 December 2000 (18 pages)
27 April 2001Director's particulars changed (1 page)
15 November 2000Particulars of mortgage/charge (9 pages)
15 November 2000Particulars of mortgage/charge (9 pages)
15 November 2000Particulars of mortgage/charge (17 pages)
14 November 2000Declaration of assistance for shares acquisition (10 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
29 June 2000Full accounts made up to 31 December 1999 (17 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Director's particulars changed (1 page)
3 December 1999New director appointed (2 pages)
22 November 1999Director's particulars changed (1 page)
8 November 1999Return made up to 31/10/99; full list of members (8 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Full accounts made up to 31 December 1998 (17 pages)
24 November 1998Director's particulars changed (1 page)
26 October 1998Return made up to 31/10/98; no change of members (7 pages)
17 August 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998New director appointed (2 pages)
7 November 1997Return made up to 31/10/97; full list of members (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
29 June 1997Director's particulars changed (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 November 1996Return made up to 31/10/96; full list of members (9 pages)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (187 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (70 pages)
25 March 1994Company name changed sharps individual bedrooms limit ed\certificate issued on 28/03/94 (2 pages)
13 November 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 September 1986Company name changed sharps bedroom design LIMITED\certificate issued on 08/09/86 (2 pages)
2 February 1983Company name changed\certificate issued on 02/02/83 (4 pages)
3 March 1977Certificate of incorporation (1 page)