Company NameS&P Realisations 2023 Limited
Company StatusIn Administration
Company Number03427086
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSimon Lancaster Barrington
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 years, 4 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
Director NameMr Timothy Barwell Barrington
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Place
Kegworth
Derby
DE74 2EE
Secretary NameRaymond Allan Howard
NationalityBritish
StatusCurrent
Appointed10 September 2001(4 years after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Correspondence Address49 Wilcox Drive
Melton Mowbray
Leicestershire
LE13 1HH
Director NameMr Richard James Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(9 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pollards Oaks
Borrowash
Derby
Derbyshire
DE72 3QU
Director NameMr Edward Pilsworth Barrington
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(10 years, 4 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 Paul David Wykes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLong Lane
Kegworth
Derby
DE74 2FL
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameMr Norris Edward Hallsworth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(4 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Shepshed Road
Hathern
Loughborough
Leicestershire
LE12 5LK
Secretary NameDavid Madley
NationalityBritish
StatusResigned
Appointed08 January 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressRose Cottage
9 Fishpond Lane
Barkestone-Le-Vale
Nottinghamshire
NG13 0HG
Director NameMr George Robert Mounsey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(6 months, 3 weeks after company formation)
Appointment Duration7 years (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
Appointed25 March 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHillside 29 The Settlement
Ockbrook
Derby
Derbyshire
DE72 3RJ
Director NameRichard Edward Hallsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration15 years, 11 months (resigned 20 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosecroft
48 Main Street
Osgathorpe
Leicestershire
LE12 9TA
Director NameMr Neil John Anderton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Faires Close
Borrowash
Derby
Derbyshire
DE72 3XP
Director NameMr Stephen James Taylor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2014)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLong Lane
Kegworth
Derby
DE74 2FL

Contact

Websiteslackandparr.com

Location

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

Shareholders

6m at £1Slack & Parr (Investments) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,202,000
Net Worth-£117,000
Cash£555,000
Current Liabilities£8,332,000

Accounts

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

Returns

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

Charges

21 June 2018Delivered on: 6 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (23 pages)
17 October 2019Director's details changed for Mr Edward Pilsworth Barrington 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)
27 December 2018Full accounts made up to 31 March 2018 (23 pages)
24 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 July 2018Registration of charge 034270860001, created on 21 June 2018 (5 pages)
19 December 2017Full accounts made up to 31 March 2017 (22 pages)
19 December 2017Full accounts made up to 31 March 2017 (22 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 2016Full accounts made up to 31 March 2016 (24 pages)
29 November 2016Full accounts made up to 31 March 2016 (24 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Appointment of Mr Paul David Wykes as a director on 1 May 2016 (2 pages)
24 August 2016Appointment of Mr Paul David Wykes as a director on 1 May 2016 (2 pages)
16 December 2015Termination of appointment of Neil John Anderton as a director on 31 August 2015 (1 page)
16 December 2015Termination of appointment of Neil John Anderton as a director on 31 August 2015 (1 page)
11 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 December 2015Full accounts made up to 31 March 2015 (19 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,000,000
(9 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,000,000
(9 pages)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
1 September 2014Termination of appointment of Stephen James Taylor as a director on 31 August 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 Stephen James Taylor as a director on 31 August 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 6,000,000
(10 pages)
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 6,000,000
(10 pages)
27 November 2013Full accounts made up to 31 March 2013 (17 pages)
27 November 2013Full accounts made up to 31 March 2013 (17 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 6,000,000
(11 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 6,000,000
(11 pages)
5 September 2012Full accounts made up to 31 March 2012 (17 pages)
5 September 2012Full accounts made up to 31 March 2012 (17 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (11 pages)
8 September 2011Director's details changed for Neil John Anderton on 1 January 2011 (2 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (11 pages)
8 September 2011Director's details changed for Neil John Anderton on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Neil John Anderton on 1 January 2011 (2 pages)
23 February 2011Appointment of Mr Stephen James Taylor as a director (2 pages)
23 February 2011Appointment of Mr Stephen James Taylor as a director (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 September 2010Director's details changed for Richard James Wilson on 6 August 2010 (2 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Richard James Wilson on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Richard James Wilson on 6 August 2010 (2 pages)
28 November 2009Full accounts made up to 31 March 2009 (19 pages)
28 November 2009Full accounts made up to 31 March 2009 (19 pages)
4 September 2009Return made up to 11/08/09; full list of members (5 pages)
4 September 2009Return made up to 11/08/09; full list of members (5 pages)
22 January 2009Full accounts made up to 31 March 2008 (19 pages)
22 January 2009Full accounts made up to 31 March 2008 (19 pages)
8 September 2008Return made up to 11/08/08; full list of members (5 pages)
8 September 2008Return made up to 11/08/08; full list of members (5 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 (20 pages)
23 January 2008Full accounts made up to 31 March 2007 (20 pages)
6 September 2007Return made up to 11/08/07; full list of members (3 pages)
6 September 2007Return made up to 11/08/07; full list of members (3 pages)
29 January 2007Full accounts made up to 31 March 2006 (19 pages)
29 January 2007Full accounts made up to 31 March 2006 (19 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
7 September 2006Return made up to 11/08/06; full list of members (3 pages)
7 September 2006Return made up to 11/08/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 11/08/05; full list of members (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 11/08/05; full list of members (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
29 September 2004Ad 25/03/04--------- £ si 5999999@1 (2 pages)
29 September 2004Ad 25/03/04--------- £ si 5999999@1 (2 pages)
28 September 2004Nc inc already adjusted 25/03/04 (1 page)
28 September 2004Nc inc already adjusted 25/03/04 (1 page)
10 September 2004Minutes 250304 (1 page)
10 September 2004Return made up to 01/09/04; full list of members (8 pages)
10 September 2004Resolutions
  • RES13 ‐ Shares issued 25/03/04
(1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 September 2004Resolutions
  • RES13 ‐ Shares issued 25/03/04
(1 page)
10 September 2004Minutes 250304 (1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 September 2004Return made up to 01/09/04; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
10 September 2003Return made up to 01/09/03; full list of members (8 pages)
10 September 2003Return made up to 01/09/03; full list of members (8 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (18 pages)
28 January 2003Full accounts made up to 31 March 2002 (18 pages)
12 September 2002Return made up to 01/09/02; full list of members (8 pages)
12 September 2002Return made up to 01/09/02; full list of members (8 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (18 pages)
1 February 2002Full accounts made up to 31 March 2001 (18 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 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
7 September 2001Return made up to 01/09/01; full list of members (7 pages)
7 September 2001Return made up to 01/09/01; full list of members (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 31 March 2000 (16 pages)
22 January 2001Full accounts made up to 31 March 2000 (16 pages)
13 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 1999Full accounts made up to 31 March 1999 (16 pages)
17 December 1999Full accounts made up to 31 March 1999 (16 pages)
9 September 1999Return made up to 01/09/99; full list of members (6 pages)
9 September 1999Return made up to 01/09/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 March 1998 (8 pages)
30 April 1999Full accounts made up to 31 March 1998 (8 pages)
4 September 1998Return made up to 01/09/98; full list of members (7 pages)
4 September 1998Return made up to 01/09/98; full list of members (7 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
27 March 1998Company name changed slack & parr (investments) limit ed\certificate issued on 28/03/98 (2 pages)
27 March 1998Company name changed slack & parr (investments) limit ed\certificate issued on 28/03/98 (2 pages)
12 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
12 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
19 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 January 1998Registered office changed on 19/01/98 from: 5/7 the lakes bedford road northampton NN4 7SH (1 page)
19 January 1998Registered office changed on 19/01/98 from: 5/7 the lakes bedford road northampton NN4 7SH (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
30 December 1997Company name changed kelkey LIMITED\certificate issued on 31/12/97 (2 pages)
30 December 1997Company name changed kelkey LIMITED\certificate issued on 31/12/97 (2 pages)
1 September 1997Incorporation (19 pages)
1 September 1997Incorporation (19 pages)