Butt Lane
Normanton On Soar
Leicestershire
LE12 5EE
Director Name | Mr Timothy Barwell Barrington |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Market Place Kegworth Derby DE74 2EE |
Secretary Name | Raymond Allan Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2001(4 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Correspondence Address | 49 Wilcox Drive Melton Mowbray Leicestershire LE13 1HH |
Director Name | Mr Richard James Wilson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pollards Oaks Borrowash Derby Derbyshire DE72 3QU |
Director Name | Mr Edward Pilsworth Barrington |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RA |
Director Name | Mr Paul David Wykes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Long Lane Kegworth Derby DE74 2FL |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | Mr Norris Edward Hallsworth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Shepshed Road Hathern Loughborough Leicestershire LE12 5LK |
Secretary Name | David Madley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage 9 Fishpond Lane Barkestone-Le-Vale Nottinghamshire NG13 0HG |
Director Name | Mr George Robert Mounsey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 12 Shirley Crescent Breaston Derby Derbyshire DE72 3BZ |
Director Name | Mr Michael John Rea |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Hillside 29 The Settlement Ockbrook Derby Derbyshire DE72 3RJ |
Director Name | Richard Edward Hallsworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosecroft 48 Main Street Osgathorpe Leicestershire LE12 9TA |
Director Name | Mr Neil John Anderton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Faires Close Borrowash Derby Derbyshire DE72 3XP |
Director Name | Mr Stephen James Taylor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2014) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Long Lane Kegworth Derby DE74 2FL |
Website | slackandparr.com |
---|
Registered Address | C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6m at £1 | Slack & Parr (Investments) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,202,000 |
Net Worth | -£117,000 |
Cash | £555,000 |
Current Liabilities | £8,332,000 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 11 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 25 August 2023 (overdue) |
21 June 2018 | Delivered on: 6 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
17 October 2019 | Director's details changed for Mr Edward Pilsworth Barrington on 4 September 2019 (2 pages) |
17 October 2019 | Termination of appointment of Richard Edward Hallsworth as a director on 20 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
6 July 2018 | Registration of charge 034270860001, created on 21 June 2018 (5 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mr Paul David Wykes as a director on 1 May 2016 (2 pages) |
24 August 2016 | Appointment of Mr Paul David Wykes as a director on 1 May 2016 (2 pages) |
16 December 2015 | Termination of appointment of Neil John Anderton as a director on 31 August 2015 (1 page) |
16 December 2015 | Termination of appointment of Neil John Anderton as a director on 31 August 2015 (1 page) |
11 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
1 September 2014 | Termination of appointment of Stephen James Taylor as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
1 September 2014 | Termination of appointment of Stephen James Taylor as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (11 pages) |
8 September 2011 | Director's details changed for Neil John Anderton on 1 January 2011 (2 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (11 pages) |
8 September 2011 | Director's details changed for Neil John Anderton on 1 January 2011 (2 pages) |
8 September 2011 | Director's details changed for Neil John Anderton on 1 January 2011 (2 pages) |
23 February 2011 | Appointment of Mr Stephen James Taylor as a director (2 pages) |
23 February 2011 | Appointment of Mr Stephen James Taylor as a director (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 September 2010 | Director's details changed for Richard James Wilson on 6 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Richard James Wilson on 6 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Richard James Wilson on 6 August 2010 (2 pages) |
28 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
15 April 2008 | Director appointed edward pilsworth barrington (2 pages) |
15 April 2008 | Director appointed edward pilsworth barrington (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
6 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
29 September 2004 | Ad 25/03/04--------- £ si 5999999@1 (2 pages) |
29 September 2004 | Ad 25/03/04--------- £ si 5999999@1 (2 pages) |
28 September 2004 | Nc inc already adjusted 25/03/04 (1 page) |
28 September 2004 | Nc inc already adjusted 25/03/04 (1 page) |
10 September 2004 | Minutes 250304 (1 page) |
10 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Minutes 250304 (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
13 September 2000 | Return made up to 01/09/00; full list of members
|
13 September 2000 | Return made up to 01/09/00; full list of members
|
17 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 September 1998 | Return made up to 01/09/98; full list of members (7 pages) |
4 September 1998 | Return made up to 01/09/98; full list of members (7 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
27 March 1998 | Company name changed slack & parr (investments) limit ed\certificate issued on 28/03/98 (2 pages) |
27 March 1998 | Company name changed slack & parr (investments) limit ed\certificate issued on 28/03/98 (2 pages) |
12 February 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
12 February 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Registered office changed on 19/01/98 from: 5/7 the lakes bedford road northampton NN4 7SH (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 5/7 the lakes bedford road northampton NN4 7SH (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
30 December 1997 | Company name changed kelkey LIMITED\certificate issued on 31/12/97 (2 pages) |
30 December 1997 | Company name changed kelkey LIMITED\certificate issued on 31/12/97 (2 pages) |
1 September 1997 | Incorporation (19 pages) |
1 September 1997 | Incorporation (19 pages) |