Company NameThe Natural Slate Company Limited
Company StatusActive
Company Number04292737
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRaymond Tse Yup Liu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2002(1 year after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rowsley Avenue
London
NW4 1AP
Secretary NameRaymond Tse Yup Liu
NationalityBritish
StatusCurrent
Appointed12 October 2002(1 year after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rowsley Avenue
London
NW4 1AP
Director NameMrs Monita Hoi Wan Liu
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Bessingby Industrial Estate
Bessingby Way
Bridlington
North Humberside
YO16 4SJ
Director NameMr Tse-Lin Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed16 June 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Bessingby Industrial Estate
Bessingby Way
Bridlington
North Humberside
YO16 4SJ
Director NameMonita Hoi Wan Cheung
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Elliot Road
London
NW4 3DN
Director NameMr Tse-Lin Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Elliot Road
Hendon
London
NW4 3DN
Secretary NameMonita Hoi Wan Cheung
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Elliot Road
London
NW4 3DN
Director NameTse Kai Liu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleEngineer
Correspondence Address33 Rowsley Avenue
London
NW4 1AP
Director NameAndrew Michael Gaffney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2004)
RoleSales Director
Correspondence Address18 Devonshire Street
Skipton
North Yorkshire
BD23 2ET
Director NameMr Derek Warrington Tomaselli
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Agricola Gardens
Wallsend
Tyne & Wear
NE28 9RX
Director NameMr David Broadbent
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Moor Lane
Carnaby
East Yorkshire
YO16 4UU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 83711485
Telephone regionLondon

Location

Registered AddressUnit B Bessingby Industrial Estate
Bessingby Way
Bridlington
North Humberside
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£363,733
Cash£4,099
Current Liabilities£203,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

13 March 2008Delivered on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 August 2018Termination of appointment of David Broadbent as a director on 20 June 2018 (1 page)
17 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
21 June 2016Registered office address changed from 161 Ballards Lane Finchley London N3 1LJ to Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 161 Ballards Lane Finchley London N3 1LJ to Unit B Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ on 21 June 2016 (1 page)
23 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(8 pages)
23 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(8 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(8 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(8 pages)
4 June 2013Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Monita Hoi Wan Cheung on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Tse-Lin Liu on 3 June 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Return made up to 24/09/09; full list of members (5 pages)
2 October 2009Return made up to 24/09/09; full list of members (5 pages)
24 November 2008Return made up to 24/09/08; full list of members (5 pages)
24 November 2008Return made up to 24/09/08; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 June 2008Registered office changed on 03/06/2008 from unit 2 armytage estate station road whittington moor chesterfield derbyshire S41 9ET (1 page)
3 June 2008Registered office changed on 03/06/2008 from unit 2 armytage estate station road whittington moor chesterfield derbyshire S41 9ET (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2007Return made up to 24/09/07; full list of members (3 pages)
14 December 2007Return made up to 24/09/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Return made up to 24/09/06; full list of members (9 pages)
1 November 2006Return made up to 24/09/06; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Return made up to 24/09/05; full list of members (9 pages)
18 October 2005Return made up to 24/09/05; full list of members (9 pages)
14 March 2005Return made up to 24/09/04; full list of members (11 pages)
14 March 2005Return made up to 24/09/04; full list of members (11 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
20 May 2004Ad 01/04/04-30/04/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
20 May 2004Ad 01/04/04-30/04/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
3 November 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2003Registered office changed on 02/10/03 from: wyvern house old forge business park guernsey road sheffield S2 4HG (1 page)
2 October 2003Registered office changed on 02/10/03 from: wyvern house old forge business park guernsey road sheffield S2 4HG (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
13 June 2003Company name changed intercept products LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed intercept products LIMITED\certificate issued on 13/06/03 (2 pages)
26 February 2003Return made up to 24/09/02; full list of members (7 pages)
26 February 2003Return made up to 24/09/02; full list of members (7 pages)
27 January 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 January 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002New director appointed (1 page)
12 December 2002New secretary appointed;new director appointed (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed;new director appointed (1 page)
12 December 2002New director appointed (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
24 September 2001Incorporation (13 pages)
24 September 2001Incorporation (13 pages)