Company NameSlopingtactic Limited
DirectorJohn Paul Dyer
Company StatusActive
Company Number07329885
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Paul Dyer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(8 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Philip Michael Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 07 May 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address12 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Paul Joseph Beaumont
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Aimee Louise Barker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£645,974
Cash£98,263
Current Liabilities£107,449

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

15 October 2010Delivered on: 20 October 2010
Persons entitled: Downing Corporate Finance Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or secured parties 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, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 September 2018Cessation of Visit Yorkshire Holdings Ltd as a person with significant control on 30 July 2018 (1 page)
24 September 2018Notification of John Paul Dyer as a person with significant control on 30 July 2018 (2 pages)
24 September 2018Cessation of Aimee Louise Barker as a person with significant control on 30 July 2018 (1 page)
24 September 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
24 September 2018Appointment of Mr John Paul Dyer as a director on 30 July 2018 (2 pages)
24 September 2018Termination of appointment of Aimee Louise Barker as a director on 30 July 2018 (1 page)
22 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
31 July 2017Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 7 March 2017 (2 pages)
31 July 2017Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 7 March 2017 (2 pages)
28 July 2017Cessation of Fjord Properties Limited as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Fjord Properties Limited as a person with significant control on 7 March 2017 (1 page)
28 July 2017Cessation of Fjord Properties Limited as a person with significant control on 7 March 2017 (1 page)
14 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2017Solvency Statement dated 31/01/17 (1 page)
14 February 2017Statement of capital on 14 February 2017
  • GBP 7,000.00
(6 pages)
14 February 2017Statement by Directors (1 page)
14 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2017Statement of capital on 14 February 2017
  • GBP 7,000.00
(6 pages)
14 February 2017Solvency Statement dated 31/01/17 (1 page)
14 February 2017Statement by Directors (1 page)
19 January 2017Satisfaction of charge 1 in full (4 pages)
19 January 2017Satisfaction of charge 1 in full (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 September 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
15 December 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
15 December 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,000
(4 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,000
(4 pages)
15 May 2015Termination of appointment of Paul Joseph Beaumont as a director on 14 January 2015 (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 May 2015Termination of appointment of Paul Joseph Beaumont as a director on 14 January 2015 (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (18 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (18 pages)
27 February 2015Appointment of Mrs Aimee Louise Barker as a director on 7 May 2014 (2 pages)
27 February 2015Termination of appointment of Philip Michael Barker as a director on 7 May 2014 (1 page)
27 February 2015Appointment of Mrs Aimee Louise Barker as a director on 7 May 2014 (2 pages)
27 February 2015Termination of appointment of Philip Michael Barker as a director on 7 May 2014 (1 page)
27 February 2015Termination of appointment of Philip Michael Barker as a director on 7 May 2014 (1 page)
27 February 2015Appointment of Mrs Aimee Louise Barker as a director on 7 May 2014 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,000

Statement of capital on 2014-08-04
  • GBP 7,000
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST April 2015
(6 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,000

Statement of capital on 2014-08-04
  • GBP 7,000
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST April 2015
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
10 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 February 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 January 2012Registered office address changed from , Eura Audit Uk 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY, England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from , Eura Audit Uk 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY, England on 16 January 2012 (1 page)
23 December 2011Registered office address changed from , Burden Chambers 73 Duke Street, Darlington, County Durham, DL3 7SD, United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from , Burden Chambers 73 Duke Street, Darlington, County Durham, DL3 7SD, United Kingdom on 23 December 2011 (1 page)
13 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
19 April 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page)
19 April 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page)
10 November 2010Appointment of Mr Paul Joseph Beaumont as a director (3 pages)
10 November 2010Appointment of Mr Paul Joseph Beaumont as a director (3 pages)
8 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 7,000.00
(6 pages)
8 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 7,000.00
(6 pages)
3 November 2010Sub-division of shares on 15 October 2010 (5 pages)
3 November 2010Sub-division of shares on 15 October 2010 (5 pages)
2 November 2010Resolutions
  • RES13 ‐ Subdivision 15/10/2010
(17 pages)
2 November 2010Statement of company's objects (2 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
2 November 2010Statement of company's objects (2 pages)
2 November 2010Resolutions
  • RES13 ‐ Subdivision 15/10/2010
(17 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2010Termination of appointment of Jonathon Round as a director (1 page)
24 September 2010Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 24 September 2010 (1 page)
24 September 2010Termination of appointment of Jonathon Round as a director (1 page)
24 September 2010Appointment of Philip Michael Barker as a director (2 pages)
24 September 2010Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 24 September 2010 (1 page)
24 September 2010Appointment of Philip Michael Barker as a director (2 pages)
4 August 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
4 August 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)