Plungebrook
Rainow
Macclesfield
SK10 5TD
Director Name | Mr Colin Steele Dixon |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Post House Woodmancote Winchester Hampshire SO21 3BL |
Director Name | Mr James Michael Braddock |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(62 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 199 Hurdsfield Rd Macclesfield SK10 2PX |
Director Name | Mr Christopher Hehir |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(75 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lowerhouse Mills Bollington Macclesfield Cheshire. SK10 5HW |
Director Name | Ms Jennifer Margaret Smallwood |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(75 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowerhouse Mills Bollington Macclesfield Cheshire. SK10 5HW |
Director Name | Mr David Cazalet |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(76 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lowerhouse Mills Bollington Macclesfield Cheshire. SK10 5HW |
Secretary Name | Mr David Cazalet |
---|---|
Status | Current |
Appointed | 16 May 2018(76 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Lowerhouse Mills Bollington Macclesfield Cheshire. SK10 5HW |
Director Name | Mr Anthony Joseph Dixon-Green |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 May 1999) |
Role | Manager |
Correspondence Address | Sunbeam Cottage Rectory Road Oakley Basingstoke Hampshire RG23 7LJ |
Director Name | Mr James Walker |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Manager |
Correspondence Address | 9 Balliol Close Sutton Lane Ends Macclesfield Cheshire SK11 0EL |
Director Name | Mr Timothy George Hughes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Peterhouse Road Sutton Macclesfield SK11 0EN |
Secretary Name | Mr Timothy George Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(50 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peterhouse Road Sutton Macclesfield SK11 0EN |
Director Name | Carl Smallwood |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(62 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2015) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 6 Back Lane Congleton Cheshire CW12 4PP |
Director Name | Lynda Ann Braddock |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Plungebrook Cottage Plungebrook Rainow Macclesfield Cheshire SK10 5TD |
Director Name | Mr Robert Brian Bogie |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Weaver's House Station Road Cheddleton Leek Staffordshire ST13 7EE |
Director Name | Mr Nicholas Charles Murphy |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2020) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 3 Berry Close Wilmslow Cheshire SK9 1LR |
Website | www.slater-harrison.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Lowerhouse Mills Bollington Macclesfield Cheshire. SK10 5HW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,302,697 |
Net Worth | £3,004,661 |
Cash | £22,196 |
Current Liabilities | £1,232,242 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (4 weeks from now) |
31 May 2006 | Delivered on: 2 June 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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 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 |
---|---|
25 September 1990 | Delivered on: 5 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 December 1988 | Delivered on: 22 December 1988 Satisfied on: 9 December 2003 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £50,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: New coating machine applying adhesive to non woven fabrics (fleece machine) serial no. LAM8. Fully Satisfied |
13 June 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
16 September 2021 | Cessation of Colin Steele Dixon as a person with significant control on 16 September 2021 (1 page) |
16 September 2021 | Notification of L.S. Dixon Group Limited as a person with significant control on 16 September 2021 (2 pages) |
2 August 2021 | Full accounts made up to 31 December 2020 (30 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Nicholas Charles Murphy as a director on 31 March 2020 (1 page) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 August 2019 | Director's details changed for Ms Jennifer Margaret Smallwood on 25 January 2019 (2 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 September 2018 | Termination of appointment of Timothy George Hughes as a director on 31 August 2018 (1 page) |
4 June 2018 | Termination of appointment of Timothy George Hughes as a secretary on 16 May 2018 (1 page) |
4 June 2018 | Appointment of Mr David Cazalet as a director on 16 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr David Cazalet as a secretary on 16 May 2018 (2 pages) |
13 March 2018 | Appointment of Ms Jennifer Margaret Smallwood as a director on 21 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Christopher Hehir as a director on 17 January 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
22 January 2016 | Termination of appointment of Carl Smallwood as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Carl Smallwood as a director on 31 December 2015 (1 page) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 September 2015 | Appointment of Mr Nicholas Charles Murphy as a director on 24 June 2015 (2 pages) |
15 September 2015 | Appointment of Mr Nicholas Charles Murphy as a director on 24 June 2015 (2 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 September 2013 | Statement of capital on 31 July 2013
|
20 September 2013 | Statement of capital on 31 July 2013
|
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 March 2013 | Termination of appointment of Robert Bogie as a director (1 page) |
25 March 2013 | Termination of appointment of Robert Bogie as a director (1 page) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (10 pages) |
22 May 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
22 May 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
11 November 2009 | Director's details changed for James Michael Braddock on 16 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Mr Robert Brian Bogie on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Michael Braddock on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Robert Brian Bogie on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Michael Braddock on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Colin Steele Dixon on 16 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Mr Timothy George Hughes on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Carl Smallwood on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Timothy George Hughes on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Colin Steele Dixon on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Carl Smallwood on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Michael Braddock on 16 October 2009 (2 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (37 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (37 pages) |
11 November 2008 | Appointment terminated director lynda braddock (1 page) |
11 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
11 November 2008 | Director appointed mr robert brian bogie (1 page) |
11 November 2008 | Appointment terminated director lynda braddock (1 page) |
11 November 2008 | Director appointed mr robert brian bogie (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (26 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (26 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
22 November 2004 | Return made up to 16/10/04; full list of members (9 pages) |
22 November 2004 | Return made up to 16/10/04; full list of members (9 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Return made up to 16/10/03; full list of members
|
11 November 2003 | Return made up to 16/10/03; full list of members
|
10 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
16 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 June 2002 | Auditor's resignation (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
6 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
14 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
11 November 1999 | Return made up to 16/10/99; full list of members
|
11 November 1999 | Return made up to 16/10/99; full list of members
|
8 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
24 October 1997 | Return made up to 16/10/97; full list of members
|
24 October 1997 | Return made up to 16/10/97; full list of members
|
2 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
14 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (26 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (26 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
3 December 1965 | Articles of association (8 pages) |
3 December 1965 | Articles of association (8 pages) |