Company NameSlater Harrison & Co.Limited
Company StatusActive
Company Number00374230
CategoryPrivate Limited Company
Incorporation Date30 May 1942(81 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Michael Braddock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(50 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleMill Manager
Country of ResidenceEngland
Correspondence AddressPlungebrook Cottage
Plungebrook
Rainow
Macclesfield
SK10 5TD
Director NameMr Colin Steele Dixon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(50 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Woodmancote
Winchester
Hampshire
SO21 3BL
Director NameMr James Michael Braddock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(62 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address199 Hurdsfield Rd
Macclesfield
SK10 2PX
Director NameMr Christopher Hehir
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(75 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire.
SK10 5HW
Director NameMs Jennifer Margaret Smallwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(75 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire.
SK10 5HW
Director NameMr David Cazalet
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(76 years after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire.
SK10 5HW
Secretary NameMr David Cazalet
StatusCurrent
Appointed16 May 2018(76 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire.
SK10 5HW
Director NameMr Anthony Joseph Dixon-Green
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(50 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 1999)
RoleManager
Correspondence AddressSunbeam Cottage
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NameMr James Walker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(50 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleManager
Correspondence Address9 Balliol Close
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EL
Director NameMr Timothy George Hughes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(50 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Peterhouse Road
Sutton
Macclesfield
SK11 0EN
Secretary NameMr Timothy George Hughes
NationalityBritish
StatusResigned
Appointed16 October 1992(50 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peterhouse Road
Sutton
Macclesfield
SK11 0EN
Director NameCarl Smallwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(62 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2015)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address6 Back Lane
Congleton
Cheshire
CW12 4PP
Director NameLynda Ann Braddock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(62 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlungebrook Cottage
Plungebrook Rainow
Macclesfield
Cheshire
SK10 5TD
Director NameMr Robert Brian Bogie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(65 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWeaver's House Station Road
Cheddleton
Leek
Staffordshire
ST13 7EE
Director NameMr Nicholas Charles Murphy
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(73 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2020)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address3 Berry Close
Wilmslow
Cheshire
SK9 1LR

Contact

Websitewww.slater-harrison.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire.
SK10 5HW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£8,302,697
Net Worth£3,004,661
Cash£22,196
Current Liabilities£1,232,242

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

31 May 2006Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

13 June 2023Accounts for a small company made up to 31 December 2022 (17 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (30 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
16 September 2021Cessation of Colin Steele Dixon as a person with significant control on 16 September 2021 (1 page)
16 September 2021Notification of L.S. Dixon Group Limited as a person with significant control on 16 September 2021 (2 pages)
2 August 2021Full accounts made up to 31 December 2020 (30 pages)
4 December 2020Full accounts made up to 31 December 2019 (30 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Nicholas Charles Murphy as a director on 31 March 2020 (1 page)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 August 2019Director's details changed for Ms Jennifer Margaret Smallwood on 25 January 2019 (2 pages)
5 June 2019Full accounts made up to 31 December 2018 (29 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (28 pages)
3 September 2018Termination of appointment of Timothy George Hughes as a director on 31 August 2018 (1 page)
4 June 2018Termination of appointment of Timothy George Hughes as a secretary on 16 May 2018 (1 page)
4 June 2018Appointment of Mr David Cazalet as a director on 16 May 2018 (2 pages)
4 June 2018Appointment of Mr David Cazalet as a secretary on 16 May 2018 (2 pages)
13 March 2018Appointment of Ms Jennifer Margaret Smallwood as a director on 21 February 2018 (2 pages)
9 February 2018Appointment of Mr Christopher Hehir as a director on 17 January 2018 (2 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (31 pages)
15 June 2016Full accounts made up to 31 December 2015 (31 pages)
22 January 2016Termination of appointment of Carl Smallwood as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Carl Smallwood as a director on 31 December 2015 (1 page)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 157,500
(9 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 157,500
(9 pages)
15 September 2015Appointment of Mr Nicholas Charles Murphy as a director on 24 June 2015 (2 pages)
15 September 2015Appointment of Mr Nicholas Charles Murphy as a director on 24 June 2015 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (25 pages)
12 June 2015Full accounts made up to 31 December 2014 (25 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 157,500
(8 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 157,500
(8 pages)
18 September 2014Full accounts made up to 31 December 2013 (24 pages)
18 September 2014Full accounts made up to 31 December 2013 (24 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 157,500
(8 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 157,500
(8 pages)
20 September 2013Statement of capital on 31 July 2013
  • GBP 157,500.00
(5 pages)
20 September 2013Statement of capital on 31 July 2013
  • GBP 157,500.00
(5 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
25 March 2013Termination of appointment of Robert Bogie as a director (1 page)
25 March 2013Termination of appointment of Robert Bogie as a director (1 page)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (10 pages)
22 May 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
22 May 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (10 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (10 pages)
13 June 2011Full accounts made up to 31 December 2010 (25 pages)
13 June 2011Full accounts made up to 31 December 2010 (25 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (10 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (10 pages)
24 May 2010Full accounts made up to 31 December 2009 (29 pages)
24 May 2010Full accounts made up to 31 December 2009 (29 pages)
11 November 2009Director's details changed for James Michael Braddock on 16 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Mr Robert Brian Bogie on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Michael Braddock on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Robert Brian Bogie on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Michael Braddock on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Colin Steele Dixon on 16 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Mr Timothy George Hughes on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Carl Smallwood on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Timothy George Hughes on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Colin Steele Dixon on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Carl Smallwood on 16 October 2009 (2 pages)
11 November 2009Director's details changed for James Michael Braddock on 16 October 2009 (2 pages)
25 July 2009Full accounts made up to 31 December 2008 (37 pages)
25 July 2009Full accounts made up to 31 December 2008 (37 pages)
11 November 2008Appointment terminated director lynda braddock (1 page)
11 November 2008Return made up to 16/10/08; full list of members (5 pages)
11 November 2008Return made up to 16/10/08; full list of members (5 pages)
11 November 2008Director appointed mr robert brian bogie (1 page)
11 November 2008Appointment terminated director lynda braddock (1 page)
11 November 2008Director appointed mr robert brian bogie (1 page)
15 July 2008Full accounts made up to 31 December 2007 (27 pages)
15 July 2008Full accounts made up to 31 December 2007 (27 pages)
14 November 2007Return made up to 16/10/07; full list of members (3 pages)
14 November 2007Return made up to 16/10/07; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (27 pages)
24 October 2007Full accounts made up to 31 December 2006 (27 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 16/10/06; full list of members (3 pages)
9 November 2006Return made up to 16/10/06; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
31 August 2006Full accounts made up to 31 December 2005 (26 pages)
31 August 2006Full accounts made up to 31 December 2005 (26 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
10 November 2005Return made up to 16/10/05; full list of members (3 pages)
10 November 2005Return made up to 16/10/05; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (24 pages)
20 October 2005Full accounts made up to 31 December 2004 (24 pages)
22 November 2004Return made up to 16/10/04; full list of members (9 pages)
22 November 2004Return made up to 16/10/04; full list of members (9 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 31 December 2003 (21 pages)
29 July 2004Full accounts made up to 31 December 2003 (21 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2003Full accounts made up to 31 December 2002 (22 pages)
10 August 2003Full accounts made up to 31 December 2002 (22 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (21 pages)
31 October 2002Full accounts made up to 31 December 2001 (21 pages)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
6 November 2001Return made up to 16/10/01; full list of members (7 pages)
6 November 2001Return made up to 16/10/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (20 pages)
15 October 2001Full accounts made up to 31 December 2000 (20 pages)
14 November 2000Return made up to 16/10/00; full list of members (7 pages)
14 November 2000Return made up to 16/10/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (20 pages)
19 October 2000Full accounts made up to 31 December 1999 (20 pages)
11 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 1999Full accounts made up to 31 December 1998 (20 pages)
8 November 1999Full accounts made up to 31 December 1998 (20 pages)
6 November 1998Return made up to 16/10/98; no change of members (4 pages)
6 November 1998Return made up to 16/10/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (20 pages)
8 October 1998Full accounts made up to 31 December 1997 (20 pages)
24 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 31 December 1996 (22 pages)
2 October 1997Full accounts made up to 31 December 1996 (22 pages)
14 November 1996Return made up to 16/10/96; no change of members (4 pages)
14 November 1996Return made up to 16/10/96; no change of members (4 pages)
7 August 1996Full accounts made up to 31 December 1995 (26 pages)
7 August 1996Full accounts made up to 31 December 1995 (26 pages)
31 October 1995Full accounts made up to 31 December 1994 (24 pages)
31 October 1995Full accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
3 December 1965Articles of association (8 pages)
3 December 1965Articles of association (8 pages)