Company NameSlnmb Limited
DirectorCuthbert Paul Sands
Company StatusActive
Company Number05128715
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 10 months ago)
Previous NameBlakedew 510 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Cuthbert Paul Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Kevin David Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Birchy Close
Solihull
West Midlands
B90 1QL
Secretary NameMr Kevin David Allen
NationalityBritish
StatusResigned
Appointed24 August 2004(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Birchy Close
Solihull
West Midlands
B90 1QL
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed31 August 2004(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameJames Edward Schwinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2008)
RoleBus Development
Correspondence Address1238 Lansdowne Avenue Sw
Calgary
Alberta T2s 1a6
Director NameMr Sam Atkinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 01 December 2021)
RoleBusiness Development
Country of ResidenceChannel Islands
Correspondence Address23 Hauteville
St. Peter Port
Guernsey
Channel Islands
GY1 1DG
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed30 April 2013(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 May 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMr David William James Roxburgh
StatusResigned
Appointed12 May 2016(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2021)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address9 Wellington Road
Oxton
Prenton
Wirral Merseyside
CH43 2JQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,127,670
Cash£19
Current Liabilities£596,544

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
14 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
19 April 2023Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ on 19 April 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 February 2022Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Military House 24 Castle Street Chester CH1 2DS on 4 February 2022 (1 page)
21 December 2021Termination of appointment of Sam Atkinson as a director on 1 December 2021 (1 page)
23 November 2021Termination of appointment of David William James Roxburgh as a secretary on 23 November 2021 (1 page)
3 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 May 2019Withdrawal of a person with significant control statement on 15 May 2019 (2 pages)
15 May 2019Notification of Surrenda Link (Investors) Limited as a person with significant control on 1 May 2019 (2 pages)
14 May 2019Cessation of Surrenda Link Mortgage Holdings Limited as a person with significant control on 1 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
5 April 2018Notification of Surrenda Link Mortgage Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
22 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
17 August 2016Second filing of the annual return made up to 14 May 2016 (19 pages)
17 August 2016Second filing of the annual return made up to 14 May 2016 (19 pages)
27 May 2016Annual return
Statement of capital on 2016-05-27
  • GBP 1

Statement of capital on 2016-08-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(6 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return
Statement of capital on 2016-05-27
  • GBP 1

Statement of capital on 2016-08-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(6 pages)
12 May 2016Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
12 May 2016Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
18 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
18 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
18 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Gareth David Groome on 11 June 2012 (1 page)
11 June 2012Director's details changed for Mr Cuthbert Paul Sands on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Cuthbert Paul Sands on 11 June 2012 (2 pages)
11 June 2012Secretary's details changed for Gareth David Groome on 11 June 2012 (1 page)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
4 June 2010Director's details changed for Sam Atkinson on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Sam Atkinson on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2009Return made up to 14/05/09; full list of members (3 pages)
10 June 2009Return made up to 14/05/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 June 2008Return made up to 14/05/08; full list of members (3 pages)
19 June 2008Return made up to 14/05/08; full list of members (3 pages)
12 March 2008Appointment terminated director james schwinn (1 page)
12 March 2008Appointment terminated director james schwinn (1 page)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page)
15 February 2005Registered office changed on 15/02/05 from: 3RD floor warwick house, 737 warwick road, solihull, B91 3DG (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
21 January 2005New secretary appointed;new director appointed (3 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed;new director appointed (3 pages)
21 January 2005Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New secretary appointed;new director appointed (3 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New secretary appointed;new director appointed (3 pages)
22 July 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
22 July 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 July 2004Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
15 July 2004Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
13 July 2004Company name changed blakedew 510 LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed blakedew 510 LIMITED\certificate issued on 13/07/04 (2 pages)
14 May 2004Incorporation (14 pages)
14 May 2004Incorporation (14 pages)