Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.SLATER & CO. LIMITED
Company Information for

N.SLATER & CO. LIMITED

7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU,
Company Registration Number
00580366
Private Limited Company
Active

Company Overview

About N.slater & Co. Ltd
N.SLATER & CO. LIMITED was founded on 1957-03-20 and has its registered office in Lancashire. The organisation's status is listed as "Active". N.slater & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
N.SLATER & CO. LIMITED
 
Legal Registered Office
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Other companies in OL6
 
Filing Information
Company Number 00580366
Company ID Number 00580366
Date formed 1957-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-12-31
Return next due 2019-01-14
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-15 03:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.SLATER & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N.SLATER & CO. LIMITED

Current Directors
Officer Role Date Appointed
PAMELA HAYES
Company Secretary 1996-10-01
DAVID IAN COWELL
Director 1996-10-01
MICHAEL JOHN COWELL
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WANDA POWER
Company Secretary 1990-12-31 1996-10-10
BEVAN WINSTON BROADBENT
Director 1990-12-31 1996-10-10
MARION SLATER
Director 1990-12-31 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN COWELL MANCHESTER PROPERTIES (COMMERCIAL) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
DAVID IAN COWELL CHESHIRE PROPERTIES (NORTHWEST) LTD. Director 2016-09-02 CURRENT 2016-09-02 Active
DAVID IAN COWELL SQUAREFOLD LIMITED Director 2014-10-16 CURRENT 1981-12-29 Active
DAVID IAN COWELL INTERNATIONAL COACHING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
DAVID IAN COWELL HOMES FOR LIFE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
DAVID IAN COWELL ASPIN & COMPANY LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
DAVID IAN COWELL HAMILTON PROPERTIES (NORTH WEST) LIMITED Director 2004-07-23 CURRENT 2004-07-23 Active
DAVID IAN COWELL ICE SNOW SPORTS LIMITED Director 2003-07-10 CURRENT 2003-07-10 Dissolved 2015-07-27
DAVID IAN COWELL CHEETHAMS MILL INDUSTRIAL PARK LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
DAVID IAN COWELL CROFT MANAGEMENT HOLDINGS LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active
DAVID IAN COWELL CROFT INVESTMENTS LIMITED Director 1998-11-27 CURRENT 1998-10-14 Active
MICHAEL JOHN COWELL FINANCIAL SOLUTIONS NW LTD Director 2016-02-04 CURRENT 2016-02-04 Active
MICHAEL JOHN COWELL SQUAREFOLD LIMITED Director 2014-10-16 CURRENT 1981-12-29 Active
MICHAEL JOHN COWELL ALAN KIRKHAM LETTINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
MICHAEL JOHN COWELL HOMES FOR LIFE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
MICHAEL JOHN COWELL ASPIN & COMPANY LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
MICHAEL JOHN COWELL COWELL & NORFORD (BURY) LTD Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
MICHAEL JOHN COWELL CHEETHAMS MILL INDUSTRIAL PARK LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
MICHAEL JOHN COWELL COWELL & NORFORD LETTINGS & MANAGEMENT SERVICES LIMITED Director 2002-03-26 CURRENT 2002-03-26 Active
MICHAEL JOHN COWELL COWELL AND NORFORD FINANCIAL SERVICES LTD. Director 1996-06-21 CURRENT 1996-06-21 Active
MICHAEL JOHN COWELL HUGH MASON PROPERTIES LIMITED Director 1991-12-31 CURRENT 1978-02-20 Active
MICHAEL JOHN COWELL V.G. PROPERTIES LIMITED Director 1991-07-21 CURRENT 1980-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-06-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-03-08Application to strike the company off the register
2023-03-08DS01Application to strike the company off the register
2021-02-08MISCAmending court orders claim number G30MA138
2020-12-24AC92Restoration by order of the court
2018-10-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-04DS01Application to strike the company off the register
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-15AA01Previous accounting period shortened from 30/09/17 TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Mr Michael John Cowell on 2014-01-14
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-09CH01Director's details changed for Mr David Ian Cowell on 2011-12-30
2012-01-09CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA HAYES on 2011-12-30
2012-01-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2005-12-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2004-12-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/00
2000-01-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 113 OLD ST ASHTON-UNDER-LYNE LANCS OL6 7RL
1999-06-28288bDIRECTOR RESIGNED
1999-06-28288bSECRETARY RESIGNED
1999-06-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1999-06-28288bDIRECTOR RESIGNED
1999-06-28288bDIRECTOR RESIGNED
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-2788(2)RAD 30/06/96--------- £ SI 2000@1
1997-03-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-03-26288aNEW SECRETARY APPOINTED
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-26288aNEW DIRECTOR APPOINTED
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1996-02-26363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-01-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-07363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-11363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-07-08363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1991-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1991-03-11363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to N.SLATER & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N.SLATER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1962-03-21 Satisfied NATIONAL FINANCIAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N.SLATER & CO. LIMITED

Intangible Assets
Patents
We have not found any records of N.SLATER & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.SLATER & CO. LIMITED
Trademarks
We have not found any records of N.SLATER & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.SLATER & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as N.SLATER & CO. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where N.SLATER & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.SLATER & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N.SLATER & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.