Brentwood
Essex
CM14 4XR
Director Name | Mr Michael Reginald Slaughter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Laboratory Equipment Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Meads Spring Elms Lane Little Baddow Chelmsford Essex CM3 4SG |
Secretary Name | Mr Neil Graham Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lime Grove Doddinghurst Brentwood Essex CM15 0QY |
Director Name | Mr Neil Graham Barrett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lime Grove Doddinghurst Brentwood Essex CM15 0QY |
Director Name | Mrs Veronica Susan Slaughter |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1999(35 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meads Spring Elms Lane Little Baddow Essex CM3 4SG |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(37 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Norfolk Close Wokingham Berkshire RG41 3AF |
Director Name | Mr Courtney Tod Slaughter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(41 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 10 Tabors Avenue Great Baddow Essex CM2 7ES |
Director Name | Mr Martin De Val Corbitt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 25 March 2011) |
Role | Laboratory Equipment Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chaucer Walk Wickford Essex SS12 9DZ |
Director Name | Lily Evelyn Slaughter |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 March 1999) |
Role | Administration Executive |
Correspondence Address | Barrowfield Copt Hill Danbury Chelmsford Essex CM3 4NN |
Website | www.rlslaughter.co.uk |
---|---|
Telephone | 01708 227140 |
Telephone region | Romford |
Registered Address | C/O Kershen Fairfax Ltd Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £853,496 |
Cash | £663,742 |
Current Liabilities | £850,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
14 September 2001 | Delivered on: 26 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 11 and 12 upminster trading park warley street upminster essex t/n EGL242005. Outstanding |
---|---|
17 November 1988 | Delivered on: 28 November 1988 Satisfied on: 18 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 bridge close, romford, l/b havering. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 December 2023 | Change of details for Mr. Courtney Tod Slaughter as a person with significant control on 30 March 2022 (2 pages) |
25 September 2023 | Confirmation statement made on 3 September 2023 with updates (5 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 September 2022 | Confirmation statement made on 3 September 2022 with updates (6 pages) |
5 May 2022 | Resolutions
|
5 May 2022 | Memorandum and Articles of Association (36 pages) |
29 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2022 | Change of share class name or designation (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
13 August 2021 | Change of details for Mr. Courtenay Tod Slaughter as a person with significant control on 13 August 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Satisfaction of charge 2 in full (4 pages) |
21 October 2016 | Satisfaction of charge 2 in full (4 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr. Courtney Tod Slaughter on 16 July 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr. Courtney Tod Slaughter on 16 July 2015 (2 pages) |
15 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Director's details changed for Mr. Neil Graham Barrett on 1 October 2013 (3 pages) |
6 November 2013 | Director's details changed for Mr. Neil Graham Barrett on 1 October 2013 (3 pages) |
6 November 2013 | Director's details changed for Mr. Neil Graham Barrett on 1 October 2013 (3 pages) |
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Termination of appointment of Martin Corbitt as a director (2 pages) |
8 April 2011 | Termination of appointment of Martin Corbitt as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Director's details changed for Courtney Tod Slaughter on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Neil Graham Barrett on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Michael John Pinkney on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Martin De Val Corbitt on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Martin De Val Corbitt on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Robert Clark on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Veronica Susan Slaughter on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Robert Clark on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Michael Reginald Slaughter on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Michael Reginald Slaughter on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Michael John Pinkney on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Courtney Tod Slaughter on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Martin De Val Corbitt on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Michael John Pinkney on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Michael Reginald Slaughter on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Neil Graham Barrett on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Veronica Susan Slaughter on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Robert Clark on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Courtney Tod Slaughter on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Neil Graham Barrett on 4 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Veronica Susan Slaughter on 4 October 2009 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 03/09/08; full list of members (5 pages) |
11 November 2008 | Return made up to 03/09/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Return made up to 03/09/07; no change of members
|
9 October 2007 | Return made up to 03/09/07; no change of members
|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Return made up to 03/09/06; full list of members (9 pages) |
11 October 2006 | Return made up to 03/09/06; full list of members (9 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
26 October 2005 | Return made up to 03/09/05; full list of members
|
26 October 2005 | Return made up to 03/09/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
30 September 2004 | Return made up to 03/09/04; full list of members (9 pages) |
30 September 2004 | Return made up to 03/09/04; full list of members (9 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
26 November 2002 | Return made up to 03/09/02; full list of members (9 pages) |
26 November 2002 | Return made up to 03/09/02; full list of members (9 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 03/09/01; full list of members
|
9 January 2002 | Return made up to 03/09/01; full list of members
|
9 January 2002 | New director appointed (2 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
21 August 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
13 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
18 August 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
18 August 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
12 November 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
12 November 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
9 September 1999 | Return made up to 03/09/99; full list of members (8 pages) |
9 September 1999 | Return made up to 03/09/99; full list of members (8 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
1 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
1 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: walkden house 3-10 melton street euston square london NW1 2EJ (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: walkden house 3-10 melton street euston square london NW1 2EJ (1 page) |
28 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
28 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
23 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
9 October 1995 | Return made up to 24/09/95; no change of members
|
9 October 1995 | Return made up to 24/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
20 March 1964 | Certificate of incorporation (2 pages) |
20 March 1964 | Incorporation (1 page) |
20 March 1964 | Certificate of incorporation (2 pages) |
20 March 1964 | Incorporation (1 page) |