Company NameR. & L. Slaughter  Limited
Company StatusActive
Company Number00797419
CategoryPrivate Limited Company
Incorporation Date20 March 1964(60 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael John Pinkney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleLaboratory Equipment Dealer
Country of ResidenceUnited Kingdom
Correspondence Address37 Western Avenue
Brentwood
Essex
CM14 4XR
Director NameMr Michael Reginald Slaughter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleLaboratory Equipment Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meads Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SG
Secretary NameMr Neil Graham Barrett
NationalityBritish
StatusCurrent
Appointed24 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Director NameMr Neil Graham Barrett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Director NameMrs Veronica Susan Slaughter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(35 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meads
Spring Elms Lane
Little Baddow
Essex
CM3 4SG
Director NameMr Robert Clark
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(37 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norfolk Close
Wokingham
Berkshire
RG41 3AF
Director NameMr Courtney Tod Slaughter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(41 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleSales
Country of ResidenceEngland
Correspondence Address10 Tabors Avenue
Great Baddow
Essex
CM2 7ES
Director NameMr Martin De Val Corbitt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(27 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 25 March 2011)
RoleLaboratory Equipment Dealer
Country of ResidenceUnited Kingdom
Correspondence Address28 Chaucer Walk
Wickford
Essex
SS12 9DZ
Director NameLily Evelyn Slaughter
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 March 1999)
RoleAdministration Executive
Correspondence AddressBarrowfield Copt Hill
Danbury
Chelmsford
Essex
CM3 4NN

Contact

Websitewww.rlslaughter.co.uk
Telephone01708 227140
Telephone regionRomford

Location

Registered AddressC/O Kershen Fairfax Ltd
Beacon House 113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£853,496
Cash£663,742
Current Liabilities£850,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

14 September 2001Delivered 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 1988Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2023Change of details for Mr. Courtney Tod Slaughter as a person with significant control on 30 March 2022 (2 pages)
25 September 2023Confirmation statement made on 3 September 2023 with updates (5 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 September 2022Confirmation statement made on 3 September 2022 with updates (6 pages)
5 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 May 2022Memorandum and Articles of Association (36 pages)
29 April 2022Particulars of variation of rights attached to shares (2 pages)
29 April 2022Change of share class name or designation (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
13 August 2021Change of details for Mr. Courtenay Tod Slaughter as a person with significant control on 13 August 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Satisfaction of charge 2 in full (4 pages)
21 October 2016Satisfaction of charge 2 in full (4 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(9 pages)
15 October 2015Director's details changed for Mr. Courtney Tod Slaughter on 16 July 2015 (2 pages)
15 October 2015Director's details changed for Mr. Courtney Tod Slaughter on 16 July 2015 (2 pages)
15 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(9 pages)
15 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(9 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(9 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(9 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Director's details changed for Mr. Neil Graham Barrett on 1 October 2013 (3 pages)
6 November 2013Director's details changed for Mr. Neil Graham Barrett on 1 October 2013 (3 pages)
6 November 2013Director's details changed for Mr. Neil Graham Barrett on 1 October 2013 (3 pages)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(9 pages)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(9 pages)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(9 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
8 April 2011Termination of appointment of Martin Corbitt as a director (2 pages)
8 April 2011Termination of appointment of Martin Corbitt as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (10 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (10 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for Courtney Tod Slaughter on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Neil Graham Barrett on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Michael John Pinkney on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Martin De Val Corbitt on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Martin De Val Corbitt on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Robert Clark on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Veronica Susan Slaughter on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Robert Clark on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Michael Reginald Slaughter on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Michael Reginald Slaughter on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Michael John Pinkney on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Courtney Tod Slaughter on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Martin De Val Corbitt on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Michael John Pinkney on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Michael Reginald Slaughter on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Neil Graham Barrett on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Veronica Susan Slaughter on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Robert Clark on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Courtney Tod Slaughter on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Neil Graham Barrett on 4 October 2009 (2 pages)
20 September 2010Director's details changed for Veronica Susan Slaughter on 4 October 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 03/09/08; full list of members (5 pages)
11 November 2008Return made up to 03/09/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Return made up to 03/09/06; full list of members (9 pages)
11 October 2006Return made up to 03/09/06; full list of members (9 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
26 October 2005Return made up to 03/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 2005Return made up to 03/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Registered office changed on 09/12/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
9 December 2004Registered office changed on 09/12/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
30 September 2004Return made up to 03/09/04; full list of members (9 pages)
30 September 2004Return made up to 03/09/04; full list of members (9 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
15 September 2003Return made up to 03/09/03; full list of members (9 pages)
15 September 2003Return made up to 03/09/03; full list of members (9 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
26 November 2002Return made up to 03/09/02; full list of members (9 pages)
26 November 2002Return made up to 03/09/02; full list of members (9 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002New director appointed (2 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
21 August 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
13 September 2000Return made up to 03/09/00; full list of members (7 pages)
13 September 2000Return made up to 03/09/00; full list of members (7 pages)
18 August 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
18 August 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
12 November 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
12 November 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
9 September 1999Return made up to 03/09/99; full list of members (8 pages)
9 September 1999Return made up to 03/09/99; full list of members (8 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
1 October 1998Return made up to 24/09/98; no change of members (6 pages)
1 October 1998Return made up to 24/09/98; no change of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (17 pages)
7 September 1998Full accounts made up to 31 March 1998 (17 pages)
28 May 1998Registered office changed on 28/05/98 from: walkden house 3-10 melton street euston square london NW1 2EJ (1 page)
28 May 1998Registered office changed on 28/05/98 from: walkden house 3-10 melton street euston square london NW1 2EJ (1 page)
28 October 1997Return made up to 24/09/97; no change of members (6 pages)
28 October 1997Return made up to 24/09/97; no change of members (6 pages)
1 September 1997Full accounts made up to 31 March 1997 (16 pages)
1 September 1997Full accounts made up to 31 March 1997 (16 pages)
23 October 1996Return made up to 24/09/96; full list of members (8 pages)
23 October 1996Return made up to 24/09/96; full list of members (8 pages)
13 August 1996Full accounts made up to 31 March 1996 (14 pages)
13 August 1996Full accounts made up to 31 March 1996 (14 pages)
10 October 1995Full accounts made up to 31 March 1995 (17 pages)
10 October 1995Full accounts made up to 31 March 1995 (17 pages)
9 October 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
20 March 1964Certificate of incorporation (2 pages)
20 March 1964Incorporation (1 page)
20 March 1964Certificate of incorporation (2 pages)
20 March 1964Incorporation (1 page)