About

Registered Number: 02495131
Date of Incorporation: 23/04/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Hazel Drive, Narborough Road South, Leicester, LE3 2JG

 

Ford & Slater Ltd was founded on 23 April 1990 and has its registered office in Leicester. There are 7 directors listed as Hutt, Christopher James, Patel, Haroon Yakub, Spurway, Keith Robin, Clayton, Phillip John, Manser, Richard, Prosser, William John, Strevens, Janet Hyde for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTT, Christopher James 12 March 2012 - 1
PATEL, Haroon Yakub 01 January 2017 - 1
SPURWAY, Keith Robin 01 January 2017 - 1
CLAYTON, Phillip John 01 January 1998 31 March 2019 1
MANSER, Richard 01 September 1996 21 August 1997 1
PROSSER, William John 23 December 1999 31 March 2017 1
STREVENS, Janet Hyde N/A 09 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
MR04 - N/A 09 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 04 May 2016
MR05 - N/A 14 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 April 2015
MR04 - N/A 19 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 30 April 2014
MR01 - N/A 22 February 2014
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
AR01 - Annual Return 15 May 2012
MISC - Miscellaneous document 19 April 2012
AA - Annual Accounts 04 April 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AP01 - Appointment of director 14 March 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 16 April 2003
AUD - Auditor's letter of resignation 28 November 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 18 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 30 October 2000
395 - Particulars of a mortgage or charge 21 October 2000
363s - Annual Return 22 April 2000
395 - Particulars of a mortgage or charge 24 February 2000
CERTNM - Change of name certificate 26 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 19 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 21 April 1997
288 - N/A 09 September 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 12 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 24 March 1994
288 - N/A 20 March 1994
395 - Particulars of a mortgage or charge 11 January 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 14 May 1993
288 - N/A 14 May 1993
RESOLUTIONS - N/A 23 October 1992
MEM/ARTS - N/A 23 October 1992
363b - Annual Return 17 June 1992
288 - N/A 12 June 1992
288 - N/A 11 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1992
288 - N/A 08 May 1992
RESOLUTIONS - N/A 05 May 1992
RESOLUTIONS - N/A 30 April 1992
RESOLUTIONS - N/A 30 April 1992
RESOLUTIONS - N/A 30 April 1992
287 - Change in situation or address of Registered Office 30 April 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
123 - Notice of increase in nominal capital 30 April 1992
395 - Particulars of a mortgage or charge 28 April 1992
395 - Particulars of a mortgage or charge 28 April 1992
395 - Particulars of a mortgage or charge 28 April 1992
395 - Particulars of a mortgage or charge 28 April 1992
395 - Particulars of a mortgage or charge 28 April 1992
AA - Annual Accounts 25 April 1992
395 - Particulars of a mortgage or charge 17 April 1992
288 - N/A 17 March 1992
363a - Annual Return 13 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1992
288 - N/A 05 February 1992
288 - N/A 13 January 1992
288 - N/A 30 September 1991
288 - N/A 05 September 1991
288 - N/A 23 August 1991
288 - N/A 15 May 1991
288 - N/A 07 May 1991
RESOLUTIONS - N/A 16 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
287 - Change in situation or address of Registered Office 16 April 1991
CERTNM - Change of name certificate 28 February 1991
NEWINC - New incorporation documents 23 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Outstanding

N/A

Rent deposit deed 16 March 2012 Fully Satisfied

N/A

Charge over sub-hire agreements 09 December 2011 Fully Satisfied

N/A

Guarantee & debenture 19 October 2006 Outstanding

N/A

Legal charge 23 March 2001 Fully Satisfied

N/A

Legal charge 17 October 2000 Fully Satisfied

N/A

Legal charge 04 February 2000 Fully Satisfied

N/A

Guarantee and debenture 30 December 1993 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Debenture 16 April 1992 Fully Satisfied

N/A

Fixed and floating charge 16 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.