About

Registered Number: 03420259
Date of Incorporation: 15/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Poolbank Farm Pool Lane, Winterley, Sandbach, Cheshire, CW11 4RY

 

George Slade Ltd was setup in 1997, it's status is listed as "Active". This organisation has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLADE, Margaret 15 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 28 August 2015
SH01 - Return of Allotment of shares 25 August 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 08 September 2008
CERTNM - Change of name certificate 07 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 29 August 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
395 - Particulars of a mortgage or charge 31 October 2002
AA - Annual Accounts 22 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 06 September 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 04 September 1998
225 - Change of Accounting Reference Date 18 December 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2002 Outstanding

N/A

Legal charge 01 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.