About

Registered Number: 04494552
Date of Incorporation: 25/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 55 Quarrydale Close, Calne, Wiltshire, SN11 0BG

 

Founded in 2002, G.W. Slade & Son Ltd has its registered office in Wiltshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Slade, Marcus Peter, Slade, Heather Joy, Slade, Godfrey William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Marcus Peter 25 July 2002 - 1
SLADE, Godfrey William 25 July 2002 09 October 2006 1
Secretary Name Appointed Resigned Total Appointments
SLADE, Heather Joy 09 October 2006 09 October 2006 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 13 May 2015
MR01 - N/A 17 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.