About

Registered Number: 01426227
Date of Incorporation: 06/06/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: 4 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG,

 

Having been setup in 1979, Merseyside Slate & Tile Company Ltd has its registered office in Lancashire, it's status is listed as "Active". The companies directors are listed as Leigh, Ian, Stanley, Elizabeth Margaret, Baker, Stuart, Bell, Maxine, Bell, William Lindsay, Hankinson, Penelope Ann, Jackson, John Phillip, Messham, Lesley Ann, Price, Brian Richard Dearn, Price, Julian Wilmot, Price, Peregrine Dearn, Schofield, Graham, Ward, Patrick Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Ian 01 April 2016 - 1
BAKER, Stuart 08 December 2006 01 April 2016 1
BELL, Maxine 08 December 2006 01 April 2016 1
BELL, William Lindsay 08 December 2006 01 April 2016 1
HANKINSON, Penelope Ann N/A 07 December 1998 1
JACKSON, John Phillip 04 April 1997 08 December 2006 1
MESSHAM, Lesley Ann N/A 10 November 2000 1
PRICE, Brian Richard Dearn N/A 08 December 2006 1
PRICE, Julian Wilmot N/A 08 December 2006 1
PRICE, Peregrine Dearn N/A 08 December 2006 1
SCHOFIELD, Graham 16 October 2001 27 August 2004 1
WARD, Patrick Arthur N/A 11 July 1996 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Elizabeth Margaret 27 August 2004 08 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 June 2017
AA01 - Change of accounting reference date 11 April 2017
CS01 - N/A 08 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 30 September 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 27 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 21 February 2013
MG01 - Particulars of a mortgage or charge 15 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2009
395 - Particulars of a mortgage or charge 23 June 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
353 - Register of members 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
363s - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 14 February 2006
RESOLUTIONS - N/A 05 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 14 February 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 11 February 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 15 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 14 January 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
287 - Change in situation or address of Registered Office 10 December 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 14 August 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
363s - Annual Return 21 April 1997
288 - N/A 14 August 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
363 - Annual Return 05 October 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 17 July 1990
AA - Annual Accounts 11 July 1989
288 - N/A 07 March 1989
287 - Change in situation or address of Registered Office 07 March 1989
288 - N/A 07 February 1989
395 - Particulars of a mortgage or charge 08 December 1988
395 - Particulars of a mortgage or charge 26 July 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
287 - Change in situation or address of Registered Office 21 December 1987
288 - N/A 18 November 1987
395 - Particulars of a mortgage or charge 29 May 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
288 - N/A 09 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1986
363 - Annual Return 21 August 1986
AA - Annual Accounts 24 June 1986
CERTNM - Change of name certificate 06 August 1985
MISC - Miscellaneous document 06 June 1979
NEWINC - New incorporation documents 06 June 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2012 Outstanding

N/A

Debenture 17 June 2009 Outstanding

N/A

Legal charge 08 December 2006 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 18 July 1988 Fully Satisfied

N/A

Debenture 20 May 1987 Fully Satisfied

N/A

Legal charge 01 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.