Established in 1927, Slater & Crabtree Ltd has its registered office in West Yorkshire. We don't know the number of employees at the company. The current directors of this business are listed as Cooper, Alastair, Nichol, Alistair John, Ridgway, Charles Mark, Slater, Eric Stanley, Slater, Matthew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLATER, Eric Stanley | N/A | 19 November 1992 | 1 |
SLATER, Matthew | 18 October 2010 | 05 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Alastair | 31 July 2012 | - | 1 |
NICHOL, Alistair John | 07 June 2011 | 04 July 2012 | 1 |
RIDGWAY, Charles Mark | 04 July 2012 | 31 July 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2018 | |
AM23 - N/A | 04 September 2018 | |
AM10 - N/A | 04 April 2018 | |
AM10 - N/A | 19 October 2017 | |
AM19 - N/A | 05 September 2017 | |
2.24B - N/A | 31 March 2017 | |
F2.18 - N/A | 14 November 2016 | |
2.17B - N/A | 02 November 2016 | |
2.16B - N/A | 21 October 2016 | |
AD01 - Change of registered office address | 19 September 2016 | |
2.12B - N/A | 05 September 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 11 November 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AP01 - Appointment of director | 19 November 2012 | |
AR01 - Annual Return | 12 November 2012 | |
MG01 - Particulars of a mortgage or charge | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 02 October 2012 | |
AP03 - Appointment of secretary | 04 September 2012 | |
TM02 - Termination of appointment of secretary | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 30 August 2012 | |
AP03 - Appointment of secretary | 09 July 2012 | |
TM02 - Termination of appointment of secretary | 09 July 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
AA01 - Change of accounting reference date | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 16 November 2011 | |
TM01 - Termination of appointment of director | 05 September 2011 | |
AA01 - Change of accounting reference date | 28 June 2011 | |
RESOLUTIONS - N/A | 14 June 2011 | |
AP03 - Appointment of secretary | 13 June 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
TM02 - Termination of appointment of secretary | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AR01 - Annual Return | 08 December 2010 | |
AP01 - Appointment of director | 16 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 07 December 2009 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 24 February 2009 | |
363a - Annual Return | 23 February 2009 | |
353 - Register of members | 23 February 2009 | |
AA - Annual Accounts | 22 September 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 29 September 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363a - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 10 January 2004 | |
AA - Annual Accounts | 17 January 2003 | |
363a - Annual Return | 08 January 2003 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 05 January 2001 | |
363s - Annual Return | 24 August 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 05 February 1999 | |
AA - Annual Accounts | 20 January 1999 | |
395 - Particulars of a mortgage or charge | 25 August 1998 | |
AA - Annual Accounts | 26 January 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 23 December 1996 | |
363s - Annual Return | 15 February 1996 | |
AA - Annual Accounts | 05 February 1996 | |
169 - Return by a company purchasing its own shares | 28 June 1995 | |
AA - Annual Accounts | 19 January 1995 | |
363s - Annual Return | 05 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1994 | |
169 - Return by a company purchasing its own shares | 18 April 1994 | |
RESOLUTIONS - N/A | 11 April 1994 | |
RESOLUTIONS - N/A | 11 April 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 April 1994 | |
395 - Particulars of a mortgage or charge | 31 March 1994 | |
363s - Annual Return | 06 January 1994 | |
AA - Annual Accounts | 09 December 1993 | |
363s - Annual Return | 23 February 1993 | |
288 - N/A | 07 January 1993 | |
AA - Annual Accounts | 01 October 1992 | |
363b - Annual Return | 19 February 1992 | |
363(287) - N/A | 19 February 1992 | |
AA - Annual Accounts | 26 November 1991 | |
288 - N/A | 21 August 1991 | |
363 - Annual Return | 11 January 1991 | |
AA - Annual Accounts | 09 October 1990 | |
363 - Annual Return | 08 January 1990 | |
AA - Annual Accounts | 01 August 1989 | |
363 - Annual Return | 24 January 1989 | |
AA - Annual Accounts | 17 August 1988 | |
363 - Annual Return | 19 November 1987 | |
AA - Annual Accounts | 15 August 1987 | |
363 - Annual Return | 01 December 1986 | |
AA - Annual Accounts | 24 September 1986 | |
NEWINC - New incorporation documents | 03 August 1927 | |
NEWINC - New incorporation documents | 03 August 1927 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 October 2012 | Outstanding |
N/A |
Debenture | 28 September 2012 | Outstanding |
N/A |
Legal charge | 28 August 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 February 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 20 August 1998 | Fully Satisfied |
N/A |
Mortgage | 29 March 1994 | Fully Satisfied |
N/A |
Deposit of deeds | 02 September 1942 | Fully Satisfied |
N/A |