About

Registered Number: 02613724
Date of Incorporation: 22/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Fobbing Farm, Nethermayne, Basildon, Essex, SS16 5NJ

 

Slh Trading Ltd was founded on 22 May 1991 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bartlett, Madeline Patricia, Maunder, Robert, Dr, Moura, Marlene, Nice, Michael John, Peaty, Gerald William, Squier, Denise, Stone, Patricia, Wellman, Brian Douglas, Cox, Christopher Robin, Sansom, Barry Alan, Sharp, Kenneth Charles, Booth, Ruth Margaret, Cox, Charles Henry, D'mello, Jeanne Marie Therese, Dr, Dunhill, Anthony John, Jeffrey, Donald George, Marshall, Eileen Elizabeth, Potticary, Ken, Richards, Susan, Smith, Robert Michael, Spreadborough, Peter, Taylor, Jacqueline, Williams, Alyn Christopher Prior, Dr. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Madeline Patricia 20 October 1998 - 1
MAUNDER, Robert, Dr 28 February 2006 - 1
MOURA, Marlene 28 October 1997 - 1
NICE, Michael John 18 February 2020 - 1
PEATY, Gerald William 22 May 1991 - 1
SQUIER, Denise 18 February 2020 - 1
STONE, Patricia 30 September 2016 - 1
WELLMAN, Brian Douglas 30 September 2016 - 1
BOOTH, Ruth Margaret 28 October 1997 18 February 2020 1
COX, Charles Henry 22 May 1991 31 December 2000 1
D'MELLO, Jeanne Marie Therese, Dr 06 June 2000 27 November 2018 1
DUNHILL, Anthony John 28 October 1997 20 January 2004 1
JEFFREY, Donald George 28 October 1997 13 January 1998 1
MARSHALL, Eileen Elizabeth 28 October 1997 24 April 2002 1
POTTICARY, Ken 20 October 2010 29 February 2016 1
RICHARDS, Susan 20 October 1998 30 September 2000 1
SMITH, Robert Michael 25 July 2006 01 February 2019 1
SPREADBOROUGH, Peter 18 January 2000 10 May 2013 1
TAYLOR, Jacqueline 17 October 2000 27 June 2006 1
WILLIAMS, Alyn Christopher Prior, Dr 28 October 1997 18 January 2000 1
Secretary Name Appointed Resigned Total Appointments
COX, Christopher Robin 24 June 2002 21 January 2003 1
SANSOM, Barry Alan 08 July 1997 24 June 2002 1
SHARP, Kenneth Charles 22 May 1991 08 July 1997 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 July 2020
CS01 - N/A 02 June 2020
AP01 - Appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 13 December 2017
MR01 - N/A 18 August 2017
MR01 - N/A 09 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 10 December 2013
CH01 - Change of particulars for director 04 October 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 03 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 14 December 2010
RESOLUTIONS - N/A 14 June 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 21 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 July 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 10 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 03 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1991
NEWINC - New incorporation documents 22 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

A registered charge 09 June 2017 Outstanding

N/A

Deed of deposit 24 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.