About

Registered Number: 01355072
Date of Incorporation: 28/02/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 70-71 Warstone Lane, Hockley, Birmingham, West Midlands, B18 6NG

 

Slimbrand Ltd was founded on 28 February 1978, it's status in the Companies House registry is set to "Active". Murrall, Richard, Evans, Malcolm Arthur Alfred, Gumbley, Terry Ann, Hall, Andrew Neil are listed as directors of Slimbrand Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Malcolm Arthur Alfred N/A 29 February 2008 1
GUMBLEY, Terry Ann 01 March 2000 12 September 2002 1
HALL, Andrew Neil 06 November 1995 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MURRALL, Richard 29 February 2008 29 February 2008 1

Filing History

Document Type Date
PSC05 - N/A 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 03 January 2019
AA - Annual Accounts 09 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 04 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 05 February 2010
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
225 - Change of Accounting Reference Date 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 19 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 08 August 2003
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 06 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 24 May 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 22 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 25 January 1999
287 - Change in situation or address of Registered Office 16 October 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 19 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 24 January 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
AA - Annual Accounts 09 November 1995
395 - Particulars of a mortgage or charge 17 October 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 30 November 1994
287 - Change in situation or address of Registered Office 21 February 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 23 December 1992
363a - Annual Return 29 January 1992
AA - Annual Accounts 08 August 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 09 September 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
NEWINC - New incorporation documents 28 February 1978

Mortgages & Charges

Description Date Status Charge by
Fixed and floating 10 April 2003 Outstanding

N/A

Fixed and floating charge 23 May 2002 Outstanding

N/A

Chattel mortgage 14 February 2000 Fully Satisfied

N/A

Legal mortgage 19 December 1997 Fully Satisfied

N/A

Mortgage debenture 11 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.