Founded in 2007, Welsh Slate Ltd have registered office in Derby. The companies directors are listed as Mcdonald, Ross Edward, Hodgkinson, Mark, Lagan, Peter at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGKINSON, Mark | 28 January 2013 | - | 1 |
LAGAN, Peter | 21 December 2007 | 20 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Ross Edward | 31 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
SH19 - Statement of capital | 30 January 2020 | |
RESOLUTIONS - N/A | 14 January 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 January 2020 | |
CAP-SS - N/A | 14 January 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 14 August 2019 | |
PSC07 - N/A | 27 February 2019 | |
PSC02 - N/A | 27 February 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
AP03 - Appointment of secretary | 12 November 2018 | |
TM02 - Termination of appointment of secretary | 12 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
CS01 - N/A | 10 October 2018 | |
CH01 - Change of particulars for director | 17 September 2018 | |
MR04 - N/A | 05 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH03 - Change of particulars for secretary | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
AA - Annual Accounts | 31 May 2018 | |
PSC05 - N/A | 31 May 2018 | |
PSC02 - N/A | 03 May 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AD01 - Change of registered office address | 30 April 2018 | |
CH01 - Change of particulars for director | 27 April 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
MR01 - N/A | 26 April 2018 | |
MR04 - N/A | 11 April 2018 | |
MR04 - N/A | 12 February 2018 | |
MR04 - N/A | 12 February 2018 | |
MR04 - N/A | 12 February 2018 | |
MR04 - N/A | 12 February 2018 | |
MR04 - N/A | 12 February 2018 | |
MR04 - N/A | 12 February 2018 | |
PSC01 - N/A | 22 January 2018 | |
PSC01 - N/A | 22 January 2018 | |
PSC04 - N/A | 22 January 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 20 May 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
MR01 - N/A | 31 December 2014 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
MR01 - N/A | 21 January 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 21 June 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
RESOLUTIONS - N/A | 21 January 2013 | |
MEM/ARTS - N/A | 21 January 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 22 February 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 18 October 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 14 January 2011 | |
AR01 - Annual Return | 27 October 2010 | |
MG01 - Particulars of a mortgage or charge | 27 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AA - Annual Accounts | 30 December 2009 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
363a - Annual Return | 31 October 2008 | |
MEM/ARTS - N/A | 26 August 2008 | |
CERTNM - Change of name certificate | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 15 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
123 - Notice of increase in nominal capital | 08 January 2008 | |
225 - Change of Accounting Reference Date | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
287 - Change in situation or address of Registered Office | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
NEWINC - New incorporation documents | 05 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2018 | Outstanding |
N/A |
A registered charge | 22 December 2014 | Fully Satisfied |
N/A |
A registered charge | 08 January 2014 | Fully Satisfied |
N/A |
Legal charge | 28 January 2013 | Outstanding |
N/A |
Mortgage | 09 March 2011 | Fully Satisfied |
N/A |
Mortgage | 08 February 2011 | Fully Satisfied |
N/A |
Mortgage | 12 January 2011 | Fully Satisfied |
N/A |
Mortgage | 25 October 2010 | Fully Satisfied |
N/A |
Debenture | 02 January 2008 | Fully Satisfied |
N/A |
Charge over shares | 02 January 2008 | Fully Satisfied |
N/A |