About

Registered Number: 06391123
Date of Incorporation: 05/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Pinnacle House, Breedon-On-The-Hill, Derby, DE73 8AP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.