You are here: bizstats.co.uk > a-z index > W list

W.o. Slatter And Son Limited CHELTENHAM


Founded in 2006, W.o. Slatter And Son, classified under reg no. 05954484 is an active company. Currently registered at Hill House Farm GL54 3NH, Cheltenham the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since February 28, 2013 W.o. Slatter And Son Limited is no longer carrying the name The Cotswold Ice Cream.

At present there are 3 directors in the the company, namely Danielle S., Clive S. and Ian S.. In addition one secretary - Danielle S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

W.o. Slatter And Son Limited Address / Contact

Office Address Hill House Farm
Office Address2 Farmington
Town Cheltenham
Post code GL54 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05954484
Date of Incorporation Tue, 3rd Oct 2006
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Danielle S.

Position: Director

Appointed: 05 October 2009

Danielle S.

Position: Secretary

Appointed: 03 October 2006

Clive S.

Position: Director

Appointed: 03 October 2006

Ian S.

Position: Director

Appointed: 03 October 2006

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2006

Resigned: 03 October 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Ian S. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Danielle S. This PSC owns 50,01-75% shares. Then there is Clive S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian S.

Notified on 21 December 2020
Nature of control: 25-50% voting rights

Danielle S.

Notified on 21 December 2020
Nature of control: 50,01-75% shares

Clive S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Cotswold Ice Cream February 28, 2013
W O Slatter & Son July 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth754 266948 733       
Balance Sheet
Cash Bank On Hand 39 186 48 413  114 57983 040158 366
Current Assets506 102276 492229 126291 370347 584275 366319 240322 887426 252
Debtors450 137170 701154 136142 382231 566174 981118 317143 419170 652
Net Assets Liabilities 998 233992 0731 057 5091 051 0021 066 7461 196 5781 172 0951 246 088
Other Debtors  66 15839 705121 097 17 25622 26527 361
Property Plant Equipment 1 098 8311 158 5171 124 8951 065 101200 815370 613392 690400 712
Total Inventories 66 60074 985100 570116 013100 38586 34496 42897 234
Cash Bank In Hand 39 186       
Net Assets Liabilities Including Pension Asset Liability754 266948 733       
Stocks Inventory55 96066 600       
Tangible Fixed Assets520 4411 049 331       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve752 266946 733       
Shareholder Funds754 266948 733       
Other
Accumulated Depreciation Impairment Property Plant Equipment 208 938228 543275 684310 735335 987293 710302 209367 713
Additions Other Than Through Business Combinations Property Plant Equipment     11 000231 42888 17673 526
Amounts Owed By Other Related Parties Other Than Directors       36 14941 685
Amounts Owed By Related Parties    111 00342 44818 75236 149 
Amounts Owed To Related Parties     392   
Average Number Employees During Period  4444444
Bank Borrowings  141 436122 530103 25863 734114 69887 43165 595
Bank Overdrafts    64 26147 481   
Corporation Tax Payable 61 80425 629    22 61140 833
Creditors 33 489163 954121 59998 36265 262139 699134 64992 063
Current Tax For Period       22 61140 833
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -144 500-219 500-131 760-104 861-90 861
Deferred Income        3 898
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       23 4342 129
Deferred Tax Liabilities    27 25823 86456 33379 76781 896
Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 388 7 631-7 646-89 088-43 020 
Disposals Intangible Assets     -13 500-19 500-22 500-28 500
Disposals Property Plant Equipment  76 451 8 250-9 817-103 907-57 600 
Finance Lease Liabilities Present Value Total 33 48941 48018 51614 3671 52825 00147 21826 468
Fixed Assets    1 129 8891 092 3201 242 6181 242 1951 221 717
Increase Decrease In Current Tax From Adjustment For Prior Periods       712 
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions    1 368324   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income       79 76781 896
Increase From Depreciation Charge For Year Property Plant Equipment  58 99347 14142 68232 89846 81151 51965 504
Increase In Loans Owed By Related Parties Due To Loans Advanced    254 460150 299108 456122 25896 397
Intangible Assets    405 000391 500372 000349 500321 000
Intangible Assets Gross Cost    405 000391 500372 000349 500321 000
Investment Property    500 000500 000500 000500 000500 000
Investment Property Fair Value Model    500 000500 000500 000500 000 
Loans Owed By Related Parties   -395110 93342 05618 75236 14941 685
Net Current Assets Liabilities277 535-36 03626 98977 026105 32563 552149 992144 316198 330
Other Creditors 24 9294 41912 0825 51566411 04412 6443 644
Other Payables Accrued Expenses    4 0814 0834 1774 30814 401
Other Remaining Borrowings    70392   
Prepayments    2191 2021 202 1 202
Property Plant Equipment Gross Cost 1 307 7691 387 0601 400 5791 375 836536 802664 323694 899768 425
Tax Tax Credit On Profit Or Loss On Ordinary Activities       46 75742 962
Total Assets Less Current Liabilities797 9761 013 2951 185 5061 201 9211 170 4261 155 8721 392 6101 386 5111 420 047
Total Borrowings    98 36265 262139 699134 64992 063
Trade Creditors Trade Payables 99 95168 643101 89688 585102 65669 40189 053112 987
Trade Debtors Trade Receivables 131 96887 978102 677110 469131 33181 10785 005100 404
Company Contributions To Money Purchase Plans Directors       44 6009 600
Director Remuneration       9 00010 917
Amount Specific Advance Or Credit Directors  28 563 13 662    
Amount Specific Advance Or Credit Made In Period Directors  28 563 13 662    
Amount Specific Advance Or Credit Repaid In Period Directors   28 563     
Accrued Liabilities 2 5004 419      
Amounts Owed By Directors  28 563      
Amounts Owed To Directors 84 891       
Bank Borrowings Overdrafts  122 474103 08383 995    
Creditors Due After One Year21 82233 489       
Creditors Due Within One Year228 567312 528       
Current Asset Investments55555    
Number Shares Allotted 1 000       
Other Taxation Social Security Payable  25 62957 95545 169    
Par Value Share 1       
Prepayments Accrued Income 8 4367 453      
Provisions For Liabilities Balance Sheet Subtotal 31 07329 47922 81321 062    
Provisions For Liabilities Charges21 88831 073       
Recoverable Value-added Tax 30 29730 142      
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 591 904       
Tangible Fixed Assets Cost Or Valuation666 3651 258 269       
Tangible Fixed Assets Depreciation145 924208 938       
Tangible Fixed Assets Depreciation Charged In Period 63 014       
Total Additions Including From Business Combinations Property Plant Equipment  155 74213 51937 807    
Total Increase Decrease From Revaluations Property Plant Equipment    -54 300    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, September 2023
Free Download (17 pages)

Company search

Advertisements