Collyweston Stone Slaters Trust KETTERING


Founded in 1982, Collyweston Stone Slaters Trust, classified under reg no. 01661078 is an active company. Currently registered at The Boughton Estate Office NN16 9UP, Kettering the company has been in the business for fourty two years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on Tue, 5th Apr 2022.

At present there are 5 directors in the the firm, namely Samuel R., Matthew C. and Samuel F. and others. In addition one secretary - Samuel R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Collyweston Stone Slaters Trust Address / Contact

Office Address The Boughton Estate Office
Office Address2 Weekley
Town Kettering
Post code NN16 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01661078
Date of Incorporation Wed, 1st Sep 1982
Industry Other education not elsewhere classified
End of financial Year 5th April
Company age 42 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Samuel R.

Position: Secretary

Appointed: 11 February 2021

Samuel R.

Position: Director

Appointed: 11 February 2021

Matthew C.

Position: Director

Appointed: 14 November 2019

Samuel F.

Position: Director

Appointed: 01 January 2018

David P.

Position: Director

Appointed: 15 October 2009

Adam F.

Position: Director

Appointed: 06 December 1994

Alan W.

Position: Secretary

Resigned: 06 December 1994

James D.

Position: Director

Appointed: 19 November 2014

Resigned: 13 November 2017

Robert D.

Position: Secretary

Appointed: 21 November 2007

Resigned: 16 September 2021

Jonathan P.

Position: Director

Appointed: 23 November 2004

Resigned: 05 April 2021

Christopher S.

Position: Director

Appointed: 01 April 2004

Resigned: 09 December 2015

Andrew B.

Position: Director

Appointed: 25 September 2002

Resigned: 23 November 2004

Peter L.

Position: Director

Appointed: 29 November 2001

Resigned: 06 February 2014

Elizabeth B.

Position: Director

Appointed: 29 November 2001

Resigned: 06 May 2023

Doris W.

Position: Secretary

Appointed: 25 November 1999

Resigned: 21 November 2007

Alan W.

Position: Director

Appointed: 03 December 1997

Resigned: 01 April 2004

Robert D.

Position: Director

Appointed: 03 December 1997

Resigned: 16 September 2021

Philip L.

Position: Director

Appointed: 06 December 1994

Resigned: 15 October 2009

Carolyn C.

Position: Secretary

Appointed: 06 December 1994

Resigned: 25 November 1999

John T.

Position: Director

Appointed: 22 November 1991

Resigned: 21 November 1996

John S.

Position: Director

Appointed: 22 November 1991

Resigned: 19 May 1994

Jonathan F.

Position: Director

Appointed: 22 November 1991

Resigned: 17 January 1994

Peter B.

Position: Director

Appointed: 22 November 1991

Resigned: 07 March 2002

Alan W.

Position: Director

Appointed: 22 November 1991

Resigned: 06 December 2000

Edwin S.

Position: Director

Appointed: 22 November 1991

Resigned: 10 January 1993

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Samuel R. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Robert D. This PSC has significiant influence or control over the company,.

Samuel R.

Notified on 14 October 2021
Nature of control: significiant influence or control

Robert D.

Notified on 1 November 2016
Ceased on 14 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth1 067909      
Balance Sheet
Current Assets1 5671 5671 3508301902771 5271 501
Net Assets Liabilities 9095883302902771 5141 501
Net Assets Liabilities Including Pension Asset Liability1 067909      
Reserves/Capital
Shareholder Funds1 067909      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  262     
Creditors 158262500200 13 
Net Current Assets Liabilities1 5671 5671 3508302902771 5141 501
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    300   
Total Assets Less Current Liabilities1 5671 5671 0888302902771 5141 501
Accruals Deferred Income 158      
Creditors Due After One Year500500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search