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

H.t. Slater Limited SUDBURY


H.t. Slater started in year 1974 as Private Limited Company with registration number 01177856. The H.t. Slater company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Sudbury at 1 Greyhound Road. Postal code: CO10 7SJ.

Currently there are 2 directors in the the company, namely Liam S. and Maureen S.. In addition one secretary - Maureen S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CO10 7SJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0091256 . It is located at Drapery Common, Glemsford, Sudbury with a total of 1 cars.

H.t. Slater Limited Address / Contact

Office Address 1 Greyhound Road
Office Address2 Glemsford
Town Sudbury
Post code CO10 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01177856
Date of Incorporation Thu, 18th Jul 1974
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 50 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Liam S.

Position: Director

Appointed: 01 November 2019

Maureen S.

Position: Director

Appointed: 12 November 2009

Maureen S.

Position: Secretary

Appointed: 12 November 2009

Malcolm B.

Position: Secretary

Appointed: 28 January 2008

Resigned: 12 November 2009

Marlene G.

Position: Secretary

Appointed: 02 November 2007

Resigned: 27 January 2008

Philip S.

Position: Director

Appointed: 26 March 1999

Resigned: 06 June 2023

Marlene G.

Position: Director

Appointed: 27 July 1994

Resigned: 26 March 1999

Pamela S.

Position: Director

Appointed: 09 June 1991

Resigned: 02 November 2007

Harold S.

Position: Director

Appointed: 09 June 1991

Resigned: 23 July 1994

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Maureen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Philip S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Maureen S.

Notified on 10 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip S.

Notified on 10 June 2016
Ceased on 6 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand149 38131 18121 533149 256218 432285 220119 503
Current Assets225 497213 976269 733257 483394 768295 762260 979
Debtors4 5465 5319 42911 7928 69910 5426 779
Net Assets Liabilities95 65969 29898 867107 005218 629205 456155 051
Other Debtors    8 69910 5426 779
Property Plant Equipment34 25325 85922 08430 06528 82624 39517 783
Total Inventories71 570177 264238 77196 435167 637 134 697
Other
Accumulated Depreciation Impairment Property Plant Equipment67 93976 33383 50893 370102 843110 860103 254
Additions Other Than Through Business Combinations Property Plant Equipment  3 40017 8438 2343 586282
Average Number Employees During Period2223344
Creditors157 240165 365188 754174 831199 488110 066123 711
Depreciation Rate Used For Property Plant Equipment 25252525  
Increase From Depreciation Charge For Year Property Plant Equipment 8 3947 1759 8629 4738 0175 805
Net Current Assets Liabilities68 25748 61180 97982 652195 280185 696137 268
Other Creditors    163 986101 943113 441
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 411
Other Disposals Property Plant Equipment      14 500
Other Taxation Social Security Payable    29 1141791 135
Property Plant Equipment Gross Cost 102 192105 592123 435131 669135 255121 037
Provisions For Liabilities Balance Sheet Subtotal 5 1724 1965 7125 4774 635 
Taxation Including Deferred Taxation Balance Sheet Subtotal6 8515 172     
Total Assets Less Current Liabilities102 51074 470103 063112 717224 106210 091155 051
Trade Creditors Trade Payables    6 3887 9449 135

Transport Operator Data

Drapery Common
Address Glemsford
City Sudbury
Post code CO10 7RW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements