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

R. & L. Slaughter Limited LONDON


R. & L. Slaughter started in year 1964 as Private Limited Company with registration number 00797419. The R. & L. Slaughter company has been functioning successfully for 60 years now and its status is active. The firm's office is based in London at C/o Kershen Fairfax Ltd. Postal code: WC2B 6PP.

At present there are 6 directors in the the firm, namely Courtney S., Robert C. and Veronica S. and others. In addition one secretary - Neil B. - is with the company. As of 15 May 2024, there were 2 ex directors - Martin C., Lily S. and others listed below. There were no ex secretaries.

This company operates within the RM14 3PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1100298 . It is located at Units 11-12 Upminster Industrial Estate, Warley Street, Upminster with a total of 1 cars.

R. & L. Slaughter Limited Address / Contact

Office Address C/o Kershen Fairfax Ltd
Office Address2 Beacon House 113 Kingsway
Town London
Post code WC2B 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797419
Date of Incorporation Fri, 20th Mar 1964
Industry Non-specialised wholesale trade
End of financial Year 30th March
Company age 60 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Courtney S.

Position: Director

Appointed: 01 February 2006

Robert C.

Position: Director

Appointed: 01 October 2001

Veronica S.

Position: Director

Appointed: 16 March 1999

Neil B.

Position: Director

Appointed: 19 December 1991

Neil B.

Position: Secretary

Appointed: 24 September 1991

Michael P.

Position: Director

Appointed: 24 September 1991

Michael S.

Position: Director

Appointed: 24 September 1991

Martin C.

Position: Director

Appointed: 24 September 1991

Resigned: 25 March 2011

Lily S.

Position: Director

Appointed: 24 September 1991

Resigned: 16 March 1999

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Courtney S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Veronica S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Courtney S.

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

Michael S.

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

Veronica S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth937 337961 142994 786
Balance Sheet
Cash Bank In Hand810 0771 025 1451 070 061
Current Assets1 705 2131 945 0302 120 574
Debtors739 120756 113870 740
Net Assets Liabilities Including Pension Asset Liability937 337961 142994 786
Stocks Inventory156 016163 772179 773
Tangible Fixed Assets215 613217 785226 736
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve904 187927 992961 636
Shareholder Funds937 337961 142994 786
Other
Creditors Due Within One Year983 4891 201 6731 352 524
Fixed Assets215 613217 785226 736
Net Current Assets Liabilities721 724743 357768 050
Number Shares Allotted 1 0001 000
Par Value Share 11
Revaluation Reserve32 15032 15032 150
Share Capital Allotted Called Up Paid1 0001 0001 000
Tangible Fixed Assets Additions 12 49721 129
Tangible Fixed Assets Cost Or Valuation279 312291 809304 968
Tangible Fixed Assets Depreciation63 69974 02478 232
Tangible Fixed Assets Depreciation Charged In Period 10 32512 178
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 970
Tangible Fixed Assets Disposals  7 970
Total Assets Less Current Liabilities937 337961 142994 786

Transport Operator Data

Units 11-12 Upminster Industrial Estate
Address Warley Street
City Upminster
Post code RM14 3PJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements