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

S & C Slatter Limited NEWBURY


S & C Slatter Limited is a private limited company registered at Hill Cottage, Enborne, Newbury RG20 0HA. Its net worth is estimated to be roughly 334468 pounds, while the fixed assets the company owns amount to 1146104 pounds. Incorporated on 2008-03-18, this 16-year-old company is run by 8 directors.
Director Paul W., appointed on 01 November 2023. Director Jon T., appointed on 01 November 2023. Director Nicholas C., appointed on 01 November 2023.
The company is classified as "other specialised construction activities not elsewhere classified" (SIC code: 43999).
The last confirmation statement was filed on 2023-03-18 and the deadline for the next filing is 2024-04-01. Additionally, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

S & C Slatter Limited Address / Contact

Office Address Hill Cottage
Office Address2 Enborne
Town Newbury
Post code RG20 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06537517
Date of Incorporation Tue, 18th Mar 2008
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Paul W.

Position: Director

Appointed: 01 November 2023

Jon T.

Position: Director

Appointed: 01 November 2023

Nicholas C.

Position: Director

Appointed: 01 November 2023

Thomas D.

Position: Director

Appointed: 01 November 2023

Benedict O.

Position: Director

Appointed: 01 May 2020

Michelle S.

Position: Director

Appointed: 14 August 2019

David S.

Position: Director

Appointed: 18 March 2008

Caroline S.

Position: Director

Appointed: 18 March 2008

Jason D.

Position: Director

Appointed: 01 November 2012

Resigned: 15 September 2023

Alexander B.

Position: Director

Appointed: 01 November 2009

Resigned: 01 March 2022

Christopher B.

Position: Secretary

Appointed: 18 March 2008

Resigned: 01 November 2023

Philip S.

Position: Director

Appointed: 18 March 2008

Resigned: 01 March 2022

Mark S.

Position: Director

Appointed: 18 March 2008

Resigned: 01 November 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is The Slatter Group Limited from Newbury, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is David S. This PSC owns 25-50% shares.

The Slatter Group Limited

Hill Cottage Enborne, Newbury, Berkshire, RG20 0HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11838508
Notified on 18 March 2021
Nature of control: 75,01-100% shares

David S.

Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302020-04-302021-10-312022-10-31
Net Worth1 134 4681 324 795   
Balance Sheet
Cash Bank On Hand  1 984 4764 874 423270 652
Current Assets2 028 3002 061 9546 053 5239 844 80810 924 238
Debtors1 182 774983 5763 849 4014 700 47310 628 858
Net Assets Liabilities  3 490 9484 946 8734 684 924
Other Debtors  652 315401 514170 847
Property Plant Equipment  1 288 3211 328 088362 600
Total Inventories  219 646269 91224 728
Cash Bank In Hand584 819356 578   
Intangible Fixed Assets800 000750 000   
Net Assets Liabilities Including Pension Asset Liability1 134 4681 324 795   
Stocks Inventory260 707721 800   
Tangible Fixed Assets346 104491 693   
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve1 133 4681 323 795   
Shareholder Funds1 134 4681 324 795   
Other
Audit Fees Expenses  9 0009 00012 988
Company Contributions To Money Purchase Plans Directors  4 5257 3333 818
Director Remuneration  366 014829 352432 549
Number Directors Accruing Benefits Under Money Purchase Scheme  443
Accrued Liabilities Deferred Income  552 082489 4911 337 355
Accumulated Amortisation Impairment Intangible Assets  600 000675 000725 000
Accumulated Depreciation Impairment Property Plant Equipment  1 501 5061 521 224638 746
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   109 845-26 094
Administrative Expenses  3 770 8834 696 3333 241 394
Amortisation Expense Intangible Assets  50 00075 00050 000
Amounts Owed By Group Undertakings  520 000108 008300 420
Amounts Owed To Group Undertakings   214 684 
Amounts Recoverable On Contracts  759 0231 129 2591 493 199
Applicable Tax Rate  191919
Average Number Employees During Period  646549
Bank Borrowings  800 002199 998200 000
Bank Borrowings Overdrafts  1 000 000700 003500 000
Comprehensive Income Expense  1 427 3451 935 92528 871
Corporation Tax Payable    272 911
Corporation Tax Recoverable  186 684119 968119 968
Cost Sales  19 179 20429 893 31023 603 846
Creditors  1 614 6081 490 249851 066
Current Tax For Period  235 787-119 968272 911
Depreciation Expense Property Plant Equipment  320 379462 652142 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment   442 9341 024 839
Disposals Property Plant Equipment   725 1131 874 534
Dividends Paid  320 000480 000290 820
Dividends Paid On Shares Interim  320 000480 000290 820
Finance Lease Liabilities Present Value Total  129 64099 18834 354
Fixed Assets1 146 1041 241 6931 688 3211 653 088637 600
Further Operating Expense Item Component Total Operating Expenses  -101 248-55 437 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  92 490165 773153 184
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  40 4005 759-11 341
Gain Loss On Disposals Property Plant Equipment  4 67742 06320 924
Gross Profit Loss  4 805 4596 253 6524 653 752
Increase Decrease In Current Tax From Adjustment For Prior Periods   -341 209 
Increase From Amortisation Charge For Year Intangible Assets   75 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment   462 652142 361
Intangible Assets  400 000325 000275 000
Intangible Assets Gross Cost  1 000 0001 000 000 
Interest Expense On Bank Overdrafts   10 15223 536
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  29 73618 80711 350
Interest Payable Similar Charges Finance Costs  29 73628 95934 886
Net Current Assets Liabilities613 364708 1023 562 9865 039 6304 949 678
Number Shares Issued Fully Paid   1 0001 000
Operating Profit Loss  1 135 8241 612 7561 412 358
Other Creditors  484 968531 616261 902
Other Deferred Tax Expense Credit  -10 374109 845-26 094
Other Interest Receivable Similar Income Finance Income  1 2807981 485
Other Operating Income Format1  101 24855 437 
Other Taxation Social Security Payable  417 410928 456639 925
Par Value Share   11
Pension Other Post-employment Benefit Costs Other Pension Costs  120 946292 800171 088
Prepayments Accrued Income  59 11945 06554 963
Profit Loss  1 427 3451 935 92528 871
Profit Loss On Ordinary Activities Before Tax  1 107 3681 584 595275 688
Property Plant Equipment Gross Cost  2 789 8272 849 3121 001 346
Provisions  145 751255 59651 288
Provisions For Liabilities Balance Sheet Subtotal  145 751255 59651 288
Raw Materials  219 646269 91224 728
Restructuring Costs    1 103 269
Social Security Costs  314 820483 949281 028
Staff Costs Employee Benefits Expense  3 310 2555 483 2123 108 287
Tax Expense Credit Applicable Tax Rate  210 400301 07352 381
Tax Increase Decrease From Effect Capital Allowances Depreciation    21 910
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  3 939518198 620
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -319 977-351 330246 817
Total Additions Including From Business Combinations Property Plant Equipment   784 59826 568
Total Assets Less Current Liabilities1 759 4681 949 7955 251 3076 692 7185 587 278
Total Current Tax Expense Credit  -309 603-461 175272 911
Total Operating Lease Payments  72 84814 233219 065
Trade Creditors Trade Payables  1 025 4622 155 3292 792 801
Trade Debtors Trade Receivables  1 497 5252 555 0384 064 278
Turnover Revenue  23 984 66336 146 96228 257 598
Wages Salaries  2 874 4894 706 4632 656 171
Creditors Due After One Year625 000625 000   
Creditors Due Within One Year1 414 9361 353 852   
Intangible Fixed Assets Aggregate Amortisation Impairment200 000250 000   
Intangible Fixed Assets Amortisation Charged In Period 50 000   
Intangible Fixed Assets Cost Or Valuation1 000 0001 000 000   
Tangible Fixed Assets Additions 321 911   
Tangible Fixed Assets Cost Or Valuation583 571796 742   
Tangible Fixed Assets Depreciation237 467305 049   
Tangible Fixed Assets Depreciation Charged In Period 120 258   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 676   
Tangible Fixed Assets Disposals 109 094   
Tangible Fixed Assets Increase Decrease From Transfers Between Items 354   

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On Monday 13th November 2023 director's details were changed
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements