Slade Developments Limited DROMORE


Founded in 2004, Slade Developments, classified under reg no. NI052034 is an active company. Currently registered at 10 Donaghcloney Road BT25 1JR, Dromore the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Adam W. and William W.. In addition one secretary - Heather W. - is with the company. At the moment 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.

Slade Developments Limited Address / Contact

Office Address 10 Donaghcloney Road
Office Address2 Blackskull
Town Dromore
Post code BT25 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI052034
Date of Incorporation Thu, 14th Oct 2004
Industry Farm animal boarding and care
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Heather W.

Position: Secretary

Appointed: 02 November 2023

Adam W.

Position: Director

Appointed: 13 February 2006

William W.

Position: Director

Appointed: 03 November 2004

Yvonne W.

Position: Secretary

Appointed: 13 February 2006

Resigned: 01 November 2023

Dorothy K.

Position: Director

Appointed: 14 October 2004

Resigned: 01 June 2006

William W.

Position: Secretary

Appointed: 14 October 2004

Resigned: 01 December 2004

Malcolm H.

Position: Director

Appointed: 14 October 2004

Resigned: 03 November 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is William W. The abovementioned PSC and has 50,01-75% shares.

William W.

Notified on 7 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 471 129560 680
Current Assets1 236 5051 447 9831 924 1622 279 335
Debtors24 898303 701344 627126 824
Net Assets Liabilities3 964 7394 229 6044 520 4695 069 293
Other Debtors42911 482 22 223
Property Plant Equipment3 903 3023 835 3623 896 6513 886 123
Total Inventories1 211 6071 144 2351 578 4061 591 831
Other
Accrued Liabilities Deferred Income5 5263 97518 0833 975
Accrued Liabilities Not Expressed Within Creditors Subtotal25 53921 89119 74318 095
Accumulated Depreciation Impairment Property Plant Equipment517 466588 977569 571630 731
Additions Other Than Through Business Combinations Property Plant Equipment 3 571155 85050 632
Average Number Employees During Period4445
Balances Amounts Owed By Related Parties429   
Balances Amounts Owed To Related Parties233 084180 000120 000 
Bank Borrowings Overdrafts391 433389 689321 886264 284
Creditors577 990509 689381 886529 059
Finance Lease Liabilities Present Value Total13 47313 473  
Fixed Assets3 907 3023 839 3623 900 6513 890 123
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 06635 12513 5834 528
Increase From Depreciation Charge For Year Property Plant Equipment 71 51150 15061 160
Investments Fixed Assets4 0004 0004 0004 000
Net Current Assets Liabilities660 966921 8221 021 4471 726 324
Other Creditors74 47412 8097 824 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  69 556 
Other Disposals Property Plant Equipment  113 967 
Other Investments Other Than Loans4 0004 0004 0004 000
Other Remaining Borrowings173 084120 00060 000264 775
Other Taxation Social Security Payable3 3961 68113 9523 437
Prepayments Accrued Income9669049321 047
Property Plant Equipment Gross Cost4 420 7684 424 3394 466 2224 516 854
Total Assets Less Current Liabilities4 568 2684 761 1844 922 0985 616 447
Trade Creditors Trade Payables206 036311 580415 648422 842
Trade Debtors Trade Receivables23 503291 315343 695103 554
Advances Credits Made In Period Directors  92 985 
Advances Credits Repaid In Period Directors  88 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Secretary's appointment terminated on 1st November 2023
filed on: 11th, November 2023
Free Download (1 page)

Company search

Advertisements