Slate Developments Limited BURNLEY


Slate Developments started in year 1982 as Private Limited Company with registration number 01625535. The Slate Developments company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Burnley at Lower House S Barn. Postal code: BB12 9LT.

The firm has one director. Marilyn H., appointed on 17 August 2023. There are currently no secretaries appointed. 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.

This company operates within the BB12 9LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0274945 . It is located at Chatterton Close Farm, Moor Road, Bury with a total of 1 cars.

Slate Developments Limited Address / Contact

Office Address Lower House S Barn
Office Address2 Haddings Lane Newchurch-in-pendle
Town Burnley
Post code BB12 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625535
Date of Incorporation Tue, 30th Mar 1982
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Marilyn H.

Position: Director

Appointed: 17 August 2023

Andrew S.

Position: Director

Resigned: 07 April 2023

Mark T.

Position: Director

Appointed: 15 January 2021

Resigned: 15 January 2021

Mark T.

Position: Director

Appointed: 15 January 2021

Resigned: 10 October 2023

Matthew H.

Position: Secretary

Appointed: 01 September 2007

Resigned: 12 December 2011

Joyce S.

Position: Director

Appointed: 25 September 1991

Resigned: 30 August 2007

Andrew S.

Position: Secretary

Appointed: 25 September 1991

Resigned: 01 September 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew S.

Notified on 25 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-26 993-38 770-26 808-7 6152 804       
Balance Sheet
Cash Bank In Hand9221 20822 8932287 523       
Cash Bank On Hand    7 52352 5572 61437 1301 75071 753368 5901 322
Current Assets271 614212 332207 643190 132150 353113 233153 276277 484482 036673 052794 770831 585
Debtors242 942179 874150 500181 448130 03039 757127 309219 474463 370321 621305 506773 827
Net Assets Liabilities    2 80427 34928 922132 268138 996157 153287 213408 499
Net Assets Liabilities Including Pension Asset Liability-26 993-38 770-26 808-7 6152 804       
Property Plant Equipment    21 20030 00232 91032 91125 17419 09648 419 
Stocks Inventory27 75031 25034 2508 45612 800       
Tangible Fixed Assets6 1238 6855 8579 06621 200       
Total Inventories    12 80020 91923 35320 88016 916279 678120 67456 436
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-27 093-38 870-26 908-7 7152 704       
Shareholder Funds-26 993-38 770-26 808-7 6152 804       
Other
Amount Specific Advance Or Credit Directors40 01149 01137 811   1 37439 81233 13226 77934 70819 447
Amount Specific Advance Or Credit Made In Period Directors      54 259167 13156 75055 63430 78568 358
Amount Specific Advance Or Credit Repaid In Period Directors      52 885128 69363 43061 98792 27253 097
Accumulated Depreciation Impairment Property Plant Equipment    81 52392 13593 067105 805118 483132 811138 552168 246
Average Number Employees During Period     4565555
Bank Borrowings    31 11410 39543 03234 29325 68761 98040 035 
Bank Overdrafts      4 595 9 523   
Creditors    24 2991 89536 86725 68816 98047 91931 353490 193
Creditors Due After One Year11 2373 62539 74237 44824 299       
Creditors Due Within One Year293 493256 162200 566167 552140 640       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 5009 258   12 5325 500
Disposals Property Plant Equipment     1 50022 695   13 6175 500
Increase From Depreciation Charge For Year Property Plant Equipment     12 11210 19012 73812 67814 32818 27335 194
Net Current Assets Liabilities-21 879-43 8307 07722 5809 7134 84239 952131 298135 585189 604278 452341 392
Number Shares Allotted 100 100100       
Number Shares Issued Fully Paid       100100100100100
Par Value Share 1 11  11111
Property Plant Equipment Gross Cost    102 723122 137125 977138 716143 657151 907186 971282 721
Provisions For Liabilities Balance Sheet Subtotal    3 8105 6007 0736 2534 7833 6288 30521 750
Provisions For Liabilities Charges   1 8133 810       
Secured Debts  49 30643 21431 114       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 5 500 5 24317 455       
Tangible Fixed Assets Cost Or Valuation74 52580 02580 02585 268102 723       
Tangible Fixed Assets Depreciation68 40271 34074 16876 20281 523       
Tangible Fixed Assets Depreciation Charged In Period 2 9382 8282 0345 321       
Total Additions Including From Business Combinations Property Plant Equipment     20 91426 53512 7394 9418 25048 681101 250
Total Assets Less Current Liabilities-15 756-35 14512 93431 64630 91334 84472 862164 209160 759208 700326 871455 867
Total Borrowings     10 39547 62734 29335 21061 98040 03541 516
Advances Credits Directors 37 81149 0116 6165 425       
Advances Credits Made In Period Directors  11 200         
Advances Credits Repaid In Period Directors   55 627        
Fixed Assets6 1238 6855 857         

Transport Operator Data

Chatterton Close Farm
Address Moor Road , Holcombe
City Bury
Post code BL8 4NZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, September 2016
Free Download (8 pages)

Company search

Advertisements