Slater Harrison & Co.limited MACCLESFIELD,


Founded in 1942, Slater Harrison &, classified under reg no. 00374230 is an active company. Currently registered at Lowerhouse Mills SK10 5HW, Macclesfield, the company has been in the business for 82 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely David C., Jennifer S. and Christopher H. and others. In addition one secretary - David C. - is with the firm. As of 11 May 2024, there were 7 ex directors - Timothy H., Nicholas M. and others listed below. There were no ex secretaries.

Slater Harrison & Co.limited Address / Contact

Office Address Lowerhouse Mills
Office Address2 Bollington,
Town Macclesfield,
Post code SK10 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00374230
Date of Incorporation Sat, 30th May 1942
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 82 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

David C.

Position: Director

Appointed: 16 May 2018

David C.

Position: Secretary

Appointed: 16 May 2018

Jennifer S.

Position: Director

Appointed: 21 February 2018

Christopher H.

Position: Director

Appointed: 17 January 2018

James B.

Position: Director

Appointed: 01 October 2004

Michael B.

Position: Director

Appointed: 16 October 1992

Colin D.

Position: Director

Appointed: 16 October 1992

Timothy H.

Position: Secretary

Resigned: 16 May 2018

Timothy H.

Position: Director

Resigned: 31 August 2018

Nicholas M.

Position: Director

Appointed: 24 June 2015

Resigned: 31 March 2020

Robert B.

Position: Director

Appointed: 01 April 2008

Resigned: 15 November 2012

Lynda B.

Position: Director

Appointed: 01 October 2004

Resigned: 30 March 2008

Carl S.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2015

Anthony D.

Position: Director

Appointed: 16 October 1992

Resigned: 13 May 1999

James W.

Position: Director

Appointed: 16 October 1992

Resigned: 31 December 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is L.s. Dixon Group Limited from Macclesfield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Colin D. This PSC owns 25-50% shares.

L.S. Dixon Group Limited

Lowerhouse Mill Bollington, Macclesfield, SK10 5HW, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 41902
Notified on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin D.

Notified on 6 April 2016
Ceased on 16 September 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 13th, June 2023
Free Download (17 pages)

Company search

Advertisements