Slator Bros.(farms)limited SPALDING


Slator Bros.(farms) started in year 1959 as Private Limited Company with registration number 00628074. The Slator Bros.(farms) company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Spalding at Bank House. Postal code: PE11 1TB.

At the moment there are 2 directors in the the firm, namely Albert S. and Howard J.. In addition one secretary - Howard J. - is with the company. As of 18 April 2024, there were 2 ex directors - Graham J., Albert S. and others listed below. There were no ex secretaries.

Slator Bros.(farms)limited Address / Contact

Office Address Bank House
Office Address2 Broad Street
Town Spalding
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00628074
Date of Incorporation Tue, 12th May 1959
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 65 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Howard J.

Position: Secretary

Appointed: 22 September 1994

Albert S.

Position: Director

Appointed: 03 April 1991

Howard J.

Position: Director

Appointed: 03 April 1991

Graham J.

Position: Director

Resigned: 09 May 2021

Albert S.

Position: Director

Appointed: 03 April 1991

Resigned: 22 September 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Howard J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Albert S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Graham J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Howard J.

Notified on 8 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Albert S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Graham J.

Notified on 6 April 2016
Ceased on 8 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand301 755109 767230 791286 125210 192222 650399 254253 839
Current Assets596 670366 778530 209553 201496 273527 098719 142593 976
Debtors81 38660 23538 80870 51614 44786 037130 93646 596
Net Assets Liabilities828 107837 101862 344932 042960 583934 7491 011 2261 131 744
Other Debtors3 7978 6124 451110    
Property Plant Equipment503 652586 918569 635554 599599 760592 654621 569 
Total Inventories213 529196 776260 610196 560271 634218 411188 952293 541
Other
Accrued Liabilities Deferred Income4 2864 5604 7794 7739 6616 59717 3907 003
Accumulated Depreciation Impairment Property Plant Equipment490 885510 750528 033543 069556 754575 876594 435616 174
Additions Other Than Through Business Combinations Property Plant Equipment 103 131      
Amounts Owed To Directors65 18926 68920 83620 83620 83620 83620 836 
Average Number Employees During Period33222222
Balances Amounts Owed To Related Parties 26 689      
Bank Borrowings Overdrafts19 557       
Corporation Tax Payable28 64914 40124 90534 84124 54412 95633 23348 044
Creditors259 067105 792228 155167 673128 218179 433324 528139 331
Depreciation Rate Used For Property Plant Equipment 151515    
Increase From Depreciation Charge For Year Property Plant Equipment 19 86517 28315 03613 68519 12218 55921 739
Net Current Assets Liabilities337 603260 986302 054385 528368 055347 665394 614454 645
Number Shares Issued Fully Paid707070707070708 000
Other Taxation Social Security Payable385       
Par Value Share 1111111
Payments Received On Account1 100       
Prepayments Accrued Income5 7177 0677 06410 4567 28610 68111 26711 938
Property Plant Equipment Gross Cost994 5371 097 6681 097 6681 097 6681 156 5141 168 5301 216 00437 074
Taxation Including Deferred Taxation Balance Sheet Subtotal13 14810 8039 3458 085    
Total Assets Less Current Liabilities841 255847 904871 689940 127967 815940 3191 016 1831 133 640
Trade Creditors Trade Payables139 90160 142177 635107 22373 177139 044253 06961 404
Trade Debtors Trade Receivables71 87244 55627 29359 9506 77962 93892 9823 552
Capital Commitments      140 000 
Provisions For Liabilities Balance Sheet Subtotal   8 0857 2325 5704 9571 896
Recoverable Value-added Tax    38212 41826 68727 584
Total Additions Including From Business Combinations Property Plant Equipment    58 84612 01647 47448 454

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements