Slazengers Limited SHIREBROOK


Slazengers started in year 1911 as Private Limited Company with registration number 00116000. The Slazengers company has been functioning successfully for one hundred and thirteen years now and its status is active. The firm's office is based in Shirebrook at Unit A. Postal code: NG20 8RY.

The company has 2 directors, namely Alastair D., Adedotun A.. Of them, Adedotun A. has been with the company the longest, being appointed on 14 October 2016 and Alastair D. has been with the company for the least time - from 14 March 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Slazengers Limited Address / Contact

Office Address Unit A
Office Address2 Brook Park East
Town Shirebrook
Post code NG20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00116000
Date of Incorporation Tue, 23rd May 1911
Industry Dormant Company
End of financial Year 30th April
Company age 113 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Alastair D.

Position: Director

Appointed: 14 March 2019

Adedotun A.

Position: Director

Appointed: 14 October 2016

Thomas P.

Position: Secretary

Appointed: 01 July 2019

Resigned: 28 July 2022

Rachel S.

Position: Director

Appointed: 14 October 2016

Resigned: 14 March 2019

Michael A.

Position: Director

Appointed: 31 December 2013

Resigned: 14 October 2016

Cameron O.

Position: Secretary

Appointed: 04 December 2013

Resigned: 01 July 2019

Rebecca T.

Position: Secretary

Appointed: 26 August 2008

Resigned: 04 December 2013

Robert M.

Position: Director

Appointed: 26 October 2005

Resigned: 31 December 2013

David F.

Position: Director

Appointed: 26 October 2005

Resigned: 14 October 2016

Christopher R.

Position: Director

Appointed: 30 June 2004

Resigned: 01 November 2006

Robert M.

Position: Secretary

Appointed: 30 June 2004

Resigned: 26 August 2008

Alasdair M.

Position: Director

Appointed: 31 January 2003

Resigned: 02 August 2004

Stanley A.

Position: Director

Appointed: 30 July 1999

Resigned: 19 February 2001

Alistair R.

Position: Secretary

Appointed: 17 May 1999

Resigned: 30 June 2004

Philip P.

Position: Director

Appointed: 05 March 1998

Resigned: 17 August 2004

Alan L.

Position: Director

Appointed: 19 September 1997

Resigned: 30 September 2004

Brian S.

Position: Secretary

Appointed: 23 April 1997

Resigned: 17 May 1999

James W.

Position: Director

Appointed: 10 March 1996

Resigned: 29 November 1996

David J.

Position: Director

Appointed: 08 June 1995

Resigned: 05 March 1998

Robert B.

Position: Director

Appointed: 08 August 1994

Resigned: 08 March 1996

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 1994

Resigned: 08 March 1996

Stanley W.

Position: Director

Appointed: 01 September 1992

Resigned: 08 August 1994

John R.

Position: Director

Appointed: 01 September 1992

Resigned: 08 March 1996

James T.

Position: Director

Appointed: 01 September 1992

Resigned: 08 March 1996

Gordon M.

Position: Director

Appointed: 16 July 1992

Resigned: 21 August 1997

Gordon M.

Position: Secretary

Appointed: 16 July 1992

Resigned: 31 May 1994

Andrew P.

Position: Director

Appointed: 14 June 1991

Resigned: 25 February 1999

Carlo M.

Position: Director

Appointed: 26 April 1991

Resigned: 31 July 1992

Brian W.

Position: Director

Appointed: 26 April 1991

Resigned: 14 June 1991

Charles D.

Position: Director

Appointed: 26 April 1991

Resigned: 12 February 1993

Patrick A.

Position: Director

Appointed: 26 April 1991

Resigned: 22 January 1993

John B.

Position: Director

Appointed: 26 April 1991

Resigned: 14 February 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Slazenger Carlton (Holdings) Limited from Mansfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dunlop Slazenger Group Limited that put Shirebrook, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Slazenger Carlton (Holdings) Limited

Unit A Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10463051
Notified on 23 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dunlop Slazenger Group Limited

Unit A Brook Park East, Shirebrook, NG20 8RY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03097977
Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth2 104 0002 104 000
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability2 104 0002 104 000
Reserves/Capital
Shareholder Funds2 104 0002 104 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 104 0002 104 000
Number Shares Allotted 8 416 000
Par Value Share 0
Share Capital Allotted Called Up Paid2 104 0002 104 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to April 30, 2023
filed on: 17th, December 2023
Free Download (9 pages)

Company search

Advertisements