You are here: bizstats.co.uk > a-z index > S list

S.l.e. Limited CROYDON


Founded in 1982, S.l.e, classified under reg no. 01649988 is an active company. Currently registered at Commerce Park CR0 4YL, Croydon the company has been in the business for fourty two years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Fri, 1st May 1998 S.l.e. Limited is no longer carrying the name Specialised Laboratory Equipment.

At present there are 4 directors in the the firm, namely Alan O., Brook N. and Neil C. and others. In addition one secretary - Charles S. - is with the company. At present 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.

S.l.e. Limited Address / Contact

Office Address Commerce Park
Office Address2 Commerce Way
Town Croydon
Post code CR0 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649988
Date of Incorporation Fri, 9th Jul 1982
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Alan O.

Position: Director

Appointed: 12 June 2023

Charles S.

Position: Secretary

Appointed: 10 March 2023

Brook N.

Position: Director

Appointed: 07 August 2020

Neil C.

Position: Director

Appointed: 07 July 2020

Martin P.

Position: Director

Appointed: 01 September 2010

Denis N.

Position: Director

Resigned: 02 March 2017

Michael D.

Position: Director

Resigned: 07 July 2020

Bernard N.

Position: Director

Resigned: 07 July 2020

Jonathan B.

Position: Director

Appointed: 11 May 2022

Resigned: 22 December 2022

Peter R.

Position: Director

Appointed: 01 September 2010

Resigned: 30 October 2020

Rowland W.

Position: Director

Appointed: 22 September 2005

Resigned: 30 June 2009

Philip B.

Position: Director

Appointed: 01 July 1995

Resigned: 22 September 2005

Susan N.

Position: Secretary

Appointed: 01 November 1993

Resigned: 07 July 2020

Bernard N.

Position: Secretary

Appointed: 13 December 1990

Resigned: 01 November 1993

James E.

Position: Director

Appointed: 13 December 1990

Resigned: 22 December 1993

People with significant control

The register of PSCs that own or control the company includes 6 names. As BizStats researched, there is Inspiration Healthcare Group Plc from Croydon, England. This PSC is classified as "a public 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. Another one in the persons with significant control register is Bernard N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Denis N., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Inspiration Healthcare Group Plc

Unit 7/8 Commerce Way, Croydon, CR0 4YL, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03587944
Notified on 7 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernard N.

Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Denis N.

Notified on 2 March 2017
Ceased on 6 July 2017
Nature of control: 25-50% shares

Paul S.

Notified on 2 March 2017
Ceased on 6 July 2017
Nature of control: 25-50% shares

Denis N.

Notified on 6 April 2016
Ceased on 2 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Bernard N.

Notified on 2 March 2017
Ceased on 2 March 2017
Nature of control: 25-50% shares

Company previous names

Specialised Laboratory Equipment May 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand693 769795 000735 293866 512
Current Assets7 328 8228 209 9059 181 38710 224 541
Debtors2 969 0273 762 7484 994 3255 367 059
Net Assets Liabilities6 740 6007 462 7508 415 20710 029 733
Other Debtors277 829248 306326 95691 970
Property Plant Equipment1 345 1901 277 5251 415 4251 454 954
Total Inventories3 666 0263 652 1573 451 769 
Other
Audit Fees Expenses23 92525 938  
Accrued Liabilities Deferred Income87 653132 439233 182339 265
Accumulated Depreciation Impairment Property Plant Equipment653 911747 471963 9961 002 416
Additions Other Than Through Business Combinations Property Plant Equipment 25 895220 24825 329
Administrative Expenses1 833 0952 096 3892 190 1352 048 802
Average Number Employees During Period106102107109
Bank Borrowings868 440787 511691 512 
Bank Borrowings Overdrafts729 774659 511595 512 
Cash Cash Equivalents Cash Flow Value 795 000735 293866 512
Comprehensive Income Expense98 752722 150 1 775 166
Corporation Tax Recoverable   70 736
Cost Inventories Recognised As Expense Gross8 137 3128 320 3928 597 533 
Cost Sales9 947 57810 304 55910 617 45111 520 067
Creditors729 774659 511595 5121 642 359
Current Tax For Period  349-70 328
Debt Securities Held2 822 8213 592 091  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 769   
Depreciation Impairment Expense Property Plant Equipment  103 906122 387
Distribution Costs1 030 456933 922950 6261 133 124
Dividends Paid  132 420160 640
Dividends Paid Classified As Financing Activities  -132 420-160 640
Dividends Paid On Shares Interim  132 420160 640
Equity Securities Held280280  
Finished Goods Goods For Resale567 700777 7161 005 462907 956
Fixed Assets1 345 4701 277 8051 415 8851 455 414
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities127 00680 92995 999691 512
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -43 097  
Further Item Tax Increase Decrease Component Adjusting Items6 76921 77019 742408
Future Minimum Lease Payments Under Non-cancellable Operating Leases  692 034570 753
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss144 047-120 417-3 23669 069
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   270 764
Gross Profit Loss 3 697 9824 309 304 
Income Taxes Paid Refund Classified As Operating Activities8 568 -349-408
Increase From Depreciation Charge For Year Property Plant Equipment 93 56082 348122 387
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings8 93430 23632 001 
Interest Income On Bank Deposits2 5301 6182 0204 853
Interest Payable Similar Charges Finance Costs8 93430 23632 00123 804
Interest Received Classified As Investing Activities-2 530-1 618-2 020-4 853
Investments  460460
Investments Fixed Assets280280460460
Issue Equity Instruments  25 950 
Key Management Personnel Compensation Total  358 857403 359
Net Cash Flows From Used In Investing Activities59 78724 277  
Net Cash Flows From Used In Operating Activities-569 229-206 437-361 170-1 003 847
Net Cash Generated From Operations -236 673-393 520-1 028 059
Net Current Assets Liabilities6 185 4286 856 9337 735 5108 582 182
Net Finance Income Costs2 5301 6182 0204 853
Net Interest Paid Received Classified As Operating Activities-8 934-30 236-32 001-23 804
Number Shares Issued Fully Paid  3 7503 750
Operating Profit Loss111 925707 6711 223 434 
Other Creditors 6 1549 522119 091
Other Interest Receivable Similar Income Finance Income 1 6182 0204 853
Other Operating Income Format140 00040 00033 33340 000
Other Taxation Social Security Payable85 87788 66495 28499 831
Par Value Share  11
Pension Other Post-employment Benefit Costs Other Pension Costs128 881132 003160 718 
Prepayments Accrued Income146 206170 657164 058186 407
Proceeds From Issuing Shares  -25 950 
Proceeds From Sales Other Long-term Assets Classified As Investing Activities  180 
Profit Loss98 752722 1501 193 1041 775 166
Profit Loss On Ordinary Activities Before Tax105 521679 0531 193 4531 434 074
Property Plant Equipment Gross Cost1 999 1012 024 9962 245 2442 457 370
Provisions For Liabilities Balance Sheet Subtotal60 52412 4776 4997 863
Purchase Property Plant Equipment-62 317-25 895-220 248-25 329
Raw Materials Consumables2 766 3852 706 1032 254 383 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -83 967
Social Security Costs350 865331 290363 595 
Staff Costs Employee Benefits Expense3 152 7363 266 8673 289 510 
Taxation Including Deferred Taxation Balance Sheet Subtotal43 097   
Tax Decrease From Utilisation Tax Losses 35 269  
Tax Expense Credit Applicable Tax Rate  222 660272 474
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-472 039-361 144-455 940-387 036
Tax Increase Decrease From Effect Capital Allowances Depreciation-15 025-9 442-40 3287 516
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss248489664 962
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward454 094215 368254 14921 953
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 769-43 097349-70 328
Total Assets Less Current Liabilities7 530 8988 134 7389 151 39510 037 596
Total Borrowings 659 511595 512 
Total Deferred Tax Expense Credit6 769-43 097  
Total Increase Decrease From Revaluations Property Plant Equipment   186 797
Total Increase Decrease In Provisions   -1 364
Total Operating Lease Payments68 51557 30053 599 
Trade Creditors Trade Payables825 981997 7151 011 8891 084 172
Trade Debtors Trade Receivables2 544 9923 343 7854 503 3115 017 946
Turnover Revenue12 883 05414 002 54114 926 75516 115 018
Wages Salaries2 672 9902 803 5742 765 197 
Work In Progress331 941168 338191 924 
Company Contributions To Defined Benefit Plans Directors15 68320 80225 104 
Director Remuneration Benefits Including Payments To Third Parties  412 517431 292

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 25th, October 2023
Free Download (32 pages)

Company search