Solway Slate & Tile Co. Ltd CARLISLE


Solway Slate & Tile started in year 1996 as Private Limited Company with registration number 03173802. The Solway Slate & Tile company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Carlisle at Unit 10A Brunel Way. Postal code: CA1 3NQ.

Currently there are 2 directors in the the company, namely Matthew R. and Stephen P.. In addition one secretary - Teresa P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian G. who worked with the the company until 29 October 2018.

This company operates within the CA1 3NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293565 . It is located at 10a Brunel Way, Durranhill Industrial Estate, Carlisle with a total of 4 carsand 2 trailers.

Solway Slate & Tile Co. Ltd Address / Contact

Office Address Unit 10A Brunel Way
Office Address2 Durranhill Industrial Estate
Town Carlisle
Post code CA1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173802
Date of Incorporation Fri, 15th Mar 1996
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Matthew R.

Position: Director

Appointed: 29 October 2018

Stephen P.

Position: Director

Appointed: 29 October 2018

Teresa P.

Position: Secretary

Appointed: 29 October 2018

Michael R.

Position: Director

Appointed: 28 October 1996

Resigned: 29 October 2018

Ian G.

Position: Director

Appointed: 15 March 1996

Resigned: 29 October 2018

Ian G.

Position: Secretary

Appointed: 15 March 1996

Resigned: 29 October 2018

Brian C.

Position: Director

Appointed: 15 March 1996

Resigned: 06 July 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1996

Resigned: 15 March 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 15 March 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 15 March 1996

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats identified, there is North West Roofing Holdings Limited from Kirkham, United Kingdom. This PSC is classified as "a limited", 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 PSC register is Teresa P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

North West Roofing Holdings Limited

Roofing Supplies Group Ltd First Floor, Unit 8, St Georges Court, Kirkham, Lancashire, PR4 2EF, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06701566
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Teresa P.

Notified on 29 October 2018
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 29 October 2018
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Ian G.

Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael R.

Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

North West Roofing Holdings Limited

Unit B Scafell Road Scafell Road, Queensway Industrial Estate, Lytham St. Annes, Lancashire, FY8 3HE, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 06701566
Notified on 29 October 2018
Ceased on 29 October 2018
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 2016-03-312017-03-312018-03-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand306 222347 613507 095416 89734 4317 8767 844 
Current Assets1 241 3151 243 2751 500 6941 311 984536 592544 1407 84410
Debtors532 689538 435609 396439 543502 161536 264 10
Net Assets Liabilities958 762974 2731 128 124852 210618 004584 010  
Other Debtors161 280192 03131 93128 061    
Property Plant Equipment165 209184 691174 079105 85389 00553 350  
Total Inventories402 404357 227384 203455 544    
Other
Accumulated Depreciation Impairment Property Plant Equipment239 619241 493256 732269 814240 13713 552  
Additions Other Than Through Business Combinations Property Plant Equipment 62 15132 348     
Amounts Owed By Related Parties    502 161536 264 10
Average Number Employees During Period111187222 
Corporation Tax Payable  52 85357 906962   
Creditors428 472429 358524 142550 45596213 48013 480 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -28 182-16 02634 251    
Disposals Investment Property Fair Value Model       45 000
Disposals Property Plant Equipment -40 795-27 72155 144    
Financial Assets1 250       
Fixed Assets166 459184 691   53 35045 000 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -66 902 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -7 847 
Increase From Depreciation Charge For Year Property Plant Equipment 30 05631 26523 33314 644591503 
Investment Property      45 000 
Investment Property Fair Value Model      45 000 
Net Current Assets Liabilities812 843813 917976 552761 529535 630530 660-5 63610
Other Creditors9 2657 97272310 396 13 48013 480 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 321227 176  
Other Disposals Property Plant Equipment    46 525262 240  
Other Remaining Borrowings  22 866     
Other Taxation Social Security Payable  3 1892 913    
Profit Loss   174 172-4 2066 006-8 38213 480
Property Plant Equipment Gross Cost404 828426 184430 811375 667329 14266 902  
Provisions For Liabilities Balance Sheet Subtotal20 54024 33522 50715 1726 631   
Taxation Social Security Payable44 21344 41349 880     
Total Assets Less Current Liabilities979 302998 6081 150 631867 382624 635584 01039 36410
Total Borrowings  22 866     
Trade Creditors Trade Payables327 438366 293391 647454 358    
Trade Debtors Trade Receivables371 409346 404505 803409 987    
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -14 055 
Amount Specific Advance Or Credit Directors58 75361 58068 512     
Amount Specific Advance Or Credit Made In Period Directors69 45066 85068 51220 701    
Amount Specific Advance Or Credit Repaid In Period Directors-47 000-52 000-12 00089 213    
Accrued Liabilities Deferred Income  6 17310 275    
Dividends Paid   450 086    
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   24 000    
Prepayments Accrued Income  3 1501 495    

Transport Operator Data

10a Brunel Way
Address Durranhill Industrial Estate
City Carlisle
Post code CA1 3NQ
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, January 2024
Free Download (9 pages)

Company search

Advertisements