Welsh Slate Limited DERBY


Welsh Slate started in year 2007 as Private Limited Company with registration number 06391123. The Welsh Slate company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Derby at Pinnacle House. Postal code: DE73 8AP. Since 2008/08/19 Welsh Slate Limited is no longer carrying the name Rigcycle.

Currently there are 2 directors in the the firm, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the company. Currently 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.

Welsh Slate Limited Address / Contact

Office Address Pinnacle House
Office Address2 Breedon-on-the-hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06391123
Date of Incorporation Fri, 5th Oct 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 31 December 2020

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Ross M.

Position: Secretary

Appointed: 31 October 2018

Resigned: 31 December 2020

Robert W.

Position: Director

Appointed: 20 April 2018

Resigned: 16 March 2021

Michael P.

Position: Director

Appointed: 20 April 2018

Resigned: 01 March 2022

Elizabeth L.

Position: Director

Appointed: 20 April 2018

Resigned: 31 December 2020

Ross M.

Position: Director

Appointed: 20 April 2018

Resigned: 01 March 2022

Mark H.

Position: Director

Appointed: 28 January 2013

Resigned: 13 April 2021

Christopher A.

Position: Director

Appointed: 06 February 2012

Resigned: 20 April 2018

Nicola O.

Position: Director

Appointed: 24 December 2007

Resigned: 28 January 2019

Alan S.

Position: Director

Appointed: 24 December 2007

Resigned: 30 April 2013

Peter L.

Position: Director

Appointed: 21 December 2007

Resigned: 20 April 2018

Declan C.

Position: Director

Appointed: 05 December 2007

Resigned: 31 October 2018

Declan C.

Position: Secretary

Appointed: 05 December 2007

Resigned: 31 October 2018

John L.

Position: Director

Appointed: 05 December 2007

Resigned: 20 April 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2007

Resigned: 05 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 October 2007

Resigned: 05 December 2007

People with significant control

The register of PSCs who own or control the company includes 5 names. As we researched, there is Breedon Trading Limited from Derby, England. The abovementioned PSC is categorised 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 Breedon Group Plc that entered St. Helier, Jersey as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Sean M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Breedon Trading Limited

Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 00156531
Notified on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Breedon Group Plc

28 Esplanade, St. Helier, St. Helier, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number Je98465
Notified on 20 April 2018
Ceased on 26 October 2018
Nature of control: 75,01-100% shares

Sean M.

Notified on 21 November 2017
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

John L.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Peter W.

Notified on 21 November 2017
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Company previous names

Rigcycle August 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1111
Net Assets Liabilities1111
Other
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements