Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLATERS OF ABERGELE LIMITED
Company Information for

SLATERS OF ABERGELE LIMITED

C/O INTERPATH LTD, 10TH FLOOR, ONE MARSDEN STREET, MANCHESTER, M2 1HW,
Company Registration Number
00488334
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Slaters Of Abergele Ltd
SLATERS OF ABERGELE LIMITED was founded on 1950-11-15 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Slaters Of Abergele Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SLATERS OF ABERGELE LIMITED
 
Legal Registered Office
C/O INTERPATH LTD, 10TH FLOOR
ONE MARSDEN STREET
MANCHESTER
M2 1HW
Other companies in LL22
 
Telephone01745 828282
 
Filing Information
Company Number 00488334
Company ID Number 00488334
Date formed 1950-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB159196038  
Last Datalog update: 2022-12-28 23:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLATERS OF ABERGELE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SLATERS OF ABERGELE LIMITED
The following companies were found which have the same name as SLATERS OF ABERGELE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLATERS OF ABERGELE (SERVICE) LIMITED THE SHOW ROOM, MARKET STREET, ABERGELE, LL22 7AL Active - Proposal to Strike off Company formed on the 1962-02-08

Company Officers of SLATERS OF ABERGELE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN KNOWLSON
Company Secretary 1997-08-20
COLIN ROBERT KNOWLSON
Director 1991-11-07
EMMA ELIZABETH KNOWLSON
Director 2005-12-14
PATRICIA ANN KNOWLSON
Director 1998-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT MARTINDALE
Director 1997-08-20 2017-10-31
ROBERT PITCHFORD GRIFFITHS
Director 2005-12-14 2012-04-19
NIGEL ANDREW KNOWLSON
Director 1997-08-20 2009-11-30
NANETTE ROSA KNOWLSON
Director 1991-11-07 2008-11-07
KENNETH ALFRED KNOWLSON
Director 1991-11-07 2007-11-17
GARETH JOHN KNOWLSON
Director 2002-01-16 2005-10-31
DENNIS HIGHTON
Director 1991-11-07 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN KNOWLSON CHESHIRE & NORTH WALES MOTOR FINANCE LIMITED Company Secretary 2000-02-11 CURRENT 2000-02-11 Dissolved 2018-07-24
PATRICIA ANN KNOWLSON SLATERS FINANCE (NORTH WALES) LIMITED Company Secretary 1997-08-20 CURRENT 1964-04-24 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS OF MOLD LIMITED Company Secretary 1997-08-20 CURRENT 1959-02-25 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS GARAGES (CHESHIRE & NORTH WALES) LIMITED Company Secretary 1997-08-20 CURRENT 1959-10-30 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATER & WHEELER LIMITED Company Secretary 1997-08-20 CURRENT 1972-11-03 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS PARTS LIMITED Company Secretary 1997-08-20 CURRENT 1961-09-15 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS OF ABERGELE (SERVICE) LIMITED Company Secretary 1997-08-20 CURRENT 1962-02-08 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS MOTOR COMPANY LIMITED Company Secretary 1997-08-20 CURRENT 1972-04-13 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS EUROCARS LIMITED Company Secretary 1997-08-20 CURRENT 1971-11-23 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS LAND CARS LIMITED Company Secretary 1997-08-20 CURRENT 1978-10-03 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON THE TRUST FOR SICK CHILDREN IN WALES Director 2016-06-08 CURRENT 1987-07-15 Active
COLIN ROBERT KNOWLSON CHESHIRE & NORTH WALES MOTOR FINANCE LIMITED Director 2000-02-11 CURRENT 2000-02-11 Dissolved 2018-07-24
COLIN ROBERT KNOWLSON SLATER & WHEELER LIMITED Director 1994-08-18 CURRENT 1972-11-03 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS GARAGES (ABERGELE) LIMITED Director 1991-11-07 CURRENT 1971-01-18 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS FINANCE (NORTH WALES) LIMITED Director 1991-11-07 CURRENT 1964-04-24 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS OF MOLD LIMITED Director 1991-11-07 CURRENT 1959-02-25 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS GARAGES (CHESHIRE & NORTH WALES) LIMITED Director 1991-11-07 CURRENT 1959-10-30 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS NORTH WALES CAR CENTRE LIMITED Director 1991-11-07 CURRENT 1963-09-23 In Administration/Administrative Receiver
COLIN ROBERT KNOWLSON SLATERS OF RUTHIN LIMITED Director 1991-11-07 CURRENT 1959-10-28 In Administration/Administrative Receiver
COLIN ROBERT KNOWLSON SLATERS PARTS LIMITED Director 1991-11-07 CURRENT 1961-09-15 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS OF ABERGELE (SERVICE) LIMITED Director 1991-11-07 CURRENT 1962-02-08 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS MOTOR COMPANY LIMITED Director 1991-11-07 CURRENT 1972-04-13 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS EUROCARS LIMITED Director 1991-11-07 CURRENT 1971-11-23 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS LAND CARS LIMITED Director 1991-11-07 CURRENT 1978-10-03 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON CLWYD ADVERTISING LIMITED Director 1991-11-07 CURRENT 1977-06-28 Active
PATRICIA ANN KNOWLSON SLATERS GARAGES (ABERGELE) LIMITED Director 1998-08-19 CURRENT 1971-01-18 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS FINANCE (NORTH WALES) LIMITED Director 1998-08-19 CURRENT 1964-04-24 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS OF MOLD LIMITED Director 1998-08-19 CURRENT 1959-02-25 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS GARAGES (CHESHIRE & NORTH WALES) LIMITED Director 1998-08-19 CURRENT 1959-10-30 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS NORTH WALES CAR CENTRE LIMITED Director 1998-08-19 CURRENT 1963-09-23 In Administration/Administrative Receiver
PATRICIA ANN KNOWLSON SLATERS PARTS LIMITED Director 1998-08-19 CURRENT 1961-09-15 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS OF ABERGELE (SERVICE) LIMITED Director 1998-08-19 CURRENT 1962-02-08 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS MOTOR COMPANY LIMITED Director 1998-08-19 CURRENT 1972-04-13 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS EUROCARS LIMITED Director 1998-08-19 CURRENT 1971-11-23 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON SLATERS LAND CARS LIMITED Director 1998-08-19 CURRENT 1978-10-03 Active - Proposal to Strike off
PATRICIA ANN KNOWLSON CLWYD ADVERTISING LIMITED Director 1998-08-19 CURRENT 1977-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-20AM10Administrator's progress report
2022-09-20AM23Liquidation. Administration move to dissolve company
2022-04-06AM10Administrator's progress report
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 1 st Peters Square Manchester M2 3AE
2021-10-13AM10Administrator's progress report
2021-04-09AM10Administrator's progress report
2021-04-07AM16Notice of order removing administrator from office
2021-04-07AM11Notice of appointment of a replacement or additional administrator
2021-03-15AM19liquidation-in-administration-extension-of-period
2020-10-26AM10Administrator's progress report
2020-04-24AM10Administrator's progress report
2020-03-02AM19liquidation-in-administration-extension-of-period
2019-10-17AM10Administrator's progress report
2019-05-02AM10Administrator's progress report
2019-03-07AM19liquidation-in-administration-extension-of-period
2018-10-26AM10Administrator's progress report
2018-06-11AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-11AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-24AM03Statement of administrator's proposal
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM The Showroom, Market Street, Abergele, LL22 7AL
2018-03-28AM01Appointment of an administrator
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 004883340029
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 52333
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2018-01-23RES01ADOPT ARTICLES 23/01/18
2018-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004883340028
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MARTINDALE
2017-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004883340027
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 52333
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 52333
2015-12-03AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2015-02-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004883340026
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 31400
2014-12-04AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW KNOWLSON
2014-09-24AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-06-27AA01PREVEXT FROM 30/09/2013 TO 31/03/2014
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 31400
2013-12-04AR0107/11/13 FULL LIST
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-29AR0107/11/12 FULL LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 19
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 25
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-28AR0107/11/11 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-12-02AR0107/11/10 FULL LIST
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-12-03AR0107/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MARTINDALE / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KNOWLSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW KNOWLSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH KNOWLSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT KNOWLSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PITCHFORD GRIFFITHS / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN KNOWLSON / 03/12/2009
2009-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-08225PREVSHO FROM 31/12/2008 TO 30/09/2008
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-11-26363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR NANETTE KNOWLSON
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-03288bDIRECTOR RESIGNED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-01363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2004-11-12363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-29288aNEW DIRECTOR APPOINTED
2001-11-23363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0092821 Active Licenced property: MOCHDRE BUSINESS PARK BLACKMARSH ROAD MOCHDRE COLWYN BAY MOCHDRE GB LL28 5HA. Correspondance address: MARKET STREET ABERGELE GB LL22 7AL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-19
Fines / Sanctions
No fines or sanctions have been issued against SLATERS OF ABERGELE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 3
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-11 Outstanding THE BOARD OF THE PENSION PROTECTION FUND
2017-06-07 Outstanding GMAC UK PLC
2014-12-20 Outstanding FINANCE WALES INVESTMENTS (3) LTD
LEGAL CHARGE 2011-04-05 Partially Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-18 Partially Satisfied BARCLAYS BANK PLC
CHARGE OVER BANK ACCOUNT 2010-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-05-28 Outstanding MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITED
CHARGE DEED 2010-05-20 Satisfied MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITED
LEGAL CHARGE 2009-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-30 Partially Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-20 Satisfied BARCLAYS BANK PLC
ACCOUNT AGREEMENT 2008-11-08 ALL of the property or undertaking has been released from charge FORTIS LEASE UK LIMITED
LEGAL CHARGE 2002-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-01 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-12 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1986-08-04 Satisfied NISSAN FINANCE UK LIMITED
DEBENTURE 1986-07-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-20 Satisfied MIDLAND BANK PLC
CHARGE 1985-07-01 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-07-27 Satisfied NISSAN FINANCE UK LIMITED
CHARGE 1981-04-06 Satisfied ANGLO FRENCH FINANCE COMPANY LIMITED
DEBENTURE 1980-12-01 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1980-12-01 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLATERS OF ABERGELE LIMITED

Intangible Assets
Patents
We have not found any records of SLATERS OF ABERGELE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SLATERS OF ABERGELE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLATERS OF ABERGELE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SLATERS OF ABERGELE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLATERS OF ABERGELE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySLATERS OF ABERGELE LIMITEDEvent Date2018-03-19
In the Hight Court of Justice Business & Property Courts in Manchester No 2215 of 2018 SLATERS OF ABERGELE LIMITED (Company Number 00488334 ) Nature of Business: Car Dealership Registered office: 1 St…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLATERS OF ABERGELE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLATERS OF ABERGELE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.