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

SLATEFORD LIMITED

11-13 CHARLOTTE STREET, LONDON, W1T 1RH,
Company Registration Number
08036297
Private Limited Company
Active

Company Overview

About Slateford Ltd
SLATEFORD LIMITED was founded on 2012-04-18 and has its registered office in London. The organisation's status is listed as "Active". Slateford Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SLATEFORD LIMITED
 
Legal Registered Office
11-13 CHARLOTTE STREET
LONDON
W1T 1RH
Other companies in EN6
 
Previous Names
HIMSWORTH SCOTT LIMITED08/06/2020
HIMSWORTHS LEGAL LIMITED03/09/2018
HIMSWORTHS SPORTS LEGAL CONSULTANCY LIMITED27/11/2013
Filing Information
Company Number 08036297
Company ID Number 08036297
Date formed 2012-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135226926  
Last Datalog update: 2023-12-06 20:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLATEFORD 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 SLATEFORD LIMITED
The following companies were found which have the same name as SLATEFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLATEFORD INVESTMENTS LTD 43 DUKE STREET EDINBURGH EH6 8HH Dissolved Company formed on the 2008-12-09
SLATEFORD PRESS LTD 5 LUCAS GARDENS JUNIPER GREEN MIDLOTHIAN EH14 5BY Active - Proposal to Strike off Company formed on the 2009-07-03
SLATEFORD PROPERTIES LIMITED 33 ALNWICKHILL ROAD EDINBURGH MIDLOTHIAN EH16 6LJ Active Company formed on the 1978-12-22
SLATEFORD PROJECT MANAGEMENT LTD 1/10 APPIN STREET EDINBURGH EH14 1PA Active - Proposal to Strike off Company formed on the 2014-08-22
SLATEFORD CONSULTANTS LIMITED UNIT 26J BUILDING 6500 CORK AIRPORT BUSINESS PARK CORK CO. CORK CO. CORK, CORK, IRELAND Active Company formed on the 2012-06-20
SLATEFORD ASSOCIATES LTD 1 SLATEFORD STEADING GIFFORD EAST LOTHIAN EH41 4JB Active Company formed on the 2015-04-20
SLATEFORD GREEN LIMITED 56 BABERTON MAINS GARDENS EDINBURGH EH14 3BX Active - Proposal to Strike off Company formed on the 2015-09-01
SLATEFORD INVESTMENTS LTD Unknown
SLATEFORD ROAD RESTAURANT LIMITED 102 DALRY ROAD EDINBURGH EH11 2DW Active Company formed on the 2018-09-26
SLATEFORD DISCOVERY LLC Delaware Unknown
SLATEFORD LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2019-10-22
SLATEFORD PTE. LTD. NORTH CANAL ROAD Singapore 059294 Active Company formed on the 2019-12-06
SLATEFORD CAPITAL S.A. TORTOLA PIER PARK, BUILDING 1 2ND FLOOR WICKHAMS CAY I ROAD TOWN TORTOLA Active Company formed on the 2022-10-19

Company Officers of SLATEFORD LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GUY HIMSWORTH
Director 2012-04-18
JESSICA LOVELL
Director 2014-01-08

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
2023-11-2428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 20 st Andrew Street London EC4A 3AG United Kingdom
2023-08-07Cancellation of shares. Statement of capital on 2023-07-13 GBP 92
2023-08-07Purchase of own shares
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-07-20Resolutions passed:<ul><li>Resolution Buyback agreement 13/07/2023</ul>
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JESSICA LOVELL
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-11-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-05-26CH01Director's details changed for Miss Jessica Lovell on 2021-03-31
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-08-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUDSON
2020-08-26SH03Purchase of own shares
2020-08-15SH06Cancellation of shares. Statement of capital on 2020-08-06 GBP 107
2020-07-14SH06Cancellation of shares. Statement of capital on 2020-05-29 GBP 108
2020-07-14SH03Purchase of own shares
2020-06-08RES15CHANGE OF COMPANY NAME 08/06/20
2020-06-05PSC04Change of details for Mr Christopher Howard Scott as a person with significant control on 2020-05-29
2020-06-05PSC07CESSATION OF MATTHEW GUY HIMSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05AP01DIRECTOR APPOINTED MR STEVEN HUDSON
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM 5 Cheapside London EC2V 6AA United Kingdom
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUY HIMSWORTH
2020-06-01AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 20 North Audley Street London W1K 6LX England
2019-11-08AA01Current accounting period extended from 31/08/19 TO 28/02/20
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MAY CADDY
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-01-21SH0101/12/18 STATEMENT OF CAPITAL GBP 200
2018-12-10CH01Director's details changed for Mr Matthew Guy Himsworth on 2018-12-10
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF
2018-12-03AP01DIRECTOR APPOINTED MS LORNA MAY CADDY
2018-11-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11SH0101/09/18 STATEMENT OF CAPITAL GBP 199.00
2018-09-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-09-03RES15CHANGE OF COMPANY NAME 03/09/18
2018-09-03PSC04Change of details for Mr Matthew Guy Himsworth as a person with significant control on 2018-09-01
2018-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOWARD SCOTT
2018-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD SCOTT
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-11-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-10-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0124/04/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Maple House High Street Potters Bar Hertfordshire EN6 5BS
2014-10-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AR0124/04/14 ANNUAL RETURN FULL LIST
2014-04-16SH10Particulars of variation of rights attached to shares
2014-04-16SH08Change of share class name or designation
2014-04-16RES12Resolution of varying share rights or name
2014-01-14AP01DIRECTOR APPOINTED MISS JESSICA LOVELL
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 12 DUBRAE CLOSE ST ALBANS AL3 4JT ENGLAND
2013-11-27RES15CHANGE OF NAME 20/11/2013
2013-11-27CERTNMCOMPANY NAME CHANGED HIMSWORTHS SPORTS LEGAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/11/13
2013-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-16AR0124/04/13 FULL LIST
2013-03-19AA01CURREXT FROM 30/04/2013 TO 31/08/2013
2012-11-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG UNITED KINGDOM
2012-04-25AR0124/04/12 FULL LIST
2012-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SLATEFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLATEFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLATEFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 SLATEFORD LIMITED

Intangible Assets
Patents
We have not found any records of SLATEFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLATEFORD LIMITED
Trademarks
We have not found any records of SLATEFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLATEFORD 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 (69102 - Solicitors) as SLATEFORD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SLATEFORD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLATEFORD 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 SLATEFORD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4