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

SLATER & CRABTREE LIMITED

CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00223606
Private Limited Company
Active

Company Overview

About Slater & Crabtree Ltd
SLATER & CRABTREE LIMITED was founded on 1927-08-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Slater & Crabtree Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SLATER & CRABTREE LIMITED
 
Legal Registered Office
CENTRAL SQUARE 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WF1
 
Filing Information
Company Number 00223606
Company ID Number 00223606
Date formed 1927-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
Last Datalog update: 2022-11-10 06:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLATER & CRABTREE 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.

Company Officers of SLATER & CRABTREE LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR COOPER
Company Secretary 2012-07-31
ALASTAIR COOPER
Director 2012-11-01
CHARLES IAN RIDGWAY
Director 1991-11-14
CHARLES MARK RIDGWAY
Director 2011-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY RICHARDSON
Director 2011-06-07 2016-05-31
CHARLES MARK RIDGWAY
Company Secretary 2012-07-04 2012-07-31
ALISTAIR JOHN NICHOL
Company Secretary 2011-06-07 2012-07-04
ALISTAIR JOHN NICHOL
Director 2011-06-07 2012-07-04
MATTHEW SLATER
Director 2010-10-18 2011-08-05
DAVID MICHAEL SLATER
Company Secretary 1991-11-14 2011-06-07
DAVID MICHAEL SLATER
Director 1991-11-14 2011-06-07
ERIC STANLEY SLATER
Director 1991-11-14 1992-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR COOPER HALLAMSHIRE ENGINEERING SERVICES LIMITED Director 2016-08-19 CURRENT 2009-03-09 Active
ALASTAIR COOPER GROUP RHODES LIMITED Director 2016-08-19 CURRENT 2004-09-17 Active
ALASTAIR COOPER BEAUFORD ENGINEERS LIMITED Director 2012-11-01 CURRENT 2005-03-31 Active
ALASTAIR COOPER RHODES INTERFORM LIMITED Director 2012-11-01 CURRENT 1997-10-24 Active
ALASTAIR COOPER CRAVEN FAWCETT LIMITED Director 2012-11-01 CURRENT 1995-03-24 Active
ALASTAIR COOPER JOSEPH RHODES LIMITED Director 2012-11-01 CURRENT 1899-08-12 In Administration/Administrative Receiver
ALASTAIR COOPER CREDENTIAL WASTE MANAGEMENT LIMITED Director 2005-07-18 CURRENT 2001-09-12 Active - Proposal to Strike off
CHARLES IAN RIDGWAY ATKIN AUTOMATION LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES IAN RIDGWAY ATKIN BHP LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES IAN RIDGWAY FIELDING & PLATT INTERNATIONAL LIMITED Director 2008-03-03 CURRENT 2004-01-28 Active
CHARLES IAN RIDGWAY HENRY BERRY LIMITED Director 2008-03-03 CURRENT 2004-09-10 Active
CHARLES IAN RIDGWAY CHESTER HYDRAULICS LIMITED Director 2008-03-03 CURRENT 2004-09-10 Active
CHARLES IAN RIDGWAY JOHN SHAW & SONS (SALFORD) LIMITED Director 2008-03-03 CURRENT 2004-09-10 Active
CHARLES IAN RIDGWAY GROUP RHODES LIMITED Director 2005-09-15 CURRENT 2004-09-17 Active
CHARLES IAN RIDGWAY BEAUFORD ENGINEERS LIMITED Director 2005-04-20 CURRENT 2005-03-31 Active
CHARLES IAN RIDGWAY SANDAL HALL CLOSE MANAGEMENT LIMITED Director 1991-10-02 CURRENT 1989-10-02 Active
CHARLES IAN RIDGWAY COIL EQUIPMENT WAREHOUSE LIMITED Director 1991-09-22 CURRENT 1988-03-11 Active
CHARLES IAN RIDGWAY JOSEPH RHODES LIMITED Director 1991-03-27 CURRENT 1899-08-12 In Administration/Administrative Receiver
CHARLES MARK RIDGWAY COIL EQUIPMENT WAREHOUSE LIMITED Director 2017-06-15 CURRENT 1988-03-11 Active
CHARLES MARK RIDGWAY ATKIN AUTOMATION LIMITED Director 2017-03-27 CURRENT 2014-07-16 Active
CHARLES MARK RIDGWAY SANDAL HALL CLOSE MANAGEMENT LIMITED Director 2017-03-27 CURRENT 1989-10-02 Active
CHARLES MARK RIDGWAY ATKIN BHP LIMITED Director 2017-03-27 CURRENT 2014-07-16 Active
CHARLES MARK RIDGWAY HALLAMSHIRE ENGINEERING SERVICES LIMITED Director 2016-08-19 CURRENT 2009-03-09 Active
CHARLES MARK RIDGWAY HME MINTING LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES MARK RIDGWAY RHODES TECHNICAL SERVICES LIMITED Director 2013-07-25 CURRENT 2012-01-19 Active
CHARLES MARK RIDGWAY METAL FORMING MACHINERY MAKERS ASSOCIATION LIMITED Director 2009-07-08 CURRENT 1949-04-30 Active
CHARLES MARK RIDGWAY BEAUFORD ENGINEERS LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active
CHARLES MARK RIDGWAY THE MANUFACTURING TECHNOLOGIES ASSOCIATION Director 2004-12-09 CURRENT 1919-04-10 Active
CHARLES MARK RIDGWAY GROUP RHODES LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
CHARLES MARK RIDGWAY HENRY BERRY LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY CHESTER HYDRAULICS LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY JOHN SHAW & SONS (SALFORD) LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY FIELDING & PLATT INTERNATIONAL LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
CHARLES MARK RIDGWAY RHODES INTERFORM LIMITED Director 2003-08-15 CURRENT 1997-10-24 Active
CHARLES MARK RIDGWAY CRAVEN FAWCETT LIMITED Director 2001-08-08 CURRENT 1995-03-24 Active
CHARLES MARK RIDGWAY JOSEPH RHODES LIMITED Director 1991-03-27 CURRENT 1899-08-12 In Administration/Administrative Receiver

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
2022-10-19AC92Restoration by order of the court
2018-12-04GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-04AM23Liquidation. Administration move to dissolve company
2018-04-04AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-04-04AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-19AM10Administrator's progress report
2017-09-05AM19liquidation-in-administration-extension-of-period
2017-03-312.24BAdministrator's progress report to 2017-02-22
2016-11-14F2.18Notice of deemed approval of proposals
2016-11-022.17BStatement of administrator's proposal
2016-10-212.16BStatement of affairs with form 2.14B
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ
2016-09-052.12BAppointment of an administrator
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARDSON
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2500
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2500
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2013-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2500
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-11-19AP01DIRECTOR APPOINTED ALASTAIR COOPER
2012-11-12AR0111/11/12 ANNUAL RETURN FULL LIST
2012-10-24MG01Duplicate mortgage certificatecharge no:7
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-04AP03SECRETARY APPOINTED MR ALASTAIR COOPER
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY CHARLES RIDGWAY
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-09AP03SECRETARY APPOINTED MR CHARLES MARK RIDGWAY
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR NICHOL
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NICHOL
2012-05-16AA01PREVSHO FROM 06/06/2012 TO 29/02/2012
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-29AA06/06/11 TOTAL EXEMPTION SMALL
2011-11-16AR0111/11/11 FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SLATER
2011-06-28AA01PREVEXT FROM 31/03/2011 TO 06/06/2011
2011-06-14RES01ADOPT ARTICLES 02/06/2011
2011-06-13AP03SECRETARY APPOINTED ALISTAIR JOHN NICHOL
2011-06-13AP01DIRECTOR APPOINTED ALISTAIR JOHN NICHOL
2011-06-13AP01DIRECTOR APPOINTED MR CHARLES MARK RIDGWAY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID SLATER
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5RW
2011-06-13AP01DIRECTOR APPOINTED MR BARRY RICHARDSON
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-08AR0111/11/10 FULL LIST
2010-12-08AR0110/11/10 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MR MATTHEW SLATER
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-07AR0110/11/09 FULL LIST
2009-10-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2009-02-23363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2009-02-23353LOCATION OF REGISTER OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-31363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363aRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-08363aRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-03-18363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-01-31363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-08-24363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to SLATER & CRABTREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-30
Appointment of Administrators2016-08-24
Fines / Sanctions
No fines or sanctions have been issued against SLATER & CRABTREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-10-19 Outstanding HSBC BANK PLC
DEBENTURE 2012-10-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-08-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-02-06 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-08-20 Satisfied MARY SILVERWOOD SLATER
MORTGAGE 1994-03-29 Satisfied MARY SILVERWOOD SLATER
DEPOSIT OF DEEDS 1942-09-02 Satisfied NAT PROV BANK LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-06-06

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 SLATER & CRABTREE LIMITED

Intangible Assets
Patents
We have not found any records of SLATER & CRABTREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLATER & CRABTREE LIMITED
Trademarks
We have not found any records of SLATER & CRABTREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLATER & CRABTREE 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 (25620 - Machining) as SLATER & CRABTREE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLATER & CRABTREE 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 TypeNotice of
Defending partySLATER & CRABTREE LIMITEDEvent Date2018-05-30
 
Initiating party Event TypeAppointment of Administrators
Defending partySLATER & CRABTREE LIMITEDEvent Date2016-08-23
In the High Court of Justice, Chancery Division Leeds District Registry case number 738 Office Holder Details: Toby Scott Underwood and Lyn Leon Vardy (IP numbers 9270 and 9604 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 23 August 2016 . Further information about this case is available from Lucy Caveney at the offices of PricewaterhouseCoopers LLP on 0113 289 4559.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLATER & CRABTREE 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 SLATER & CRABTREE 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.