Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K. D. J. SLADE AND SONS LIMITED
Company Information for

K. D. J. SLADE AND SONS LIMITED

ONE, COURTENAY PARK, NEWTON ABBOT, DEVON, TQ12 2HD,
Company Registration Number
04604509
Private Limited Company
Liquidation

Company Overview

About K. D. J. Slade And Sons Ltd
K. D. J. SLADE AND SONS LIMITED was founded on 2002-11-29 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". K. D. J. Slade And Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
K. D. J. SLADE AND SONS LIMITED
 
Legal Registered Office
ONE
COURTENAY PARK
NEWTON ABBOT
DEVON
TQ12 2HD
Other companies in TQ12
 
Filing Information
Company Number 04604509
Company ID Number 04604509
Date formed 2002-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 31/05/2013
Return next due 28/06/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-05 13:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K. D. J. SLADE AND SONS 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 K. D. J. SLADE AND SONS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET SLADE
Company Secretary 2012-09-01
COLIN JOHN SLADE
Director 2002-11-29
LEE JOHN SLADE
Director 2010-03-25
MATTHEW ROBERT SLADE
Director 2010-07-15
ROBERT MICHAEL SLADE
Director 2002-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE SLADE
Company Secretary 2002-11-29 2012-09-07
CHRISTINA SUSAN SLADE
Director 2002-11-29 2012-09-07
MARGARET ANNE SLADE
Director 2002-11-29 2012-09-07
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-11-29 2002-11-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-11-29 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL SLADE WESTFORD JOINERY LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2014-06-24

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
2022-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-10
2020-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2020-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2018-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-10
2017-02-084.68 Liquidators' statement of receipts and payments to 2016-12-10
2016-02-164.68 Liquidators' statement of receipts and payments to 2015-12-10
2015-02-174.68 Liquidators' statement of receipts and payments to 2014-12-10
2014-01-314.48Notice of Constitution of Liquidation Committee
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM the Barn Fore Street Winsham Chard Somerset TA20 4DY England
2014-01-064.20Volunatary liquidation statement of affairs with form 4.19
2014-01-06600Appointment of a voluntary liquidator
2014-01-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-10RES01ADOPT ARTICLES 10/07/13
2013-07-10SH0118/12/12 STATEMENT OF CAPITAL GBP 1602
2013-06-27LATEST SOC27/06/13 STATEMENT OF CAPITAL;GBP 801
2013-06-27AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0129/11/12 ANNUAL RETURN FULL LIST
2012-10-25AP03Appointment of Mrs Margaret Slade as company secretary
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SLADE
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SLADE
2012-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET SLADE
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-02AR0129/11/11 FULL LIST
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-17AR0129/11/10 FULL LIST
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM THE BARN FORE STREET CHARD SOMERSET TA20 4DY
2010-07-15AP01DIRECTOR APPOINTED MR MATTHEW ROBERT SLADE
2010-03-25AP01DIRECTOR APPOINTED MR LEE JOHN SLADE
2009-12-22AR0129/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SLADE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE SLADE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SLADE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SUSAN SLADE / 22/12/2009
2009-08-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN SLADE / 31/07/2007
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-17363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: IDUNNO, BACK STREET WINSHAM NR CHARD SOMERSET TA20 4EB
2006-01-13363sRETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14363sRETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-05-29288bSECRETARY RESIGNED
2003-05-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to K. D. J. SLADE AND SONS 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 2019-08-02
Resolutions for Winding-up2013-12-24
Appointment of Liquidators2013-12-24
Notices to Creditors2013-12-24
Fines / Sanctions
No fines or sanctions have been issued against K. D. J. SLADE AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-09-27 Outstanding HSBC BANK PLC
DEBENTURE 2004-06-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 K. D. J. SLADE AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of K. D. J. SLADE AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K. D. J. SLADE AND SONS LIMITED
Trademarks
We have not found any records of K. D. J. SLADE AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K. D. J. SLADE AND SONS 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 (41202 - Construction of domestic buildings) as K. D. J. SLADE AND SONS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where K. D. J. SLADE AND SONS 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 partyK. D. J. SLADE AND SONS LIMITEDEvent Date2019-08-02
 
Initiating party Event TypeResolutions for Winding-up
Defending partyK. D. J. SLADE AND SONS LIMITEDEvent Date2013-12-11
At a General Meeting of the above named Company, duly convened, and held at The Minster Room, The Shrubbery Hotel, Ilminster, Somerset, TA19 9AR on 11 December 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that it is advisable to wind up the Company and, accordingly, the Company be wound up voluntarily, and that Graham David Randall and Simon Edward Jex , both of BDO LLP , 5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX , are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At the subsequent Meeting of Creditors Michelle Anne Weir of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD was appointed as Liquidator in place of Graham Randall and Simon Girling. Further details contact: Michelle Anne Weir (IP No: 9107), Email: info@lameys.co.uk, Tel: 01626 366117. Colin Slade , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyK. D. J. SLADE AND SONS LIMITEDEvent Date2013-12-11
Liquidator's Name and Address: Michelle Anne Weir , of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD . : Further details contact: Michelle Anne Weir, Email: info@lameys.co.uk, Tel: 01626 366117.
 
Initiating party Event TypeNotices to Creditors
Defending partyK. D. J. SLADE AND SONS LIMITEDEvent Date1970-01-01
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 22 January 2014 to send in their full forenames and surname, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michelle Anne Weir of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 11 December 2013 Office Holder details: Michelle Weir, (IP No: 9107) of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD For further information contact Michelle Weir, or Adam Buck, Email: info@lameys.co.uk, Tel: 01626 366117.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K. D. J. SLADE AND SONS 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 K. D. J. SLADE AND SONS 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.