Company NameSlip Products And Engineering Co. Limited
Company StatusActive
Company Number00462261
CategoryPrivate Limited Company
Incorporation Date13 December 1948(74 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Robert Peter Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(68 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Huntsman Drive
Irlam
Manchester
M44 5EG
Director NameMr Douglas Vivian Hunt
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(68 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntsman Drive
Irlam
Manchester
M44 5EG
Director NameMr Christopher John Nettleship
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(68 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntsman Drive
Irlam
Manchester
M44 5EG
Director NameStephen Rolf Beck
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 March 1997)
RoleTerotechnologist
Correspondence AddressHolly Lodge House
Upper Layham
Hadleigh
Suffolk
IP7 5JZ
Director NameMr John Michael Lock
Date of BirthMarch 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lypiatt Farm
Neston
Corsham
Wiltshire
SN13 9TJ
Secretary NameMr John Michael Lock
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lypiatt Farm
Neston
Corsham
Wiltshire
SN13 9TJ
Secretary NameMiss Pamela Ann Crain
NationalityBritish
StatusResigned
Appointed20 March 1997(48 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 August 1997)
RoleSecretary
Correspondence Address2 Bellott Drive
Corsham
Wiltshire
SN13 9UQ
Director NameMurray Edward Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(48 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1998)
RoleCompany Director
Correspondence Address14 Grafton Road
Brigstock
Kettering
Northamptonshire
NN14 3EY
Director NameJeremy Robert Hamilton Wills
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(48 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevis Farm
Charlbury
Chipping Norton
Oxfordshire
OX7 3EX
Secretary NameMurray Edward Bennett
NationalityBritish
StatusResigned
Appointed08 August 1997(48 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1998)
RoleCompany Director
Correspondence Address14 Grafton Road
Brigstock
Kettering
Northamptonshire
NN14 3EY
Director NameMr Peter David Ian Haig
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(50 years after company formation)
Appointment Duration18 years, 4 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayridge Farm
Englefield
Reading
Berkshire
RG7 5JT
Secretary NameMr Peter David Ian Haig
NationalityBritish
StatusResigned
Appointed15 December 1998(50 years after company formation)
Appointment Duration18 years, 4 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayridge Farm
Englefield
Reading
Berkshire
RG7 5JT

Location

Registered Address4 Huntsman Drive
Irlam
Manchester
M44 5EG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 1 month ago)
Next Accounts Due31 May 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 March 2023 (6 months, 2 weeks ago)
Next Return Due5 April 2024 (6 months from now)

Charges

27 June 1950Delivered on: 3 July 1950
Satisfied on: 7 May 1992
Persons entitled: Baroness E.L. Beck.

Classification: Debenture
Secured details: All moneys not exceeding £3,000.
Particulars: Undertaking and all property and assets present & future. Including uncalled capital.
Fully Satisfied

Filing History

10 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 May 2023Appointment of Mr Steven Hart as a director on 2 May 2023 (2 pages)
24 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
28 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
25 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
9 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
27 April 2017Appointment of Mr Christopher John Nettleship as a director on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF England to 4 Huntsman Drive Irlam Manchester M44 5EG on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Peter David Ian Haig as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Robert Peter Brown as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Peter David Ian Haig as a secretary on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Douglas Vivian Hunt as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Peter David Ian Haig as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Christopher John Nettleship as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Peter David Ian Haig as a secretary on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Douglas Vivian Hunt as a director on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF England to 4 Huntsman Drive Irlam Manchester M44 5EG on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Robert Peter Brown as a director on 27 April 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,000
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,000
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 March 2015Termination of appointment of Jeremy Robert Hamilton Wills as a director on 1 February 2015 (1 page)
20 March 2015Termination of appointment of Jeremy Robert Hamilton Wills as a director on 1 February 2015 (1 page)
20 March 2015Termination of appointment of Jeremy Robert Hamilton Wills as a director on 1 February 2015 (1 page)
16 March 2015Registered office address changed from Bevis Farm Woodstock Road Charlbury Chipping Norton Oxfordshire OX7 3EX to Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Bevis Farm Woodstock Road Charlbury Chipping Norton Oxfordshire OX7 3EX to Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF on 16 March 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(5 pages)
25 July 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
25 July 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000
(5 pages)
19 August 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
19 August 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
20 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 August 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
16 August 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
25 September 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
23 September 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
24 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
24 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
28 October 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
6 September 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 September 1999Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
22 September 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
22 September 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
22 September 1999Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 December 1997Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Return made up to 31/12/97; full list of members (6 pages)
5 September 1997Registered office changed on 05/09/97 from: 1 post office lane corsham wilts SN13 ohj (1 page)
5 September 1997Registered office changed on 05/09/97 from: 1 post office lane corsham wilts SN13 ohj (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1997Return made up to 31/12/95; full list of members (6 pages)
5 March 1997Return made up to 31/12/95; full list of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 January 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 January 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 December 1948Certificate of incorporation (1 page)
13 December 1948Certificate of incorporation (1 page)