Company NameSloegrin Limited
DirectorsAi Lin Sun and Wei Zhou
Company StatusActive
Company Number04048388
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMs Ai Lin Sun
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
Salford
Lancashire
M5 4LT
Director NameMr Wei Zhou
Date of BirthMarch 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed12 January 2023(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
Salford
Lancashire
M5 4LT
Director NameLika Liao
Date of BirthMarch 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed14 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address5 Coconut Grove
Salford
Lancs
M6 5UE
Director NameMr Wei Guo Zhou
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
Salford
Lancashire
M5 4LT
Secretary NameMr Stephen Shepherd
NationalityBritish
StatusResigned
Appointed14 September 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2NR
Secretary NameMr Yuk Shing Chan
NationalityBritish
StatusResigned
Appointed27 August 2008(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Nethercote Avenue
Baguley
Manchester
M23 1LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCHAN & Sons Limited (Corporation)
StatusResigned
Appointed01 September 2006(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 2008)
Correspondence AddressUnit 3f, 3rd Floor
Wing Yip Business Centre, Oldham Road, Ancoats
Manchester
M4 5HU

Contact

Websitevitalmed.co.uk
Telephone0161 7458792
Telephone regionManchester

Location

Registered Address50 Liverpool Street
Salford
Lancashire
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,407,972
Cash£19,449
Current Liabilities£1,129,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

11 August 2015Delivered on: 12 August 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 50 liverpool street salford and 88 wheler street manchester.
Outstanding
23 July 2015Delivered on: 24 July 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 50 liverpool street salford.
Outstanding
23 July 2015Delivered on: 24 July 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 88 wheler street manchester.
Outstanding
6 March 2015Delivered on: 24 March 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 50 liverpool street salford and land on the north side of liverpool street salford.
Outstanding
6 March 2015Delivered on: 24 March 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 88 wheler street manchester.
Outstanding
28 March 2022Delivered on: 31 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 88 wheler street, manchester M11 1DU registered at the land registry with title number MAN37194.
Outstanding
22 March 2017Delivered on: 22 March 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as part of the morovian church wheeler street as registered under title number MAN37194, leasehold property known as 50 liverpool street salford M5 4LT as registered under title number LA233681 and leasehold property known as land on the north side of liverpool street as registered under title number LA227025.
Outstanding
22 March 2017Delivered on: 22 March 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 50 liverpool street, salford M5 4LT as registered at the land registry under title numbers LA233681 and LA227025 and 88 wheler street manchester as registered at the land registry under title number MAN37194.
Outstanding
10 December 2012Delivered on: 21 December 2012
Satisfied on: 16 August 2013
Persons entitled: Wide Code Industries Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Fully Satisfied
28 June 2005Delivered on: 29 June 2005
Satisfied on: 16 July 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 August 2002Delivered on: 5 August 2002
Satisfied on: 16 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 50 liverpool street salford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 September 2001Delivered on: 6 September 2001
Satisfied on: 16 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 January 2023Termination of appointment of Wei Guo Zhou as a director on 12 January 2023 (1 page)
17 January 2023Appointment of Mr Wei Zhou as a director on 12 January 2023 (2 pages)
17 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 March 2022Registration of charge 040483880012, created on 28 March 2022 (12 pages)
2 November 2021Confirmation statement made on 29 October 2021 with updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (3 pages)
28 October 2019Change of details for Mr Wei Guo Zhou as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Change of details for Mr Wei Guo Zhou as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Change of details for Mr Wei Guo Zhou as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Wei Guo Zhou on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Ms Ai Lin Sun on 24 October 2019 (2 pages)
11 October 2019Cessation of Wei Guo Zhou as a person with significant control on 11 October 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 August 2019Change of details for Mr Wei Guo Zhou as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Notification of Ai Lin Sun as a person with significant control on 31 July 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 July 2018Notification of Wei Guo Zhou as a person with significant control on 31 July 2018 (2 pages)
27 July 2018Director's details changed for Mr Wei Guo Zhou on 27 July 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
22 March 2017Registration of charge 040483880010, created on 22 March 2017 (7 pages)
22 March 2017Registration of charge 040483880011, created on 22 March 2017 (13 pages)
22 March 2017Registration of charge 040483880010, created on 22 March 2017 (7 pages)
22 March 2017Registration of charge 040483880011, created on 22 March 2017 (13 pages)
25 January 2017Satisfaction of charge 040483880005 in full (1 page)
25 January 2017Satisfaction of charge 040483880008 in full (1 page)
25 January 2017Satisfaction of charge 040483880009 in full (1 page)
25 January 2017Satisfaction of charge 040483880007 in full (1 page)
25 January 2017Satisfaction of charge 040483880008 in full (1 page)
25 January 2017Satisfaction of charge 040483880007 in full (1 page)
25 January 2017Satisfaction of charge 040483880006 in full (1 page)
25 January 2017Satisfaction of charge 040483880006 in full (1 page)
25 January 2017Satisfaction of charge 040483880005 in full (1 page)
25 January 2017Satisfaction of charge 040483880009 in full (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Director's details changed for Mr Wei Guo Zhou on 2 June 2016 (2 pages)
8 August 2016Director's details changed for Mr Wei Guo Zhou on 2 June 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Registration of charge 040483880009, created on 11 August 2015 (14 pages)
12 August 2015Registration of charge 040483880009, created on 11 August 2015 (14 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
24 July 2015Registration of charge 040483880007, created on 23 July 2015 (8 pages)
24 July 2015Registration of charge 040483880007, created on 23 July 2015 (8 pages)
24 July 2015Registration of charge 040483880008, created on 23 July 2015 (8 pages)
24 July 2015Registration of charge 040483880008, created on 23 July 2015 (8 pages)
24 March 2015Registration of charge 040483880006, created on 6 March 2015 (8 pages)
24 March 2015Registration of charge 040483880006, created on 6 March 2015 (8 pages)
24 March 2015Registration of charge 040483880005, created on 6 March 2015 (8 pages)
24 March 2015Registration of charge 040483880006, created on 6 March 2015 (8 pages)
24 March 2015Registration of charge 040483880005, created on 6 March 2015 (8 pages)
24 March 2015Registration of charge 040483880005, created on 6 March 2015 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
16 August 2013Satisfaction of charge 4 in full (5 pages)
16 August 2013Satisfaction of charge 4 in full (5 pages)
16 July 2013Satisfaction of charge 2 in full (5 pages)
16 July 2013Satisfaction of charge 3 in full (5 pages)
16 July 2013Satisfaction of charge 1 in full (5 pages)
16 July 2013Satisfaction of charge 2 in full (5 pages)
16 July 2013Satisfaction of charge 1 in full (5 pages)
16 July 2013Satisfaction of charge 3 in full (5 pages)
9 April 2013Registered office address changed from Unit 3, Langley Business Park Langley Road South Pendleton, Salford Manchester M6 6JP on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from Unit 3, Langley Business Park Langley Road South Pendleton, Salford Manchester M6 6JP on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from Unit 3, Langley Business Park Langley Road South Pendleton, Salford Manchester M6 6JP on 9 April 2013 (2 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Yuk Chan as a secretary (1 page)
7 October 2010Termination of appointment of Yuk Chan as a secretary (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
16 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
27 August 2008Secretary appointed mr yuk shing chan (2 pages)
27 August 2008Director's change of particulars / ai sun / 27/08/2008 (2 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / ai sun / 27/08/2008 (2 pages)
27 August 2008Appointment terminated secretary chan & sons LIMITED (1 page)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Appointment terminated secretary chan & sons LIMITED (1 page)
27 August 2008Secretary appointed mr yuk shing chan (2 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 50 liverpool street salford M5 4LT (1 page)
28 September 2007Return made up to 07/08/07; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: 50 liverpool street salford M5 4LT (1 page)
28 September 2007Return made up to 07/08/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
18 September 2006Return made up to 07/08/06; full list of members (2 pages)
18 September 2006Return made up to 07/08/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 September 2005Return made up to 07/08/05; full list of members (7 pages)
16 September 2005Return made up to 07/08/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
26 August 2004Return made up to 07/08/04; full list of members (7 pages)
26 August 2004Return made up to 07/08/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 August 2002Return made up to 07/08/02; full list of members (5 pages)
22 August 2002Return made up to 07/08/02; full list of members (5 pages)
19 August 2002Registered office changed on 19/08/02 from: 1317 ashton old road high openshaw manchester M11 1JS (1 page)
19 August 2002Registered office changed on 19/08/02 from: 1317 ashton old road high openshaw manchester M11 1JS (1 page)
12 August 2002Location of register of members (1 page)
12 August 2002Location of register of members (1 page)
12 August 2002Location of register of directors' interests (1 page)
12 August 2002Location of register of directors' interests (1 page)
5 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
2 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 07/08/01; full list of members (5 pages)
21 August 2001Return made up to 07/08/01; full list of members (5 pages)
5 June 2001Registered office changed on 05/06/01 from: york place company services LTD third floor churchgate house 56 oxford street manchester M1 6EU (1 page)
5 June 2001Registered office changed on 05/06/01 from: york place company services LTD third floor churchgate house 56 oxford street manchester M1 6EU (1 page)
29 January 2001Registered office changed on 29/01/01 from: churchgate house 56 oxford street manchester grt manchester M1 6EU (1 page)
29 January 2001Registered office changed on 29/01/01 from: churchgate house 56 oxford street manchester grt manchester M1 6EU (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
7 August 2000Incorporation (18 pages)
7 August 2000Incorporation (18 pages)