Shawes Drive Anderton
Chorley
PR6 9HR
Director Name | Julie Ann Malone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2003(4 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrigg Shawes Drive, Anderton Chorley Lancashire PR6 9HR |
Director Name | Mr Anthony Lawrence Hackett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Flowery Field Woodsmoor Stockport Cheshire SK2 7ED |
Secretary Name | Mr Kenneth Stuart Malone |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2007(3 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrigg Shawes Drive Anderton Chorley PR6 9HR |
Director Name | Mr Ryan Michael Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Swift Building 19 Mason Street Manchester M4 5FT |
Secretary Name | David John Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 days after company formation) |
Appointment Duration | 3 years (resigned 10 January 2007) |
Role | Management Accountant |
Correspondence Address | 14 Old Oak Street Didsbury Manchester M20 6RH |
Director Name | Mark John Gill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Swift Building 19 Mason Street Manchester Greater Manchester M4 5FT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.slgmarketing.com/ |
---|---|
Telephone | 0161 8325574 |
Telephone region | Manchester |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Mr Anthony L. Hackett 9.09% Ordinary B |
---|---|
10 at £1 | Mr Kenneth S. Malone 9.09% Ordinary B |
10 at £1 | Mrs Julie A. Malone 9.09% Ordinary B |
4 at £1 | Mr David Llewellyn 3.64% Ordinary |
23 at £1 | Mr Anthony L. Hackett 20.91% Ordinary |
19 at £1 | Mr Kenneth S. Malone 17.27% Ordinary |
19 at £1 | Mrs Julie A. Malone 17.27% Ordinary |
15 at £1 | Mrs K. Hackett 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,858 |
Cash | £217,238 |
Current Liabilities | £608,509 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
8 March 2019 | Delivered on: 12 March 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
9 March 2004 | Delivered on: 27 March 2004 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Outstanding |
9 March 2004 | Delivered on: 27 March 2004 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
1 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 January 2022 | Appointment of Mr Ryan Jones as a director on 13 January 2022 (2 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
8 July 2020 | Change of details for Mr Anthony Lawrence Hackett as a person with significant control on 19 December 2019 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
27 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
18 December 2019 | Notification of Anthony Lawrence Hackett as a person with significant control on 1 January 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 March 2019 | Registration of charge 049946490003, created on 8 March 2019 (39 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Purchase of own shares. (3 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 6 August 2018
|
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2017 | Satisfaction of charge 2 in full (4 pages) |
16 August 2017 | Satisfaction of charge 2 in full (4 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 February 2017 | Cancellation of shares. Statement of capital on 6 April 2016
|
14 February 2017 | Cancellation of shares. Statement of capital on 6 April 2016
|
27 January 2017 | Purchase of own shares. (3 pages) |
27 January 2017 | Purchase of own shares. (3 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 May 2013 | Termination of appointment of Mark Gill as a director (1 page) |
8 May 2013 | Termination of appointment of Mark Gill as a director (1 page) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Julie Ann Malone on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Julie Ann Malone on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Julie Ann Malone on 1 October 2009 (2 pages) |
4 January 2010 | Appointment of Mark John Gill as a director (2 pages) |
4 January 2010 | Appointment of Mark John Gill as a director (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 15/12/08; full list of members (8 pages) |
19 February 2009 | Return made up to 15/12/08; full list of members (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 15/12/07; change of members (7 pages) |
10 January 2008 | Return made up to 15/12/07; change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 September 2006 | Memorandum and Articles of Association (7 pages) |
26 September 2006 | Memorandum and Articles of Association (7 pages) |
19 September 2006 | Company name changed slg advertising LIMITED\certificate issued on 19/09/06 (2 pages) |
19 September 2006 | Company name changed slg advertising LIMITED\certificate issued on 19/09/06 (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 15/12/04; full list of members
|
26 January 2005 | Return made up to 15/12/04; full list of members
|
6 December 2004 | Registered office changed on 06/12/04 from: 452 manchester road heaton chapel stockport SK4 5DL (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 452 manchester road heaton chapel stockport SK4 5DL (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (1 page) |
15 December 2003 | Incorporation (13 pages) |
15 December 2003 | Incorporation (13 pages) |