Wivenhoe
Colchester
CO7 9RF
Secretary Name | Mrs Rebecca Helen Wheatley |
---|---|
Status | Current |
Appointed | 01 May 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
Director Name | Mrs Rebecca Wheatley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
Director Name | Mr Alistair Richard Andrew Wheatley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
Director Name | Mr Andrew Ross Wheatley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
Secretary Name | Mr Andrew Ross Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Director Name | Mr David Wain Eaton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redthornes Straight Road Boxted Colchester Essex CO4 5QN |
Director Name | Mervyn Vincent Clement Rutter |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2002) |
Role | Chairman |
Correspondence Address | 15 Beach Road West Mersea Colchester Essex CO5 8AA |
Secretary Name | Mrs Charmian Elizabeth Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Cottage 5 The Folly Wivenhoe Colchester Essex CO7 9DB |
Director Name | Mr Alistair Richard Andrew Wheatley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2020) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | sliptech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 826788 |
Telephone region | Colchester |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Alistair Wheatley 80.00% Ordinary |
---|---|
10 at £1 | Andrew Wheatley 10.00% Ordinary |
10 at £1 | Charmian Wheatley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,261 |
Cash | £75,945 |
Current Liabilities | £292,702 |
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 | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
26 November 2020 | Delivered on: 1 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 December 2004 | Delivered on: 30 December 2004 Persons entitled: Barclays 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. Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
5 December 2022 | Cessation of Rebecca Helen Wheatley as a person with significant control on 11 June 2020 (1 page) |
5 December 2022 | Notification of Sliptech Uk Limited as a person with significant control on 11 June 2020 (2 pages) |
5 December 2022 | Cessation of Alistair Richard Andrew Wheatley as a person with significant control on 11 June 2020 (1 page) |
11 August 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
15 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 March 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
1 December 2020 | Registration of charge 039014200002, created on 26 November 2020 (60 pages) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
22 May 2020 | Appointment of Mr Alistair Richard Andrew Wheatley as a director on 18 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Andrew Ross Wheatley as a director on 17 April 2020 (1 page) |
13 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
21 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 April 2018 | Notification of Rebecca Helen Wheatley as a person with significant control on 21 June 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
12 April 2018 | Change of details for Mr Alistair Richard Andrew Wheatley as a person with significant control on 21 June 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Mrs Rebecca Helen Wheatley on 5 October 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Alistair Richard Andrew Wheatley on 5 October 2017 (2 pages) |
10 November 2017 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 10 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Alistair Richard Andrew Wheatley on 5 October 2017 (2 pages) |
10 November 2017 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 10 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mrs Rebecca Wheatley on 5 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Andrew Ross Wheatley on 5 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Rebecca Wheatley on 5 October 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Mrs Rebecca Helen Wheatley on 5 October 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Andrew Ross Wheatley on 5 October 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Appointment of Mrs Rebecca Wheatley as a director on 2 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Rebecca Wheatley as a director on 2 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mrs Rebecca Helen Wheatley on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Alistair Richard Andrew Wheatley on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Alistair Richard Andrew Wheatley on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mrs Rebecca Helen Wheatley on 7 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with no updates (3 pages) |
1 February 2017 | Director's details changed for Andrew Ross Wheatley on 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
1 February 2017 | Director's details changed for Andrew Ross Wheatley on 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Termination of appointment of Charmian Wheatley as a secretary (1 page) |
20 September 2013 | Termination of appointment of Charmian Wheatley as a secretary (1 page) |
3 June 2013 | Appointment of Mr Alistair Richard Andrew Wheatley as a director (2 pages) |
3 June 2013 | Appointment of Mr Alistair Richard Andrew Wheatley as a director (2 pages) |
3 June 2013 | Appointment of Mrs Rebecca Helen Wheatley as a secretary (2 pages) |
3 June 2013 | Appointment of Mrs Rebecca Helen Wheatley as a secretary (2 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Secretary's details changed for Charmian Elizabeth Wheatley on 30 December 2010 (2 pages) |
24 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Director's details changed for Andrew Ross Wheatley on 30 December 2010 (2 pages) |
24 February 2011 | Director's details changed for Andrew Ross Wheatley on 30 December 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Charmian Elizabeth Wheatley on 30 December 2010 (2 pages) |
24 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 January 2010 | Director's details changed for Andrew Ross Wheatley on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Peter Symons on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Andrew Ross Wheatley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Symons on 15 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
16 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
16 January 2003 | Director resigned (1 page) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: passmore weeks 2 beacon end courtyard london road colchester essex CO3 5NY (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: passmore weeks 2 beacon end courtyard london road colchester essex CO3 5NY (1 page) |
17 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 March 2001 | Return made up to 30/12/00; full list of members
|
2 March 2001 | Return made up to 30/12/00; full list of members
|
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
17 January 2000 | Company name changed ballast quay tiles LTD\certificate issued on 18/01/00 (2 pages) |
17 January 2000 | Company name changed ballast quay tiles LTD\certificate issued on 18/01/00 (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
30 December 1999 | Incorporation (12 pages) |
30 December 1999 | Incorporation (12 pages) |