Background WavePink WaveYellow Wave

SLAZENGERS LIMITED (00116000)

SLAZENGERS LIMITED (00116000) is an active UK company. incorporated on 23 May 1911. with registered office in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SLAZENGERS LIMITED has been registered for 114 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
00116000
Status
active
Type
ltd
Incorporated
23 May 1911
Age
114 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLAZENGERS LIMITED

SLAZENGERS LIMITED is an active company incorporated on 23 May 1911 with the registered office located in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SLAZENGERS LIMITED was registered 114 years ago.(SIC: 99999)

Status

active

Active since 114 years ago

Company No

00116000

LTD Company

Age

114 Years

Incorporated 23 May 1911

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

11 key events • 1911 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

MARCHETTI, Carlo Antonio

Resigned
Glenwood Woodland Rise, SevenoaksTN15 0HZ
Secretary
Appointed N/A
Resigned 31 Jul 1992

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 30 Jun 2004
Resigned 26 Aug 2008

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Secretary
Appointed 16 Jul 1992
Resigned 31 May 1994

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

RITCHIE, Alistair John, Sol

Resigned
Waterman's Lodge, WeybridgeKT13 8JS
Secretary
Appointed 17 May 1999
Resigned 30 Jun 2004

SIMPSON, Brian Charles

Resigned
15 Langham Way, WargraveRG10 8AX
Secretary
Appointed 23 Apr 1997
Resigned 17 May 1999

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East Road, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed 31 May 1994
Resigned 08 Mar 1996

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

AINSLEY, Stanley

Resigned
Ash Tree Cottage, Henley On ThamesRG9 6EZ
Born October 1956
Director
Appointed 30 Jul 1999
Resigned 19 Feb 2001

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

AUSTEN, Patrick George

Resigned
14 Chantry View Road, GuildfordGU1 3XR
Born September 1943
Director
Appointed N/A
Resigned 22 Jan 1993

BARRETT, John Edward

Resigned
The Oaks Coombe Hill Glade, Kingston Upon ThamesKT2 7EF
Born April 1932
Director
Appointed N/A
Resigned 14 Feb 1996

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 08 Aug 1994
Resigned 08 Mar 1996

DOWIE, Charles Michael

Resigned
3 The Chestnuts, Hemel HempsteadHP3 0DZ
Born November 1943
Director
Appointed N/A
Resigned 12 Feb 1993

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 26 Oct 2005
Resigned 14 Oct 2016

JACOBS, David Michael

Resigned
Riverside House, ReadingRG10 8ND
Born March 1944
Director
Appointed 08 Jun 1995
Resigned 05 Mar 1998

LOVELL, Alan Charles

Resigned
The Palace House, Bishops WalthamSO32 1DP
Born November 1953
Director
Appointed 19 Sept 1997
Resigned 30 Sept 2004

MARCHETTI, Carlo Antonio

Resigned
Glenwood Woodland Rise, SevenoaksTN15 0HZ
Born April 1951
Director
Appointed N/A
Resigned 31 Jul 1992

MARNOCH, Alasdair, Mr.

Resigned
Bramble Bottom, RotherwickRG27 9BX
Born March 1963
Director
Appointed 31 Jan 2003
Resigned 02 Aug 2004

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 26 Oct 2005
Resigned 31 Dec 2013

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Born December 1953
Director
Appointed 16 Jul 1992
Resigned 21 Aug 1997

PARNELL, Philip John

Resigned
The Old Bell House, PennHP10 8LQ
Born May 1952
Director
Appointed 05 Mar 1998
Resigned 17 Aug 2004

PETERS, Andrew Robert Gerald, 151298

Resigned
1 Josephine Avenue, Lower KingswoodKT20 7AB
Born July 1953
Director
Appointed 14 Jun 1991
Resigned 25 Feb 1999

REES, John Beynon

Resigned
Baringo 11 Ganghill, GuildfordGU1 1XE
Born April 1943
Director
Appointed 01 Sept 1992
Resigned 08 Mar 1996

RONNIE, Christopher

Resigned
18 Macclesfield Road, WilmslowSK9 2AA
Born March 1962
Director
Appointed 30 Jun 2004
Resigned 01 Nov 2006

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 01 Sept 1992
Resigned 08 Mar 1996

WATERS, Brian

Resigned
1 Colonels Way, Tunbridge WellsTN4 0SZ
Born May 1931
Director
Appointed N/A
Resigned 14 Jun 1991

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Born July 1945
Director
Appointed 01 Sept 1992
Resigned 08 Aug 1994

WRAGG, James Philip

Resigned
The Old Vicarage, GaydonCV35 0HD
Born September 1947
Director
Appointed 10 Mar 1996
Resigned 29 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Brook Park East Road, MansfieldNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2017
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
30 January 2017
AAMDAAMD
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
403aParticulars of Charge Subject to s859A
Legacy
23 May 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
353353
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Legacy
15 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
353353
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
20 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363aAnnual Return
Legacy
8 March 2001
288bResignation of Director or Secretary
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363aAnnual Return
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
20 May 1998
363aAnnual Return
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Resolution
4 January 1998
RESOLUTIONSResolutions
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Miscellaneous
20 August 1997
MISCMISC
Legacy
30 May 1997
353353
Legacy
30 May 1997
363aAnnual Return
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
4 April 1997
MEM/ARTSMEM/ARTS
Legacy
25 March 1997
287Change of Registered Office
Legacy
29 January 1997
88(2)R88(2)R
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Legacy
28 May 1996
155(6)b155(6)b
Legacy
17 May 1996
363b363b
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
123Notice of Increase in Nominal Capital
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
287Change of Registered Office
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Auditors Resignation Company
21 March 1996
AUDAUD
Legacy
20 March 1996
155(6)a155(6)a
Legacy
13 March 1996
288288
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
5 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 October 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
2 June 1994
287Change of Registered Office
Legacy
2 June 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Resolution
11 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
23 November 1992
288288
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
288288
Legacy
11 September 1992
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
9 August 1991
288288
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
7 March 1989
287Change of Registered Office
Legacy
25 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
30 March 1987
288288
Legacy
23 February 1987
403aParticulars of Charge Subject to s859A
Legacy
9 February 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
4 March 1986
AAAnnual Accounts
Accounts With Made Up Date
12 February 1985
AAAnnual Accounts
Accounts With Made Up Date
22 August 1983
AAAnnual Accounts
Accounts With Made Up Date
28 July 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
20 April 1982
CERT5CERT5
Accounts With Made Up Date
25 June 1981
AAAnnual Accounts
Accounts With Made Up Date
16 August 1980
AAAnnual Accounts
Resolution
23 August 1948
RESOLUTIONSResolutions
Resolution
29 July 1946
RESOLUTIONSResolutions
Resolution
29 April 1920
RESOLUTIONSResolutions
Incorporation Company
23 May 1911
NEWINCIncorporation