Background WavePink WaveYellow Wave

SLATERS ELECTRICALS LIMITED (00424830)

SLATERS ELECTRICALS LIMITED (00424830) is an active UK company. incorporated on 2 December 1946. with registered office in Blaydon-On-Tyne. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. SLATERS ELECTRICALS LIMITED has been registered for 79 years. Current directors include KERR, David, LANCASTER, Stephen Robert, MCGUIRK, Martin William and 3 others.

Company Number
00424830
Status
active
Type
ltd
Incorporated
2 December 1946
Age
79 years
Address
Blaydon-On-Tyne, NE21 5TE
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
KERR, David, LANCASTER, Stephen Robert, MCGUIRK, Martin William, RIDDELL, Simon Francis, SLATER, James Leo, SLATER, Peter John
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATERS ELECTRICALS LIMITED

SLATERS ELECTRICALS LIMITED is an active company incorporated on 2 December 1946 with the registered office located in Blaydon-On-Tyne. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. SLATERS ELECTRICALS LIMITED was registered 79 years ago.(SIC: 27110)

Status

active

Active since 79 years ago

Company No

00424830

LTD Company

Age

79 Years

Incorporated 2 December 1946

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Scotswood Bridge Works Blaydon-On-Tyne, NE21 5TE,

Timeline

25 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Dec 46
Director Joined
Jan 12
Director Left
May 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Left
Jul 19
Loan Secured
Feb 23
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

KERR, David

Active
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born January 1979
Director
Appointed 01 Aug 2025

LANCASTER, Stephen Robert

Active
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born February 1981
Director
Appointed 01 Aug 2025

MCGUIRK, Martin William

Active
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born February 1969
Director
Appointed 22 Sept 2016

RIDDELL, Simon Francis

Active
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born February 1961
Director
Appointed 11 Sept 2013

SLATER, James Leo

Active
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born April 1983
Director
Appointed 22 Sept 2016

SLATER, Peter John

Active
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born May 1949
Director
Appointed 30 May 2013

MATSON, Michael

Resigned
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Secretary
Appointed 23 Jun 2016
Resigned 31 Jan 2019

SLATER, Fiona Margery

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Secretary
Appointed 09 Nov 1994
Resigned 19 Feb 2013

SLATER, Peter John

Resigned
8 Springfield, PrudhoeNE42 6EH
Secretary
Appointed N/A
Resigned 09 Nov 1994

ATKINSON, Gary John

Resigned
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born September 1961
Director
Appointed 22 Sept 2016
Resigned 01 Aug 2025

MARSHALL, Ian

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born November 1960
Director
Appointed 19 Dec 2011
Resigned 11 May 2012

SLATER, David Philip Harold

Resigned
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born October 1972
Director
Appointed 15 May 2002
Resigned 28 Feb 2015

SLATER, David Harold

Resigned
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born May 1946
Director
Appointed N/A
Resigned 16 Jun 2015

SLATER, Fiona Margery

Resigned
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born November 1966
Director
Appointed 02 Oct 2013
Resigned 16 Jun 2015

SLATER, Fiona Margery

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born November 1966
Director
Appointed 25 May 2001
Resigned 19 Feb 2013

SLATER, Harold Frederick

Resigned
5 Nicholas Avenue, SunderlandSR6 7DB
Born November 1920
Director
Appointed N/A
Resigned 09 May 2006

SLATER, Peter John

Resigned
The Joiners Shop West Boat, HexhamNE46 3SB
Born May 1949
Director
Appointed N/A
Resigned 10 Nov 2000

WILLIS, Geoffrey

Resigned
Scotswood Bridge Works, Blaydon-On-TyneNE21 5TE
Born March 1964
Director
Appointed 23 Jun 2015
Resigned 12 Jul 2019

Persons with significant control

1

Tollbridge Road, Blaydon-On-TyneNE21 5TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

151

Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
18 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Capital Cancellation Shares
19 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Resolution
7 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Capital Cancellation Shares
7 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 January 2013
AAAnnual Accounts
Legacy
15 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Group
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Legacy
9 March 2010
MG01MG01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
25 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 May 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 April 2003
AUDAUD
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
15 June 2002
288cChange of Particulars
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
31 January 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
1 June 1996
288288
Accounts With Accounts Type Full Group
6 September 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
14 November 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
169169
Legacy
14 January 1991
288288
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Resolution
1 August 1990
RESOLUTIONSResolutions
Legacy
1 August 1990
169169
Legacy
27 March 1990
169169
Legacy
23 March 1990
88(2)R88(2)R
Resolution
23 March 1990
RESOLUTIONSResolutions
Resolution
23 March 1990
RESOLUTIONSResolutions
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
123Notice of Increase in Nominal Capital
Resolution
23 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
7 April 1989
288288
Legacy
30 December 1988
363363
Accounts With Accounts Type Small
14 December 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
22 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Legacy
4 September 1986
288288
Accounts With Made Up Date
7 September 1982
AAAnnual Accounts
Miscellaneous
2 December 1946
MISCMISC
Incorporation Company
2 December 1946
NEWINCIncorporation