Background WavePink WaveYellow Wave

SLATEBOND LIMITED (01614615)

SLATEBOND LIMITED (01614615) is an active UK company. incorporated on 17 February 1982. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SLATEBOND LIMITED has been registered for 44 years. Current directors include RUSHIN, Mark Andrew.

Company Number
01614615
Status
active
Type
ltd
Incorporated
17 February 1982
Age
44 years
Address
Avon Building Units 137-145 South Liberty Lane, Bristol, BS3 2TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
RUSHIN, Mark Andrew
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATEBOND LIMITED

SLATEBOND LIMITED is an active company incorporated on 17 February 1982 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SLATEBOND LIMITED was registered 44 years ago.(SIC: 22290)

Status

active

Active since 44 years ago

Company No

01614615

LTD Company

Age

44 Years

Incorporated 17 February 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Avon Building Units 137-145 South Liberty Lane Bristol, BS3 2TL,

Previous Addresses

Unit 27, Leafield Way Leafield Industrial Estate Corsham Wiltshire SN13 9RS
From: 17 February 1982To: 10 October 2016
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Dec 19
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KOZEL, Les

Active
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 09 Nov 2023

RUSHIN, Mark Andrew

Active
South Liberty Lane, BristolBS3 2TL
Born June 1971
Director
Appointed 13 Sept 2016

HIGSON, Jane

Resigned
6 Saint Marys Close, BathBA2 6BR
Secretary
Appointed 29 May 2003
Resigned 14 Sept 2016

INGRAM, Janet Grace

Resigned
Hillside 7 Cleveland Walk, BathBA2 6JS
Secretary
Appointed N/A
Resigned 29 May 2003

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 14 Sept 2016
Resigned 26 Nov 2023

BURN, David

Resigned
Beversbrook Industrial Estate, Redman Road, CalneSN11 9PL
Born September 1966
Director
Appointed 13 Sept 2016
Resigned 05 Dec 2019

HIGSON, Jane

Resigned
6 Saint Marys Close, BathBA2 6BR
Born July 1968
Director
Appointed 01 May 2004
Resigned 13 Sept 2016

INGRAM, Janet Grace

Resigned
Hillside 7 Cleveland Walk, BathBA2 6JS
Born January 1940
Director
Appointed N/A
Resigned 30 Apr 2004

INGRAM, Michael John

Resigned
Hillside 7 Cleveland Walk, BathBA2 6JS
Born October 1942
Director
Appointed N/A
Resigned 22 Mar 2004

MITCHARD, Anthony Keith

Resigned
1 Lansdown Park, BathBA1 5TG
Born December 1934
Director
Appointed 01 Mar 1994
Resigned 01 Nov 2001

NAISH, David Frederick

Resigned
Eagle House, BathBA3 4HB
Born February 1947
Director
Appointed 25 Apr 2003
Resigned 13 Sept 2016

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1957
Director
Appointed 13 Sept 2016
Resigned 09 Nov 2023

Persons with significant control

1

South Liberty Lane, BristolBS3 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Legacy
16 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
30 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
31 July 1996
AUDAUD
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
22 March 1995
225(1)225(1)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
31 July 1992
363b363b
Legacy
15 April 1992
88(2)Return of Allotment of Shares
Legacy
28 February 1992
123Notice of Increase in Nominal Capital
Resolution
28 February 1992
RESOLUTIONSResolutions
Resolution
28 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
29 December 1987
288288
Legacy
29 December 1987
288288
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363