Background WavePink WaveYellow Wave

SLADEMAIN LIMITED (01776920)

SLADEMAIN LIMITED (01776920) is an active UK company. incorporated on 9 December 1983. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SLADEMAIN LIMITED has been registered for 42 years. Current directors include DICKINSON, Peter John Goddard, PHILLIPS, Paul Michael, WOODS, Katherine Louise.

Company Number
01776920
Status
active
Type
ltd
Incorporated
9 December 1983
Age
42 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DICKINSON, Peter John Goddard, PHILLIPS, Paul Michael, WOODS, Katherine Louise
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLADEMAIN LIMITED

SLADEMAIN LIMITED is an active company incorporated on 9 December 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SLADEMAIN LIMITED was registered 42 years ago.(SIC: 43999)

Status

active

Active since 42 years ago

Company No

01776920

LTD Company

Age

42 Years

Incorporated 9 December 1983

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Oakwood Edge 10 Brindley Brae Kinver Stourbridge DY7 6LR England
From: 11 January 2017To: 8 November 2024
Oakwood Edge Brindley Brae Dunsley, Kinver, Stourbridge West Midlands DY7 6LR
From: 9 December 1983To: 11 January 2017
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jul 14
Director Joined
Jul 14
Owner Exit
Jun 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Share Issue
Nov 24
Director Joined
Nov 24
Funding Round
Jan 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 23 Oct 2024

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 23 Oct 2024

PHILLIPS, Paul Michael

Active
32 London Bridge Street, LondonSE1 9SG
Born October 1977
Director
Appointed 23 Oct 2024

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 23 Oct 2024

BATE, Carolyn Joy

Resigned
Oakwood Edge, Kinver Nr StourbridgeDY7 6LR
Secretary
Appointed N/A
Resigned 23 Oct 2024

BATE, Carolyn Joy

Resigned
Oakwood Edge, Kinver Nr StourbridgeDY7 6LR
Born July 1945
Director
Appointed N/A
Resigned 23 Oct 2024

BATE, Herbert William

Resigned
Oakwood Edge, Kinver Nr StourbridgeDY7 6LR
Born November 1943
Director
Appointed N/A
Resigned 23 Oct 2024

DESHAYES, Helena Annette Rachel

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1965
Director
Appointed 05 Jun 2014
Resigned 23 Oct 2024

WOODINGS, Joanna Susan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1967
Director
Appointed 10 Apr 2008
Resigned 23 Oct 2024

WOODINGS, Simon

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1966
Director
Appointed 07 Jul 2014
Resigned 23 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Level 12, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mr Herbert William Bate

Ceased
32 London Bridge Street, LondonSE1 9SG
Born November 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2024

Mrs Carolyn Joy Bate

Ceased
32 London Bridge Street, LondonSE1 9SG
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2024

Mrs Joanna Susan Woodings

Ceased
32 London Bridge Street, LondonSE1 9SG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024

Mrs Helena Annette Rachel Deshayes

Ceased
10 Brindley Brae, StourbridgeDY7 6LR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Statement Of Companys Objects
17 February 2025
CC04CC04
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Resolution
22 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
18 November 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Resolution
24 December 2023
RESOLUTIONSResolutions
Memorandum Articles
24 December 2023
MAMA
Capital Variation Of Rights Attached To Shares
15 December 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
5 December 2008
122122
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
21 November 2008
AAAnnual Accounts
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
3 October 2002
88(2)R88(2)R
Legacy
3 October 2002
123Notice of Increase in Nominal Capital
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
18 December 1992
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
29 November 1991
225(1)225(1)
Legacy
18 November 1991
287Change of Registered Office
Legacy
22 January 1991
363363
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
26 June 1989
123Notice of Increase in Nominal Capital
Resolution
26 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
6 August 1987
225(1)225(1)
Accounts With Accounts Type Small
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363