Background WavePink WaveYellow Wave

SLACK & PARR GROUP LIMITED (06625350)

SLACK & PARR GROUP LIMITED (06625350) is an active UK company. incorporated on 20 June 2008. with registered office in Chatteris. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). SLACK & PARR GROUP LIMITED has been registered for 17 years. Current directors include ADAMS, Austen Mark, KING, Stephen Michael, MCQUILLAN, Stephen.

Company Number
06625350
Status
active
Type
ltd
Incorporated
20 June 2008
Age
17 years
Address
Chatteris Engineering Works, Chatteris, PE16 6SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
ADAMS, Austen Mark, KING, Stephen Michael, MCQUILLAN, Stephen
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLACK & PARR GROUP LIMITED

SLACK & PARR GROUP LIMITED is an active company incorporated on 20 June 2008 with the registered office located in Chatteris. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). SLACK & PARR GROUP LIMITED was registered 17 years ago.(SIC: 28131)

Status

active

Active since 17 years ago

Company No

06625350

LTD Company

Age

17 Years

Incorporated 20 June 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

HAYWARD TYLER FLUID HANDLING LTD
From: 12 September 2008To: 5 December 2024
HALF MOON CAPITAL SIX LIMITED
From: 20 June 2008To: 12 September 2008
Contact
Address

Chatteris Engineering Works 15 Honeysome Road Chatteris, PE16 6SA,

Previous Addresses

1 Kimpton Road Luton Bedfordshire LU1 3LD
From: 19 March 2014To: 5 December 2024
41 Glenburn Road East Kilbride Glasgow G74 5BJ United Kingdom
From: 20 June 2008To: 19 March 2014
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Mar 14
Loan Cleared
Mar 14
Director Joined
Jun 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Loan Cleared
Jul 24
Director Left
Sept 24
Owner Exit
Dec 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ADAMS, Austen Mark

Active
15 Honeysome Road, ChatterisPE16 6SA
Born January 1965
Director
Appointed 01 Sept 2021

KING, Stephen Michael

Active
15 Honeysome Road, ChatterisPE16 6SA
Born October 1966
Director
Appointed 31 Aug 2017

MCQUILLAN, Stephen

Active
15 Honeysome Road, ChatterisPE16 6SA
Born August 1961
Director
Appointed 31 Aug 2017

COESHALL, Elizabeth

Resigned
Newland Street, WithamCM8 1AH
Secretary
Appointed 06 Jul 2009
Resigned 12 May 2010

GRAY, Claire Laura

Resigned
School Road, ColchesterCO6 1BZ
Secretary
Appointed 20 Jun 2008
Resigned 06 Jul 2009

BOUGHEY, David James

Resigned
5 Johnson Grove, StoneST15 8SS
Born March 1962
Director
Appointed 20 Jun 2008
Resigned 29 Mar 2012

GIBSON, Stuart James

Resigned
Kimpton Road, LutonLU1 3LD
Born January 1965
Director
Appointed 08 Dec 2021
Resigned 24 Sept 2024

KALINOWSKI, Mark James Adam

Resigned
Glenburn Road, GlasgowG74 5BJ
Born November 1965
Director
Appointed 09 Aug 2011
Resigned 31 Jan 2013

LLOYD-BAKER, Ewan Royston

Resigned
Kimpton Road, LutonLU1 3LD
Born May 1972
Director
Appointed 28 Jan 2013
Resigned 31 Aug 2017

NOBLE, Paul

Resigned
Carleton Drive, GlasgowG46 6AJ
Born April 1963
Director
Appointed 15 Jun 2016
Resigned 31 Aug 2021

NOBLE, Paul

Resigned
10 Carleton Drive, GlasgowG46 6AJ
Born April 1963
Director
Appointed 20 Jun 2008
Resigned 11 Feb 2010

WOOD, Mark Jonathan Rean, Mr.

Resigned
Glenburn Road, GlasgowG74 5BJ
Born July 1966
Director
Appointed 09 Aug 2011
Resigned 30 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Honeysome Road, ChatterisPE16 6SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Kimpton Road, LutonLU1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Move Registers To Registered Office Company
23 June 2014
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Memorandum Articles
29 August 2012
MEM/ARTSMEM/ARTS
Resolution
29 August 2012
RESOLUTIONSResolutions
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Sail Address Company With Old Address
21 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Move Registers To Sail Company
23 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
16 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 September 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 September 2008
MEM/ARTSMEM/ARTS
Incorporation Company
20 June 2008
NEWINCIncorporation