Background WavePink WaveYellow Wave

SLATERS ELECTRICALS HOLDINGS LIMITED (10332738)

SLATERS ELECTRICALS HOLDINGS LIMITED (10332738) is an active UK company. incorporated on 17 August 2016. with registered office in Tyne & Wear. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SLATERS ELECTRICALS HOLDINGS LIMITED has been registered for 9 years. Current directors include DAWSON, Olwyn Margery, SLATER, Anne Maree, SLATER, James Leo and 2 others.

Company Number
10332738
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
Scotswood Bridge Works, Tyne & Wear, NE21 5TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DAWSON, Olwyn Margery, SLATER, Anne Maree, SLATER, James Leo, SLATER, Matthew Noel, SLATER, Peter John
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATERS ELECTRICALS HOLDINGS LIMITED

SLATERS ELECTRICALS HOLDINGS LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Tyne & Wear. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SLATERS ELECTRICALS HOLDINGS LIMITED was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10332738

LTD Company

Age

9 Years

Incorporated 17 August 2016

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

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

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Aug 19
Capital Reduction
Oct 23
Share Buyback
Nov 23
Owner Exit
Oct 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

DAWSON, Olwyn Margery

Active
Blaydon-On-Tyne, Tyne & WearNE21 5TE
Born April 1954
Director
Appointed 17 Aug 2016

SLATER, Anne Maree

Active
Blaydon-On-Tyne, Tyne & WearNE21 5TE
Born May 1953
Director
Appointed 19 Dec 2016

SLATER, James Leo

Active
Blaydon-On-Tyne, Tyne & WearNE21 5TE
Born April 1983
Director
Appointed 19 Dec 2016

SLATER, Matthew Noel

Active
Blaydon-On-Tyne, Tyne & WearNE21 5TE
Born March 1980
Director
Appointed 19 Dec 2016

SLATER, Peter John

Active
Blaydon-On-Tyne, Tyne & WearNE21 5TE
Born May 1949
Director
Appointed 17 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Slater

Active
Blaydon-On-Tyne, Tyne & WearNE21 5TE
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2016

Mr Peter John Slater

Ceased
Blaydon-On-Tyne, Tyne & WearNE21 5TE
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Legacy
29 July 2025
RPCH01RPCH01
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
2 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Incorporation Company
17 August 2016
NEWINCIncorporation