Background WavePink WaveYellow Wave

SLAKE HOLDINGS LIMITED (11671499)

SLAKE HOLDINGS LIMITED (11671499) is an active UK company. incorporated on 12 November 2018. with registered office in Uttoxeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SLAKE HOLDINGS LIMITED has been registered for 7 years. Current directors include THOMAS, Alastair Paul Edward Llewellyn, THORNHILL, Stephen Paul.

Company Number
11671499
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
84 Dovefields, Uttoxeter, ST14 8HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THOMAS, Alastair Paul Edward Llewellyn, THORNHILL, Stephen Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLAKE HOLDINGS LIMITED

SLAKE HOLDINGS LIMITED is an active company incorporated on 12 November 2018 with the registered office located in Uttoxeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SLAKE HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11671499

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

84 Dovefields Dovefields Industrial Estate Uttoxeter, ST14 8HU,

Previous Addresses

Park Lane Dove Valley Park Foston Derby DE65 5BG England
From: 1 March 2019To: 27 January 2021
3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
From: 12 November 2018To: 1 March 2019
Timeline

33 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Funding Round
Jan 19
Share Issue
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Owner Exit
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Left
Jan 22
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
5
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

THOMAS, Alastair Paul Edward Llewellyn

Active
Dovefields, UttoxeterST14 8HU
Born August 1967
Director
Appointed 12 Sept 2024

THORNHILL, Stephen Paul

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born October 1964
Director
Appointed 12 Nov 2018

CANNON BROOKES, Charles

Resigned
Dovefields, UttoxeterST14 8HU
Born May 1976
Director
Appointed 12 Feb 2020
Resigned 14 Jan 2022

CROSHAW, Brian Nicholas

Resigned
Dove Valley Park, DerbyDE65 5BG
Born November 1974
Director
Appointed 18 Feb 2019
Resigned 21 Dec 2020

EDGERTON, Vicki Jane

Resigned
Dovefields, UttoxeterST14 8HU
Born July 1972
Director
Appointed 21 Dec 2020
Resigned 19 Oct 2023

ELSON, David

Resigned
Dove Valley Park, DerbyDE65 5BG
Born July 1967
Director
Appointed 18 Feb 2019
Resigned 23 Dec 2019

FLEMING, Keith

Resigned
Dove Valley Park, DerbyDE65 5BG
Born December 1959
Director
Appointed 25 Jan 2019
Resigned 12 Feb 2020

HAM, Michael John

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1969
Director
Appointed 18 Feb 2019
Resigned 22 Dec 2021

TOON, Richard Charles

Resigned
Dove Valley Park, DerbyDE65 5BG
Born August 1968
Director
Appointed 18 Feb 2019
Resigned 21 Dec 2020

WHITELOCK, Penelope Anne

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1959
Director
Appointed 23 Dec 2019
Resigned 12 Sept 2024

Persons with significant control

5

1 Active
4 Ceased
Dovefields Industrial Estate, UttoxeterST14 8HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Allport Road, CannockWS11 1DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020
Ceased 22 Dec 2021
West Wing Trafalgar Court, St Peter PortGY1 2JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2019
Ceased 18 Feb 2019

Mr Keith Fleming

Ceased
Waterfront Business Park, Brierley HillDY5 1LX
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2019
Ceased 18 Feb 2019

Mr Stephen Paul Thornhill

Ceased
Waterfront Business Park, Brierley HillDY5 1LX
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Resolution
4 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Capital Name Of Class Of Shares
31 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 December 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
21 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Resolution
11 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Capital Alter Shares Consolidation
5 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Incorporation Company
12 November 2018
NEWINCIncorporation