ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Slack & Parr Group Limited

Slack & Parr Group Limited is an active company incorporated on 20 June 2008 with the registered office located in Chatteris, Cambridgeshire. Slack & Parr Group Limited was registered 17 years ago.
Status
Active
Active since 14 years ago
Company No
06625350
Private limited company
Age
17 years
Incorporated 20 June 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Chatteris Engineering Works
15 Honeysome Road
Chatteris
Cambridgeshire
PE16 6SA
England
Address changed on 5 Dec 2024 (9 months ago)
Previous address was 1 Kimpton Road Luton Bedfordshire LU1 3LD
Telephone
01355225461
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in Scotland • Born in Jan 1965
Director • British • Lives in England • Born in Jan 1965
Avingtrans Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avingtrans Plc
Stephen Michael King and are mutual people.
Active
Crown UK Limited
Stephen Michael King and are mutual people.
Active
Hayward Tyler Group Limited
Stephen Michael King, Stephen McQuillan, and 1 more are mutual people.
Active
Southbank UK Limited
Stephen Michael King, Stephen McQuillan, and 1 more are mutual people.
Active
Stainless Metalcraft (Chatteris) Limited
Stephen Michael King and Austen Mark Adams are mutual people.
Active
Hayward Tyler Holdings Limited
Stephen Michael King and Stephen McQuillan are mutual people.
Active
Maloney Metalcraft Ltd
Stephen Michael King and Austen Mark Adams are mutual people.
Active
Hayward Tyler Limited
Stephen Michael King and Stephen McQuillan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£740K
Increased by £306K (+71%)
Turnover
£11.77M
Increased by £7.77M (+194%)
Employees
139
Increased by 110 (+379%)
Total Assets
£11.92M
Increased by £8.52M (+251%)
Total Liabilities
-£10.56M
Increased by £8.92M (+542%)
Net Assets
£1.35M
Decreased by £394K (-23%)
Debt Ratio (%)
89%
Increased by 40.13% (+83%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Mr Stephen Mcquillan Details Changed
2 Months Ago on 1 Jul 2025
Mr Stephen Michael King Details Changed
2 Months Ago on 1 Jul 2025
Registered Address Changed
9 Months Ago on 5 Dec 2024
Hayward Tyler Group Limited (PSC) Resigned
9 Months Ago on 29 Nov 2024
Avingtrans Plc (PSC) Appointed
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Stuart James Gibson Resigned
11 Months Ago on 24 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Get Credit Report
Discover Slack & Parr Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stephen Michael King on 1 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 7 Jul 2025
Director's details changed for Mr Stephen Mcquillan on 1 July 2025
Submitted on 7 Jul 2025
Cessation of Hayward Tyler Group Limited as a person with significant control on 29 November 2024
Submitted on 5 Dec 2024
Notification of Avingtrans Plc as a person with significant control on 29 November 2024
Submitted on 5 Dec 2024
Registered office address changed from 1 Kimpton Road Luton Bedfordshire LU1 3LD to Chatteris Engineering Works 15 Honeysome Road Chatteris Cambridgeshire PE16 6SA on 5 December 2024
Submitted on 5 Dec 2024
Certificate of change of name
Submitted on 5 Dec 2024
Full accounts made up to 31 May 2024
Submitted on 15 Oct 2024
Termination of appointment of Stuart James Gibson as a director on 24 September 2024
Submitted on 26 Sep 2024
Satisfaction of charge 066253500002 in full
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year