logo hd OnlineFilings

Slg Brands Limited Studio 19 the brewery quarter Unit h2, high street, Cheltenham, GL50 3FF

Update Key data

SLG BRANDS LIMITED is an active Private Limited Company, registered at Companies House under the number 01911296. SLG BRANDS LIMITED was incorporated on 7 May 1985 with a registered office address based in Cheltenham. SLG BRANDS LIMITED has been operating for 40 year(s) and 1 month(s). According to the latest confirmation statement submitted on 19 April 2025, there is currently 10 active director(s) and activities related to the SIC Code 46450 - Wholesale of perfume and cosmetics.

BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Name Change

Slg Brands Limited

Status Change

ACTIVE

Active since incorporation

Confirmation File Now

Submitted

Last submitted on 19 April 2025 (1 months ago)

Next confirmation dated 19 April 2026

Due by 3 May 2026 (11 months remaining)

1 change of name occurred since incorporation

Accounts File Now

Submitted

Last accounts submitted for period 31 December 2023 (17 months ago)

Accounts type was Full

Next accounts dated 31 December 2024

Due by 30 September 2025

Company No.

01911296

Private Limited Company with Share Capital

Incorporation

7 May 1985

Incorporated 40 year(s) and 1 month(s) ago

Size

---

Classification Change

46450 - Wholesale of perfume and cosmetics

Update Address

Registered Address

Studio 19 The Brewery Quarter Unit H2, High Street
Cheltenham
GL50 3FF

Country of Origin

United Kingdom

Update Active Officers (9)

ACTIVE

Mrs Lucy Jane Beresford
Appointed on: 11 /11 /2016 - Sales Director British

ACTIVE

Richard Mark Buckland
Appointed on: 13 /03 /2015 - Director British

ACTIVE

Timothy Cound
Appointed on: 13 /03 /2015 - Manufacturing Director British

ACTIVE

Mr Miles Spencer Maitland Dunkley
Appointed on: 19 /04 /1992 - Managing Director British

ACTIVE

Susan Hutchings
Appointed on: 13 /03 /2015 - Director British

ACTIVE

Lisa Topping
Appointed on: 13 /03 /2015 - Manufacturing Sales Director British

ACTIVE

Mr Miles Spencer Maitland Dunkley
Appointed on: 19 /04 /1992 - Managing Director British

ACTIVE

Ms Lisa Topping
Appointed on: 13 /03 /2015 - Manufacturing Sales Director British

ACTIVE

Ms Lisa Topping
Appointed on: 13 /03 /2015 - Manufacturing Sales Director British

File for this company

To access some of these services, you will need the Companies House issued authentication code. We can send your authentication code to the company’s registered address.

Financials

Financial chart here

Year Ended

Dec 2023

Total Liabilities

£-8,628.69k

£-112.84k (-98.69%) vs previous year

Cash in Bank

£1,367.32k

£+1,362.57k (+0.35%) vs previous year

Debt Ratio (%)

165.17%

9.56 (+105.79%) vs previous year

Total Assets

£15,619.17k

£-627.80k (-96.14%) vs previous year

Net Assets

£14,251.85k

£-627.80k (-95.78%) vs previous year

Employees

117.00

+1 (+100.86%) vs previous year

Turnover

£15,596.55k

£-10,121.52k (-60.64%) vs previous year

BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Update Shareholders & PSC

This information is private and is only available in our reports....

BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example

Documents (?)

loading
BUY A REPORT

Our reports include up to 40+ pages of legal structure data, accounts filings and sectorial analysis, in a PDF format you can download on all your devices.
View an Example


- pages

logo online filings
Register
Manage
Search
Learn






By chat
Click the "Help" button at the bottom right of your screen:
ask for help
Or email us at: support@onlinefilings.co.uk