CompanyTrack
S

SLG BRANDS LIMITED

Active Cheltenham

Wholesale of perfume and cosmetics

112 employees Website
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Wholesale of perfume and cosmetics
S

SLG BRANDS LIMITED

Wholesale of perfume and cosmetics

Founded 7 May 1985 Active Cheltenham, England 112 employees slgbrands.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Wholesale of perfume and cosmetics
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 22 Apr 2025
Net assets £10.56M £491.01K 2023 year on year
Total assets £21.16M £1.72M 2023 year on year
Total Liabilities £10.60M £2.21M 2023 year on year
Charges 9
6 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover SLG BRANDS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.36M

Decreased by £11.44k (-1%)

Net Assets

£10.56M

Increased by £491.01k (+5%)

Total Liabilities

£10.60M

Decreased by £2.21M (-17%)

Turnover

£30.30M

Increased by £1.57M (+5%)

Employees

112

Decreased by 5 (-4%)

Debt Ratio

50%

Decreased by 6 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 6 resigned
Status
Lisa ToppingDirectorBritishEngland5113 Mar 2015Active
Lucy Jane BeresfordDirectorBritishEngland4511 Nov 2016Active
Miles Spencer Maitland DunkleyDirectorBritishEngland5919 Apr 1992Active
Richard Mark BucklandDirectorBritishEngland4813 Mar 2015Active
Susan Mary HutchingsDirectorBritishEngland5913 Mar 2015Active
Timothy CoundDirectorBritishUnited Kingdom6213 Mar 2015Active

Shareholders

Shareholders (3)

Slg Allstars Limited
73.9%
21,0007 Jun 2016
Slg Allstars Limited
17.6%
5,0007 Jun 2016
Slg Allstars Limited
8.5%
2,4007 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Slg Allstars Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

SLG ALLSTARS LIMITED united kingdom shares 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
SLG BRANDS LIMITED Current Company
AMIE SKINCARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GET LUCKY INC LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
V3 MANUFACTURING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WONDERCLUB LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
22 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-19 with no updatesView(3 pages)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(26 pages)
24 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-19 with no updatesView(3 pages)
22 Dec 2023MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

22 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-19 with no updates

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

24 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-19 with no updates

22 Dec 2023 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-04-19 with no updates

10 months ago on 22 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024

Confirmation statement made on 2024-04-19 with no updates

1 years ago on 24 Apr 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

2 years ago on 22 Dec 2023