Northwich
Cheshire
CW8 4GW
Director Name | Dr Ladan Iravanian |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(91 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | David Philip William Davies |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2011(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Leslie Norman Stubbs |
---|---|
Date of Birth | April 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | Fields View 11 Whitegate Road Winsford Cheshire CW7 2NL |
Director Name | John Alfred Stubbs |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(67 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairway 27 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Albert William Gilmour Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(67 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | Sandings Chelford Road Knutsford Cheshire WA16 8QP |
Director Name | Mabel Maud Pimlott |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | Birchfield 68 Weaverham Road Sandiway Northwich Cheshire CW8 2ND |
Director Name | Jane Bowden Greenwood |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | The Coppins Warrington Road Mere Knutsford Cheshire WA16 0TE |
Secretary Name | Albert William Gilmour Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(67 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | Sandings Chelford Road Knutsford Cheshire WA16 8QP |
Director Name | Dr Brian Mellor Greenwood |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(69 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 February 2005) |
Role | Physician |
Correspondence Address | Flat 4roslyn Heights 2 Belsize Lane London NW3 5AB |
Director Name | Hector Forbes Campbell Will |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(70 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2003) |
Role | Production Director |
Correspondence Address | 23 Old Smithy Lane Lymm Cheshire WA13 0NP |
Director Name | Richard Tinley Galbraith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(71 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ashgate Lane Wincham Northwich Cheshire CW9 6PN |
Director Name | Mrs Alexandra Elizabeth Ritchie Cubitt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(71 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Greenwoods The Street Pakenham Bury St Edmunds Suffolk IP31 2JJ |
Director Name | Mr Christopher John Reid Stubbs |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 1995(71 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mayfield 127 Walton Road Stockton Heath Warrington Cheshire WA4 6NT |
Director Name | Emma Mairs |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(80 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2005) |
Role | Marketing |
Correspondence Address | 112 Marlborough Park Central Malone Road Belfast BT9 6HP Northern Ireland |
Director Name | Mr Robert Owen Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Somerford Close Sandbach Cheshire CW11 1YL |
Director Name | David Stuart Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2007) |
Role | Accountant |
Correspondence Address | 2 Ingleton Close Holmes Chapel Cheshire CW4 7LF |
Secretary Name | David Stuart Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2007) |
Role | Accountant |
Correspondence Address | 2 Ingleton Close Holmes Chapel Cheshire CW4 7LF |
Director Name | Dr David Andrew Steven |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Christopher William Thompson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Mr Christopher William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halfpenny Barn Cranes Lane, Lathom Ormskirk Lancashire L40 5UJ |
Director Name | Mr David Challinor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(86 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Alan Neil Runciman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(86 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Timothy Neil Brown |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(86 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 07 June 2010(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr John Stephen Melia |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Dr Ladan Iravanian |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(91 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Website | ncsw.co.uk |
---|---|
Telephone | 01606 839250 |
Telephone region | Northwich |
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
761.9k at £1 | British Salt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 September 2024 (11 months, 3 weeks from now) |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of wincham lane, wincham (aka the new cheshire S. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of wincham lane, wincham (aka the new cheshire S. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 June 2007 | Delivered on: 5 July 2007 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Development Capital Limited (As Security Trustee for the Secured Parties) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2005 | Delivered on: 24 March 2005 Satisfied on: 23 July 2007 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from any obligor to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being land and buildings on the north west side of wincham lane. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 1989 | Delivered on: 13 June 1989 Satisfied on: 8 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 November 1988 | Delivered on: 10 November 1988 Satisfied on: 21 December 1993 Persons entitled: 3I PLC Classification: Assignment of deposit account moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sterling pounds 225,500 deposited with barclays bank PLC and all the rights title and interest of the assignor whatsoever therein both present and future. Fully Satisfied |
9 April 1984 | Delivered on: 17 April 1984 Satisfied on: 3 December 1988 Persons entitled: Investors in Industry PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Sterling pounds 65,500 deposited with investors in industry group PLC. Fully Satisfied |
18 January 2011 | Delivered on: 25 January 2011 Satisfied on: 5 December 2013 Persons entitled: Standard Chartered Bank Classification: Security accession deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 January 2008 | Delivered on: 9 January 2008 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission supplemental to an omnibus guarantee and set-off agreement dated 29/06/2007 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
9 April 1984 | Delivered on: 11 April 1984 Satisfied on: 3 December 1988 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
14 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for British Salt Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
17 March 2018 | Satisfaction of charge 001945220013 in full (4 pages) |
21 February 2018 | Notification of British Salt Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 001945220013 (2 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 001945220013 (2 pages) |
17 March 2017 | Satisfaction of charge 001945220012 in full (1 page) |
17 March 2017 | Satisfaction of charge 001945220012 in full (1 page) |
21 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
3 December 2015 | Registration of charge 001945220013, created on 27 November 2015 (159 pages) |
3 December 2015 | Registration of charge 001945220013, created on 27 November 2015 (159 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
15 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (6 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 December 2013 | Satisfaction of charge 11 in full (27 pages) |
5 December 2013 | Satisfaction of charge 11 in full (27 pages) |
27 November 2013 | Registration of charge 001945220012 (82 pages) |
27 November 2013 | Registration of charge 001945220012 (82 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
9 January 2013 | Termination of appointment of Mathew Vaughan as a secretary (1 page) |
9 January 2013 | Termination of appointment of Mathew Vaughan as a secretary (1 page) |
24 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2012 | Change of share class name or designation (2 pages) |
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2012 | Change of share class name or designation (2 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
16 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 December 2011 | Section 519 (2 pages) |
7 December 2011 | Section 519 (2 pages) |
7 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT on 4 March 2011 (2 pages) |
1 March 2011 | Termination of appointment of David Steven as a director (2 pages) |
1 March 2011 | Appointment of John Stephen Melia as a director (3 pages) |
1 March 2011 | Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 1 March 2011 (2 pages) |
1 March 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
1 March 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
1 March 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
1 March 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
1 March 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
1 March 2011 | Termination of appointment of David Challinor as a director (2 pages) |
1 March 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
1 March 2011 | Termination of appointment of David Steven as a director (2 pages) |
1 March 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
1 March 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
1 March 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
1 March 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
1 March 2011 | Appointment of John Stephen Melia as a director (3 pages) |
1 March 2011 | Termination of appointment of David Challinor as a director (2 pages) |
1 March 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
1 March 2011 | Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 1 March 2011 (2 pages) |
1 March 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 11 (28 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 11 (28 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Christopher William Thompson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Christopher William Thompson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Alan Runcimane on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Alan Runcimane on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Challinor on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Challinor on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages) |
7 June 2010 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
7 June 2010 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
7 June 2010 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
7 June 2010 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
7 June 2010 | Termination of appointment of Robert Jones as a director (1 page) |
7 June 2010 | Appointment of Mr Alan Runcimane as a director (2 pages) |
7 June 2010 | Appointment of Mr Alan Runcimane as a director (2 pages) |
7 June 2010 | Termination of appointment of Robert Jones as a director (1 page) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from cledford lane middlewich cheshire CW10 0JP (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from cledford lane middlewich cheshire CW10 0JP (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of debenture register (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
9 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page) |
28 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
28 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page) |
28 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
28 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
28 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
28 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
28 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (3 pages) |
14 July 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Auditor's resignation (1 page) |
14 July 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | Auditor's resignation (1 page) |
14 July 2007 | New director appointed (3 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2007 | Particulars of mortgage/charge (12 pages) |
7 July 2007 | Particulars of mortgage/charge (12 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (12 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (12 pages) |
5 July 2007 | Particulars of mortgage/charge (9 pages) |
5 July 2007 | Particulars of mortgage/charge (9 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
16 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
17 May 2005 | Accounts for a medium company made up to 2 January 2005 (24 pages) |
17 May 2005 | Accounts for a medium company made up to 2 January 2005 (24 pages) |
17 May 2005 | Accounts for a medium company made up to 2 January 2005 (24 pages) |
24 March 2005 | Particulars of mortgage/charge (19 pages) |
24 March 2005 | Particulars of mortgage/charge (19 pages) |
11 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
9 March 2005 | Auditor's resignation (1 page) |
9 March 2005 | Auditor's resignation (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Memorandum and Articles of Association (22 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Memorandum and Articles of Association (22 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: wincham lane, wincham, northwich, cheshire CW9 6DD (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: wincham lane, wincham, northwich, cheshire CW9 6DD (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Memorandum and Articles of Association (6 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Memorandum and Articles of Association (6 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Return made up to 04/09/04; no change of members
|
5 October 2004 | Return made up to 04/09/04; no change of members
|
8 May 2004 | Accounts for a medium company made up to 4 January 2004 (24 pages) |
8 May 2004 | Accounts for a medium company made up to 4 January 2004 (24 pages) |
8 May 2004 | Accounts for a medium company made up to 4 January 2004 (24 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
11 September 2003 | Return made up to 04/09/03; full list of members
|
11 September 2003 | Full accounts made up to 29 December 2002 (22 pages) |
11 September 2003 | Return made up to 04/09/03; full list of members
|
11 September 2003 | Full accounts made up to 29 December 2002 (22 pages) |
24 February 2003 | Return made up to 04/09/02; change of members; amend (8 pages) |
24 February 2003 | Return made up to 04/09/02; change of members; amend (8 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
27 September 2002 | Return made up to 04/09/02; change of members (9 pages) |
27 September 2002 | Return made up to 04/09/02; change of members (9 pages) |
27 September 2002 | Accounts for a medium company made up to 30 December 2001 (18 pages) |
27 September 2002 | Accounts for a medium company made up to 30 December 2001 (18 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
24 September 2001 | Return made up to 04/09/01; full list of members (12 pages) |
24 September 2001 | Return made up to 04/09/01; full list of members (12 pages) |
17 September 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
17 September 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
6 September 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
6 September 2000 | Return made up to 04/09/00; no change of members (8 pages) |
6 September 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
6 September 2000 | Return made up to 04/09/00; no change of members (8 pages) |
5 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
5 October 1999 | Return made up to 04/09/99; no change of members (6 pages) |
5 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
5 October 1999 | Return made up to 04/09/99; no change of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 September 1998 | Return made up to 04/09/98; full list of members
|
22 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 September 1998 | Return made up to 04/09/98; full list of members
|
15 September 1997 | Accounts for a medium company made up to 29 December 1996 (23 pages) |
15 September 1997 | Return made up to 04/09/97; full list of members
|
15 September 1997 | Return made up to 04/09/97; full list of members
|
15 September 1997 | Accounts for a medium company made up to 29 December 1996 (23 pages) |
19 September 1996 | Return made up to 04/09/96; full list of members
|
19 September 1996 | Accounts for a medium company made up to 31 December 1995 (25 pages) |
19 September 1996 | Accounts for a medium company made up to 31 December 1995 (25 pages) |
19 September 1996 | Return made up to 04/09/96; full list of members
|
7 September 1995 | Accounts for a medium company made up to 2 January 1995 (24 pages) |
7 September 1995 | Return made up to 04/09/95; full list of members (8 pages) |
7 September 1995 | Accounts for a medium company made up to 2 January 1995 (24 pages) |
7 September 1995 | Accounts for a medium company made up to 2 January 1995 (24 pages) |
7 September 1995 | Return made up to 04/09/95; full list of members (8 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (1 page) |
28 June 1995 | Director resigned (1 page) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
16 September 1994 | Return made up to 13/09/94; change of members (7 pages) |
16 September 1994 | Return made up to 13/09/94; change of members (7 pages) |
13 September 1993 | Return made up to 13/09/93; full list of members (8 pages) |
13 September 1993 | Return made up to 13/09/93; full list of members (8 pages) |
16 September 1992 | Return made up to 13/09/92; no change of members (6 pages) |
16 September 1992 | Return made up to 13/09/92; no change of members (6 pages) |
30 September 1991 | Return made up to 13/09/91; full list of members (8 pages) |
30 September 1991 | Return made up to 13/09/91; full list of members (8 pages) |
11 October 1990 | Return made up to 13/09/90; full list of members (7 pages) |
11 October 1990 | Return made up to 13/09/90; full list of members (7 pages) |
22 September 1989 | Return made up to 24/08/89; full list of members (5 pages) |
22 September 1989 | Return made up to 24/08/89; full list of members (5 pages) |
13 June 1989 | Particulars of mortgage/charge (3 pages) |
13 June 1989 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
29 September 1988 | Return made up to 08/09/88; no change of members (5 pages) |
29 September 1988 | Return made up to 08/09/88; no change of members (5 pages) |
9 November 1987 | Return made up to 17/09/87; no change of members (5 pages) |
9 November 1987 | Return made up to 17/09/87; no change of members (5 pages) |
6 November 1986 | Return made up to 19/09/86; full list of members (5 pages) |
6 November 1986 | Return made up to 19/09/86; full list of members (5 pages) |
19 September 1986 | Accounts for a medium company made up to 31 December 1985 (8 pages) |
19 September 1986 | Accounts for a medium company made up to 31 December 1985 (8 pages) |
18 December 1923 | Incorporation (16 pages) |
18 December 1923 | Incorporation (16 pages) |