Company NameNew Cheshire Salt Works Limited
DirectorsJonathan Laurence Abbotts and David Philip William Davies
Company StatusActive
Company Number00194522
CategoryPrivate Limited Company
Incorporation Date18 December 1923(100 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1440Production of salt
SIC 08930Extraction of salt
Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(87 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDavid Philip William Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(98 years, 4 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 January 2011(87 years, 1 month after company formation)
Appointment Duration13 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLeslie Norman Stubbs
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(67 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1992)
RoleCompany Director
Correspondence AddressFields View 11 Whitegate Road
Winsford
Cheshire
CW7 2NL
Director NameJohn Alfred Stubbs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(67 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairway 27 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameAlbert William Gilmour Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(67 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressSandings Chelford Road
Knutsford
Cheshire
WA16 8QP
Director NameMabel Maud Pimlott
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(67 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressBirchfield 68 Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2ND
Director NameJane Bowden Greenwood
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(67 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressThe Coppins Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Secretary NameAlbert William Gilmour Stubbs
NationalityBritish
StatusResigned
Appointed13 September 1991(67 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressSandings Chelford Road
Knutsford
Cheshire
WA16 8QP
Director NameDr Brian Mellor Greenwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(69 years after company formation)
Appointment Duration12 years, 2 months (resigned 24 February 2005)
RolePhysician
Correspondence AddressFlat 4roslyn Heights 2 Belsize Lane
London
NW3 5AB
Director NameHector Forbes Campbell Will
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(70 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2003)
RoleProduction Director
Correspondence Address23 Old Smithy Lane
Lymm
Cheshire
WA13 0NP
Director NameRichard Tinley Galbraith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(71 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 February 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Ashgate Lane
Wincham
Northwich
Cheshire
CW9 6PN
Director NameMrs Alexandra Elizabeth Ritchie Cubitt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(71 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Greenwoods
The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JJ
Director NameMr Christopher John Reid Stubbs
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 1995(71 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 February 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMayfield 127 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NT
Director NameEmma Mairs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(80 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 February 2005)
RoleMarketing
Correspondence Address112 Marlborough Park Central
Malone Road
Belfast
BT9 6HP
Northern Ireland
Director NameMr Robert Owen Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(81 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerford Close
Sandbach
Cheshire
CW11 1YL
Director NameDavid Stuart Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(81 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2007)
RoleAccountant
Correspondence Address2 Ingleton Close
Holmes Chapel
Cheshire
CW4 7LF
Secretary NameDavid Stuart Ward
NationalityBritish
StatusResigned
Appointed24 February 2005(81 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2007)
RoleAccountant
Correspondence Address2 Ingleton Close
Holmes Chapel
Cheshire
CW4 7LF
Director NameDr David Andrew Steven
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(83 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Christopher William Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(83 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameMr Christopher William Thompson
NationalityBritish
StatusResigned
Appointed28 June 2007(83 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Barn
Cranes Lane, Lathom
Ormskirk
Lancashire
L40 5UJ
Director NameMr David Challinor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(83 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(86 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Timothy Neil Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(86 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Alan Neil Runciman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(86 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed07 June 2010(86 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(87 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameDr Ladan Iravanian
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(91 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW

Contact

Websitencsw.co.uk
Telephone01606 839250
Telephone regionNorthwich

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

761.9k at £1British Salt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

29 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 1989Delivered 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 1988Delivered 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 1984Delivered 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 2011Delivered 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 2008Delivered 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 1984Delivered 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 2015Delivered on: 3 December 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2020Full accounts made up to 31 March 2020 (21 pages)
14 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
17 March 2020Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages)
12 March 2020Change of details for British Salt Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Registered 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 2020Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (21 pages)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (17 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
17 March 2018Satisfaction of charge 001945220013 in full (4 pages)
21 February 2018Notification of British Salt Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
19 October 2017Full accounts made up to 31 March 2017 (12 pages)
19 October 2017Full accounts made up to 31 March 2017 (12 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 001945220013 (2 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 001945220013 (2 pages)
17 March 2017Satisfaction of charge 001945220012 in full (1 page)
17 March 2017Satisfaction of charge 001945220012 in full (1 page)
21 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 March 2016 (14 pages)
3 August 2016Full accounts made up to 31 March 2016 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
3 December 2015Registration of charge 001945220013, created on 27 November 2015 (159 pages)
3 December 2015Registration of charge 001945220013, created on 27 November 2015 (159 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
12 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 761,947
(6 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 761,947
(6 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 761,947
(6 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (6 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
5 December 2013Satisfaction of charge 11 in full (27 pages)
5 December 2013Satisfaction of charge 11 in full (27 pages)
27 November 2013Registration of charge 001945220012 (82 pages)
27 November 2013Registration of charge 001945220012 (82 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 761,947
(6 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 761,947
(6 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 761,947
(6 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
9 January 2013Termination of appointment of Mathew Vaughan as a secretary (1 page)
9 January 2013Termination of appointment of Mathew Vaughan as a secretary (1 page)
24 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
29 August 2012Statement of company's objects (2 pages)
29 August 2012Particulars of variation of rights attached to shares (2 pages)
29 August 2012Change of share class name or designation (2 pages)
29 August 2012Statement of company's objects (2 pages)
29 August 2012Particulars of variation of rights attached to shares (2 pages)
29 August 2012Change of share class name or designation (2 pages)
29 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 July 2012Full accounts made up to 31 March 2012 (12 pages)
16 July 2012Full accounts made up to 31 March 2012 (12 pages)
7 December 2011Section 519 (2 pages)
7 December 2011Section 519 (2 pages)
7 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2011Full accounts made up to 31 December 2010 (12 pages)
12 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register inspection address has been changed (1 page)
4 March 2011Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT on 4 March 2011 (2 pages)
1 March 2011Termination of appointment of David Steven as a director (2 pages)
1 March 2011Appointment of John Stephen Melia as a director (3 pages)
1 March 2011Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 1 March 2011 (2 pages)
1 March 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
1 March 2011Termination of appointment of Alan Runciman as a director (2 pages)
1 March 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
1 March 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
1 March 2011Termination of appointment of Alan Runciman as a director (2 pages)
1 March 2011Termination of appointment of David Challinor as a director (2 pages)
1 March 2011Termination of appointment of Christopher Thompson as a director (2 pages)
1 March 2011Termination of appointment of David Steven as a director (2 pages)
1 March 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
1 March 2011Termination of appointment of Timothy Brown as a director (2 pages)
1 March 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
1 March 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
1 March 2011Appointment of John Stephen Melia as a director (3 pages)
1 March 2011Termination of appointment of David Challinor as a director (2 pages)
1 March 2011Termination of appointment of Timothy Brown as a director (2 pages)
1 March 2011Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 1 March 2011 (2 pages)
1 March 2011Termination of appointment of Christopher Thompson as a director (2 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 11 (28 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 11 (28 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Christopher William Thompson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Christopher William Thompson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Alan Runcimane on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Alan Runcimane on 14 July 2010 (2 pages)
14 July 2010Director's details changed for David Challinor on 14 July 2010 (2 pages)
14 July 2010Director's details changed for David Challinor on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages)
7 June 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
7 June 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
7 June 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
7 June 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
7 June 2010Termination of appointment of Robert Jones as a director (1 page)
7 June 2010Appointment of Mr Alan Runcimane as a director (2 pages)
7 June 2010Appointment of Mr Alan Runcimane as a director (2 pages)
7 June 2010Termination of appointment of Robert Jones as a director (1 page)
1 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 September 2009Location of debenture register (1 page)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Registered office changed on 07/09/2009 from cledford lane middlewich cheshire CW10 0JP (1 page)
7 September 2009Registered office changed on 07/09/2009 from cledford lane middlewich cheshire CW10 0JP (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Location of debenture register (1 page)
1 July 2009Resolutions
  • RES13 ‐ Enter agreement 25/06/2009
(2 pages)
1 July 2009Resolutions
  • RES13 ‐ Enter agreement 25/06/2009
(2 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page)
28 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
28 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page)
28 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
28 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
28 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (16 pages)
7 August 2008Full accounts made up to 31 December 2007 (16 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
13 September 2007Return made up to 04/09/07; full list of members (3 pages)
13 September 2007Return made up to 04/09/07; full list of members (3 pages)
28 July 2007Declaration of assistance for shares acquisition (10 pages)
28 July 2007Declaration of assistance for shares acquisition (10 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (3 pages)
14 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007New director appointed (3 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Auditor's resignation (1 page)
14 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2007Auditor's resignation (1 page)
14 July 2007New director appointed (3 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
7 July 2007Particulars of mortgage/charge (12 pages)
7 July 2007Particulars of mortgage/charge (12 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (12 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (12 pages)
5 July 2007Particulars of mortgage/charge (9 pages)
5 July 2007Particulars of mortgage/charge (9 pages)
3 July 2007Full accounts made up to 31 December 2006 (22 pages)
3 July 2007Full accounts made up to 31 December 2006 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
16 September 2005Return made up to 04/09/05; full list of members (3 pages)
16 September 2005Return made up to 04/09/05; full list of members (3 pages)
17 May 2005Accounts for a medium company made up to 2 January 2005 (24 pages)
17 May 2005Accounts for a medium company made up to 2 January 2005 (24 pages)
17 May 2005Accounts for a medium company made up to 2 January 2005 (24 pages)
24 March 2005Particulars of mortgage/charge (19 pages)
24 March 2005Particulars of mortgage/charge (19 pages)
11 March 2005Declaration of assistance for shares acquisition (10 pages)
11 March 2005Resolutions
  • RES13 ‐ Letter of accession 04/03/05
(2 pages)
11 March 2005Resolutions
  • RES13 ‐ Letter of accession 04/03/05
(2 pages)
11 March 2005Declaration of assistance for shares acquisition (10 pages)
9 March 2005Auditor's resignation (1 page)
9 March 2005Auditor's resignation (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2005Memorandum and Articles of Association (22 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2005Memorandum and Articles of Association (22 pages)
7 March 2005Registered office changed on 07/03/05 from: wincham lane, wincham, northwich, cheshire CW9 6DD (1 page)
7 March 2005Registered office changed on 07/03/05 from: wincham lane, wincham, northwich, cheshire CW9 6DD (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Memorandum and Articles of Association (6 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Memorandum and Articles of Association (6 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Return made up to 04/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Return made up to 04/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2004Accounts for a medium company made up to 4 January 2004 (24 pages)
8 May 2004Accounts for a medium company made up to 4 January 2004 (24 pages)
8 May 2004Accounts for a medium company made up to 4 January 2004 (24 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
11 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
11 September 2003Full accounts made up to 29 December 2002 (22 pages)
11 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
11 September 2003Full accounts made up to 29 December 2002 (22 pages)
24 February 2003Return made up to 04/09/02; change of members; amend (8 pages)
24 February 2003Return made up to 04/09/02; change of members; amend (8 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
27 September 2002Return made up to 04/09/02; change of members (9 pages)
27 September 2002Return made up to 04/09/02; change of members (9 pages)
27 September 2002Accounts for a medium company made up to 30 December 2001 (18 pages)
27 September 2002Accounts for a medium company made up to 30 December 2001 (18 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
24 September 2001Return made up to 04/09/01; full list of members (12 pages)
24 September 2001Return made up to 04/09/01; full list of members (12 pages)
17 September 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
17 September 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
6 September 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
6 September 2000Return made up to 04/09/00; no change of members (8 pages)
6 September 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
6 September 2000Return made up to 04/09/00; no change of members (8 pages)
5 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
5 October 1999Return made up to 04/09/99; no change of members (6 pages)
5 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
5 October 1999Return made up to 04/09/99; no change of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (20 pages)
22 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1998Full accounts made up to 31 December 1997 (20 pages)
22 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1997Accounts for a medium company made up to 29 December 1996 (23 pages)
15 September 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1997Accounts for a medium company made up to 29 December 1996 (23 pages)
19 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1996Accounts for a medium company made up to 31 December 1995 (25 pages)
19 September 1996Accounts for a medium company made up to 31 December 1995 (25 pages)
19 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1995Accounts for a medium company made up to 2 January 1995 (24 pages)
7 September 1995Return made up to 04/09/95; full list of members (8 pages)
7 September 1995Accounts for a medium company made up to 2 January 1995 (24 pages)
7 September 1995Accounts for a medium company made up to 2 January 1995 (24 pages)
7 September 1995Return made up to 04/09/95; full list of members (8 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned (1 page)
28 June 1995Director resigned (1 page)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
16 September 1994Return made up to 13/09/94; change of members (7 pages)
16 September 1994Return made up to 13/09/94; change of members (7 pages)
13 September 1993Return made up to 13/09/93; full list of members (8 pages)
13 September 1993Return made up to 13/09/93; full list of members (8 pages)
16 September 1992Return made up to 13/09/92; no change of members (6 pages)
16 September 1992Return made up to 13/09/92; no change of members (6 pages)
30 September 1991Return made up to 13/09/91; full list of members (8 pages)
30 September 1991Return made up to 13/09/91; full list of members (8 pages)
11 October 1990Return made up to 13/09/90; full list of members (7 pages)
11 October 1990Return made up to 13/09/90; full list of members (7 pages)
22 September 1989Return made up to 24/08/89; full list of members (5 pages)
22 September 1989Return made up to 24/08/89; full list of members (5 pages)
13 June 1989Particulars of mortgage/charge (3 pages)
13 June 1989Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
29 September 1988Return made up to 08/09/88; no change of members (5 pages)
29 September 1988Return made up to 08/09/88; no change of members (5 pages)
9 November 1987Return made up to 17/09/87; no change of members (5 pages)
9 November 1987Return made up to 17/09/87; no change of members (5 pages)
6 November 1986Return made up to 19/09/86; full list of members (5 pages)
6 November 1986Return made up to 19/09/86; full list of members (5 pages)
19 September 1986Accounts for a medium company made up to 31 December 1985 (8 pages)
19 September 1986Accounts for a medium company made up to 31 December 1985 (8 pages)
18 December 1923Incorporation (16 pages)
18 December 1923Incorporation (16 pages)