Company NameSalix River & Wetland Services Limited
Company StatusActive
Company Number04944506
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Peter Holland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceWales
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NamePeter Raymond Barlow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Daniel Thomas
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMs Sally Evans
StatusCurrent
Appointed04 February 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMrs Rachel Holland
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address37 Green Close
Mayals
Swansea
West Glamorgan
SA3 5DN
Wales
Director NameMr Edward Michael Raker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxton Park
Thetford
Norfolk
IP24 1LS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01792 203762
Telephone regionSwansea

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£883,498
Cash£55,274
Current Liabilities£920,393

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

6 August 2021Delivered on: 15 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: (1) land called croxton park, thetford, norfolk IP24 1LS.. (2) trademark number UK00915475031 registered in the UK.
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The real property as described against the name of the company at part 1 of schedule 2 to the instrument including the registered land with title number NK500409. For more information, please refer to the instrument.
Outstanding
8 July 2020Delivered on: 9 July 2020
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined Therein))

Classification: A registered charge
Particulars: Croxton park, thetford, norfolk, IP24 1LS of title number NK377969.
Outstanding
22 October 2009Delivered on: 28 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: Land on the south side of blackhills lane (blackhills nursery) fairwood swansea.
Outstanding
16 October 2009Delivered on: 21 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
18 September 2009Delivered on: 26 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all such rights to the repayment of the deposit see image for full details.
Outstanding
17 August 2005Delivered on: 20 August 2005
Satisfied on: 10 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blockhills nursery blockhills lane fairwood swansea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2004Delivered on: 1 July 2004
Satisfied on: 10 November 2009
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
2 February 2004Delivered on: 10 February 2004
Satisfied on: 10 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

22 January 2024Accounts for a small company made up to 31 March 2023 (22 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (23 pages)
7 December 2022Particulars of variation of rights attached to shares (2 pages)
7 December 2022Change of share class name or designation (2 pages)
28 October 2022Director's details changed for Mr Daniel Thomas on 28 October 2022 (2 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
30 March 2022Satisfaction of charge 049445060007 in full (1 page)
30 March 2022Satisfaction of charge 049445060008 in full (1 page)
25 November 2021Accounts for a small company made up to 4 April 2021 (22 pages)
28 October 2021Director's details changed for Mr David Peter Holland on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Peter Raymond Barlow on 28 October 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 August 2021Registration of charge 049445060009, created on 6 August 2021 (142 pages)
22 April 2021Accounts for a small company made up to 5 April 2020 (22 pages)
30 October 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
26 August 2020Registration of charge 049445060008, created on 18 August 2020 (156 pages)
27 July 2020Memorandum and Articles of Association (14 pages)
27 July 2020Resolutions
  • RES13 ‐ Terms of and transactions of revelant documents is approved and authorised/officers of the company authorisation/company business 07/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 July 2020Registration of charge 049445060007, created on 8 July 2020 (19 pages)
30 March 2020Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
25 February 2020Second filing of the annual return made up to 27 October 2014 (23 pages)
13 February 2020Second filing of a statement of capital following an allotment of shares on 3 September 2012
  • GBP 33,835.00
(8 pages)
13 February 2020Second filing of the annual return made up to 27 October 2013 (24 pages)
13 February 2020Second filing of the annual return made up to 27 October 2012 (24 pages)
6 February 2020Cessation of Henry John Raker as a person with significant control on 4 February 2020 (1 page)
6 February 2020Cessation of John Dennis Raker as a person with significant control on 4 February 2020 (1 page)
6 February 2020Cessation of Edward Michael Raker as a person with significant control on 4 February 2020 (1 page)
6 February 2020Cessation of David Peter Holland as a person with significant control on 4 February 2020 (1 page)
6 February 2020Cessation of Merelina Elizabeth Mary Raker as a person with significant control on 4 February 2020 (1 page)
6 February 2020Cessation of Peter Raymond Barlow as a person with significant control on 4 February 2020 (1 page)
6 February 2020Notification of Rsk Environment Limited as a person with significant control on 4 February 2020 (2 pages)
6 February 2020Cessation of Melinda Elizabeth Raker as a person with significant control on 4 February 2020 (1 page)
5 February 2020Appointment of Mr Ian Strudwick as a director on 4 February 2020 (2 pages)
5 February 2020Appointment of Ms Abigail Sarah Draper as a director on 4 February 2020 (2 pages)
5 February 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
5 February 2020Appointment of Ms Sally Evans as a secretary on 4 February 2020 (2 pages)
5 February 2020Appointment of Mr Alasdair Alan Ryder as a director on 4 February 2020 (2 pages)
5 February 2020Registered office address changed from , Croxton Park Croxton, Thetford, Norfolk, IP24 1LS, England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 5 February 2020 (1 page)
5 February 2020Appointment of Mr Daniel Thomas as a director on 4 February 2020 (2 pages)
5 February 2020Termination of appointment of Edward Michael Raker as a director on 4 February 2020 (1 page)
30 January 2020Satisfaction of charge 5 in full (1 page)
28 January 2020Satisfaction of charge 4 in full (1 page)
19 December 2019Statement of capital following an allotment of shares on 21 April 2015
  • GBP 40,148
(5 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
25 October 2019Satisfaction of charge 6 in full (1 page)
8 March 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
8 August 2018All of the property or undertaking has been released from charge 6 (5 pages)
11 May 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
12 March 2018Registered office address changed from , Blackhills Nurseries, Blackhills Lane, Fairwood, Swansea, SA2 7JN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 March 2018 (1 page)
17 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (11 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (11 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40,148
(7 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40,148
(7 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 33,835
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2020.
(7 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 33,835
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 33,835
(6 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 33,835
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
(7 pages)
21 June 2013Director's details changed for Edward Michael Raker on 17 June 2013 (3 pages)
21 June 2013Director's details changed for Edward Michael Raker on 17 June 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
(7 pages)
24 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 33,835
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 33,835
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 33,835
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2020.
(5 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 June 2012Appointment of Peter Raymond Barlow as a director (3 pages)
28 June 2012Appointment of Peter Raymond Barlow as a director (3 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for David Peter Holland on 27 October 2009 (2 pages)
5 November 2009Director's details changed for David Peter Holland on 27 October 2009 (2 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 October 2008Return made up to 27/10/08; full list of members (4 pages)
30 October 2008Return made up to 27/10/08; full list of members (4 pages)
18 August 2008Appointment terminated secretary rachel holland (1 page)
18 August 2008Appointment terminated secretary rachel holland (1 page)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 December 2007Registered office changed on 20/12/07 from: 37 green close mayals swansea west glamorgan SA3 5DN (1 page)
20 December 2007Registered office changed on 20/12/07 from: 37 green close, mayals, swansea, west glamorgan SA3 5DN (1 page)
6 November 2007Return made up to 27/10/07; full list of members (3 pages)
6 November 2007Return made up to 27/10/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 February 2007Ad 23/01/07--------- £ si 9350@1=9350 £ ic 17400/26750 (2 pages)
27 February 2007Ad 23/01/07--------- £ si 9350@1=9350 £ ic 17400/26750 (2 pages)
5 January 2007Return made up to 27/10/06; full list of members (3 pages)
5 January 2007Return made up to 27/10/06; full list of members (3 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 June 2006Ad 02/06/06--------- £ si 2400@1=2400 £ ic 15000/17400 (2 pages)
16 June 2006Ad 02/06/06--------- £ si 2400@1=2400 £ ic 15000/17400 (2 pages)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
16 November 2005Return made up to 27/10/05; full list of members (6 pages)
16 November 2005Return made up to 27/10/05; full list of members (6 pages)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2005Nc inc already adjusted 07/04/05 (1 page)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2005Nc inc already adjusted 07/04/05 (1 page)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 27/10/04; full list of members (6 pages)
13 January 2005Return made up to 27/10/04; full list of members (6 pages)
1 July 2004Particulars of mortgage/charge (4 pages)
1 July 2004Particulars of mortgage/charge (4 pages)
26 March 2004Nc inc already adjusted 03/11/03 (1 page)
26 March 2004Nc inc already adjusted 03/11/03 (1 page)
19 March 2004Ad 27/11/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
19 March 2004Ad 27/11/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
19 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 12-14 saint mary's street, newport, shropshire TF10 7AB (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
27 October 2003Incorporation (9 pages)
27 October 2003Incorporation (9 pages)