Northwich
Cheshire
CW8 4GW
Director Name | Dr Martin John Ashcroft |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | David Philip William Davies |
---|---|
Status | Current |
Appointed | 20 May 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Robert Owen Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Somerford Close Sandbach Cheshire CW11 1YL |
Secretary Name | Christopher William Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
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 | 28 June 2007(3 weeks, 6 days 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 | Dr David Andrew Steven |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(3 weeks, 6 days 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(3 weeks, 6 days 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(3 weeks, 6 days 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 Timothy Neil Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(3 years 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 Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(3 years 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(3 years 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 |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 07 June 2010(3 years 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(3 years, 7 months 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 | 09 October 2015(8 years, 4 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 |
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 |
1 at £1 | Cheshire Salt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,349,000 |
Current Liabilities | £67,336,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
1 January 2008 | Delivered on: 16 July 2009 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Senior security deed of accession 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 at hilltop farm school lane warmingham sandbach cheshire t/no CH428473. Fully Satisfied |
---|---|
29 June 2007 | Delivered on: 16 July 2009 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 at hilltop farm school lane warmingham sandbach cheshire t/no CH428473. Fully Satisfied |
29 June 2007 | Delivered on: 16 July 2009 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 at hilltop farm school lane warmingham sandbach cheshire t/no CH428473. Fully Satisfied |
1 July 2009 | Delivered on: 16 July 2009 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Ah land at hilltop farm, school lane, warmingham, sandbach, cheshire t/no CH428473. 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 |
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: 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: 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 |
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: Hill top farm school lane warmingham sandbach t/no CH428473 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 |
15 July 2009 | Delivered on: 18 July 2009 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental legal mortgage 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 at hilltop farm school lane warmingham sandbach cheshire t/no CH428473 all other interests and estates in f/h l/h and commonhold property and all premises and fixtures on such property see image for full details. Fully Satisfied |
15 July 2009 | Delivered on: 18 July 2009 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental legal mortgage 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 at hilltop farm school lane warmingham sandbach cheshire t/no CH428473 all other interests and estates in f/h l/h and commonhold property and all premises and fixtures on such property see image for full details. Fully Satisfied |
1 January 2008 | Delivered on: 16 July 2009 Satisfied on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mezzanine security deed of accession 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 at hilltop farm school lane warmingham sandbach cheshire t/no CH428473. 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 |
30 March 2021 | Delivered on: 31 March 2021 Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The freehold land at hilltop farm school land warmington sandbach cwi 13QN with title number CH428473. For more details please refer to the instrument. Outstanding |
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: F/H land at hilltop farm school land warmington sandbach t/no CH428473 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: T/No CH428473. Outstanding |
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Hilltop farm school lane warmington sandbach t/no. CH428473. Notification of addition to or amendment of charge. Outstanding |
25 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Full accounts made up to 31 March 2022 (19 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Ladan Iravanian as a director on 31 March 2022 (1 page) |
14 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
29 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
31 March 2021 | Registration of charge 062661420017, created on 30 March 2021 (38 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages) |
16 March 2020 | Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page) |
12 March 2020 | Change of details for Cheshire Salt Holdings Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Dr Martin John Ashcroft 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 (23 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
17 March 2018 | Satisfaction of charge 062661420015 in full (4 pages) |
16 March 2018 | Registration of charge 062661420016, created on 14 March 2018 (34 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Notification of Cheshire Salt Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 062661420015 (2 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 062661420015 (2 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
17 March 2017 | Satisfaction of charge 062661420014 in full (1 page) |
17 March 2017 | Satisfaction of charge 062661420014 in full (1 page) |
3 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
3 December 2015 | Registration of charge 062661420015, created on 27 November 2015 (159 pages) |
3 December 2015 | Registration of charge 062661420015, created on 27 November 2015 (159 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 9 October 2015 (2 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 9 October 2015 (2 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 9 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) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
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 (14 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 December 2013 | Satisfaction of charge 13 in full (27 pages) |
5 December 2013 | Satisfaction of charge 13 in full (27 pages) |
27 November 2013 | Registration of charge 062661420014 (83 pages) |
27 November 2013 | Registration of charge 062661420014 (83 pages) |
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 Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (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) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 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) |
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
16 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
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 | Section 519 (2 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (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 2 (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 2 (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 3 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 6 (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 8 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 4 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 7 (3 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 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) |
26 May 2011 | Appointment of David Philip William Davies as a secretary (2 pages) |
26 May 2011 | Appointment of David Philip William Davies as a secretary (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 inspection address has been changed (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
15 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
15 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
15 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
14 February 2011 | Termination of appointment of David Challinor as a director (2 pages) |
14 February 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
14 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
14 February 2011 | Appointment of Mr Martin John Ashcroft as a director (3 pages) |
14 February 2011 | Termination of appointment of David Challinor as a director (2 pages) |
14 February 2011 | Termination of appointment of David Steven as a director (2 pages) |
14 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
14 February 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
14 February 2011 | Appointment of Mr Martin John Ashcroft as a director (3 pages) |
14 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
14 February 2011 | Termination of appointment of David Steven as a director (2 pages) |
14 February 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
14 February 2011 | Appointment of John Stephen Melia as a director (3 pages) |
14 February 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
14 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
14 February 2011 | Registered office address changed from C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP United Kingdom on 14 February 2011 (2 pages) |
14 February 2011 | Appointment of John Stephen Melia as a director (3 pages) |
14 February 2011 | Registered office address changed from C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP United Kingdom on 14 February 2011 (2 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 13 (28 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 13 (28 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 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 Christopher William Thompson 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 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
7 June 2010 | Termination of appointment of Robert Jones as a director (1 page) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
7 June 2010 | Appointment of Mr Alan Runciman 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 Mathew Gareth Vaughan as a secretary (1 page) |
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 director (2 pages) |
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 Alan Runciman as a director (2 pages) |
3 June 2010 | Registered office address changed from C/O Cheshire Salt Holdings Limited, Cledford Lane Middlewich Cheshire CW10 0JP on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from C/O Cheshire Salt Holdings Limited, Cledford Lane Middlewich Cheshire CW10 0JP on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from C/O Cheshire Salt Holdings Limited, Cledford Lane Middlewich Cheshire CW10 0JP on 3 June 2010 (1 page) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (4 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (4 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (4 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (4 pages) |
16 July 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
2 June 2009 | Appointment terminated secretary christopher thomson (1 page) |
2 June 2009 | Appointment terminated secretary christopher thomson (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (16 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) |
2 June 2008 | Secretary's change of particulars / bill thomson / 01/06/2008 (2 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Secretary's change of particulars / bill thomson / 01/06/2008 (2 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (3 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
14 July 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
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 (12 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) |
5 July 2007 | Particulars of mortgage/charge (9 pages) |
5 July 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Incorporation (16 pages) |
1 June 2007 | Incorporation (16 pages) |