Company NameCheshire Salt Limited
DirectorsJonathan Laurence Abbotts and Martin John Ashcroft
Company StatusActive
Company Number06266142
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameDavid Philip William Davies
StatusCurrent
Appointed20 May 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Robert Owen Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerford Close
Sandbach
Cheshire
CW11 1YL
Secretary NameChristopher William Thomson
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHalfpenny Barn Cranes Lane
Lathom
Ormskirk
Lancashire
L40 5UJ
Director NameMr David Challinor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 weeks, 6 days 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 NameDr David Andrew Steven
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 weeks, 6 days 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(3 weeks, 6 days 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(3 weeks, 6 days 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 Timothy Neil Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(3 years 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 Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(3 years 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(3 years 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(3 years 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(3 years, 7 months 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
Appointed09 October 2015(8 years, 4 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

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

1 at £1Cheshire Salt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,349,000
Current Liabilities£67,336,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Charges

1 January 2008Delivered 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 2007Delivered 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 2007Delivered 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 2009Delivered 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 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
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: 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: 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
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: 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 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
30 March 2021Delivered 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 2018Delivered 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 2015Delivered on: 3 December 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: T/No CH428473.
Outstanding
22 November 2013Delivered 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

Filing History

25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 31 March 2022 (19 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Ladan Iravanian as a director on 31 March 2022 (1 page)
14 December 2021Full accounts made up to 31 March 2021 (20 pages)
29 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
31 March 2021Registration of charge 062661420017, created on 30 March 2021 (38 pages)
22 December 2020Full accounts made up to 31 March 2020 (22 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 March 2020Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages)
16 March 2020Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page)
12 March 2020Change of details for Cheshire Salt Holdings Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Dr Martin John Ashcroft 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 (23 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (20 pages)
24 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
4 April 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 2
(3 pages)
17 March 2018Satisfaction of charge 062661420015 in full (4 pages)
16 March 2018Registration of charge 062661420016, created on 14 March 2018 (34 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Cheshire Salt Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Full accounts made up to 31 March 2017 (17 pages)
19 October 2017Full accounts made up to 31 March 2017 (17 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 062661420015 (2 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 062661420015 (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
17 March 2017Satisfaction of charge 062661420014 in full (1 page)
17 March 2017Satisfaction of charge 062661420014 in full (1 page)
3 August 2016Full accounts made up to 31 March 2016 (19 pages)
3 August 2016Full accounts made up to 31 March 2016 (19 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(7 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
3 December 2015Registration of charge 062661420015, created on 27 November 2015 (159 pages)
3 December 2015Registration of charge 062661420015, created on 27 November 2015 (159 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 9 October 2015 (2 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 9 October 2015 (2 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 9 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)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(7 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 (14 pages)
15 January 2015Full accounts made up to 31 March 2014 (14 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(7 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
5 December 2013Satisfaction of charge 13 in full (27 pages)
5 December 2013Satisfaction of charge 13 in full (27 pages)
27 November 2013Registration of charge 062661420014 (83 pages)
27 November 2013Registration of charge 062661420014 (83 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 Mr Martin John Ashcroft on 21 March 2012 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (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)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 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)
29 August 2012Statement of company's objects (2 pages)
29 August 2012Statement of company's objects (2 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 July 2012Full accounts made up to 31 March 2012 (15 pages)
16 July 2012Full accounts made up to 31 March 2012 (15 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
7 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 December 2011Section 519 (2 pages)
7 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 December 2011Section 519 (2 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (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 2 (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 2 (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 3 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 6 (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 8 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 4 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 7 (3 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 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)
26 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
26 May 2011Appointment of David Philip William Davies as a secretary (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 inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
15 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
15 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
15 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
14 February 2011Termination of appointment of David Challinor as a director (2 pages)
14 February 2011Termination of appointment of Timothy Brown as a director (2 pages)
14 February 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
14 February 2011Appointment of Mr Martin John Ashcroft as a director (3 pages)
14 February 2011Termination of appointment of David Challinor as a director (2 pages)
14 February 2011Termination of appointment of David Steven as a director (2 pages)
14 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
14 February 2011Termination of appointment of Alan Runciman as a director (2 pages)
14 February 2011Appointment of Mr Martin John Ashcroft as a director (3 pages)
14 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
14 February 2011Termination of appointment of David Steven as a director (2 pages)
14 February 2011Termination of appointment of Timothy Brown as a director (2 pages)
14 February 2011Appointment of John Stephen Melia as a director (3 pages)
14 February 2011Termination of appointment of Alan Runciman as a director (2 pages)
14 February 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
14 February 2011Registered 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 2011Appointment of John Stephen Melia as a director (3 pages)
14 February 2011Registered 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 2011Particulars of a mortgage or charge / charge no: 13 (28 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 13 (28 pages)
14 July 2010Director's details changed for Christopher William Thompson 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 Christopher William Thompson 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 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
7 June 2010Termination of appointment of Robert Jones as a director (1 page)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
7 June 2010Appointment of Mr Alan Runciman as a director (2 pages)
7 June 2010Termination of appointment of Robert Jones as a director (1 page)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
7 June 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
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 Alan Runciman as a director (2 pages)
3 June 2010Registered office address changed from C/O Cheshire Salt Holdings Limited, Cledford Lane Middlewich Cheshire CW10 0JP on 3 June 2010 (1 page)
3 June 2010Registered office address changed from C/O Cheshire Salt Holdings Limited, Cledford Lane Middlewich Cheshire CW10 0JP on 3 June 2010 (1 page)
3 June 2010Registered office address changed from C/O Cheshire Salt Holdings Limited, Cledford Lane Middlewich Cheshire CW10 0JP on 3 June 2010 (1 page)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 7 (4 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 7 (4 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 8 (4 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 8 (4 pages)
16 July 2009Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
1 July 2009Resolutions
  • RES13 ‐ Enter agreement 25/06/2009
(3 pages)
1 July 2009Resolutions
  • RES13 ‐ Enter agreement 25/06/2009
(3 pages)
2 June 2009Appointment terminated secretary christopher thomson (1 page)
2 June 2009Appointment terminated secretary christopher thomson (1 page)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 May 2009Full accounts made up to 31 December 2008 (16 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)
2 June 2008Secretary's change of particulars / bill thomson / 01/06/2008 (2 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Secretary's change of particulars / bill thomson / 01/06/2008 (2 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (3 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
14 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007New director appointed (3 pages)
14 July 2007New director appointed (3 pages)
14 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
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)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (12 pages)
7 July 2007Particulars of mortgage/charge (12 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)
5 July 2007Particulars of mortgage/charge (9 pages)
5 July 2007Particulars of mortgage/charge (9 pages)
1 June 2007Incorporation (16 pages)
1 June 2007Incorporation (16 pages)