Company NameBritish Salt Limited
Company StatusActive
Company Number06398227
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Previous NameBroomco (4111) Limited

Business Activity

Section BMining and Quarrying
SIC 1440Production of salt
SIC 08930Extraction of salt

Directors

Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(3 years, 3 months after company formation)
Appointment Duration13 years, 3 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 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(3 years, 3 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, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDavid Philip William Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(4 years, 6 months after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameKaren Lesley Lounds
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMr Angus John Vause
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 January 2011(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr David Andrew Steven
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
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
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Robert Owen Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerford Close
Sandbach
Cheshire
CW11 1YL
Director NameMr David Challinor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Secretary NameMr Christopher William Thompson
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Barn
Cranes Lane, Lathom
Ormskirk
Lancashire
L40 5UJ
Director NameMr Richard Tinley Galbraith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2010)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address38 Ashgate Lane
Wincham
Northwich
Cheshire
CW9 6PN
Director NameMichael Coulson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2010)
RoleHuman Resources Director
Correspondence Address27 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW
Director NameMr Timothy Neil Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 2011)
RoleSales 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(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed07 June 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(3 years, 3 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 NamePeter Patrick Houghton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameNeal Charles Chamberlain
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 January 2012)
RoleHr & Corporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Leslie Derek Weston
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2014)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Works Winnington
Northwich
Cheshire
CW8 4DT
Director NameDr Ladan Iravanian
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMr Alan Neil Runciman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameAlok Gupta
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIdian
StatusResigned
Appointed22 May 2015(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTata Chemicals Limited Bombay House
Homi Mody Street
Mumbai
Maharashtra
400001
Director NameMs Joanne Graham
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW

Contact

Websitebritish-salt.co.uk
Telephone01606 832881
Telephone regionNorthwich

Location

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

Shareholders

1 at £1Cheshire Salt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,152,000
Gross Profit£14,196,000
Net Worth£42,788,000
Cash£828,000
Current Liabilities£8,946,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

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 formerly known as broomco (4111) limited 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
1 January 2008Delivered on: 9 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company formerly known as broomco (4111) limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16,667 ordinary shares of £1 each in irish feeds limited the related rights. See the mortgage charge document for full details.
Fully Satisfied
1 January 2008Delivered on: 11 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company formerly known as broomco (4111) limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16,667 ordinary shares of £1 each in irish feeds limited the related rights. See the mortgage charge document for full details.
Fully Satisfied
1 January 2008Delivered on: 9 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Mezzanine security deed of accession to a mezzanine debenture dated 29/06/2007 and
Secured details: All monies due or to become due from the company formerly known as broomco (4111) limited 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
1 January 2008Delivered on: 9 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Senior security deed of accession to a debenture dated 29/06/2007 and
Secured details: All monies due or to become due from the company formerly known as broomco (4111) limited 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: 9 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The assets and undertaking of british salt limited. See the mortgage charge document for full details.
Fully Satisfied
29 June 2007Delivered on: 9 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Senior share charge
Secured details: All sums due or to become due.
Particulars: £16,667 ordinary shares of £1 each in the irish feeds limited.
Fully Satisfied
29 June 2007Delivered on: 9 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The assets and undertaking of british salt limited. See the mortgage charge document for full details.
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: For details of property charged please refer to form MG01 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: L/H land at hilltop farm (phase 1) warmingham road warmingham cheshire and l/h land at hole house farm minshull vernon cheshire 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: L/H land at hilltop farm (phase 1) warmingham road warmingham cheshire and l/h land at hole house farm minshull vernon cheshire 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: 11 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Development Capital Limited ("Security Trustee")

Classification: Deed of accession
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: F/H land on the north side of cledford lane and land at faulkner drive middlewich (aka the middlewich factory site) t/no CH292747,f/h property hilltop farm school lane warmingham sandbach t/no CH428473 and f/h andl/h property hole house fram minshull vernon t/no CH441867 and CH416832 (for further details of property charged please refer to form 395) fixed charge all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details.
Fully Satisfied
29 June 2007Delivered on: 9 January 2008
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mezzanine share charge
Secured details: All sums due or to become due.
Particulars: £16,667 ordinary shares of £1 each in the irish feeds limited.
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 real property specified in the instrument including the freehold land at hole house farm minshull vernon crewe with title number CH441867. 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: L/H land lying to the east of warmington road crewe t/no CH594743.
Outstanding
27 November 2015Delivered on: 3 December 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: T/No CH594743, CH292747, CH416832, CH441867, CH455194, CH455199, CH455202 and CH455282.
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Land lying to the east of warmington road crewe t/no. CH94743, land on the north side of cledford lane and land at faulkner drive middlewich t/no. CH292747, land at hole house farm minshull vernon crewe for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 December 2023Full accounts made up to 31 March 2023 (56 pages)
3 October 2023Director's details changed for Ms Joanne Graham on 30 September 2023 (2 pages)
3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 November 2022Appointment of Ms Joanne Graham as a director on 24 November 2022 (2 pages)
25 November 2022Full accounts made up to 31 March 2022 (55 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 July 2022Termination of appointment of Alan Neil Runciman as a director on 4 July 2022 (1 page)
4 April 2022Termination of appointment of Ladan Iravanian as a director on 31 March 2022 (1 page)
18 March 2022Termination of appointment of Peter Patrick Houghton as a director on 17 March 2022 (1 page)
14 December 2021Full accounts made up to 31 March 2021 (56 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 March 2021Registration of charge 063982270017, created on 30 March 2021 (38 pages)
22 December 2020Full accounts made up to 31 March 2020 (57 pages)
6 October 2020Director's details changed for Mr Angus John Vause on 12 March 2020 (2 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 March 2020Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages)
17 March 2020Director's details changed for Peter Patrick Houghton on 12 March 2020 (2 pages)
17 March 2020Director's details changed for Karen Lesley Lounds on 12 March 2020 (2 pages)
16 March 2020Director's details changed for David Philip William Davies 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 2020Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages)
12 March 2020Change of details for Cheshire Salt Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page)
11 March 2020Appointment of Mr Angus John Vause as a director on 5 March 2020 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (52 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (45 pages)
4 October 2018Confirmation statement made on 30 September 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 063982270015 in full (4 pages)
16 March 2018Registration of charge 063982270016, 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 Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Full accounts made up to 31 March 2017 (40 pages)
19 October 2017Full accounts made up to 31 March 2017 (40 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 063982270015 (2 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 063982270015 (2 pages)
17 March 2017Satisfaction of charge 063982270014 in full (1 page)
17 March 2017Satisfaction of charge 063982270014 in full (1 page)
28 November 2016Appointment of Karen Lesley Lounds as a director on 22 November 2016 (2 pages)
28 November 2016Appointment of Karen Lesley Lounds as a director on 22 November 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 March 2016 (41 pages)
8 August 2016Full accounts made up to 31 March 2016 (41 pages)
15 April 2016Termination of appointment of Alok Gupta as a director on 4 April 2016 (1 page)
15 April 2016Termination of appointment of Alok Gupta as a director on 4 April 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
3 December 2015Registration of charge 063982270015, created on 27 November 2015 (160 pages)
3 December 2015Registration of charge 063982270015, created on 27 November 2015 (160 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(11 pages)
15 October 2015Director's details changed for Dr Laden Iravanian on 7 September 2015 (2 pages)
15 October 2015Director's details changed for Dr Laden Iravanian on 7 September 2015 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(11 pages)
15 October 2015Director's details changed for Dr Laden Iravanian on 7 September 2015 (2 pages)
13 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
8 October 2015Appointment of Alok Gupta as a director on 22 May 2015 (2 pages)
8 October 2015Appointment of Alok Gupta as a director on 22 May 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 Peter Patrick Houghton 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 David Philip William Davies 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)
11 March 2015Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Dr Laden Iravanian on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Dr Laden Iravanian on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Dr Laden Iravanian on 1 March 2015 (2 pages)
11 March 2015Director's details changed for David Philip William Davies on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages)
11 March 2015Director's details changed for David Philip William Davies on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (22 pages)
15 January 2015Full accounts made up to 31 March 2014 (22 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(11 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(11 pages)
26 June 2014Appointment of Mr Alan Neil Runciman as a director (2 pages)
26 June 2014Appointment of Mr Alan Neil Runciman as a director (2 pages)
19 June 2014Termination of appointment of Leslie Weston as a director (1 page)
19 June 2014Termination of appointment of Leslie Weston as a director (1 page)
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 063982270014 (83 pages)
27 November 2013Registration of charge 063982270014 (83 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(11 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(11 pages)
17 September 2013Full accounts made up to 31 March 2013 (22 pages)
17 September 2013Full accounts made up to 31 March 2013 (22 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)
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)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (12 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)
29 August 2012Statement of company's objects (2 pages)
16 July 2012Full accounts made up to 31 March 2012 (23 pages)
16 July 2012Full accounts made up to 31 March 2012 (23 pages)
1 May 2012Appointment of David Philip William Davies as a director (2 pages)
1 May 2012Appointment of David Philip William Davies as a director (2 pages)
8 February 2012Termination of appointment of Neal Chamberlain as a director (1 page)
8 February 2012Termination of appointment of Neal Chamberlain as a director (1 page)
8 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 December 2011Section 519 (2 pages)
7 December 2011Section 519 (2 pages)
14 October 2011Termination of appointment of David Steven as a director (1 page)
14 October 2011Termination of appointment of David Steven as a director (1 page)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 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 12 (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 7 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (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 1 (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 4 (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 2 (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 4 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 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 12 (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 5 (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)
12 July 2011Full accounts made up to 31 December 2010 (27 pages)
12 July 2011Full accounts made up to 31 December 2010 (27 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 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)
24 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Appointment of Leslie Derek Weston as a director (3 pages)
20 May 2011Appointment of Dr Laden Iravanian as a director (3 pages)
20 May 2011Appointment of Neal Charles Chamberlain as a director (3 pages)
20 May 2011Appointment of Neal Charles Chamberlain as a director (3 pages)
20 May 2011Appointment of Dr Laden Iravanian as a director (3 pages)
20 May 2011Appointment of Leslie Derek Weston as a director (3 pages)
19 April 2011Termination of appointment of Alan Runciman as a director (1 page)
19 April 2011Termination of appointment of Alan Runciman as a director (1 page)
4 April 2011Termination of appointment of Timothy Brown as a director (1 page)
4 April 2011Termination of appointment of Timothy Brown as a director (1 page)
11 February 2011Appointment of Mr Martin John Ashcroft as a director (3 pages)
11 February 2011Appointment of Peter Patrick Houghton as a director (3 pages)
11 February 2011Appointment of Mr Martin John Ashcroft as a director (3 pages)
11 February 2011Appointment of Peter Patrick Houghton as a director (3 pages)
8 February 2011Registered office address changed from British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
8 February 2011Registered office address changed from British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
8 February 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
8 February 2011Appointment of John Stephen Melia as a director (3 pages)
8 February 2011Termination of appointment of David Challinor as a director (2 pages)
8 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 February 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
8 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
8 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
8 February 2011Termination of appointment of David Challinor as a director (2 pages)
8 February 2011Appointment of John Stephen Melia as a director (3 pages)
8 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 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)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for David Challinor 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 Christopher William Thompson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Timothy Neil Brown 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 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 Mr Timothy Neil Brown on 14 July 2010 (2 pages)
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 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
7 June 2010Termination of appointment of Richard Galbraith as a director (1 page)
7 June 2010Appointment of a director (2 pages)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
7 June 2010Termination of appointment of Michael Coulson as a director (1 page)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
7 June 2010Termination of appointment of Robert Jones as a director (1 page)
7 June 2010Appointment of Mr Alan Runciman as a director (2 pages)
7 June 2010Termination of appointment of Richard Galbraith as a director (1 page)
7 June 2010Termination of appointment of Robert Jones as a director (1 page)
7 June 2010Appointment of a director (2 pages)
7 June 2010Appointment of Mr Alan Runciman as a director (2 pages)
7 June 2010Termination of appointment of Michael Coulson as a director (1 page)
1 April 2010Full accounts made up to 31 December 2009 (25 pages)
1 April 2010Full accounts made up to 31 December 2009 (25 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 11 (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: 12 (6 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
1 July 2009Resolutions
  • RES13 ‐ Enter agreement 25/06/2009
(3 pages)
1 July 2009Resolutions
  • RES13 ‐ Enter agreement 25/06/2009
(3 pages)
9 May 2009Full accounts made up to 31 December 2008 (26 pages)
9 May 2009Full accounts made up to 31 December 2008 (26 pages)
14 October 2008Return made up to 30/09/08; full list of members (5 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page)
14 October 2008Return made up to 30/09/08; full list of members (5 pages)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page)
14 October 2008Location of register of members (1 page)
29 March 2008Director appointed timothy neil brown (1 page)
29 March 2008Director appointed timothy neil brown (1 page)
28 March 2008Director appointed michael coulson (1 page)
28 March 2008Director appointed michael coulson (1 page)
28 March 2008Director appointed richard tinley galbraith (1 page)
28 March 2008Director appointed richard tinley galbraith (1 page)
11 January 2008Particulars of mortgage/charge (10 pages)
11 January 2008Particulars of mortgage/charge (9 pages)
11 January 2008Particulars of mortgage/charge (10 pages)
11 January 2008Particulars of mortgage/charge (9 pages)
9 January 2008Particulars of mortgage/charge (11 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (5 pages)
9 January 2008Particulars of mortgage/charge (11 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (11 pages)
9 January 2008Particulars of property mortgage/charge (7 pages)
9 January 2008Particulars of property mortgage/charge (8 pages)
9 January 2008Particulars of property mortgage/charge (8 pages)
9 January 2008Particulars of property mortgage/charge (7 pages)
9 January 2008Particulars of property mortgage/charge (7 pages)
9 January 2008Particulars of property mortgage/charge (8 pages)
9 January 2008Particulars of property mortgage/charge (7 pages)
9 January 2008Particulars of mortgage/charge (11 pages)
9 January 2008Particulars of property mortgage/charge (8 pages)
9 January 2008Particulars of mortgage/charge (5 pages)
8 January 2008Company name changed broomco (4111) LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2008Company name changed broomco (4111) LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
15 October 2007Incorporation (18 pages)
15 October 2007Incorporation (18 pages)