Northwich
Cheshire
CW8 4GW
Director Name | Dr Martin John Ashcroft |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2011(3 years, 3 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, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | David Philip William Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(4 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Karen Lesley Lounds |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Mr Angus John Vause |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
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, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr David Andrew Steven |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
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 | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Robert Owen Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Somerford Close Sandbach Cheshire CW11 1YL |
Director Name | Mr David Challinor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP |
Secretary Name | Mr Christopher William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halfpenny Barn Cranes Lane, Lathom Ormskirk Lancashire L40 5UJ |
Director Name | Mr Richard Tinley Galbraith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2010) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 38 Ashgate Lane Wincham Northwich Cheshire CW9 6PN |
Director Name | Michael Coulson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2010) |
Role | Human Resources Director |
Correspondence Address | 27 Strathmore Close Ramsbottom Bury Lancashire BL0 9YW |
Director Name | Mr Timothy Neil Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2011) |
Role | Sales 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(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 07 June 2010(2 years, 7 months 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, 3 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 | Peter Patrick Houghton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Neal Charles Chamberlain |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 January 2012) |
Role | Hr & Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Leslie Derek Weston |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2014) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Works Winnington Northwich Cheshire CW8 4DT |
Director Name | Dr Ladan Iravanian |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Mr Alan Neil Runciman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Alok Gupta |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Idian |
Status | Resigned |
Appointed | 22 May 2015(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Tata Chemicals Limited Bombay House Homi Mody Street Mumbai Maharashtra 400001 |
Director Name | Ms Joanne Graham |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Website | british-salt.co.uk |
---|---|
Telephone | 01606 832881 |
Telephone region | Northwich |
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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,152,000 |
Gross Profit | £14,196,000 |
Net Worth | £42,788,000 |
Cash | £828,000 |
Current Liabilities | £8,946,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
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 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 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: 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 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: 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 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: 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 2008 | Delivered 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 2007 | Delivered 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 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 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 2018 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 |
13 December 2023 | Full accounts made up to 31 March 2023 (56 pages) |
---|---|
3 October 2023 | Director's details changed for Ms Joanne Graham on 30 September 2023 (2 pages) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Ms Joanne Graham as a director on 24 November 2022 (2 pages) |
25 November 2022 | Full accounts made up to 31 March 2022 (55 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
8 July 2022 | Termination of appointment of Alan Neil Runciman as a director on 4 July 2022 (1 page) |
4 April 2022 | Termination of appointment of Ladan Iravanian as a director on 31 March 2022 (1 page) |
18 March 2022 | Termination of appointment of Peter Patrick Houghton as a director on 17 March 2022 (1 page) |
14 December 2021 | Full accounts made up to 31 March 2021 (56 pages) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 March 2021 | Registration of charge 063982270017, created on 30 March 2021 (38 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (57 pages) |
6 October 2020 | Director's details changed for Mr Angus John Vause on 12 March 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Peter Patrick Houghton on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Karen Lesley Lounds on 12 March 2020 (2 pages) |
16 March 2020 | Director's details changed for David Philip William Davies 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 | Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Cheshire Salt Limited as a person with significant control 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) |
11 March 2020 | Appointment of Mr Angus John Vause as a director on 5 March 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (52 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (45 pages) |
4 October 2018 | Confirmation statement made on 30 September 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 063982270015 in full (4 pages) |
16 March 2018 | Registration of charge 063982270016, 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 Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 063982270015 (2 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 063982270015 (2 pages) |
17 March 2017 | Satisfaction of charge 063982270014 in full (1 page) |
17 March 2017 | Satisfaction of charge 063982270014 in full (1 page) |
28 November 2016 | Appointment of Karen Lesley Lounds as a director on 22 November 2016 (2 pages) |
28 November 2016 | Appointment of Karen Lesley Lounds as a director on 22 November 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (41 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (41 pages) |
15 April 2016 | Termination of appointment of Alok Gupta as a director on 4 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Alok Gupta as a director on 4 April 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
3 December 2015 | Registration of charge 063982270015, created on 27 November 2015 (160 pages) |
3 December 2015 | Registration of charge 063982270015, created on 27 November 2015 (160 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Dr Laden Iravanian on 7 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Dr Laden Iravanian on 7 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Dr Laden Iravanian on 7 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
8 October 2015 | Appointment of Alok Gupta as a director on 22 May 2015 (2 pages) |
8 October 2015 | Appointment of Alok Gupta as a director on 22 May 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 Peter Patrick Houghton 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 David Philip William Davies 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) |
11 March 2015 | Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Dr Laden Iravanian on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Dr Laden Iravanian on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Dr Laden Iravanian on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David Philip William Davies on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David Philip William Davies on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Alan Neil Runciman on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
26 June 2014 | Appointment of Mr Alan Neil Runciman as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Neil Runciman as a director (2 pages) |
19 June 2014 | Termination of appointment of Leslie Weston as a director (1 page) |
19 June 2014 | Termination of appointment of Leslie Weston as a director (1 page) |
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 063982270014 (83 pages) |
27 November 2013 | Registration of charge 063982270014 (83 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
17 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (22 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) |
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) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (12 pages) |
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
1 May 2012 | Appointment of David Philip William Davies as a director (2 pages) |
1 May 2012 | Appointment of David Philip William Davies as a director (2 pages) |
8 February 2012 | Termination of appointment of Neal Chamberlain as a director (1 page) |
8 February 2012 | Termination of appointment of Neal Chamberlain as a director (1 page) |
8 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 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 | Section 519 (2 pages) |
14 October 2011 | Termination of appointment of David Steven as a director (1 page) |
14 October 2011 | Termination of appointment of David Steven as a director (1 page) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (13 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (13 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 12 (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 7 (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 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 1 (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 4 (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 2 (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 4 (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 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 11 (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 2 (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 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) |
12 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (27 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 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) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Appointment of Leslie Derek Weston as a director (3 pages) |
20 May 2011 | Appointment of Dr Laden Iravanian as a director (3 pages) |
20 May 2011 | Appointment of Neal Charles Chamberlain as a director (3 pages) |
20 May 2011 | Appointment of Neal Charles Chamberlain as a director (3 pages) |
20 May 2011 | Appointment of Dr Laden Iravanian as a director (3 pages) |
20 May 2011 | Appointment of Leslie Derek Weston as a director (3 pages) |
19 April 2011 | Termination of appointment of Alan Runciman as a director (1 page) |
19 April 2011 | Termination of appointment of Alan Runciman as a director (1 page) |
4 April 2011 | Termination of appointment of Timothy Brown as a director (1 page) |
4 April 2011 | Termination of appointment of Timothy Brown as a director (1 page) |
11 February 2011 | Appointment of Mr Martin John Ashcroft as a director (3 pages) |
11 February 2011 | Appointment of Peter Patrick Houghton as a director (3 pages) |
11 February 2011 | Appointment of Mr Martin John Ashcroft as a director (3 pages) |
11 February 2011 | Appointment of Peter Patrick Houghton as a director (3 pages) |
8 February 2011 | Registered office address changed from British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
8 February 2011 | Registered office address changed from British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
8 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
8 February 2011 | Appointment of John Stephen Melia as a director (3 pages) |
8 February 2011 | Termination of appointment of David Challinor as a director (2 pages) |
8 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
8 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
8 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
8 February 2011 | Termination of appointment of David Challinor as a director (2 pages) |
8 February 2011 | Appointment of John Stephen Melia as a director (3 pages) |
8 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 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) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 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 Christopher William Thompson 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 Mr Timothy Neil Brown 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 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 Mr Timothy Neil Brown on 14 July 2010 (2 pages) |
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 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
7 June 2010 | Termination of appointment of Richard Galbraith as a director (1 page) |
7 June 2010 | Appointment of a director (2 pages) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
7 June 2010 | Termination of appointment of Michael Coulson 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 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 Alan Runciman as a director (2 pages) |
7 June 2010 | Termination of appointment of Richard Galbraith as a director (1 page) |
7 June 2010 | Termination of appointment of Robert Jones as a director (1 page) |
7 June 2010 | Appointment of a director (2 pages) |
7 June 2010 | Appointment of Mr Alan Runciman as a director (2 pages) |
7 June 2010 | Termination of appointment of Michael Coulson as a director (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 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: 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) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
9 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page) |
14 October 2008 | Location of register of members (1 page) |
29 March 2008 | Director appointed timothy neil brown (1 page) |
29 March 2008 | Director appointed timothy neil brown (1 page) |
28 March 2008 | Director appointed michael coulson (1 page) |
28 March 2008 | Director appointed michael coulson (1 page) |
28 March 2008 | Director appointed richard tinley galbraith (1 page) |
28 March 2008 | Director appointed richard tinley galbraith (1 page) |
11 January 2008 | Particulars of mortgage/charge (10 pages) |
11 January 2008 | Particulars of mortgage/charge (9 pages) |
11 January 2008 | Particulars of mortgage/charge (10 pages) |
11 January 2008 | Particulars of mortgage/charge (9 pages) |
9 January 2008 | Particulars of mortgage/charge (11 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (5 pages) |
9 January 2008 | Particulars of mortgage/charge (11 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (11 pages) |
9 January 2008 | Particulars of property mortgage/charge (7 pages) |
9 January 2008 | Particulars of property mortgage/charge (8 pages) |
9 January 2008 | Particulars of property mortgage/charge (8 pages) |
9 January 2008 | Particulars of property mortgage/charge (7 pages) |
9 January 2008 | Particulars of property mortgage/charge (7 pages) |
9 January 2008 | Particulars of property mortgage/charge (8 pages) |
9 January 2008 | Particulars of property mortgage/charge (7 pages) |
9 January 2008 | Particulars of mortgage/charge (11 pages) |
9 January 2008 | Particulars of property mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (5 pages) |
8 January 2008 | Company name changed broomco (4111) LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Company name changed broomco (4111) LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Resolutions
|
20 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
15 October 2007 | Incorporation (18 pages) |
15 October 2007 | Incorporation (18 pages) |