Northwich
Cheshire
CW8 4GW
Director Name | David Philip William Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 December 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Challinor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 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 | 27 November 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 | Dr David Andrew Steven |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Christopher William Thompson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP |
Secretary Name | Mr Christopher William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 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 Timothy Neil Brown |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP |
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, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Alan Neil Runciman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 07 June 2010(2 years, 6 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, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Dr Ladan Iravanian |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Website | british-salt.co.uk |
---|---|
Telephone | 01606 871166 |
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 | British Salt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 January 2008 | Delivered on: 11 January 2008 Persons entitled: Lloys 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 chargee 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 from 395) fixed charge all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. Outstanding |
---|---|
1 January 2008 | Delivered on: 9 January 2008 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. Outstanding |
1 January 2008 | Delivered on: 9 January 2008 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Supplemental legal mortgage to a mezzanine debenture dated 29/06/2007 and 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 subterranean designated cavities created or to be created under parts of hilltop farm school lane warmingham all premises and fixtures. See the mortgage charge document for full details. Outstanding |
1 January 2008 | Delivered on: 9 January 2008 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Supplemental legal mortgage to a senior debenture dated 29/06/2007 and 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 subterranean designated cavities created or to be created under parts of hilltop farm school lane warmingham all premises and fixtures. See the mortgage charge document for full details. Outstanding |
1 January 2008 | Delivered on: 9 January 2008 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 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. Outstanding |
1 January 2008 | Delivered on: 9 January 2008 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 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. Outstanding |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
8 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Dr Ladan Iravanian 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 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Change of details for British Salt Limited as a person with significant control on 12 March 2020 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
21 February 2018 | Notification of British Salt Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 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 John Stephen Melia on 5 August 2011 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
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) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Statement of company's objects (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
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) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 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) |
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 inspection address has been changed (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
8 February 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
8 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
8 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
8 February 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
8 February 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
8 February 2011 | Termination of appointment of David Steven as a director (2 pages) |
8 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
8 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
8 February 2011 | Termination of appointment of David Challinor as a director (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 Timothy Brown as a director (2 pages) |
8 February 2011 | Registered office address changed from C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 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 | Registered office address changed from C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of David Steven as a director (2 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
14 July 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
14 July 2010 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
14 July 2010 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
14 July 2010 | Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
14 July 2010 | Appointment of Mr Alan Runciman as a director (2 pages) |
14 July 2010 | Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages) |
14 July 2010 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
14 July 2010 | Termination of appointment of Robert Jones as a director (1 page) |
14 July 2010 | Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Alan Runciman as a director (2 pages) |
14 July 2010 | Termination of appointment of Robert Jones as a director (1 page) |
14 July 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (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 Mr Christopher William Thompson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Challinor on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
2 December 2009 | Director's details changed for Robert Owen Jones on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Christopher William Thompson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher William Thompson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David Challinor on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Owen Jones on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Doctor David Andrew Steven on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Doctor David Andrew Steven on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Doctor David Andrew Steven on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher William Thompson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Owen Jones on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David Challinor on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David Challinor on 1 December 2009 (2 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
30 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page) |
3 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
11 January 2008 | Particulars of mortgage/charge (10 pages) |
11 January 2008 | Particulars of mortgage/charge (10 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (10 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (10 pages) |
9 January 2008 | Particulars of mortgage/charge (10 pages) |
9 January 2008 | Particulars of mortgage/charge (10 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
7 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
7 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
13 December 2007 | Memorandum and Articles of Association (12 pages) |
13 December 2007 | Memorandum and Articles of Association (12 pages) |
11 December 2007 | Company name changed broomco (4119) LIMITED\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed broomco (4119) LIMITED\certificate issued on 11/12/07 (2 pages) |
27 November 2007 | Incorporation (18 pages) |
27 November 2007 | Incorporation (18 pages) |