Company NameCheshire Cavity Storage 2 Limited
Company StatusDissolved
Company Number06438736
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)
Previous NameBroomco (4119) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDavid Philip William Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 19 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed18 January 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 19 December 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Challinor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Robert Owen Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerford Close
Sandbach
Cheshire
CW11 1YL
Director NameDr David Andrew Steven
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Christopher William Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O British Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Secretary NameMr Christopher William Thompson
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Barn
Cranes Lane, Lathom
Ormskirk
Lancashire
L40 5UJ
Director NameMr Timothy Neil Brown
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O British Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O British Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Alan Neil Runciman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Salt Limited Cledford Lane
Middlewich
Cheshire
CW10 0JP
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed07 June 2010(2 years, 6 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, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameDr Ladan Iravanian
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW

Contact

Websitebritish-salt.co.uk
Telephone01606 871166
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 £1British Salt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 January 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
8 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 March 2020Director's details changed for Dr Ladan Iravanian 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 2020Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page)
12 March 2020Change of details for British Salt Limited as a person with significant control on 12 March 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 February 2018Notification of British Salt Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
12 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 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 John Stephen Melia on 5 August 2011 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
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)
19 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 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)
29 August 2012Statement of company's objects (2 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
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)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 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)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Termination of appointment of Alan Runciman as a director (2 pages)
8 February 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
8 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
8 February 2011Termination of appointment of Alan Runciman as a director (2 pages)
8 February 2011Termination of appointment of Timothy Brown as a director (2 pages)
8 February 2011Termination of appointment of David Steven as a director (2 pages)
8 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
8 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
8 February 2011Termination of appointment of David Challinor as a director (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 Timothy Brown as a director (2 pages)
8 February 2011Registered office address changed from C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 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 2011Registered office address changed from C/O British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of David Steven as a director (2 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
14 July 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
14 July 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
14 July 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
14 July 2010Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages)
14 July 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
14 July 2010Appointment of Mr Alan Runciman as a director (2 pages)
14 July 2010Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
14 July 2010Termination of appointment of Robert Jones as a director (1 page)
14 July 2010Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages)
14 July 2010Appointment of Mr Alan Runciman as a director (2 pages)
14 July 2010Termination of appointment of Robert Jones as a director (1 page)
14 July 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
14 July 2010Director's details changed for David Challinor on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for David Challinor on 14 July 2010 (2 pages)
14 July 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
2 December 2009Director's details changed for Robert Owen Jones on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Christopher William Thompson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Christopher William Thompson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for David Challinor on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Owen Jones on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Doctor David Andrew Steven on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Doctor David Andrew Steven on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Doctor David Andrew Steven on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Christopher William Thompson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Owen Jones on 1 December 2009 (2 pages)
2 December 2009Director's details changed for David Challinor on 1 December 2009 (2 pages)
2 December 2009Director's details changed for David Challinor on 1 December 2009 (2 pages)
1 July 2009Resolutions
  • RES13 ‐ Enter agreement 25/06/2009
(3 pages)
1 July 2009Resolutions
  • RES13 ‐ Enter agreement 25/06/2009
(3 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 December 2008Registered office changed on 03/12/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page)
3 December 2008Return made up to 27/11/08; full list of members (4 pages)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Registered office changed on 03/12/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 27/11/08; full list of members (4 pages)
11 January 2008Particulars of mortgage/charge (10 pages)
11 January 2008Particulars of mortgage/charge (10 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (10 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (10 pages)
9 January 2008Particulars of mortgage/charge (10 pages)
9 January 2008Particulars of mortgage/charge (10 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2008Resolutions
  • RES13 ‐ Engrossment of legal ch 01/01/08
(2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2008Resolutions
  • RES13 ‐ Engrossment of legal ch 01/01/08
(2 pages)
7 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
7 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
13 December 2007Memorandum and Articles of Association (12 pages)
13 December 2007Memorandum and Articles of Association (12 pages)
11 December 2007Company name changed broomco (4119) LIMITED\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed broomco (4119) LIMITED\certificate issued on 11/12/07 (2 pages)
27 November 2007Incorporation (18 pages)
27 November 2007Incorporation (18 pages)