Founded in 2007, British Salt Ltd have registered office in Northwich, Cheshire. This company has 21 directors listed as Davies, David Philip William, Abbotts, Jonathan Laurence, Davies, David Philip William, Houghton, Peter Patrick, Iravanian, Ladan, Dr, Lounds, Karen Lesley, Vause, Angus John, Vaughan, Mathew Gareth, Brown, Timothy Neil, Challinor, David, Chamberlain, Neal Charles, Coulson, Michael, Galbraith, Richard Tinley, Gupta, Alok, Jones, Robert Owen, Melia, John Stephen, Runciman, Alan Neil, Steven, David Andrew, Dr, Thompson, Christopher William, Vaughan, Mathew Gareth, Weston, Leslie Derek.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTTS, Jonathan Laurence | 18 January 2011 | - | 1 |
DAVIES, David Philip William | 17 April 2012 | - | 1 |
HOUGHTON, Peter Patrick | 28 January 2011 | - | 1 |
IRAVANIAN, Ladan, Dr | 20 April 2011 | - | 1 |
LOUNDS, Karen Lesley | 22 November 2016 | - | 1 |
VAUSE, Angus John | 05 March 2020 | - | 1 |
BROWN, Timothy Neil | 28 March 2008 | 25 March 2011 | 1 |
CHALLINOR, David | 15 October 2007 | 18 January 2011 | 1 |
CHAMBERLAIN, Neal Charles | 20 April 2011 | 23 January 2012 | 1 |
COULSON, Michael | 28 March 2008 | 07 June 2010 | 1 |
GALBRAITH, Richard Tinley | 28 March 2008 | 07 June 2010 | 1 |
GUPTA, Alok | 22 May 2015 | 04 April 2016 | 1 |
JONES, Robert Owen | 15 October 2007 | 07 June 2010 | 1 |
MELIA, John Stephen | 18 January 2011 | 30 September 2015 | 1 |
RUNCIMAN, Alan Neil | 07 June 2010 | 25 March 2011 | 1 |
STEVEN, David Andrew, Dr | 15 October 2007 | 03 October 2011 | 1 |
THOMPSON, Christopher William | 15 October 2007 | 18 January 2011 | 1 |
VAUGHAN, Mathew Gareth | 07 June 2010 | 18 January 2011 | 1 |
WESTON, Leslie Derek | 20 April 2011 | 31 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, David Philip William | 20 May 2011 | - | 1 |
VAUGHAN, Mathew Gareth | 07 June 2010 | 07 January 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
CH01 - Change of particulars for director | 06 October 2020 | |
CH01 - Change of particulars for director | 17 March 2020 | |
CH01 - Change of particulars for director | 17 March 2020 | |
CH01 - Change of particulars for director | 17 March 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
CH03 - Change of particulars for secretary | 16 March 2020 | |
CH01 - Change of particulars for director | 12 March 2020 | |
CH01 - Change of particulars for director | 12 March 2020 | |
PSC05 - N/A | 12 March 2020 | |
AD01 - Change of registered office address | 12 March 2020 | |
AP01 - Appointment of director | 11 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 04 October 2018 | |
SH01 - Return of Allotment of shares | 04 April 2018 | |
MR04 - N/A | 17 March 2018 | |
MR01 - N/A | 16 March 2018 | |
PSC09 - N/A | 21 February 2018 | |
PSC02 - N/A | 21 February 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 05 October 2017 | |
MR05 - N/A | 05 July 2017 | |
MR04 - N/A | 17 March 2017 | |
AP01 - Appointment of director | 28 November 2016 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 08 August 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
AA - Annual Accounts | 09 January 2016 | |
MR01 - N/A | 03 December 2015 | |
AR01 - Annual Return | 15 October 2015 | |
CH01 - Change of particulars for director | 15 October 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
MR04 - N/A | 05 December 2013 | |
MR01 - N/A | 27 November 2013 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
TM02 - Termination of appointment of secretary | 09 January 2013 | |
AR01 - Annual Return | 26 October 2012 | |
RESOLUTIONS - N/A | 29 August 2012 | |
CC04 - Statement of companies objects | 29 August 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
AA01 - Change of accounting reference date | 08 December 2011 | |
MISC - Miscellaneous document | 07 December 2011 | |
TM01 - Termination of appointment of director | 14 October 2011 | |
AR01 - Annual Return | 07 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
AA - Annual Accounts | 12 July 2011 | |
CH03 - Change of particulars for secretary | 06 June 2011 | |
AP03 - Appointment of secretary | 26 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
AD01 - Change of registered office address | 08 February 2011 | |
AP04 - Appointment of corporate secretary | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
MG01 - Particulars of a mortgage or charge | 25 January 2011 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AP03 - Appointment of secretary | 07 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
TM02 - Termination of appointment of secretary | 07 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2009 | |
RESOLUTIONS - N/A | 01 July 2009 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 14 October 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 October 2008 | |
353 - Register of members | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 January 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 January 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 January 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
CERTNM - Change of name certificate | 08 January 2008 | |
225 - Change of Accounting Reference Date | 20 December 2007 | |
NEWINC - New incorporation documents | 15 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2018 | Outstanding |
N/A |
A registered charge | 27 November 2015 | Fully Satisfied |
N/A |
A registered charge | 22 November 2013 | Fully Satisfied |
N/A |
Security accession deed | 18 January 2011 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 15 July 2009 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 15 July 2009 | Fully Satisfied |
N/A |
Deed of accession | 01 January 2008 | Fully Satisfied |
N/A |
A deed of admission supplemental to an omnibus guarantee and set-off agreement dated 29/06/2007 and | 01 January 2008 | Fully Satisfied |
N/A |
Share charge | 01 January 2008 | Fully Satisfied |
N/A |
Share charge | 01 January 2008 | Fully Satisfied |
N/A |
Mezzanine security deed of accession to a mezzanine debenture dated 29/06/2007 and | 01 January 2008 | Fully Satisfied |
N/A |
Senior security deed of accession to a debenture dated 29/06/2007 and | 01 January 2008 | Fully Satisfied |
N/A |
Debenture | 29 June 2007 | Fully Satisfied |
N/A |
Senior share charge | 29 June 2007 | Fully Satisfied |
N/A |
Debenture | 29 June 2007 | Fully Satisfied |
N/A |
Mezzanine share charge | 29 June 2007 | Fully Satisfied |
N/A |