About

Registered Number: 06398227
Date of Incorporation: 15/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Natrium House, Winnington Lane, Northwich, Cheshire, CW8 4GW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.