About

Registered Number: 05169406
Date of Incorporation: 02/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Pol Gwarra, Porthkerris, St.Keverne, Helston, Cornwall, TR12 6QJ

 

Cornish Sea Salt Company Ltd was founded on 02 July 2004 and are based in Helston, Cornwall, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Toft, Simon David, Fraser-hurt, Nicole, Tbp Corporate Services Limited, Boote, Simon James, Bradshaw, Eleanor Annette, Burt, Elizabeth Mary, Davison, Jeremy Robert, Dennard, Julian Alistair, Fraser, Anthony Paul, Fraser, Nicole, Steel, John Russell, Tanswell, Philip Anthony Daniel, Whitney, Clare for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOFT, Simon David 11 December 2012 - 1
BOOTE, Simon James 26 March 2013 31 May 2017 1
BRADSHAW, Eleanor Annette 01 March 2007 31 January 2013 1
BURT, Elizabeth Mary 20 September 2007 26 August 2009 1
DAVISON, Jeremy Robert 19 June 2007 31 July 2010 1
DENNARD, Julian Alistair 22 October 2010 30 June 2016 1
FRASER, Anthony Paul 02 July 2004 10 August 2011 1
FRASER, Nicole 01 November 2004 01 September 2005 1
STEEL, John Russell 19 May 2009 19 February 2012 1
TANSWELL, Philip Anthony Daniel 26 August 2009 31 July 2010 1
WHITNEY, Clare 01 March 2007 30 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FRASER-HURT, Nicole 02 July 2004 09 March 2007 1
TBP CORPORATE SERVICES LIMITED 09 March 2007 29 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 14 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA01 - Change of accounting reference date 25 October 2016
AA - Annual Accounts 27 July 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AR01 - Annual Return 03 September 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
MR01 - N/A 10 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 07 January 2014
RESOLUTIONS - N/A 15 October 2013
SH01 - Return of Allotment of shares 15 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 07 September 2012
RESOLUTIONS - N/A 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
RP04 - N/A 25 July 2012
RP04 - N/A 16 July 2012
RP04 - N/A 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
RESOLUTIONS - N/A 23 April 2012
RP04 - N/A 12 April 2012
SH01 - Return of Allotment of shares 15 March 2012
SH01 - Return of Allotment of shares 15 March 2012
RESOLUTIONS - N/A 15 March 2012
RESOLUTIONS - N/A 15 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 25 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 22 February 2011
AR01 - Annual Return 15 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 02 February 2011
SH01 - Return of Allotment of shares 02 February 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
AP01 - Appointment of director 15 November 2010
MEM/ARTS - N/A 04 November 2010
SH01 - Return of Allotment of shares 03 November 2010
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 10 October 2010
TM01 - Termination of appointment of director 03 October 2010
TM01 - Termination of appointment of director 03 October 2010
RESOLUTIONS - N/A 29 September 2010
SH01 - Return of Allotment of shares 29 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
SH01 - Return of Allotment of shares 27 May 2010
RESOLUTIONS - N/A 24 May 2010
RESOLUTIONS - N/A 21 January 2010
SH01 - Return of Allotment of shares 21 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
RESOLUTIONS - N/A 02 June 2009
123 - Notice of increase in nominal capital 02 June 2009
RESOLUTIONS - N/A 19 May 2009
123 - Notice of increase in nominal capital 19 May 2009
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 28 July 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
123 - Notice of increase in nominal capital 26 June 2007
MEM/ARTS - N/A 26 June 2007
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 23 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 12 July 2005
225 - Change of Accounting Reference Date 18 April 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Outstanding

N/A

Debenture 11 October 2012 Outstanding

N/A

Debenture 07 December 2010 Fully Satisfied

N/A

Legal charge 23 August 2010 Fully Satisfied

N/A

Debenture 24 August 2009 Fully Satisfied

N/A

Assignment of keyman life policy 29 January 2008 Fully Satisfied

N/A

Assignment of keyman life policy 29 January 2008 Fully Satisfied

N/A

Debenture 20 June 2007 Fully Satisfied

N/A

Legal charge 20 June 2007 Fully Satisfied

N/A

Debenture 20 June 2007 Fully Satisfied

N/A

Debenture 20 June 2007 Fully Satisfied

N/A

Debenture 20 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.