About

Registered Number: 03045350
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Active
Registered Address: Bennett Road, Isleport Business Park, Highbridge, Somerset, TA9 4PW

 

David Salisbury Joinery Ltd was founded on 12 April 1995 and has its registered office in Highbridge in Somerset, it has a status of "Active". The companies directors are listed as Salisbury, Catherine Anne, Bell Hutt, Karen, Kangurs, Wes James, Salisbury, David John, Davey, Lesley Jean, Salisbury, Catherine Anne, Brodie, Peter Alan, Brown, Peter Michael, Churches, David Michael, Cole, Alex, Flamencourt, Mathieu Patrick Bruno, Flannigan, Sarah Elizabeth, Halliwell, John, Webb, Brian John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL HUTT, Karen 01 February 2016 - 1
KANGURS, Wes James 01 June 2014 - 1
SALISBURY, David John 12 April 1995 - 1
BRODIE, Peter Alan 03 February 2006 19 July 2006 1
BROWN, Peter Michael 17 December 2003 06 August 2007 1
CHURCHES, David Michael 27 September 2002 08 February 2005 1
COLE, Alex 01 January 2013 01 June 2015 1
FLAMENCOURT, Mathieu Patrick Bruno 20 November 2007 31 July 2012 1
FLANNIGAN, Sarah Elizabeth 16 May 2006 31 March 2009 1
HALLIWELL, John 17 December 2003 01 May 2006 1
WEBB, Brian John 01 January 1996 03 February 1997 1
Secretary Name Appointed Resigned Total Appointments
SALISBURY, Catherine Anne 02 February 2016 - 1
DAVEY, Lesley Jean 12 April 1995 01 October 1998 1
SALISBURY, Catherine Anne 01 October 1998 17 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 27 April 2020
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
MR04 - N/A 10 May 2019
CS01 - N/A 26 April 2019
CS01 - N/A 24 April 2019
PSC02 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
AA - Annual Accounts 08 April 2019
MR04 - N/A 07 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 30 May 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
RESOLUTIONS - N/A 27 April 2017
CS01 - N/A 13 April 2017
RESOLUTIONS - N/A 22 September 2016
AA03 - Notice of resolution removing auditors 22 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 12 April 2016
SH03 - Return of purchase of own shares 22 February 2016
RESOLUTIONS - N/A 12 February 2016
AP03 - Appointment of secretary 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 01 February 2016
RESOLUTIONS - N/A 23 December 2015
RESOLUTIONS - N/A 23 December 2015
SH19 - Statement of capital 23 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2015
CAP-SS - N/A 23 December 2015
SH01 - Return of Allotment of shares 23 December 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 02 January 2013
RESOLUTIONS - N/A 27 December 2012
RESOLUTIONS - N/A 27 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2012
SH19 - Statement of capital 27 December 2012
CAP-SS - N/A 27 December 2012
SH01 - Return of Allotment of shares 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 22 May 2009
353 - Register of members 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
AUD - Auditor's letter of resignation 26 February 2009
AA - Annual Accounts 03 February 2009
RESOLUTIONS - N/A 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
123 - Notice of increase in nominal capital 16 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
RESOLUTIONS - N/A 10 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
169 - Return by a company purchasing its own shares 30 January 2008
395 - Particulars of a mortgage or charge 24 November 2007
395 - Particulars of a mortgage or charge 21 November 2007
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363a - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 27 April 2001
287 - Change in situation or address of Registered Office 19 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 29 March 2000
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
AUD - Auditor's letter of resignation 04 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 08 April 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 03 June 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 17 May 1996
395 - Particulars of a mortgage or charge 04 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
288 - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
MEM/ARTS - N/A 19 April 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2012 Fully Satisfied

N/A

Debenture 14 February 2012 Outstanding

N/A

Legal charge 17 September 2009 Fully Satisfied

N/A

Debenture 17 September 2009 Fully Satisfied

N/A

Legal mortgage 05 March 2009 Fully Satisfied

N/A

Chattel mortgage 05 March 2009 Fully Satisfied

N/A

Chattel mortgage 09 January 2009 Fully Satisfied

N/A

Legal mortgage 09 January 2009 Fully Satisfied

N/A

Legal mortgage 23 November 2007 Fully Satisfied

N/A

Debenture 14 November 2007 Fully Satisfied

N/A

Legal charge 23 March 2000 Fully Satisfied

N/A

Debenture 21 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.