About

Registered Number: 01533831
Date of Incorporation: 10/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT,

 

Founded in 1980, Salamander (Engineering) Ltd are based in Ormskirk, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Barrett, David James, Mead, Damien, Armfield, Barbara, Armfield, David William, Armfield, Ian, Armfield, Paul David, Goodwin, Steve Mark, Kriscunas, Suzanne Marie, Lumley, Adam Kenneth, Pickavance, Michael John, Roebuck, Gary James, Upton, David George, Vincent Iii, Burnell Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, David James 24 July 2019 - 1
MEAD, Damien 29 October 2019 - 1
ARMFIELD, David William N/A 30 June 2004 1
ARMFIELD, Ian 01 April 1994 28 February 2007 1
ARMFIELD, Paul David 01 April 1994 29 December 1995 1
GOODWIN, Steve Mark 24 July 2013 09 August 2019 1
KRISCUNAS, Suzanne Marie 28 February 2007 13 March 2009 1
LUMLEY, Adam Kenneth 28 February 2007 29 June 2018 1
PICKAVANCE, Michael John N/A 31 August 2001 1
ROEBUCK, Gary James 28 February 2007 25 February 2019 1
UPTON, David George N/A 31 July 1994 1
VINCENT III, Burnell Wayne 13 March 2009 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ARMFIELD, Barbara N/A 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AD01 - Change of registered office address 08 July 2020
RESOLUTIONS - N/A 31 December 2019
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 18 November 2019
CS01 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
CH01 - Change of particulars for director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
PSC02 - N/A 15 August 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 01 October 2018
PSC05 - N/A 06 August 2018
TM02 - Termination of appointment of secretary 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 18 September 2017
PSC05 - N/A 18 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 07 July 2014
AA03 - Notice of resolution removing auditors 19 February 2014
AA - Annual Accounts 09 December 2013
MR04 - N/A 18 November 2013
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 20 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 02 September 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 25 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
MEM/ARTS - N/A 14 March 2007
RESOLUTIONS - N/A 13 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 11 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 26 October 1999
AUD - Auditor's letter of resignation 24 March 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 03 October 1996
395 - Particulars of a mortgage or charge 30 July 1996
288 - N/A 23 January 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 04 October 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 19 August 1994
288 - N/A 19 August 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 04 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
395 - Particulars of a mortgage or charge 15 January 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 29 October 1992
288 - N/A 01 July 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 18 October 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
287 - Change in situation or address of Registered Office 06 September 1991
395 - Particulars of a mortgage or charge 25 July 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
395 - Particulars of a mortgage or charge 01 June 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1990
88(2)P - N/A 21 March 1990
MEM/ARTS - N/A 16 February 1990
CERTNM - Change of name certificate 31 January 1990
PUC 2 - N/A 05 September 1989
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
288 - N/A 29 June 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 21 January 1987
363 - Annual Return 09 December 1986
AA - Annual Accounts 12 March 1983
NEWINC - New incorporation documents 10 December 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2011 Outstanding

N/A

Direct lodgement letter 28 February 2011 Fully Satisfied

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Fixed charge 23 July 1996 Fully Satisfied

N/A

Mortgage debenture 12 January 1993 Fully Satisfied

N/A

Debenture 26 July 1991 Fully Satisfied

N/A

Guarantee and debenture. 08 July 1991 Fully Satisfied

N/A

Debenture 18 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.