About

Registered Number: 04944506
Date of Incorporation: 27/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Spring Lodge 172 Chester Road, Helsby, Cheshire, WA6 0AR,

 

Established in 2003, Salix River & Wetland Services Ltd have registered office in Cheshire. Salix River & Wetland Services Ltd has 4 directors listed as Evans, Sally, Barlow, Peter Raymond, Thomas, Daniel, Holland, Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Peter Raymond 22 May 2012 - 1
THOMAS, Daniel 04 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 04 February 2020 - 1
HOLLAND, Rachel 27 October 2003 15 August 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 July 2020
MA - Memorandum and Articles 27 July 2020
MR01 - N/A 09 July 2020
AA01 - Change of accounting reference date 30 March 2020
RP04AR01 - N/A 25 February 2020
RP04SH01 - N/A 13 February 2020
RP04AR01 - N/A 13 February 2020
RP04AR01 - N/A 13 February 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC02 - N/A 06 February 2020
AA01 - Change of accounting reference date 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP03 - Appointment of secretary 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AD01 - Change of registered office address 05 February 2020
MR04 - N/A 30 January 2020
MR04 - N/A 28 January 2020
SH01 - Return of Allotment of shares 19 December 2019
CS01 - N/A 31 October 2019
MR04 - N/A 25 October 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 29 October 2018
MR05 - N/A 08 August 2018
AA - Annual Accounts 11 May 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 16 November 2012
SH01 - Return of Allotment of shares 24 September 2012
RESOLUTIONS - N/A 21 September 2012
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
395 - Particulars of a mortgage or charge 26 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
363a - Annual Return 05 January 2007
RESOLUTIONS - N/A 15 November 2006
AA - Annual Accounts 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
RESOLUTIONS - N/A 15 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 16 November 2005
RESOLUTIONS - N/A 25 October 2005
123 - Notice of increase in nominal capital 25 October 2005
RESOLUTIONS - N/A 13 October 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 13 January 2005
395 - Particulars of a mortgage or charge 01 July 2004
123 - Notice of increase in nominal capital 26 March 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
395 - Particulars of a mortgage or charge 10 February 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2020 Outstanding

N/A

Legal charge 22 October 2009 Fully Satisfied

N/A

Debenture 16 October 2009 Fully Satisfied

N/A

Deposit agreement 18 September 2009 Fully Satisfied

N/A

Legal charge 17 August 2005 Fully Satisfied

N/A

Fixed and floating charge 30 June 2004 Fully Satisfied

N/A

Debenture 02 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.