About

Registered Number: 00972604
Date of Incorporation: 17/02/1970 (55 years and 1 month ago)
Company Status: Active
Registered Address: Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

Salopian Investments Ltd was registered on 17 February 1970, it's status is listed as "Active". The company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLEGARI, Fleur 25 March 2017 - 1
WATSON, Charles Leigh Bonner 25 March 2017 - 1
WATSON, Robert Frederick Bonner N/A - 1
HOWELL, Dilys Mabel N/A 01 April 2015 1
RUFF, Reginald John N/A 15 March 2009 1
WATSON, Phyllis Mary N/A 18 May 2001 1
WATSON, Sarah 01 January 1993 10 March 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 September 2020
SH06 - Notice of cancellation of shares 27 August 2020
RP04CS01 - N/A 22 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 19 December 2019
SH03 - Return of purchase of own shares 23 May 2019
SH06 - Notice of cancellation of shares 15 May 2019
RESOLUTIONS - N/A 30 April 2019
RESOLUTIONS - N/A 30 April 2019
MA - Memorandum and Articles 30 April 2019
CS01 - N/A 15 January 2019
PSC04 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 20 December 2018
AA - Annual Accounts 18 December 2018
SH03 - Return of purchase of own shares 25 June 2018
SH03 - Return of purchase of own shares 12 June 2018
RESOLUTIONS - N/A 04 June 2018
SH06 - Notice of cancellation of shares 04 June 2018
SH06 - Notice of cancellation of shares 08 May 2018
RESOLUTIONS - N/A 04 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 14 November 2017
SH03 - Return of purchase of own shares 03 October 2017
RESOLUTIONS - N/A 18 September 2017
RESOLUTIONS - N/A 18 September 2017
RESOLUTIONS - N/A 18 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2017
SH06 - Notice of cancellation of shares 18 September 2017
SH14 - Notice of redenomination 18 September 2017
SH06 - Notice of cancellation of shares 12 May 2017
SH06 - Notice of cancellation of shares 12 May 2017
SH03 - Return of purchase of own shares 11 May 2017
AP01 - Appointment of director 08 May 2017
RESOLUTIONS - N/A 19 April 2017
AP01 - Appointment of director 19 April 2017
SH03 - Return of purchase of own shares 19 April 2017
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 August 2016
SH03 - Return of purchase of own shares 12 May 2016
RESOLUTIONS - N/A 29 April 2016
SH06 - Notice of cancellation of shares 29 April 2016
SH03 - Return of purchase of own shares 29 April 2016
RESOLUTIONS - N/A 20 April 2016
RESOLUTIONS - N/A 20 April 2016
MA - Memorandum and Articles 20 April 2016
SH06 - Notice of cancellation of shares 20 April 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 30 September 2015
RP04 - N/A 30 May 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 16 August 2013
MISC - Miscellaneous document 07 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 January 2013
TM02 - Termination of appointment of secretary 06 September 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 04 January 2012
CH03 - Change of particulars for secretary 13 December 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 January 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 24 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 29 November 2005
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 24 January 2005
363s - Annual Return 04 March 2004
AUD - Auditor's letter of resignation 06 February 2004
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 14 January 2003
287 - Change in situation or address of Registered Office 18 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 11 January 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 29 January 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 02 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 31 January 1998
287 - Change in situation or address of Registered Office 10 September 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 31 January 1996
395 - Particulars of a mortgage or charge 16 May 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 22 January 1995
RESOLUTIONS - N/A 07 May 1994
RESOLUTIONS - N/A 07 May 1994
RESOLUTIONS - N/A 07 May 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 12 September 1993
288 - N/A 29 January 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 07 January 1993
395 - Particulars of a mortgage or charge 24 September 1992
AA - Annual Accounts 06 May 1992
288 - N/A 04 February 1992
363b - Annual Return 04 February 1992
363(287) - N/A 04 February 1992
363a - Annual Return 12 July 1991
AA - Annual Accounts 29 April 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
395 - Particulars of a mortgage or charge 24 February 1988
395 - Particulars of a mortgage or charge 24 February 1988
395 - Particulars of a mortgage or charge 24 February 1988
363 - Annual Return 01 November 1987
395 - Particulars of a mortgage or charge 08 September 1987
395 - Particulars of a mortgage or charge 08 September 1987
395 - Particulars of a mortgage or charge 08 September 1987
AA - Annual Accounts 06 September 1986
AA - Annual Accounts 30 April 1986
AA - Annual Accounts 27 August 1983
AA - Annual Accounts 13 April 1982
AA - Annual Accounts 30 June 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2007 Outstanding

N/A

Legal charge 20 January 2006 Outstanding

N/A

Legal charge 31 March 2005 Outstanding

N/A

Debenture 09 May 1995 Outstanding

N/A

Legal charge 14 September 1992 Outstanding

N/A

Legal charge 15 February 1988 Outstanding

N/A

Legal charge 15 February 1988 Outstanding

N/A

Legal charge 15 February 1988 Outstanding

N/A

Legal charge 25 August 1987 Fully Satisfied

N/A

Legal charge 25 August 1987 Outstanding

N/A

Legal charge 25 May 1987 Outstanding

N/A

Legal charge 25 March 1986 Fully Satisfied

N/A

Legal mortgage 02 April 1984 Fully Satisfied

N/A

Legal mortgage 25 May 1983 Fully Satisfied

N/A

Legal mortgage 08 September 1982 Fully Satisfied

N/A

Legal mortgage 12 November 1981 Fully Satisfied

N/A

Legal mortgage 12 November 1981 Fully Satisfied

N/A

Legal charge 17 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.