About

Registered Number: 04021852
Date of Incorporation: 27/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Astbury House, Bradford Road, Winsford, CW7 2PA,

 

Having been setup in 2000, Salt Union Ltd are based in Winsford, it has a status of "Active". The current directors of Salt Union Ltd are listed as Thomson, Richard Stewart, Etheridge, Susan, Mcalindon, Caroline Elizabeth, Wilson, Janice Shirley, Balmont, Kelvin David, Holmes, Stephen Jack, Pigott, Robert Arnold, Tiernan, William Francis. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMONT, Kelvin David 14 July 2000 14 July 2000 1
HOLMES, Stephen Jack 12 January 2007 08 October 2010 1
PIGOTT, Robert Arnold 23 January 2004 15 November 2005 1
TIERNAN, William Francis 11 December 2000 06 December 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Richard Stewart 21 August 2017 - 1
ETHERIDGE, Susan 15 November 2005 12 January 2007 1
MCALINDON, Caroline Elizabeth 01 January 2014 21 August 2017 1
WILSON, Janice Shirley 24 June 2004 15 November 2005 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 20 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 27 June 2018
PSC02 - N/A 26 April 2018
AP03 - Appointment of secretary 23 August 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 08 August 2016
AD04 - Change of location of company records to the registered office 08 August 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 29 December 2014
AA - Annual Accounts 08 October 2014
CERTNM - Change of name certificate 01 August 2014
CONNOT - N/A 01 August 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 10 February 2014
AP01 - Appointment of director 08 January 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 August 2013
RESOLUTIONS - N/A 14 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 January 2013
SH08 - Notice of name or other designation of class of shares 14 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 July 2012
CC04 - Statement of companies objects 14 June 2012
RESOLUTIONS - N/A 21 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 22 October 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
RESOLUTIONS - N/A 11 October 2010
AR01 - Annual Return 23 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
287 - Change in situation or address of Registered Office 10 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
AUD - Auditor's letter of resignation 10 January 2007
363s - Annual Return 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
AA - Annual Accounts 28 June 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
169 - Return by a company purchasing its own shares 02 May 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 December 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
363s - Annual Return 11 November 2005
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 25 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
123 - Notice of increase in nominal capital 07 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
MEM/ARTS - N/A 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
287 - Change in situation or address of Registered Office 16 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 03 April 2001
225 - Change of Accounting Reference Date 03 April 2001
395 - Particulars of a mortgage or charge 26 February 2001
395 - Particulars of a mortgage or charge 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
395 - Particulars of a mortgage or charge 20 February 2001
395 - Particulars of a mortgage or charge 20 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2001
123 - Notice of increase in nominal capital 19 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
CERTNM - Change of name certificate 20 July 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 01 October 2010 Outstanding

N/A

Charge of deposit 08 February 2001 Fully Satisfied

N/A

A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date constituting £4,370,597 of "a" secured loan stock 07 February 2001 Fully Satisfied

N/A

A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date constituting £1,000,000 of "b" secured loan stock 07 February 2001 Fully Satisfied

N/A

Composite guarantee and debenture 07 February 2001 Fully Satisfied

N/A

Composite guarantee and debenture 07 February 2001 Fully Satisfied

N/A

Debenture 07 February 2001 Fully Satisfied

N/A

Assignment of life policy relating to the life of martin cox 07 February 2001 Fully Satisfied

N/A

Assignment of life policy relating to the life of william tiernan 07 February 2001 Fully Satisfied

N/A

Assignment of life policy relating to the life of martin cox 07 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.