About

Registered Number: 04346488
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Homedics House, Somerhill Business Park, Five Oak Green Road Tonbridge, Kent, TN11 0GP

 

Salter Group Ltd was founded on 03 January 2002 and has its registered office in Five Oak Green Road Tonbridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUFMAN, Alon D 01 April 2004 - 1
CARROLL, William 01 April 2004 24 January 2013 1
MYERS, Robert William 07 February 2002 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Swarup 13 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 19 December 2018
MR01 - N/A 21 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 07 May 2016
RESOLUTIONS - N/A 19 February 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 11 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 22 January 2015
MISC - Miscellaneous document 17 October 2014
MISC - Miscellaneous document 17 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 13 February 2014
AP03 - Appointment of secretary 13 September 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 05 July 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AR01 - Annual Return 08 January 2013
RESOLUTIONS - N/A 04 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
AA01 - Change of accounting reference date 09 July 2012
AA01 - Change of accounting reference date 05 July 2012
AA01 - Change of accounting reference date 05 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
RESOLUTIONS - N/A 13 September 2011
AP01 - Appointment of director 16 August 2011
MEM/ARTS - N/A 13 June 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
RESOLUTIONS - N/A 03 June 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
AUD - Auditor's letter of resignation 17 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 06 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
225 - Change of Accounting Reference Date 11 June 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
123 - Notice of increase in nominal capital 19 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
MEM/ARTS - N/A 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
363s - Annual Return 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
395 - Particulars of a mortgage or charge 23 April 2002
395 - Particulars of a mortgage or charge 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2002
395 - Particulars of a mortgage or charge 22 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
225 - Change of Accounting Reference Date 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2002
123 - Notice of increase in nominal capital 22 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
287 - Change in situation or address of Registered Office 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
CERTNM - Change of name certificate 14 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

Debenture 22 August 2012 Outstanding

N/A

Supplemental security agreement 08 September 2011 Fully Satisfied

N/A

Security agreement 27 May 2011 Fully Satisfied

N/A

Pledge agreement 08 April 2002 Fully Satisfied

N/A

Securities pledge agreement 08 April 2002 Fully Satisfied

N/A

Guarantee & debenture 07 February 2002 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares and other marketable securities 07 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.