About

Registered Number: 02930528
Date of Incorporation: 19/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 61 The Broadway, Dudley, West Midlands, DY1 3EB

 

Based in Dudley, West Midlands, Saltmine Trust was founded on 19 May 1994. We don't know the number of employees at this organisation. Beasley, David Ralph, Cheesman, Lesley Allison, Iles, Nathan, Moore, Judith, Christopher, Graham Peter, Clarke, Brian, Dash, Brian Edward Charles, Fearon, Laurie, Freeman, Michael William Thomas, Turner, Jon Michael, Reverend, Waspe, Violet Isobel, Collins, Philip Joseph, Cook, Patricia Francis, Geake, Michael William, Ireland, Mark Campbell, Reverend, Kennedy, Kelvin Scott, Mackenzie, Iain Roderick, Madavan, Catherine, Marshall, John Douglas, Page, Godfrey John, Price, Judith, Stallard, Karen, Reverend, Tomlinson, Geoffrey Ralph, Varney, Georgina Mary are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESMAN, Lesley Allison 25 September 2014 - 1
ILES, Nathan 06 June 2018 - 1
MOORE, Judith 27 March 2020 - 1
COLLINS, Philip Joseph 06 December 2006 30 June 2010 1
COOK, Patricia Francis 06 March 1995 01 June 1999 1
GEAKE, Michael William 07 December 2005 01 February 2007 1
IRELAND, Mark Campbell, Reverend 07 September 2005 11 December 2008 1
KENNEDY, Kelvin Scott 06 December 1996 28 May 2002 1
MACKENZIE, Iain Roderick 06 December 1996 15 March 2006 1
MADAVAN, Catherine 23 September 2009 06 March 2013 1
MARSHALL, John Douglas 15 February 2000 31 March 2002 1
PAGE, Godfrey John 19 May 1994 31 December 1996 1
PRICE, Judith 04 December 1998 31 October 2000 1
STALLARD, Karen, Reverend 28 May 2002 04 April 2006 1
TOMLINSON, Geoffrey Ralph 29 June 1998 07 September 2005 1
VARNEY, Georgina Mary 27 September 2005 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BEASLEY, David Ralph 04 December 2013 - 1
CHRISTOPHER, Graham Peter 20 May 2013 12 June 2013 1
CLARKE, Brian 13 September 2006 31 December 2007 1
DASH, Brian Edward Charles 10 June 2009 31 August 2010 1
FEARON, Laurie 01 August 2001 11 August 2006 1
FREEMAN, Michael William Thomas 12 June 2000 31 July 2001 1
TURNER, Jon Michael, Reverend 22 September 2010 20 May 2013 1
WASPE, Violet Isobel 19 May 1994 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AP01 - Appointment of director 24 April 2020
MR04 - N/A 04 December 2019
AA - Annual Accounts 17 October 2019
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 06 April 2019
AA - Annual Accounts 17 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 13 June 2018
CH01 - Change of particulars for director 17 May 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 18 October 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 13 March 2017
MR04 - N/A 08 March 2017
RESOLUTIONS - N/A 11 January 2017
CH01 - Change of particulars for director 16 December 2016
RESOLUTIONS - N/A 09 November 2016
AA - Annual Accounts 02 October 2016
MR04 - N/A 05 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 20 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AP03 - Appointment of secretary 17 January 2014
AA - Annual Accounts 19 November 2013
TM02 - Termination of appointment of secretary 10 July 2013
AP03 - Appointment of secretary 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 11 October 2012
RESOLUTIONS - N/A 21 May 2012
MEM/ARTS - N/A 21 May 2012
CC04 - Statement of companies objects 21 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 19 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AP03 - Appointment of secretary 16 November 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 19 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 06 February 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
363s - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
363s - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
RESOLUTIONS - N/A 06 April 2006
MEM/ARTS - N/A 06 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 17 December 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
395 - Particulars of a mortgage or charge 13 June 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 23 February 2001
AA - Annual Accounts 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
AA - Annual Accounts 13 October 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 03 December 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 25 June 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 25 April 1996
288 - N/A 23 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 09 May 1995
288 - N/A 22 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2008 Fully Satisfied

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Legal charge 27 May 2003 Fully Satisfied

N/A

Legal charge 27 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.