About

Registered Number: 02123490
Date of Incorporation: 15/04/1987 (37 years ago)
Company Status: Active
Registered Address: Salts Mill, Victoria Road, Saltaire, Shipley, BD18 3LB

 

Salts Estates Ltd was founded on 15 April 1987 and has its registered office in Saltaire, Shipley. This business has 7 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVER, Davina 27 April 2001 - 1
SILVER, Zoe 27 April 2001 - 1
SILVER, Jonathan N/A 25 September 1997 1
SILVER, Sydney Samuel 30 March 1991 24 August 1998 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, Carl David 21 December 2018 - 1
SILVER, Margaret 09 September 1995 12 December 2013 1
WILKINSON, Linda 12 December 2013 20 December 2018 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 02 October 2019
AP03 - Appointment of secretary 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 12 October 2016
AUD - Auditor's letter of resignation 22 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 01 February 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 22 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 20 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 08 January 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
AA - Annual Accounts 10 October 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 28 July 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 24 October 1995
288 - N/A 03 October 1995
288 - N/A 21 September 1995
363s - Annual Return 13 December 1994
288 - N/A 13 December 1994
288 - N/A 13 December 1994
AA - Annual Accounts 27 October 1994
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 16 June 1992
363a - Annual Return 24 February 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 06 November 1991
288 - N/A 22 May 1991
AA - Annual Accounts 17 March 1991
363a - Annual Return 17 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 12 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1988
395 - Particulars of a mortgage or charge 28 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1988
287 - Change in situation or address of Registered Office 03 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1987
395 - Particulars of a mortgage or charge 16 July 1987
287 - Change in situation or address of Registered Office 05 June 1987
288 - N/A 05 June 1987
CERTNM - Change of name certificate 27 May 1987
CERTNM - Change of name certificate 27 May 1987
CERTINC - N/A 15 April 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 July 1994 Fully Satisfied

N/A

Legal charge 10 April 1988 Fully Satisfied

N/A

Legal mortgage 10 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.