About

Registered Number: 04229027
Date of Incorporation: 05/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Sykes Farm, Burnby Pocklington, York, North Yorkshire, YO42 1RS

 

Based in York, Salty Pine Cones Ltd was setup in 2001, it's status at Companies House is "Active". There is only one director listed for Salty Pine Cones Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDCOLE, Jane Patricia 05 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 29 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 05 June 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
225 - Change of Accounting Reference Date 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
395 - Particulars of a mortgage or charge 06 October 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2013 Outstanding

N/A

Mortgage 28 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.