UKBizDB.co.uk

THE SALT CO. (INT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Salt Co. (int) Limited. The company was founded 30 years ago and was given the registration number 02864224. The firm's registered office is in NANTWICH. You can find them at Heaton House 363 Crewe Road, Wistaston, Nantwich, Cheshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:THE SALT CO. (INT) LIMITED
Company Number:02864224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Heaton House 363 Crewe Road, Wistaston, Nantwich, Cheshire, England, CW5 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heaton House, 363 Crewe Road, Wistaston, Nantwich, England, CW5 6NW

Secretary20 October 1993Active
Heaton House, 363 Crewe Road, Wistaston, Nantwich, England, CW5 6NW

Director23 August 2022Active
Hatherton Hall, Hatherton, Nantwich, CW5 7PE

Director01 March 2000Active
Heaton House, 363 Crewe Road, Wistaston, Nantwich, England, CW5 6NW

Director01 August 1996Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary20 October 1993Active
30 Oakland Avenue, Haslington, Crewe, CW1 1PB

Director20 October 1993Active
9 The Mews, Tarporley, CW6 9UP

Director01 March 2000Active
Mile End Farm, Worleston, Nantwich, CW5 6DH

Director10 December 1998Active
16 Colleys Lane, Willaston, Nantwich, CW5 6NS

Director20 October 1993Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director20 October 1993Active

People with Significant Control

Mr Paul Need
Notified on:30 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Hatherton Hall, Crewe Road, Nantwich, England, CW5 7PE
Nature of control:
  • Significant influence or control
Miss Tracey Ann Need
Notified on:30 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Heaton House, 363 Crewe Road, Nantwich, England, CW5 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Patricia Need
Notified on:30 June 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Cherry Orchard, 125a Wistaston Road, Nantwich, England, CW5 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Change person secretary company with change date.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Address

Change registered office address company with date old address new address.

Download
2017-09-22Address

Change registered office address company with date old address new address.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.