Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALTSHIRE LIMITED
Company Information for

SALTSHIRE LIMITED

7 NELSON COURT, BURTON IN LONSDALE, CARNFORTH, LANCASHIRE, LA6 3JU,
Company Registration Number
01089498
Private Limited Company
Active

Company Overview

About Saltshire Ltd
SALTSHIRE LIMITED was founded on 1973-01-02 and has its registered office in Carnforth. The organisation's status is listed as "Active". Saltshire Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SALTSHIRE LIMITED
 
Legal Registered Office
7 NELSON COURT
BURTON IN LONSDALE
CARNFORTH
LANCASHIRE
LA6 3JU
Other companies in LA6
 
Filing Information
Company Number 01089498
Company ID Number 01089498
Date formed 1973-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 17:06:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALTSHIRE LIMITED

Current Directors
Officer Role Date Appointed
PETRINA PRICE
Director 2017-01-25
MELINDA WILLAN
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL EDMONDSON
Company Secretary 1999-06-28 2016-05-21
HAZEL EDMONDSON
Director 2009-10-14 2016-05-21
PETER EDMONDSON
Director 1991-10-03 2009-10-14
PHILIP BARKER EDMONDSON
Director 1991-10-03 2002-07-31
JENNIFER ANN EDMONDSON
Company Secretary 1991-10-03 1999-06-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-05CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-29PSC07CESSATION OF EXECUTORS OF HAZEL EDMONDSON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELINDA WILLAN
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRINA PRICE
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELINDA WILLAN
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRINA PRICE
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-30AP01DIRECTOR APPOINTED MRS PETRINA PRICE
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM 6 Greta Heath, Burton in Lonsdale, Carnforth Lancashire LA6 3LH
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16TM02Termination of appointment of Hazel Edmondson on 2016-05-21
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL EDMONDSON
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MRS MELINDA WILLAN
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0119/09/14 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-25AR0119/09/14 FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0119/09/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0119/09/12 ANNUAL RETURN FULL LIST
2011-09-27AR0119/09/11 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0119/09/10 FULL LIST
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDMONDSON
2009-11-26AP01DIRECTOR APPOINTED HAZEL EDMONDSON
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-25363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-26190LOCATION OF DEBENTURE REGISTER
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: HIGH ST BURTON IN LONSDALE CARNFORTH LANCS
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-09-26363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-19363sRETURN MADE UP TO 19/09/03; NO CHANGE OF MEMBERS
2002-10-21363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-21363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS; AMEND
2002-10-21363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS; AMEND
2002-10-21363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS; AMEND
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288bDIRECTOR RESIGNED
2001-10-16363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-12363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1999-12-23363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-11-05288aNEW SECRETARY APPOINTED
1999-11-05288bSECRETARY RESIGNED
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-19363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-07363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-11363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-23363aRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-24363sRETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS
1993-11-15363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-11-23363sRETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS
1992-03-09363aRETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS
1992-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1991-02-18363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-09-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SALTSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALTSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-09-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-08-23 Outstanding MIDLAND BANK PLC
CHARGE 1985-05-23 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1974-11-27 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1974-01-08 Outstanding THE COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
Creditors
Creditors Due After One Year 2012-12-31 £ 15,722
Creditors Due After One Year 2011-12-31 £ 21,629
Creditors Due Within One Year 2012-12-31 £ 11,414
Creditors Due Within One Year 2011-12-31 £ 16,991

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALTSHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,410
Cash Bank In Hand 2011-12-31 £ 2,598
Current Assets 2012-12-31 £ 3,034
Current Assets 2011-12-31 £ 3,179
Secured Debts 2012-12-31 £ 21,222
Secured Debts 2011-12-31 £ 27,129
Shareholder Funds 2012-12-31 £ 626,643
Shareholder Funds 2011-12-31 £ 615,435
Tangible Fixed Assets 2012-12-31 £ 650,745
Tangible Fixed Assets 2011-12-31 £ 650,876

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALTSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTSHIRE LIMITED
Trademarks
We have not found any records of SALTSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTSHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SALTSHIRE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SALTSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALTSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1