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

SALTMINE TRUST

61 THE BROADWAY, DUDLEY, WEST MIDLANDS, DY1 3EB,
Company Registration Number
02930528
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Saltmine Trust
SALTMINE TRUST was founded on 1994-05-19 and has its registered office in Dudley. The organisation's status is listed as "Active". Saltmine Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALTMINE TRUST
 
Legal Registered Office
61 THE BROADWAY
DUDLEY
WEST MIDLANDS
DY1 3EB
Other companies in DY1
 
Telephone01384454800
 
Charity Registration
Charity Number 1038007
Charity Address 61 THE BROADWAY, DUDLEY, WEST MIDLANDS, DY1 3EB
Charter 1. SALTMINE UK IS OUR CREATIVE ARTS AND EVANGELISM MINISTRY - CREATIVELY COMMUNICATING CHRIST. 2. SALTMINE INTERNATIONAL CONSISTS OF OUR WORK IN THE LEBANON, UNITED ARAB EMIRATES AND TANZANIA. 3. SALTMINE HOLIDAYS PROVIDES SUMMERSALT FAMILY HOLIDAYS IN ASHBURNHAM
Filing Information
Company Number 02930528
Company ID Number 02930528
Date formed 1994-05-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB369608412  
Last Datalog update: 2024-11-05 09:44:58
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.
Companies with same name SALTMINE TRUST
The following companies were found which have the same name as SALTMINE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Saltmine Books LLC 738 E 5th St Loveland CO 80537 Good Standing Company formed on the 2024-01-31
SALTMINE CREATIVE, INC. Inactive Company formed on the 1995-03-16
SALTMINE CREATIVE INC 4249 SHORECLUB DR MERCER ISLAND WA 98040 Dissolved Company formed on the 2009-09-23
SALTMINE CONSTRUCTION PTY LTD WA 6018 Active Company formed on the 2003-12-03
SALTMINE CONDOS, LLC PO BOX 957 TOMBALL TX 77377 Active Company formed on the 2010-04-09
SALTMINE CORPORATION California Unknown
SALTMINE CREATIVE PTY LTD Active Company formed on the 2020-08-27
SALTMINE DESIGN, INC. 604 S. EAST KRUEGER PKWY STUART FL 34996 Inactive Company formed on the 2006-08-16
SALTMINE INVESTMENT PARTNERSHIP, LTD. PO BOX 22227 HOUSTON TX 77227 Active Company formed on the 2000-07-12
SALTMINE INVESTMENT PARTNERSHIP LTD LP California Unknown
SALTMINE LLC 14695 NE 16TH ST BELLEVUE WA 98007 Dissolved Company formed on the 2008-02-15
SALTMINE LLC California Unknown
SALTMINE MANAGEMENT COMPANY, L.L.C. PO BOX 22227 HOUSTON TX 77227 Active Company formed on the 2000-07-12
SALTMINE MUSIC GROUP LLC California Unknown
SALTMINE PTY LTD NSW 2316 Dissolved Company formed on the 2002-04-29
SALTMINE PTE. LTD. TANGLIN ROAD Singapore 247973 Active Company formed on the 2017-02-16
SALTMINE SKYE LIMITED CAMARD ARDVASAR ISLE OF SKYE SCOTLAND IV45 8RP Dissolved Company formed on the 2013-04-29
SALTMINE SOFTWARE INC British Columbia Dissolved
SALTMINE TECHNOLOGY INC 14695 NE 16TH ST BELLEVUE WA 98007 Dissolved Company formed on the 2009-09-10
SALTMINE VENTURES LTD 20 WESTLANDS WAY OXTED SURREY RH8 0ND Active Company formed on the 2012-08-23

Company Officers of SALTMINE TRUST

Current Directors
Officer Role Date Appointed
DAVID RALPH BEASLEY
Company Secretary 2013-12-04
PAUL GERALD CHAMBERLAIN
Director 2009-09-23
LESLEY ALLISON CHEESMAN
Director 2014-09-25
ANDREW PETER CONROY
Director 2010-09-22
NATHAN ILES
Director 2018-06-06
RACHAEL ELIZABETH ORRELL
Director 2009-09-23
DANIEL PARKES
Director 2017-06-07
PAUL SLATER SHERRATT
Director 2009-09-23
NIGEL CHARLES TWEEN
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN IRELAND DANIEL
Director 2005-09-07 2018-05-05
KEVIN ROY DAVIS
Director 2007-09-25 2017-03-08
JOLYON NICHOLAS BARKER
Director 2009-09-23 2015-10-14
GRAHAM PETER CHRISTOPHER
Company Secretary 2013-05-20 2013-06-12
JON MICHAEL TURNER
Company Secretary 2010-09-22 2013-05-20
CATHERINE MADAVAN
Director 2009-09-23 2013-03-06
WILLIAM DAVID FOSTER
Director 2009-09-23 2012-10-18
BRIAN EDWARD CHARLES DASH
Company Secretary 2009-06-10 2010-08-31
PHILIP JOSEPH COLLINS
Director 2006-12-06 2010-06-30
JOHN RICHARD MOORE
Director 2002-05-28 2009-09-23
DAVID WILLIAM POPE BSC. HONS.
Company Secretary 2008-01-01 2009-03-31
MARK CAMPBELL IRELAND
Director 2005-09-07 2008-12-11
BRIAN CLARKE
Company Secretary 2006-09-13 2007-12-31
MICHAEL WILLIAM GEAKE
Director 2005-12-07 2007-02-01
LAURIE FEARON
Company Secretary 2001-08-01 2006-08-11
ROGER KEITH BELLAMY
Director 2000-02-15 2006-06-21
IAIN RODERICK MACKENZIE
Director 1996-12-06 2006-03-15
DAVID LYNTON GRAY
Director 1994-05-19 2003-09-09
KELVIN SCOTT KENNEDY
Director 1996-12-06 2002-05-28
JOHN DOUGLAS MARSHALL
Director 2000-02-15 2002-03-31
MICHAEL WILLIAM THOMAS FREEMAN
Company Secretary 2000-06-12 2001-07-31
VIOLET ISOBEL WASPE
Company Secretary 1994-05-19 2000-05-31
PATRICIA FRANCIS COOK
Director 1995-03-06 1999-06-01
MICHAEL JOHN BEARDSMORE
Director 1994-05-19 1997-06-17
GODFREY JOHN PAGE
Director 1994-05-19 1996-12-31
DOUGLAS ERNEST BARNETT
Director 1994-05-19 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERALD CHAMBERLAIN THE BLACK COUNTRY NET Director 2010-09-10 CURRENT 2010-09-10 Active
ANDREW PETER CONROY MILLINET LIMITED Director 2011-09-09 CURRENT 2009-09-21 Dissolved 2014-05-06
DANIEL PARKES WALSALL STUDIO SCHOOL Director 2013-10-02 CURRENT 2012-11-07 Active - Proposal to Strike off
PAUL SLATER SHERRATT CERAMICA TRUST Director 1997-06-13 CURRENT 1997-06-13 Dissolved 2014-11-20

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
2024-10-0931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-02-15Director's details changed for Mrs Lesley Allison Cheesman on 2024-02-14
2023-12-13Appointment of Mrs Sara Sarjeant as company secretary on 2023-09-29
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-01Termination of appointment of David Ralph Beasley on 2023-09-29
2022-11-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-02-17APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH ORRELL
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH ORRELL
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ILES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLATER SHERRATT
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MISS JUDITH MOORE
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CH01Director's details changed for Mr Nathan Iles on 2019-09-25
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED MR IAIN GLENNIE MARTIN
2019-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERALD CHAMBERLAIN
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES TWEEN
2018-06-13AP01DIRECTOR APPOINTED MR NATHAN ILES
2018-05-17CH01Director's details changed for Mrs Rachel Elizabeth Orrell on 2018-05-17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND DANIEL
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AP01DIRECTOR APPOINTED MR DANIEL PARKES
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROY DAVIS
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-11RES01ADOPT ARTICLES 11/01/17
2016-12-16CH01Director's details changed for Mr Nigel Charles Tween on 2016-12-16
2016-11-09RES01ADOPT ARTICLES 09/11/16
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON NICHOLAS BARKER
2015-05-07AR0107/05/15 NO MEMBER LIST
2015-03-18AP01DIRECTOR APPOINTED MR NIGEL CHARLES TWEEN
2014-11-11AP01DIRECTOR APPOINTED MRS LESLEY ALLISON CHEESMAN
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08AR0107/05/14 NO MEMBER LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY DAVIS / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SLATER SHERRATT / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH ORRELL / 07/05/2014
2014-01-17AP03SECRETARY APPOINTED MR DAVID RALPH BEASLEY
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CHRISTOPHER
2013-05-20AP03SECRETARY APPOINTED MR GRAHAM PETER CHRISTOPHER
2013-05-20TM02APPOINTMENT TERMINATED, SECRETARY JON TURNER
2013-04-29AR0125/04/13 NO MEMBER LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MADAVAN
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MADAVAN
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOSTER
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-21MEM/ARTSARTICLES OF ASSOCIATION
2012-05-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-21RES01ALTER ARTICLES 27/02/2012
2012-05-15AR0125/04/12 NO MEMBER LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS
2011-04-28AR0125/04/11 NO MEMBER LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-19AP01DIRECTOR APPOINTED MR ANDREW PETER CONROY
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY BRIAN DASH
2010-11-16AP03SECRETARY APPOINTED REVEREND JON MICHAEL TURNER
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINS
2010-05-21AR0125/04/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHERRATT / 25/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH ORRELL / 25/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MADAVAN / 25/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FOSTER / 25/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY DAVIS / 25/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH COLLINS / 25/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NICHOLAS BARKER / 25/04/2010
2010-05-21AP01DIRECTOR APPOINTED MR PAUL SHERRATT
2010-05-21AP01DIRECTOR APPOINTED MRS CATHERINE MADAVAN
2010-05-21AP01DIRECTOR APPOINTED MR JOLYON NICHOLAS BARKER
2010-05-21AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ORRELL
2010-05-21AP01DIRECTOR APPOINTED MR WILLIAM FOSTER
2010-05-21AP01DIRECTOR APPOINTED REVD PAUL GERALD CHAMBERLAIN
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2010-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-16363aANNUAL RETURN MADE UP TO 25/04/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID POPE BSC. HONS.
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY DAVID POPE BSC. HONS.
2009-06-16288aSECRETARY APPOINTED MR BRIAN EDWARD CHARLES DASH
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA VARNEY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR MARK IRELAND
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM ST JAMES HOUSE TRINITY ROAD DUDLEY WEST MIDLANDS DY1 1JB
2008-05-23288aSECRETARY APPOINTED MR. DAVID WILLIAM POPE BSC. HONS.
2008-05-23288aDIRECTOR APPOINTED MR. DAVID WILLIAM POPE BSC. HONS.
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY BRIAN CLARKE
2008-05-21363aANNUAL RETURN MADE UP TO 25/04/08
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-17288aNEW DIRECTOR APPOINTED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23363sANNUAL RETURN MADE UP TO 25/04/07
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to SALTMINE TRUST 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 SALTMINE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-19 Outstanding JULIE SARAH WILKINS, IAN PHILIP WILKINS AND MARK HARVEY AS TRUSTEES OF THE JULIE WILKINS TRUST
LEGAL CHARGE 2008-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-13 Satisfied JOHN PAYNE AND ERIC PAYNE
LEGAL CHARGE 1997-11-27 Satisfied ERIC PAYNE
Intangible Assets
Patents
We have not found any records of SALTMINE TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SALTMINE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with SALTMINE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12 GBP £606
South Holland District Coucnil 2014-9 GBP £1,369
Birmingham City Council 2014-8 GBP £1,212
Barrow Borough Council 2014-7 GBP £2,324 Professional fees
Dudley Borough Council 2014-6 GBP £4,000
Newark and Sherwood District Council 2014-6 GBP £1,632 ARTISTS FEES
Burnley Council 2014-2 GBP £1,377
Bracknell Forest Council 2014-1 GBP £4,000 Other Fees for Bought-in Services
Buckinghamshire County Council 2013-3 GBP £5,940
Dudley Borough Council 2012-3 GBP £1,250
Dudley Borough Council 2012-2 GBP £1,000
Dudley Borough Council 2012-1 GBP £2,500
Dudley Borough Council 2011-12 GBP £2,500
Adur Worthing Council 2011-7 GBP £0 Leisure - Performing Arts
Isle of Wight Council 2011-7 GBP £3,082
Shropshire Council 2011-3 GBP £2,000 Supplies And Services-Miscellaneous Expenses
Dudley Borough Council 2011-2 GBP £5,000
Adur Worthing Council 2010-10 GBP £2,168 Leisure - Performing Arts
Dudley Metropolitan Council 0-0 GBP £12,333
Derby City Council 0-0 GBP £4,965

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SALTMINE TRUST 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 SALTMINE TRUST 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 SALTMINE TRUST 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.