CHESHIRE SALT HOLDINGS LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 4DT

Company number 06231428
Status Active
Incorporation Date 30 April 2007
Company Type Private Limited Company
Address MOND HOUSE, WINNINGTON, NORTHWICH, CHESHIRE, CW8 4DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Satisfaction of charge 062314280011 in full; Full accounts made up to 31 March 2016. The most likely internet sites of CHESHIRE SALT HOLDINGS LIMITED are www.cheshiresaltholdings.co.uk, and www.cheshire-salt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Cheshire Salt Holdings Limited is a Private Limited Company. The company registration number is 06231428. Cheshire Salt Holdings Limited has been working since 30 April 2007. The present status of the company is Active. The registered address of Cheshire Salt Holdings Limited is Mond House Winnington Northwich Cheshire Cw8 4dt. . DAVIES, David Philip William is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ABBOTTS, Jonathan Laurence is a Director of the company. ASHCROFT, Martin John, Dr is a Director of the company. HOUGHTON, Peter Patrick is a Director of the company. IRAVANIAN, Ladan, Dr is a Director of the company. RUNCIMAN, Alan Neil is a Director of the company. Secretary FAIRCLOUGH, Nicholas Humphrey has been resigned. Secretary THOMPSON, Christopher William has been resigned. Secretary THOMSON, Bill has been resigned. Secretary VAUGHAN, Mathew Gareth has been resigned. Director ADCOCK, Richard Stanley has been resigned. Director BALL, Andrew Derek has been resigned. Director BLOOMQUIST, Delyle Lyle Wade has been resigned. Director BROWN, Timothy Neil has been resigned. Director CHALLINOR, David has been resigned. Director CHAMBERALIN, Neal Charles has been resigned. Director JONES, Robert Owen has been resigned. Director MELIA, John Stephen has been resigned. Director RUNCIMAN, Alan Neil has been resigned. Director SELLERS, Patrick Elborough has been resigned. Director STEVEN, David Andrew, Dr has been resigned. Director THOMPSON, Christopher William has been resigned. Director VAUGHAN, Mathew Gareth has been resigned. Director WESTON, Leslie Derek has been resigned. Director WORMALD, Carl Edmund has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, David Philip William
Appointed Date: 20 May 2011

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 18 January 2011

Director
ABBOTTS, Jonathan Laurence
Appointed Date: 18 January 2011
60 years old

Director
ASHCROFT, Martin John, Dr
Appointed Date: 18 January 2011
56 years old

Director
HOUGHTON, Peter Patrick
Appointed Date: 18 January 2011
62 years old

Director
IRAVANIAN, Ladan, Dr
Appointed Date: 18 January 2011
65 years old

Director
RUNCIMAN, Alan Neil
Appointed Date: 25 June 2014
60 years old

Resigned Directors

Secretary
FAIRCLOUGH, Nicholas Humphrey
Resigned: 30 June 2011
Appointed Date: 18 January 2011

Secretary
THOMPSON, Christopher William
Resigned: 25 June 2010
Appointed Date: 28 June 2007

Secretary
THOMSON, Bill
Resigned: 28 June 2007
Appointed Date: 30 April 2007

Secretary
VAUGHAN, Mathew Gareth
Resigned: 07 January 2013
Appointed Date: 25 June 2010

Director
ADCOCK, Richard Stanley
Resigned: 18 January 2011
Appointed Date: 28 June 2007
73 years old

Director
BALL, Andrew Derek
Resigned: 23 September 2008
Appointed Date: 19 July 2007
62 years old

Director
BLOOMQUIST, Delyle Lyle Wade
Resigned: 01 December 2014
Appointed Date: 28 January 2011
66 years old

Director
BROWN, Timothy Neil
Resigned: 18 January 2011
Appointed Date: 21 May 2010
58 years old

Director
CHALLINOR, David
Resigned: 18 January 2011
Appointed Date: 28 June 2007
79 years old

Director
CHAMBERALIN, Neal Charles
Resigned: 23 January 2012
Appointed Date: 18 January 2011
61 years old

Director
JONES, Robert Owen
Resigned: 18 January 2011
Appointed Date: 30 April 2007
77 years old

Director
MELIA, John Stephen
Resigned: 30 September 2015
Appointed Date: 18 January 2011
54 years old

Director
RUNCIMAN, Alan Neil
Resigned: 18 January 2011
Appointed Date: 21 May 2010
60 years old

Director
SELLERS, Patrick Elborough
Resigned: 26 February 2010
Appointed Date: 23 September 2008
66 years old

Director
STEVEN, David Andrew, Dr
Resigned: 18 January 2011
Appointed Date: 28 June 2007
73 years old

Director
THOMPSON, Christopher William
Resigned: 15 June 2012
Appointed Date: 28 June 2007
63 years old

Director
VAUGHAN, Mathew Gareth
Resigned: 18 January 2011
Appointed Date: 21 May 2010
48 years old

Director
WESTON, Leslie Derek
Resigned: 31 May 2014
Appointed Date: 18 January 2011
66 years old

Director
WORMALD, Carl Edmund
Resigned: 18 January 2011
Appointed Date: 28 June 2007
56 years old

CHESHIRE SALT HOLDINGS LIMITED Events

09 May 2017
Confirmation statement made on 30 April 2017 with updates
17 Mar 2017
Satisfaction of charge 062314280011 in full
03 Aug 2016
Full accounts made up to 31 March 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 139,641.37

05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 126 more events
07 Jul 2007
Particulars of mortgage/charge
07 Jul 2007
Particulars of mortgage/charge
07 Jul 2007
Particulars of mortgage/charge
05 Jul 2007
Particulars of mortgage/charge
30 Apr 2007
Incorporation

CHESHIRE SALT HOLDINGS LIMITED Charges

27 November 2015
Charge code 0623 1428 0012
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Contains fixed charge…
22 November 2013
Charge code 0623 1428 0011
Delivered: 27 November 2013
Status: Satisfied on 17 March 2017
Persons entitled: Standard Chartered Bank
Description: Notification of addition to or amendment of charge…
18 January 2011
Security accession deed
Delivered: 25 January 2011
Status: Satisfied on 5 December 2013
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charge over the undertaking and all…
3 November 2010
A key-man life policy deed of assignment
Delivered: 6 November 2010
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: All right title and interest in and to the key-man policies…
3 November 2010
A key-man life policy deed of assignment
Delivered: 6 November 2010
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: All right title and interest in and to the key-man policies…
1 January 2008
A deed of admission supplemental to an omnibus guarantee and set-off agreement dated 29/06/2007 and
Delivered: 9 January 2008
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 January 2008
Keyman life policy deed of assignment
Delivered: 9 January 2008
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Bupa health assurance limited david andrew steven policy no…
1 January 2008
Keyman life policy deed of assignment
Delivered: 9 January 2008
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Bupa health assurance limited david andrew steven policy no…
29 June 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2007
An omnibus guarantee and set-off agreement
Delivered: 7 July 2007
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 June 2007
Composite guarantee and debenture
Delivered: 5 July 2007
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Development Capital Limited (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…