SALT UNION LIMITED
WINSFORD LEVETAS LIMITED COGHUMBLE LIMITED


Company number 04021852
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address ASTBURY HOUSE, BRADFORD ROAD, WINSFORD, CHESHIRE, CW6 2PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 2,748,305 ; Register(s) moved to registered office address Astbury House Bradford Road Winsford Cheshire CW6 2PA. The most likely internet sites of SALT UNION LIMITED are www.saltunion.co.uk, and www.salt-union.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Salt Union Limited is a Private Limited Company. The company registration number is 04021852. Salt Union Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Salt Union Limited is Astbury House Bradford Road Winsford Cheshire Cw6 2pa. . MCALINDON, Caroline Elizabeth is a Secretary of the company. DUNN, Brian Gordon is a Director of the company. MCALINDON, Caroline Elizabeth is a Director of the company. Secretary COX, Martin Richard has been resigned. Secretary COX, Martin Richard has been resigned. Secretary CURTIS, John Mark has been resigned. Secretary ETHERIDGE, Susan has been resigned. Secretary GORDON, Ian Peter has been resigned. Secretary PRICE, Sebastian has been resigned. Secretary SKELTON, Robert John has been resigned. Secretary TREGARTHEN, Neil has been resigned. Secretary WILSON, Janice Shirley has been resigned. Director BALMONT, Kelvin David has been resigned. Director COX, Julia Anne has been resigned. Director COX, Martin Richard has been resigned. Director CURTIS, John Mark has been resigned. Director GOADBY, David John has been resigned. Director GORDON, Ian Peter has been resigned. Director HOLMES, Stephen Jack has been resigned. Director KANTER, Ralph Thomas Ludwig has been resigned. Director LEWINGTON, Keith Edward has been resigned. Director PIGOTT, Robert Arnold has been resigned. Director ROBINSON, Terry John has been resigned. Director SKELTON, Robert John has been resigned. Director SMITH, Anthony James has been resigned. Director TIERNAN, William Francis has been resigned. Director TREGARTHEN, Neil has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCALINDON, Caroline Elizabeth
Appointed Date: 01 January 2014

Director
DUNN, Brian Gordon
Appointed Date: 16 October 2015
63 years old

Director
MCALINDON, Caroline Elizabeth
Appointed Date: 01 January 2014
61 years old

Resigned Directors

Secretary
COX, Martin Richard
Resigned: 26 March 2002
Appointed Date: 05 October 2001

Secretary
COX, Martin Richard
Resigned: 01 August 2001
Appointed Date: 21 July 2000

Secretary
CURTIS, John Mark
Resigned: 05 October 2001
Appointed Date: 01 August 2001

Secretary
ETHERIDGE, Susan
Resigned: 12 January 2007
Appointed Date: 15 November 2005

Secretary
GORDON, Ian Peter
Resigned: 31 December 2013
Appointed Date: 12 January 2007

Secretary
PRICE, Sebastian
Resigned: 14 July 2000
Appointed Date: 27 June 2000

Secretary
SKELTON, Robert John
Resigned: 21 May 2004
Appointed Date: 26 March 2002

Secretary
TREGARTHEN, Neil
Resigned: 23 June 2004
Appointed Date: 18 May 2004

Secretary
WILSON, Janice Shirley
Resigned: 15 November 2005
Appointed Date: 24 June 2004

Director
BALMONT, Kelvin David
Resigned: 14 July 2000
Appointed Date: 14 July 2000
55 years old

Director
COX, Julia Anne
Resigned: 11 December 2000
Appointed Date: 21 July 2000
62 years old

Director
COX, Martin Richard
Resigned: 06 December 2002
Appointed Date: 14 July 2000
67 years old

Director
CURTIS, John Mark
Resigned: 05 October 2001
Appointed Date: 01 August 2001
56 years old

Director
GOADBY, David John
Resigned: 29 July 2016
Appointed Date: 12 January 2007
71 years old

Director
GORDON, Ian Peter
Resigned: 29 December 2014
Appointed Date: 12 January 2007
58 years old

Director
HOLMES, Stephen Jack
Resigned: 08 October 2010
Appointed Date: 12 January 2007
64 years old

Director
KANTER, Ralph Thomas Ludwig
Resigned: 12 January 2007
Appointed Date: 17 April 2001
88 years old

Director
LEWINGTON, Keith Edward
Resigned: 14 July 2000
Appointed Date: 27 June 2000
73 years old

Director
PIGOTT, Robert Arnold
Resigned: 15 November 2005
Appointed Date: 23 January 2004
76 years old

Director
ROBINSON, Terry John
Resigned: 12 January 2007
Appointed Date: 15 November 2005
80 years old

Director
SKELTON, Robert John
Resigned: 21 May 2004
Appointed Date: 26 March 2002
73 years old

Director
SMITH, Anthony James
Resigned: 03 December 2002
Appointed Date: 07 February 2001
78 years old

Director
TIERNAN, William Francis
Resigned: 06 December 2002
Appointed Date: 11 December 2000
73 years old

Director
TREGARTHEN, Neil
Resigned: 23 June 2004
Appointed Date: 18 May 2004
67 years old

SALT UNION LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2,748,305

08 Aug 2016
Register(s) moved to registered office address Astbury House Bradford Road Winsford Cheshire CW6 2PA
29 Jul 2016
Termination of appointment of David John Goadby as a director on 29 July 2016
16 Oct 2015
Appointment of Mr Brian Gordon Dunn as a director on 16 October 2015
...
... and 140 more events
28 Jul 2000
Secretary resigned
28 Jul 2000
Director resigned
28 Jul 2000
Registered office changed on 28/07/00 from: 5/7 the lakes northampton northamptonshire NN4 7SH
20 Jul 2000
Company name changed coghumble LIMITED\certificate issued on 21/07/00
27 Jun 2000
Incorporation

SALT UNION LIMITED Charges

1 October 2010
Supplemental deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: F/H winsford salt mine vale royal cheshire t/nos CH446766…
8 February 2001
Charge of deposit
Delivered: 9 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £2,000,000 credited to account…
7 February 2001
A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date constituting £4,370,597 of "a" secured loan stock
Delivered: 26 February 2001
Status: Satisfied on 7 December 2005
Persons entitled: Mr Anthony Smith
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date constituting £1,000,000 of "b" secured loan stock
Delivered: 26 February 2001
Status: Satisfied on 7 December 2005
Persons entitled: Mr Anthony Smith
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
Composite guarantee and debenture
Delivered: 20 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: Ralph Kanter
Description: .. fixed and floating charges over the undertaking and all…
7 February 2001
Composite guarantee and debenture
Delivered: 20 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: Sand Aire Investments PLC
Description: .. fixed and floating charges over the undertaking and all…
7 February 2001
Debenture
Delivered: 9 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
Assignment of life policy relating to the life of martin cox
Delivered: 9 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Policy no.93B49W61 in favour of J.rothschild assurance PLC…
7 February 2001
Assignment of life policy relating to the life of william tiernan
Delivered: 9 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Policy no.93B65F79 in favour of J.rothschild assurance PLC…
7 February 2001
Assignment of life policy relating to the life of martin cox
Delivered: 9 February 2001
Status: Satisfied on 31 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Policy no.93B49Y60 in favour of J.rothschild assurance PLC…