AA SALT HOLDINGS LIMITED
DROITWICH THREE COUNTIES AGRICULTURAL LIMING LIMITED

Hellopages » Worcestershire » Wychavon » WR9 7LG

Company number 03735252
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address WENTWORTH HOUSE CHURCH LANE, HIMBLETON, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 7LG
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Nicola Jane Rogers on 13 September 2016. The most likely internet sites of AA SALT HOLDINGS LIMITED are www.aasaltholdings.co.uk, and www.aa-salt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Aa Salt Holdings Limited is a Private Limited Company. The company registration number is 03735252. Aa Salt Holdings Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Aa Salt Holdings Limited is Wentworth House Church Lane Himbleton Droitwich Worcestershire England Wr9 7lg. The company`s financial liabilities are £40.63k. It is £-3.16k against last year. The cash in hand is £6.8k. It is £-66.68k against last year. And the total assets are £172.38k, which is £34.11k against last year. YOUNG, Jean Rosemary is a Secretary of the company. ROGERS, Mark Stephen is a Director of the company. ROGERS, Nicola Jane is a Director of the company. Secretary TANNER, Nicola Jane has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director TANNER, Stephen Michael John has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Support activities for crop production".


aa salt holdings Key Finiance

LIABILITIES £40.63k
-8%
CASH £6.8k
-91%
TOTAL ASSETS £172.38k
+24%
All Financial Figures

Current Directors

Secretary
YOUNG, Jean Rosemary
Appointed Date: 11 July 2006

Director
ROGERS, Mark Stephen
Appointed Date: 10 April 2015
61 years old

Director
ROGERS, Nicola Jane
Appointed Date: 11 July 2006
60 years old

Resigned Directors

Secretary
TANNER, Nicola Jane
Resigned: 11 July 2006
Appointed Date: 18 March 1999

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 18 March 1999
Appointed Date: 17 March 1999

Director
TANNER, Stephen Michael John
Resigned: 11 July 2006
Appointed Date: 18 March 1999
64 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 18 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mrs Nicola Jane Rogers
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Stephen Rogers
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AA SALT HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Director's details changed for Mrs Nicola Jane Rogers on 13 September 2016
13 Sep 2016
Director's details changed for Mrs Nicola Jane Rogers on 18 August 2016
18 Aug 2016
Director's details changed for Mr Mark Stephen Rogers on 18 August 2016
...
... and 50 more events
25 Mar 1999
Secretary resigned
25 Mar 1999
New director appointed
25 Mar 1999
New secretary appointed
25 Mar 1999
Registered office changed on 25/03/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
17 Mar 1999
Incorporation

AA SALT HOLDINGS LIMITED Charges

20 August 2013
Charge code 0373 5252 0004
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold proeprty at 26 camberwell drive worcester t/n…
20 August 2013
Charge code 0373 5252 0003
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a redfields church lane whittington…
12 July 2013
Charge code 0373 5252 0002
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 April 1999
Mortgage debenture
Delivered: 11 May 1999
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…