FRANK SALT & COMPANY LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1UA

Company number 00462319
Status Active - Proposal to Strike off
Incorporation Date 15 December 1948
Company Type Private Limited Company
Address 3 COMBERTON ROAD, KIDDERMINSTER, WORCESTERSHIRE, ENGLAND, DY10 1UA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-08-11 GBP 600 . The most likely internet sites of FRANK SALT & COMPANY LIMITED are www.franksaltcompany.co.uk, and www.frank-salt-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and ten months. The distance to to Hagley Rail Station is 4.6 miles; to Stourbridge Junction Rail Station is 6.1 miles; to Cradley Heath Rail Station is 8.5 miles; to Droitwich Spa Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Salt Company Limited is a Private Limited Company. The company registration number is 00462319. Frank Salt Company Limited has been working since 15 December 1948. The present status of the company is Active - Proposal to Strike off. The registered address of Frank Salt Company Limited is 3 Comberton Road Kidderminster Worcestershire England Dy10 1ua. . WARD, Joyce Mary is a Secretary of the company. WARD, Joyce Mary is a Director of the company. WARD, William Frank is a Director of the company. Director WARD, Paul James has been resigned. Director WARD, William James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
WARD, Joyce Mary

86 years old

Director
WARD, William Frank
Appointed Date: 05 August 1993
61 years old

Resigned Directors

Director
WARD, Paul James
Resigned: 05 November 2008
87 years old

Director
WARD, William James
Resigned: 22 September 1997
116 years old

FRANK SALT & COMPANY LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
14 Feb 2017
First Gazette notice for compulsory strike-off
11 Aug 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 600

11 Aug 2016
Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 3 Comberton Road Kidderminster Worcestershire DY10 1UA on 11 August 2016
24 Mar 2016
Satisfaction of charge 7 in full
...
... and 94 more events
20 Aug 1985
Accounts made up to 31 December 1984
15 Aug 1984
Accounts made up to 31 December 1982
09 May 1983
Accounts made up to 31 December 1981
15 Dec 1958
Incorporation
15 Dec 1948
Certificate of incorporation

FRANK SALT & COMPANY LIMITED Charges

12 August 2013
Charge code 0046 2319 0010
Delivered: 17 August 2013
Status: Satisfied on 24 March 2016
Persons entitled: Crowe Clark Whitehill LLP
Description: Units 73,79,80 and 81 barracks road sandy lane industrial…
20 July 2010
Mortgage debenture
Delivered: 22 July 2010
Status: Satisfied on 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 July 2010
Legal mortgage
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Redstone wharf, sandy lane industrial estate…
20 July 2010
Legal mortgage
Delivered: 22 July 2010
Status: Satisfied on 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 73 (also k/a 6 & 6A), 79, 80 and 81 barracks road, sandy…
19 March 2009
Legal mortgage
Delivered: 25 March 2009
Status: Satisfied on 19 September 2009
Persons entitled: David Booler Trustees Limited, William Frank Ward and Nicola Ward
Description: Units 6 and 6A (formerly k/a unit 73) barracks road sandy…
28 May 2008
Legal mortgage
Delivered: 29 May 2008
Status: Satisfied on 8 July 2010
Persons entitled: Hsbc Bank PLC
Description: F/H redstone wharf, sandy lane industrial estate…
23 September 1994
Fixed and floating charge
Delivered: 5 October 1994
Status: Satisfied on 9 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1988
Legal charge
Delivered: 24 June 1988
Status: Satisfied on 9 June 2009
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being :- part of plots 6…
16 October 1968
Mortgage
Delivered: 23 October 1968
Status: Satisfied on 9 June 2009
Persons entitled: Guardian Assurance Co
Description: Plot 7, near sandy lane, titton, stourport on severn…
15 June 1963
Mortgage
Delivered: 3 July 1963
Status: Satisfied on 9 June 2009
Persons entitled: Midland Bank PLC
Description: Plot 8, near sandy lane, titton, stourport on severn…