A A SALT SERVICES LIMITED

Register to unlock more data on OkredoRegister

A A SALT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568388

Incorporation date

21/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ball Mill Bungalow Main Road, Hallow, Worcester WR2 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon02/03/2026
Satisfaction of charge 045683880001 in full
dot icon16/12/2025
Director's details changed for Mr Ben Barton Tanner on 2025-12-09
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon29/10/2025
Registration of charge 045683880003, created on 2025-10-24
dot icon27/08/2025
Registered office address changed from Cowsden Bank Farm Naunton Road Upton Snodsbury Worcester WR7 4NU England to Ball Mill Bungalow Main Road Hallow Worcester WR2 6LS on 2025-08-27
dot icon17/04/2025
Registration of charge 045683880002, created on 2025-04-15
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon03/11/2023
Second filing of Confirmation Statement dated 2021-12-13
dot icon31/03/2023
Termination of appointment of Nicola Jane Rogers as a director on 2023-03-31
dot icon18/01/2023
Registered office address changed from Wentworth House Church Lane Himbleton Droitwich Worcestershire WR9 7LG England to Cowsden Bank Farm Naunton Road Upton Snodsbury Worcester WR7 4NU on 2023-01-18
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Resolutions
dot icon16/12/2021
Change of share class name or designation
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon02/12/2021
Director's details changed for Mr Ben Barton Tanner on 2021-12-02
dot icon09/11/2021
Cessation of Bbt Property Holdings Uk Limited as a person with significant control on 2021-09-30
dot icon09/11/2021
Notification of Bbt Gritting Holdings Limited as a person with significant control on 2021-09-30
dot icon08/11/2021
Change of details for Bbt Holdings Limited as a person with significant control on 2021-07-02
dot icon26/10/2021
Director's details changed for Mr Ben Barton Tanner on 2021-10-26
dot icon15/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Termination of appointment of Jean Rosemary Young as a secretary on 2020-09-14
dot icon18/05/2020
Cessation of Aa Salt Holdings Limited as a person with significant control on 2018-04-09
dot icon18/05/2020
Cessation of Nicola Jane Rogers as a person with significant control on 2018-04-09
dot icon15/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Termination of appointment of Mark Stephen Rogers as a director on 2018-04-09
dot icon25/03/2019
Director's details changed for Mr Ben Barton Tanner on 2019-03-25
dot icon21/12/2018
13/12/18 Statement of Capital gbp 200
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Cessation of Aa Salt Holdings Limited as a person with significant control on 2018-04-09
dot icon20/07/2018
Notification of Bbt Holdings Limited as a person with significant control on 2018-04-09
dot icon20/07/2018
Cessation of Nicola Jane Rogers as a person with significant control on 2018-04-09
dot icon16/04/2018
Confirmation statement made on 2017-12-13 with updates
dot icon14/12/2017
Notification of Nicola Jane Rogers as a person with significant control on 2016-04-06
dot icon13/12/2017
Notification of Aa Salt Holdings Limited as a person with significant control on 2016-04-06
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Appointment of Mr Ben Barton Tanner as a director on 2016-11-01
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Director's details changed for Mrs Nicola Jane Rogers on 2016-09-13
dot icon13/09/2016
Director's details changed for Mrs Nicola Jane Rogers on 2016-08-18
dot icon18/08/2016
Registered office address changed from Church Lane Whittington Worcester WR5 2RQ to Wentworth House Church Lane Himbleton Droitwich Worcestershire WR9 7LG on 2016-08-18
dot icon18/08/2016
Director's details changed for Mr Mark Stephen Rogers on 2016-08-18
dot icon17/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/07/2013
Registration of charge 045683880001
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Appointment of Mark Rogers as a director
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon01/02/2010
Director's details changed for Nicola Jane Tanner on 2009-04-27
dot icon29/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 16/12/08; full list of members
dot icon06/01/2009
Secretary's change of particulars / jean young / 24/04/2008
dot icon31/12/2008
Director's change of particulars / nicola tanner / 12/07/2006
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 21/10/07; no change of members
dot icon15/11/2006
Return made up to 21/10/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New director appointed
dot icon02/08/2006
New secretary appointed
dot icon14/11/2005
Return made up to 21/10/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2004
Return made up to 21/10/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/07/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Registered office changed on 20/11/02 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY
dot icon30/10/2002
Ad 21/10/02--------- £ si 199@1=199 £ ic 1/200
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Director resigned
dot icon21/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
204.51K
-
0.00
307.43K
-
2022
3
234.65K
-
0.00
342.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/10/2002 - 21/10/2002
398
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
21/10/2002 - 21/10/2002
288
Rogers, Mark Stephen
Director
06/07/2011 - 09/04/2018
24
Rogers, Nicola Jane
Director
11/07/2006 - 31/03/2023
7
Tanner, Ben Barton
Director
01/11/2016 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A A SALT SERVICES LIMITED

A A SALT SERVICES LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at Ball Mill Bungalow Main Road, Hallow, Worcester WR2 6LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A A SALT SERVICES LIMITED?

toggle

A A SALT SERVICES LIMITED is currently Active. It was registered on 21/10/2002 .

Where is A A SALT SERVICES LIMITED located?

toggle

A A SALT SERVICES LIMITED is registered at Ball Mill Bungalow Main Road, Hallow, Worcester WR2 6LS.

What does A A SALT SERVICES LIMITED do?

toggle

A A SALT SERVICES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for A A SALT SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Satisfaction of charge 045683880001 in full.