CHESHIRE SALT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE SALT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06231428

Incorporation date

30/04/2007

Size

Full

Contacts

Registered address

Registered address

Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GWCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon20/01/2026
Application to strike the company off the register
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Solvency Statement dated 11/12/25
dot icon12/12/2025
Statement of capital on 2025-12-12
dot icon12/12/2025
Statement by Directors
dot icon28/11/2025
Full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon19/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon13/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/07/2022
Appointment of David Philip William Davies as a director on 2022-07-08
dot icon08/07/2022
Termination of appointment of Alan Neil Runciman as a director on 2022-07-04
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/04/2022
Termination of appointment of Ladan Iravanian as a director on 2022-03-31
dot icon18/03/2022
Termination of appointment of Peter Patrick Houghton as a director on 2022-03-17
dot icon16/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon22/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon17/03/2020
Director's details changed for Dr Ladan Iravanian on 2020-03-12
dot icon17/03/2020
Director's details changed for Peter Patrick Houghton on 2020-03-12
dot icon16/03/2020
Secretary's details changed for David Philip William Davies on 2020-03-12
dot icon13/03/2020
Director's details changed for Dr Martin John Ashcroft on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Jonathan Laurence Abbotts on 2020-03-12
dot icon12/03/2020
Change of details for Tce Group Limited as a person with significant control on 2020-03-12
dot icon12/03/2020
Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 2020-03-12
dot icon13/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon18/07/2018
Change of details for Homefield 2 Uk Limited as a person with significant control on 2018-07-17
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon24/04/2018
Notification of Homefield 2 Uk Limited as a person with significant control on 2018-03-09
dot icon24/04/2018
Cessation of Tata Chemicals Europe Holdings Limited as a person with significant control on 2018-03-09
dot icon17/03/2018
Satisfaction of charge 062314280012 in full
dot icon21/02/2018
Withdrawal of a person with significant control statement on 2018-02-21
dot icon21/02/2018
Notification of Tata Chemicals Europe Holdings Limited as a person with significant control on 2016-04-06
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 062314280012
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon17/03/2017
Satisfaction of charge 062314280011 in full
dot icon03/08/2016
Full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon03/12/2015
Registration of charge 062314280012, created on 2015-11-27
dot icon15/10/2015
Director's details changed for Dr Ladan Iravanian on 2015-09-07
dot icon12/10/2015
Termination of appointment of John Stephen Melia as a director on 2015-09-30
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/03/2015
Director's details changed for Dr Ladan Iravanian on 2015-03-01
dot icon11/03/2015
Director's details changed for Mr Alan Neil Runciman on 2015-03-01
dot icon11/03/2015
Director's details changed for Peter Patrick Houghton on 2015-03-01
dot icon11/03/2015
Director's details changed for John Stephen Melia on 2015-03-01
dot icon11/03/2015
Director's details changed for Jonathan Laurence Abbotts on 2015-03-01
dot icon02/03/2015
Termination of appointment of Delyle Lyle Wade Bloomquist as a director on 2014-12-01
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Mr Alan Neil Runciman as a director
dot icon19/06/2014
Termination of appointment of Leslie Weston as a director
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Satisfaction of charge 10 in full
dot icon27/11/2013
Registration of charge 062314280011
dot icon16/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon02/08/2013
Director's details changed for John Stephen Melia on 2011-08-05
dot icon02/08/2013
Director's details changed for Mr Martin John Ashcroft on 2012-03-21
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Mathew Vaughan as a secretary
dot icon11/09/2012
Particulars of variation of rights attached to shares
dot icon11/09/2012
Change of share class name or designation
dot icon11/09/2012
Sub-division of shares on 2012-08-16
dot icon29/08/2012
Statement of company's objects
dot icon29/08/2012
Resolutions
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon19/06/2012
Termination of appointment of Christopher Thompson as a director
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Neal Chamberalin as a director
dot icon07/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Termination of appointment of Nicholas Fairclough as a secretary
dot icon06/06/2011
Secretary's details changed for Mr Mathew Gareth Vaughan on 2011-06-01
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon26/05/2011
Appointment of David Philip William Davies as a secretary
dot icon24/05/2011
Register(s) moved to registered inspection location
dot icon24/05/2011
Register inspection address has been changed
dot icon22/02/2011
Appointment of Leslie Derek Weston as a director
dot icon15/02/2011
Appointment of De Lyle Bloomquist as a director
dot icon15/02/2011
Termination of appointment of Alan Runciman as a director
dot icon15/02/2011
Termination of appointment of Mathew Vaughan as a director
dot icon15/02/2011
Termination of appointment of David Steven as a director
dot icon15/02/2011
Termination of appointment of Carl Wormald as a director
dot icon15/02/2011
Appointment of Jonathan Laurence Abbotts as a director
dot icon15/02/2011
Appointment of Dr Ladan Iravanian as a director
dot icon15/02/2011
Appointment of Peter Patrick Houghton as a director
dot icon15/02/2011
Appointment of Neal Charles Chamberalin as a director
dot icon15/02/2011
Appointment of Mr Martin John Ashcroft as a director
dot icon15/02/2011
Appointment of John Stephen Melia as a director
dot icon15/02/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon15/02/2011
Appointment of Nicholas Humphrey Fairclough as a secretary
dot icon15/02/2011
Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 2011-02-15
dot icon15/02/2011
Termination of appointment of Robert Jones as a director
dot icon15/02/2011
Termination of appointment of Richard Adcock as a director
dot icon15/02/2011
Termination of appointment of Timothy Brown as a director
dot icon15/02/2011
Termination of appointment of David Challinor as a director
dot icon07/02/2011
Resolutions
dot icon07/02/2011
Change of share class name or designation
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon07/02/2011
Resolutions
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/12/2010
Statement of capital following an allotment of shares on 2007-06-28
dot icon15/12/2010
Statement of capital following an allotment of shares on 2007-06-28
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon13/07/2010
Director's details changed for Carl Edmund Wormald on 2010-07-13
dot icon13/07/2010
Director's details changed for Christopher William Thompson on 2010-07-13
dot icon13/07/2010
Director's details changed for Doctor David Andrew Steven on 2010-07-13
dot icon13/07/2010
Director's details changed for Robert Owen Jones on 2010-07-13
dot icon13/07/2010
Director's details changed for David Challinor on 2010-07-13
dot icon13/07/2010
Director's details changed for Mr Richard Stanley Adcock on 2010-07-13
dot icon29/06/2010
Cancellation of shares. Statement of capital on 2010-06-29
dot icon29/06/2010
Purchase of own shares.
dot icon25/06/2010
Change of share class name or designation
dot icon25/06/2010
Termination of appointment of Christopher Thompson as a secretary
dot icon25/06/2010
Appointment of Mr Mathew Gareth Vaughan as a secretary
dot icon25/06/2010
Appointment of Mr Mathew Gareth Vaughan as a director
dot icon25/06/2010
Appointment of Mr Alan Runciman as a director
dot icon25/06/2010
Appointment of Mr Timothy Neil Brown as a director
dot icon23/06/2010
Resolutions
dot icon22/06/2010
Memorandum and Articles of Association
dot icon22/06/2010
Resolutions
dot icon22/06/2010
Change of share class name or designation
dot icon22/06/2010
Change of share class name or designation
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Director's details changed for Carl Edmund Wormald on 2010-04-30
dot icon01/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/03/2010
Termination of appointment of Patrick Sellers as a director
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from cledford lane middlewich cheshire CW10 0JP
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Location of debenture register
dot icon07/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/10/2008
Director appointed patrick elborough sellers
dot icon02/10/2008
Appointment terminated director andrew ball
dot icon29/05/2008
Return made up to 30/04/08; full list of members
dot icon28/05/2008
Appointment terminated secretary bill thomson
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon27/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon14/07/2007
New secretary appointed;new director appointed
dot icon14/07/2007
Ad 28/06/07--------- £ si [email protected]=46400 £ si [email protected]=1 £ ic 1/46402
dot icon14/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon14/07/2007
New director appointed
dot icon14/07/2007
Ad 28/06/07--------- £ si [email protected]=33600 £ si 85713@1=85713 £ ic 46402/165715
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon14/07/2007
Nc inc already adjusted 28/06/07
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Resolutions
dot icon07/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon30/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
18/01/2011 - Present
2440
Vaughan, Mathew Gareth
Director
21/05/2010 - 18/01/2011
137
Sellers, Patrick Elborough
Director
23/09/2008 - 26/02/2010
28
Weston, Leslie Derek
Director
18/01/2011 - 31/05/2014
4
Ball, Andrew Derek
Director
19/07/2007 - 23/09/2008
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE SALT HOLDINGS LIMITED

CHESHIRE SALT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/04/2007 with the registered office located at Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE SALT HOLDINGS LIMITED?

toggle

CHESHIRE SALT HOLDINGS LIMITED is currently Dissolved. It was registered on 30/04/2007 and dissolved on 14/04/2026.

Where is CHESHIRE SALT HOLDINGS LIMITED located?

toggle

CHESHIRE SALT HOLDINGS LIMITED is registered at Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GW.

What does CHESHIRE SALT HOLDINGS LIMITED do?

toggle

CHESHIRE SALT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE SALT HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.