CHILD SALMON ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHILD SALMON ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606915

Incorporation date

01/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Beacon Close, Wrecclesham, Farnham GU10 4PACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1991)
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon08/10/2024
Registered office address changed from The Granary Hone's Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 4 Beacon Close Wrecclesham Farnham GU10 4PA on 2024-10-08
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon04/07/2019
Confirmation statement made on 2019-06-08 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon19/06/2017
Termination of appointment of Paul David Child as a director on 2017-06-01
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Benjamin David Angold as a director on 2014-11-30
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon21/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon07/06/2012
Appointment of Mr Ben Angold as a director
dot icon07/06/2012
Appointment of Mr Graham Robert Nockels as a director
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Registered office address changed from the Old Pound House London Road Sunningdale Berkshire SL5 0DJ on 2011-10-04
dot icon28/07/2011
Termination of appointment of Laurent Drouin as a secretary
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon24/05/2010
Director's details changed for Paul David Child on 2010-05-07
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 07/05/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 07/05/08; full list of members
dot icon16/05/2008
Secretary's change of particulars / laurent drouin / 07/05/2008
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 07/05/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 07/05/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 07/05/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 07/05/04; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 07/05/03; no change of members
dot icon08/02/2003
Accounts for a small company made up to 2002-03-31
dot icon22/05/2002
Return made up to 07/05/02; no change of members
dot icon10/09/2001
Accounts for a small company made up to 2001-03-31
dot icon04/07/2001
Return made up to 07/05/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Return made up to 07/05/00; full list of members
dot icon25/02/2000
Div 15/12/99
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon04/10/1999
Secretary's particulars changed
dot icon15/07/1999
Return made up to 07/05/99; full list of members
dot icon05/03/1999
Secretary resigned
dot icon19/02/1999
New secretary appointed
dot icon13/01/1999
Particulars of mortgage/charge
dot icon03/09/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Return made up to 07/05/98; full list of members
dot icon25/07/1997
Return made up to 07/05/97; no change of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon18/06/1996
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Return made up to 07/05/96; no change of members
dot icon18/03/1996
Particulars of mortgage/charge
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Return made up to 07/05/95; full list of members
dot icon18/05/1995
£ ic 100/94 11/04/95 £ sr 6@1=6
dot icon27/04/1995
Resolutions
dot icon04/07/1994
Accounts for a small company made up to 1994-03-31
dot icon26/04/1994
Return made up to 01/05/94; full list of members
dot icon17/02/1994
Registered office changed on 17/02/94 from: garden house london road sunningdale berkshire SL5 0LL
dot icon10/09/1993
Accounts for a small company made up to 1993-03-31
dot icon16/06/1993
Return made up to 01/05/93; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon19/10/1992
Return made up to 01/05/92; full list of members
dot icon18/06/1992
Registered office changed on 18/06/92 from: pilgrim's well 437 london road camberley surrey GU15 3HZ
dot icon03/12/1991
Memorandum and Articles of Association
dot icon03/12/1991
Resolutions
dot icon25/09/1991
Memorandum and Articles of Association
dot icon25/09/1991
Resolutions
dot icon20/09/1991
Certificate of change of name
dot icon03/09/1991
Ad 27/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/1991
Accounting reference date notified as 31/03
dot icon02/09/1991
Registered office changed on 02/09/91 from: 1 the billings walnut tree close guildford surrey GU1 4YD
dot icon02/09/1991
Secretary resigned;new secretary appointed
dot icon02/09/1991
Director resigned;new director appointed
dot icon02/09/1991
Director resigned;new director appointed
dot icon01/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+44.31 % *

* during past year

Cash in Bank

£125,903.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
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
1
81.23K
-
0.00
78.71K
-
2022
1
84.53K
-
0.00
87.24K
-
2023
1
124.09K
-
0.00
125.90K
-
2023
1
124.09K
-
0.00
125.90K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

124.09K £Ascended46.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.90K £Ascended44.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nockels, Graham Robert
Director
01/11/2011 - Present
2

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+
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 CHILD SALMON ASSOCIATES LIMITED

CHILD SALMON ASSOCIATES LIMITED is an(a) Active company incorporated on 01/05/1991 with the registered office located at 4 Beacon Close, Wrecclesham, Farnham GU10 4PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILD SALMON ASSOCIATES LIMITED?

toggle

CHILD SALMON ASSOCIATES LIMITED is currently Active. It was registered on 01/05/1991 .

Where is CHILD SALMON ASSOCIATES LIMITED located?

toggle

CHILD SALMON ASSOCIATES LIMITED is registered at 4 Beacon Close, Wrecclesham, Farnham GU10 4PA.

What does CHILD SALMON ASSOCIATES LIMITED do?

toggle

CHILD SALMON ASSOCIATES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CHILD SALMON ASSOCIATES LIMITED have?

toggle

CHILD SALMON ASSOCIATES LIMITED had 1 employees in 2023.

What is the latest filing for CHILD SALMON ASSOCIATES LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-03-31.