SALTUS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

SALTUS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07586042

Incorporation date

31/03/2011

Size

Small

Contacts

Registered address

Registered address

4500 Parkway, Whiteley, Fareham, Hampshire PO15 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2011)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Kathryn Kendall as a director on 2025-10-14
dot icon23/09/2025
Appointment of Mr Alexander James Spreckley as a director on 2025-08-14
dot icon13/08/2025
Memorandum and Articles of Association
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Change of share class name or designation
dot icon12/08/2025
Cessation of Brunel Capital Partners Holdings Limited as a person with significant control on 2025-07-28
dot icon12/08/2025
Notification of The Saltus Partnership Holdings Llp as a person with significant control on 2025-07-28
dot icon11/08/2025
Particulars of variation of rights attached to shares
dot icon17/04/2025
Appointment of Mr Alistair Stuart as a director on 2025-04-09
dot icon17/04/2025
Appointment of Mr Jonathan Hugo Macintosh as a director on 2025-04-09
dot icon17/04/2025
Appointment of Mr Malcolm Andrew Harper as a director on 2025-04-09
dot icon17/04/2025
Appointment of Mrs Kathryn Kendall as a director on 2025-04-09
dot icon25/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon17/02/2025
Termination of appointment of Stephen Mark Patrick Brady as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of David Ian Buchan as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of Damien Joseph Rylett as a director on 2025-02-17
dot icon05/11/2024
Accounts for a small company made up to 2024-03-31
dot icon17/10/2024
Certificate of change of name
dot icon29/03/2024
Certificate of change of name
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon19/12/2023
Appointment of Mr Jason Edwards as a director on 2023-12-19
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/11/2023
Termination of appointment of Nicholas Daniel Stebbing as a director on 2023-11-22
dot icon21/06/2023
Director's details changed for Mr Stephen Mark Patrick Brady on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr David Ian Buchan on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr Damien Joseph Rylett on 2023-06-21
dot icon24/03/2023
Change of details for Brunel Capital Partners Holdings Limited as a person with significant control on 2022-11-01
dot icon24/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon22/03/2023
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ on 2023-03-22
dot icon22/03/2023
Termination of appointment of David Ian Buchan as a secretary on 2022-11-01
dot icon07/12/2022
Appointment of Mr Nicholas Daniel Stebbing as a director on 2022-11-01
dot icon07/12/2022
Appointment of Mr Daniel Robert Underwood as a director on 2022-11-01
dot icon14/09/2022
Satisfaction of charge 1 in full
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon22/03/2022
Director's details changed for Mr Damien Joseph Rylett on 2022-03-22
dot icon22/03/2022
Director's details changed for Mr Stephen Mark Patrick Brady on 2022-03-22
dot icon22/03/2022
Director's details changed for Mr David Ian Buchan on 2022-03-22
dot icon23/02/2022
Director's details changed for Mr Stephen Mark Patrick Brady on 2022-02-23
dot icon23/02/2022
Secretary's details changed for Mr David Ian Buchan on 2022-02-23
dot icon23/02/2022
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Damien Joseph Rylett on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr David Ian Buchan on 2022-02-23
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-18 with updates
dot icon17/02/2021
Termination of appointment of Peter James Hill as a director on 2021-01-01
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Registered office address changed from 16 Queen Square Bristol BS1 4NT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon25/11/2020
Secretary's details changed for Mr David Ian Buchan on 2020-11-20
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/07/2015
Director's details changed for Mr Peter James Hill on 2015-07-13
dot icon23/07/2015
Director's details changed for Mr Stephen Brady on 2015-07-13
dot icon23/07/2015
Secretary's details changed for Mr David Ian Buchan on 2015-07-13
dot icon23/07/2015
Director's details changed for Mr Damien Joseph Rylett on 2015-07-13
dot icon23/07/2015
Director's details changed for Mr David Ian Buchan on 2015-07-13
dot icon23/07/2015
Registered office address changed from Stanley House 33-35 West Hill Portishead Bristol BS20 6LG to 16 Queen Square Bristol BS1 4NT on 2015-07-23
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/11/2013
Secretary's details changed for Mr David Ian Buchan on 2013-10-10
dot icon27/11/2013
Termination of appointment of Stephen Brady as a secretary
dot icon27/11/2013
Appointment of Mr David Ian Buchan as a secretary
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Appointment of Mr David Ian Buchan as a director
dot icon18/07/2012
Appointment of Mr Peter James Hill as a director
dot icon28/06/2012
Particulars of variation of rights attached to shares
dot icon28/06/2012
Change of share class name or designation
dot icon28/06/2012
Resolutions
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Stephen Brady as a secretary
dot icon19/03/2012
Appointment of Mr Stephen Brady as a director
dot icon17/03/2012
Termination of appointment of Clare Rylett as a secretary
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon05/04/2011
Termination of appointment of Clare Rylett as a director
dot icon04/04/2011
Appointment of Mrs Clare Rylett as a secretary
dot icon31/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

25
2022
change arrow icon+50.11 % *

* during past year

Cash in Bank

£598,482.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
19
712.33K
-
0.00
398.70K
-
2022
25
985.32K
-
0.00
598.48K
-
2022
25
985.32K
-
0.00
598.48K
-

Employees

2022

Employees

25 Ascended32 % *

Net Assets(GBP)

985.32K £Ascended38.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

598.48K £Ascended50.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spreckley, Alexander James
Director
14/08/2025 - Present
2
Underwood, Daniel Robert
Director
01/11/2022 - Present
30
Macintosh, Jonathan Hugo
Director
09/04/2025 - Present
22
Edwards, Jason
Director
19/12/2023 - Present
14
Stuart, Alistair
Director
09/04/2025 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SALTUS PARTNERSHIP LIMITED

SALTUS PARTNERSHIP LIMITED is an(a) Active company incorporated on 31/03/2011 with the registered office located at 4500 Parkway, Whiteley, Fareham, Hampshire PO15 7AZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of SALTUS PARTNERSHIP LIMITED?

toggle

SALTUS PARTNERSHIP LIMITED is currently Active. It was registered on 31/03/2011 .

Where is SALTUS PARTNERSHIP LIMITED located?

toggle

SALTUS PARTNERSHIP LIMITED is registered at 4500 Parkway, Whiteley, Fareham, Hampshire PO15 7AZ.

What does SALTUS PARTNERSHIP LIMITED do?

toggle

SALTUS PARTNERSHIP LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does SALTUS PARTNERSHIP LIMITED have?

toggle

SALTUS PARTNERSHIP LIMITED had 25 employees in 2022.

What is the latest filing for SALTUS PARTNERSHIP LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with updates.