SALT UNION LIMITED - WINSFORD
Company Profile | Company Filings |
Overview
SALT UNION LIMITED is a Private Limited Company from WINSFORD ENGLAND and has the status: Active.
SALT UNION LIMITED was incorporated 23 years ago on 27/06/2000 and has the registered number: 04021852. The accounts status is FULL and accounts are next due on 30/06/2024.
SALT UNION LIMITED was incorporated 23 years ago on 27/06/2000 and has the registered number: 04021852. The accounts status is FULL and accounts are next due on 30/06/2024.
SALT UNION LIMITED - WINSFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
RIVERSIDE PLACE
WINSFORD
CW7 2PE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LEVETAS LIMITED (until 01/08/2014)
LEVETAS LIMITED (until 01/08/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD STEWART THOMSON | Sep 1971 | British | Director | 2017-08-21 | CURRENT |
RICHARD STEWART THOMSON | Secretary | 2017-08-21 | CURRENT | ||
MR BRIAN GORDON DUNN | May 1962 | British | Director | 2015-10-16 | CURRENT |
WILLIAM FRANCIS TIERNAN | Apr 1952 | Irish | Director | 2000-12-11 UNTIL 2002-12-06 | RESIGNED |
NEIL DAVID TREGARTHEN | Aug 1958 | British | Director | 2004-05-18 UNTIL 2004-06-23 | RESIGNED |
MR IAN PETER GORDON | Dec 1966 | British | Secretary | 2007-01-12 UNTIL 2013-12-31 | RESIGNED |
JANICE SHIRLEY WILSON | Jun 1954 | British | Secretary | 2004-06-24 UNTIL 2005-11-15 | RESIGNED |
NEIL DAVID TREGARTHEN | Aug 1958 | British | Secretary | 2004-05-18 UNTIL 2004-06-23 | RESIGNED |
MR ROBERT JOHN SKELTON | Apr 1952 | British | Secretary | 2002-03-26 UNTIL 2004-05-21 | RESIGNED |
MS CAROLINE ELIZABETH MCALINDON | Secretary | 2014-01-01 UNTIL 2017-08-21 | RESIGNED | ||
SEBASTIAN PRICE | Sep 1960 | British | Secretary | 2000-06-27 UNTIL 2000-07-14 | RESIGNED |
SUSAN ETHERIDGE | Secretary | 2005-11-15 UNTIL 2007-01-12 | RESIGNED | ||
JOHN MARK CURTIS | Oct 1969 | British | Secretary | 2001-08-01 UNTIL 2001-10-05 | RESIGNED |
MARTIN RICHARD COX | Jul 1958 | British | Secretary | 2000-07-21 UNTIL 2001-08-01 | RESIGNED |
MARTIN RICHARD COX | Jul 1958 | British | Secretary | 2001-10-05 UNTIL 2002-03-26 | RESIGNED |
MR RALPH THOMAS LUDWIG KANTER | Oct 1937 | United Kingdom | Director | 2001-04-17 UNTIL 2007-01-12 | RESIGNED |
KELVIN DAVID BALMONT | Nov 1969 | Director | 2000-07-14 UNTIL 2000-07-14 | RESIGNED | |
MR ANTHONY JAMES SMITH | Jun 1947 | British | Director | 2001-02-07 UNTIL 2002-12-03 | RESIGNED |
MR ROBERT JOHN SKELTON | Apr 1952 | British | Director | 2002-03-26 UNTIL 2004-05-21 | RESIGNED |
MR TERRY JOHN ROBINSON | Nov 1944 | British | Director | 2005-11-15 UNTIL 2007-01-12 | RESIGNED |
ROBERT ARNOLD PIGOTT | Dec 1948 | Irish | Director | 2004-01-23 UNTIL 2005-11-15 | RESIGNED |
MS CAROLINE ELIZABETH MCALINDON | Mar 1964 | British | Director | 2014-01-01 UNTIL 2017-08-21 | RESIGNED |
KEITH EDWARD LEWINGTON | Aug 1952 | Director | 2000-06-27 UNTIL 2000-07-14 | RESIGNED | |
JULIA ANNE COX | Apr 1963 | British | Director | 2000-07-21 UNTIL 2000-12-11 | RESIGNED |
STEPHEN JACK HOLMES | May 1961 | British | Director | 2007-01-12 UNTIL 2010-10-08 | RESIGNED |
MR IAN PETER GORDON | Dec 1966 | British | Director | 2007-01-12 UNTIL 2014-12-29 | RESIGNED |
DAVID JOHN GOADBY | Jul 1954 | British | Director | 2007-01-12 UNTIL 2016-07-29 | RESIGNED |
JOHN MARK CURTIS | Oct 1969 | British | Director | 2001-08-01 UNTIL 2001-10-05 | RESIGNED |
MARTIN RICHARD COX | Jul 1958 | British | Director | 2000-07-14 UNTIL 2002-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compassminerals Storage & Archives Limited | 2016-04-06 - 2023-10-30 | Winsford Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Compass Minerals Storage & Archives Limited | 2016-04-06 | Winsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |