Background WavePink WaveYellow Wave

MALDON SALT LIMITED (00214494)

MALDON SALT LIMITED (00214494) is an active UK company. incorporated on 19 June 1926. with registered office in Essex. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08930). MALDON SALT LIMITED has been registered for 99 years. Current directors include BANKS, Michael Denis, JESSOP, David Charles, OSBORNE, Steven John and 1 others.

Company Number
00214494
Status
active
Type
ltd
Incorporated
19 June 1926
Age
99 years
Address
Wycke Hill Business Park, Essex, CM9 6UZ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08930)
Directors
BANKS, Michael Denis, JESSOP, David Charles, OSBORNE, Steven John, PICCONI, Mark
SIC Codes
08930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALDON SALT LIMITED

MALDON SALT LIMITED is an active company incorporated on 19 June 1926 with the registered office located in Essex. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08930). MALDON SALT LIMITED was registered 99 years ago.(SIC: 08930)

Status

active

Active since 99 years ago

Company No

00214494

LTD Company

Age

99 Years

Incorporated 19 June 1926

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MALDON CRYSTAL SALT COMPANY LIMITED
From: 19 June 1926To: 17 May 2024
Contact
Address

Wycke Hill Business Park Maldon Essex, CM9 6UZ,

Timeline

20 key events • 1926 - 2025

Funding Officers Ownership
Company Founded
Jun 26
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Apr 15
Funding Round
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Aug 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BANKS, Michael Denis

Active
Wycke Hill Business Park, EssexCM9 6UZ
Born March 1959
Director
Appointed 09 Apr 2025

JESSOP, David Charles

Active
Wycke Hill Business Park, EssexCM9 6UZ
Born February 1971
Director
Appointed 09 Apr 2025

OSBORNE, Steven John

Active
Wycke Hill Business Park, EssexCM9 6UZ
Born June 1974
Director
Appointed 02 Jan 2004

PICCONI, Mark

Active
Wycke Hill Business Park, EssexCM9 6UZ
Born January 1974
Director
Appointed 09 Apr 2025

COUBROUGH, Charles Ronald Lacy

Resigned
Willowbank 28 Letchmore Road, RadlettWD7 8HT
Secretary
Appointed N/A
Resigned 02 Jan 2003

COUBROUGH, David Charles

Resigned
Wycke Hill Business Park, EssexCM9 6UZ
Secretary
Appointed 02 Jan 2003
Resigned 05 Aug 2025

COUBROUGH, Charles Ronald Lacy

Resigned
Willowbank 28 Letchmore Road, RadlettWD7 8HT
Born September 1921
Director
Appointed N/A
Resigned 02 Jan 2003

COUBROUGH, David Charles

Resigned
Wycke Hill Business Park, EssexCM9 6UZ
Born May 1955
Director
Appointed 02 Jan 2003
Resigned 09 Apr 2025

COUBROUGH, Ian Frank Ellis

Resigned
6 Campbell Court, LondonSW7 4PB
Born May 1924
Director
Appointed N/A
Resigned 02 Sept 2002

COUBROUGH, Louise Mary

Resigned
Wycke Hill Business Park, EssexCM9 6UZ
Born November 1961
Director
Appointed 28 Apr 2004
Resigned 05 Apr 2024

CUNNINGHAM, Rosanna Lucille Mary

Resigned
Mulberry Hill, Howick
Born July 1963
Director
Appointed 03 Sept 2002
Resigned 21 Jul 2004

DE GALLEANI, Eleanor Alice

Resigned
Maldon, EssexCM9 6UZ
Born October 1978
Director
Appointed 05 Apr 2024
Resigned 09 Apr 2025

LATHAM, Joan Doris

Resigned
Trebartha Lodge, LauncestonPL15 7PD
Born March 1934
Director
Appointed N/A
Resigned 31 Dec 2006

LATHAM, Philippa Anne Joan

Resigned
Wycke Hill Business Park, EssexCM9 6UZ
Born June 1960
Director
Appointed 25 Jun 2020
Resigned 09 Apr 2025

OSBORNE, Clare

Resigned
2 Conyer Close, MaldonCM9 6XN
Born September 1977
Director
Appointed 28 Apr 2004
Resigned 21 Jul 2004

OSBORNE, Clive Christopher

Resigned
Wycke Hill Business Park, EssexCM9 6UZ
Born April 1943
Director
Appointed N/A
Resigned 09 Apr 2025

OSBORNE, Susan Marjorie

Resigned
Hill Barn, MaldonCM9 6SW
Born February 1949
Director
Appointed N/A
Resigned 02 Jan 2004

OSBORNE, Sylvia Beryl

Resigned
Saltacre The Downs, MaldonCM9 5HR
Born October 1912
Director
Appointed N/A
Resigned 22 Jul 1998

PHILLIPS, Sarah Catherine Alison

Resigned
Wycke Hill Business Park, EssexCM9 6UZ
Born September 1963
Director
Appointed 31 Dec 2006
Resigned 25 Jun 2020

PHILLIPS, Sarah Catherine Alison

Resigned
122 Bloomfield Road, BathBA2 2AS
Born September 1963
Director
Appointed 28 Apr 2004
Resigned 21 Jul 2004

SOUDAH, Gillian

Resigned
Wycke Hill Business Park, EssexCM9 6UZ
Born May 1936
Director
Appointed N/A
Resigned 26 Mar 2014

SOUDAH, Mark Nicholas

Resigned
Wycke Hill Business Park, EssexCM9 6UZ
Born October 1965
Director
Appointed 26 Mar 2014
Resigned 09 Apr 2025

SOUDAH, Mark Nicholas

Resigned
Lambourne, WithamCM8 3LE
Born October 1965
Director
Appointed 28 Apr 2004
Resigned 21 Jul 2004

Persons with significant control

1

Maldon, EssexCM9 6UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2024
PSC09Update to PSC Statements
Resolution
28 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
18 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 May 2024
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
17 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Resolution
9 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
21 November 2009
MG01MG01
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
18 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Small
30 March 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
30 March 2005
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
13 September 2001
287Change of Registered Office
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
30 April 2001
288cChange of Particulars
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
363(353)363(353)
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
363(288)363(288)
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Auditors Resignation Company
17 December 1992
AUDAUD
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Accounts Type Small
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Small
25 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
24 September 1973
288aAppointment of Director or Secretary
Incorporation Company
19 June 1926
NEWINCIncorporation
Miscellaneous
19 June 1926
MISCMISC