Background WavePink WaveYellow Wave

SALTMINE TRUST (02930528)

SALTMINE TRUST (02930528) is an active UK company. incorporated on 19 May 1994. with registered office in Dudley. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SALTMINE TRUST has been registered for 31 years. Current directors include CHEESMAN, Lesley Allison, LOWE, Adrian Edward, MARTIN, Iain Glennie and 3 others.

Company Number
02930528
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 1994
Age
31 years
Address
61 The Broadway, Dudley, DY1 3EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CHEESMAN, Lesley Allison, LOWE, Adrian Edward, MARTIN, Iain Glennie, MOORE, Judith, PARKES, Daniel, WATSON, Adrian
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTMINE TRUST

SALTMINE TRUST is an active company incorporated on 19 May 1994 with the registered office located in Dudley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SALTMINE TRUST was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

02930528

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 19 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

61 The Broadway Dudley, DY1 3EB,

Timeline

34 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Oct 15
Loan Cleared
Aug 16
Loan Cleared
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Director Left
Aug 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
May 25
Director Joined
May 25
Director Joined
Aug 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SARJEANT, Sara

Active
The Broadway, DudleyDY1 3EB
Secretary
Appointed 29 Sept 2023

CHEESMAN, Lesley Allison

Active
The Broadway, DudleyDY1 3EB
Born May 1969
Director
Appointed 25 Sept 2014

LOWE, Adrian Edward

Active
The Broadway, DudleyDY1 3EB
Born June 1959
Director
Appointed 15 Aug 2025

MARTIN, Iain Glennie

Active
The Broadway, DudleyDY1 3EB
Born April 1952
Director
Appointed 29 Mar 2019

MOORE, Judith

Active
The Broadway, DudleyDY1 3EB
Born August 1963
Director
Appointed 27 Mar 2020

PARKES, Daniel

Active
The Broadway, DudleyDY1 3EB
Born March 1979
Director
Appointed 07 Jun 2017

WATSON, Adrian

Active
The Broadway, DudleyDY1 3EB
Born November 1952
Director
Appointed 07 Jun 2024

BEASLEY, David Ralph

Resigned
The Broadway, DudleyDY1 3EB
Secretary
Appointed 04 Dec 2013
Resigned 29 Sept 2023

CHRISTOPHER, Graham Peter

Resigned
The Broadway, DudleyDY1 3EB
Secretary
Appointed 20 May 2013
Resigned 12 Jun 2013

CLARKE, Brian

Resigned
32 Daw End Lane, WalsallWS4 1JR
Secretary
Appointed 13 Sept 2006
Resigned 31 Dec 2007

DASH, Brian Edward Charles

Resigned
54 Brisbane Way, CannockWS12 2GR
Secretary
Appointed 10 Jun 2009
Resigned 31 Aug 2010

FEARON, Laurie

Resigned
107 Beeches Road, Rowley RegisB65 0BB
Secretary
Appointed 01 Aug 2001
Resigned 11 Aug 2006

FREEMAN, Michael William Thomas

Resigned
St James House, DudleyDY1
Secretary
Appointed 12 Jun 2000
Resigned 31 Jul 2001

POPE BSC. HONS., David William

Resigned
Robert Street, DudleyDY3 2AY
Secretary
Appointed 01 Jan 2008
Resigned 31 Mar 2009

TURNER, Jon Michael, Reverend

Resigned
The Broadway, DudleyDY1 3EB
Secretary
Appointed 22 Sept 2010
Resigned 20 May 2013

WASPE, Violet Isobel

Resigned
4 Lake Street, DudleyDY3 2AU
Secretary
Appointed 19 May 1994
Resigned 31 May 2000

BARKER, Jolyon Nicholas

Resigned
Bridle Road, StourbridgeDY8 4QE
Born November 1969
Director
Appointed 23 Sept 2009
Resigned 14 Oct 2015

BARNETT, Douglas Ernest

Resigned
60 Jumpers Avenue, ChristchurchBH23 2ER
Born May 1938
Director
Appointed 19 May 1994
Resigned 31 Dec 1995

BEARDSMORE, Michael John

Resigned
51 Cotwall End Road, DudleyDY3 3EJ
Born April 1947
Director
Appointed 19 May 1994
Resigned 17 Jun 1997

BELLAMY, Roger Keith

Resigned
1 Beechwood Millglade, HenfieldBN5 9YS
Born July 1947
Director
Appointed 15 Feb 2000
Resigned 21 Jun 2006

CHAMBERLAIN, Paul Gerald

Resigned
Monteagle Drive, KingswinfordDY6 7RY
Born August 1953
Director
Appointed 23 Sept 2009
Resigned 29 Mar 2019

COLLINS, Philip Joseph

Resigned
2 Field Cottage Lane, StourbridgeDY8 1NP
Born October 1965
Director
Appointed 06 Dec 2006
Resigned 30 Jun 2010

CONROY, Andrew Peter

Resigned
The Broadway, DudleyDY1 3EB
Born December 1975
Director
Appointed 22 Sept 2010
Resigned 06 Dec 2024

COOK, Patricia Francis

Resigned
Peace Queens Road, MaidstoneME16 0JD
Born March 1936
Director
Appointed 06 Mar 1995
Resigned 01 Jun 1999

DANIEL, John Ireland

Resigned
106 Silhill Hall Road, SolihullB91 1JS
Born May 1942
Director
Appointed 07 Sept 2005
Resigned 05 May 2018

DAVIS, Kevin Roy

Resigned
The Broadway, DudleyDY1 3EB
Born September 1974
Director
Appointed 25 Sept 2007
Resigned 08 Mar 2017

FOSTER, William David

Resigned
Paul Street, BilstonWV14 9AJ
Born January 1966
Director
Appointed 23 Sept 2009
Resigned 18 Oct 2012

GEAKE, Michael William

Resigned
7 Follyfield, MalmesburySN16 9LA
Born November 1945
Director
Appointed 07 Dec 2005
Resigned 01 Feb 2007

GRAY, David Lynton

Resigned
Pinetrees, KeswickCA12 5RH
Born October 1938
Director
Appointed 19 May 1994
Resigned 09 Sept 2003

ILES, Nathan

Resigned
The Broadway, DudleyDY1 3EB
Born February 1983
Director
Appointed 06 Jun 2018
Resigned 29 Sept 2021

IRELAND, Mark Campbell, Reverend

Resigned
35 Crescent Road, TelfordTF1 3DW
Born April 1960
Director
Appointed 07 Sept 2005
Resigned 11 Dec 2008

KENNEDY, Kelvin Scott

Resigned
19 Pritchard Drive, NottinghamNG9 7GW
Born May 1960
Director
Appointed 06 Dec 1996
Resigned 28 May 2002

MACKENZIE, Iain Roderick

Resigned
Spinney House, Mere BrowPR4 6LB
Born December 1940
Director
Appointed 06 Dec 1996
Resigned 15 Mar 2006

MADAVAN, Catherine

Resigned
Swanwick Lane, SouthamptonSO31 7GT
Born June 1973
Director
Appointed 23 Sept 2009
Resigned 06 Mar 2013

MARSHALL, John Douglas

Resigned
1 Hamilton Close, HinckleyLE10 0TS
Born September 1949
Director
Appointed 15 Feb 2000
Resigned 31 Mar 2002
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Resolution
11 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Resolution
9 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Memorandum Articles
21 May 2012
MEM/ARTSMEM/ARTS
Resolution
21 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
21 May 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 January 2009
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
287Change of Registered Office
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288cChange of Particulars
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
288cChange of Particulars
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288bResignation of Director or Secretary
Memorandum Articles
6 April 2006
MEM/ARTSMEM/ARTS
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
15 September 2000
288cChange of Particulars
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
224224
Incorporation Company
19 May 1994
NEWINCIncorporation