Background WavePink WaveYellow Wave

THE SALTERS' MANAGEMENT COMPANY LIMITED (03288112)

THE SALTERS' MANAGEMENT COMPANY LIMITED (03288112) is an active UK company. incorporated on 5 December 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SALTERS' MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ARCHER, Mary Doreen, Dame, FRANKLIN, John Richard, MCMURTRIE, Andrew Stratton and 7 others.

Company Number
03288112
Status
active
Type
ltd
Incorporated
5 December 1996
Age
29 years
Address
4 London Wall Place, London, EC2Y 5DE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARCHER, Mary Doreen, Dame, FRANKLIN, John Richard, MCMURTRIE, Andrew Stratton, PEERS, Richard Laird, PREVITE, Matthew John, REMNANT, Philip John, The Right Honourable The Lord Remnant, ROCKLEY, Anthony Robert Cecil, Lord, STEBBING, John French, TYSON, John Richard, WORDIE, Alan John Kynoch
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SALTERS' MANAGEMENT COMPANY LIMITED

THE SALTERS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 December 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SALTERS' MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03288112

LTD Company

Age

29 Years

Incorporated 5 December 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

DIPLEMA 343 LIMITED
From: 5 December 1996To: 12 February 1997
Contact
Address

4 London Wall Place London Wall Place London, EC2Y 5DE,

Previous Addresses

Salters Hall 4 Fore Street London EC2Y 5DE
From: 5 December 1996To: 30 October 2017
Timeline

53 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Loan Secured
Nov 13
Director Joined
Mar 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SMITH, Timothy David

Active
London Wall Place, LondonEC2Y 5DE
Secretary
Appointed 11 Nov 2019

ARCHER, Mary Doreen, Dame

Active
London Wall Place, LondonEC2Y 5DE
Born December 1944
Director
Appointed 18 Jul 2024

FRANKLIN, John Richard

Active
London Wall Place, LondonEC2Y 5DE
Born May 1953
Director
Appointed 23 Jun 2025

MCMURTRIE, Andrew Stratton

Active
4 London Wall Place, LondonEC2Y 5DE
Born September 1962
Director
Appointed 02 Jul 2022

PEERS, Richard Laird

Active
London Wall Place, LondonEC2Y 5DE
Born October 1964
Director
Appointed 23 Jun 2025

PREVITE, Matthew John

Active
London Wall Place, LondonEC2Y 5DE
Born June 1963
Director
Appointed 27 Jun 2025

REMNANT, Philip John, The Right Honourable The Lord Remnant

Active
4 London Wall Place, LondonEC2Y 5DE
Born December 1954
Director
Appointed 05 Jul 2021

ROCKLEY, Anthony Robert Cecil, Lord

Active
4 London Wall Place, LondonEC2Y 5DE
Born July 1961
Director
Appointed 05 Jul 2021

STEBBING, John French

Active
London Wall Place, LondonEC2Y 5DE
Born March 1963
Director
Appointed 18 Jul 2024

TYSON, John Richard

Active
London Wall Place, LondonEC2Y 5DE
Born October 1970
Director
Appointed 23 Jun 2025

WORDIE, Alan John Kynoch

Active
London Wall Place, LondonEC2Y 5DE
Born September 1956
Director
Appointed 01 Jul 2023

ADAMSON, Jeffrey Peter

Resigned
London Wall Place, LondonEC2Y 5DE
Secretary
Appointed 10 Dec 2018
Resigned 11 Nov 2019

BARNEBY, Michael Paul, Colonel

Resigned
Patience House, BasingstokeRG25 3BD
Secretary
Appointed 12 Mar 1997
Resigned 19 Jun 2006

MORRIS, David Simon, Captain

Resigned
90 Fernside Road, LondonSW12 8LJ
Secretary
Appointed 19 Jun 2006
Resigned 07 Dec 2018

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Nominee secretary
Appointed 05 Dec 1996
Resigned 12 Mar 1997

BOYCE, Thomas Anthony John

Resigned
Downs Lodge, Chipping NortonOX7 6HY
Born December 1942
Director
Appointed 12 Mar 1997
Resigned 31 Dec 1998

DAWSON PAUL, Andrew Charles

Resigned
London Wall Place, LondonEC2Y 5DE
Born July 1972
Director
Appointed 11 Oct 2018
Resigned 05 Jul 2021

DAWSON PAUL, Anthony

Resigned
14 Dover Park Drive, LondonSW15 5BG
Born June 1935
Director
Appointed 12 Mar 1997
Resigned 06 Jan 2008

DE MARGARY, Giles Donald Moore

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born February 1951
Director
Appointed 05 Jul 2021
Resigned 02 Jul 2022

FABER, Tobias William

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born November 1965
Director
Appointed 02 Jul 2022
Resigned 04 Jul 2023

FRANKLIN, John Richard

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born May 1953
Director
Appointed 05 Jul 2021
Resigned 04 Jul 2023

HORDERN, James Peter

Resigned
Church House, HorshamRH13 8LR
Born September 1967
Director
Appointed 14 Dec 2005
Resigned 05 Jul 2021

LLOYD OF BERWICK, Anthony John Leslie, Lord

Resigned
68 Strand On The Green, LondonW4 3PF
Born May 1929
Director
Appointed 04 Feb 1999
Resigned 22 Jul 2004

MAWSON, Alan, Dr

Resigned
London Wall Place, LondonEC2Y 5DE
Born June 1942
Director
Appointed 18 Jul 2012
Resigned 05 Jul 2021

MCMURTRIE, Andrew Stratton

Resigned
London Wall Place, LondonEC2Y 5DE
Born September 1962
Director
Appointed 11 Oct 2018
Resigned 05 Jul 2021

NICHOLS, Timandra Jane

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born July 1947
Director
Appointed 05 Jul 2021
Resigned 02 Jul 2022

PALMER, Jeremy David Fletcher

Resigned
Beaumont Street, OxfordOX1 2NP
Born August 1956
Director
Appointed 30 Jun 2006
Resigned 18 Jul 2012

PALMER, Michael Joseph, Major General Sir

Resigned
Burngate Farmhouse, WarehamBH20 5PT
Born October 1928
Director
Appointed 12 Mar 1997
Resigned 01 Jul 1999

PARK, Charles John Roberson

Resigned
London Wall Place, LondonEC2Y 5DE
Born February 1966
Director
Appointed 18 Jul 2012
Resigned 05 Jul 2021

PARK, Charles Alan

Resigned
The Mill House, ManningtreeCO11 2UT
Born March 1936
Director
Appointed 12 Mar 1997
Resigned 29 Oct 2018

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishop's StortfordCM22 7PH
Born April 1959
Nominee director
Appointed 05 Dec 1996
Resigned 12 Mar 1997

REISS, Michael Jonathan, Reverend Professor

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born January 1958
Director
Appointed 05 Jul 2021
Resigned 17 Jul 2024

REMNANT, James Wogan, The Lord

Resigned
53a Northfield End, Henley-On-ThamesRG9 2JJ
Born October 1930
Director
Appointed 12 Mar 1997
Resigned 11 Jun 2012

ROCKLEY, James Hugh Cecil, Lord

Resigned
Bell Lane, BasingstokeRG25 2QD
Born April 1934
Director
Appointed 12 Mar 1997
Resigned 05 Dec 2011

RUSSELL, Christopher

Resigned
Fermain Road, GuernseyGY1 2DT
Born January 1949
Director
Appointed 23 Jun 2003
Resigned 05 Jul 2021

Persons with significant control

1

Fore Street, LondonEC2Y 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288cChange of Particulars
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 October 2002
AUDAUD
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Statement Of Affairs
5 November 1997
SASA
Legacy
5 November 1997
88(2)P88(2)P
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
225Change of Accounting Reference Date
Legacy
7 April 1997
287Change of Registered Office
Legacy
7 April 1997
288aAppointment of Director or Secretary
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
12 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1996
NEWINCIncorporation