Background WavePink WaveYellow Wave

SALT UNION LIMITED (04021852)

SALT UNION LIMITED (04021852) is an active UK company. incorporated on 27 June 2000. with registered office in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SALT UNION LIMITED has been registered for 25 years. Current directors include BRADSHAW, Matthew Robert, SINCLAIR, Gary.

Company Number
04021852
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
Riverside Place, Winsford, CW7 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADSHAW, Matthew Robert, SINCLAIR, Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT UNION LIMITED

SALT UNION LIMITED is an active company incorporated on 27 June 2000 with the registered office located in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SALT UNION LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04021852

LTD Company

Age

25 Years

Incorporated 27 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 March 2024 - 30 September 2024(8 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LEVETAS LIMITED
From: 21 July 2000To: 1 August 2014
COGHUMBLE LIMITED
From: 27 June 2000To: 21 July 2000
Contact
Address

Riverside Place Bradford Road Winsford, CW7 2PE,

Previous Addresses

Astbury House Bradford Road Winsford CW7 2PA England
From: 20 September 2019To: 15 December 2023
Astbury House Bradford Road Winsford Cheshire CW6 2PA
From: 27 June 2000To: 20 September 2019
Timeline

17 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Oct 10
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Sept 22
Owner Exit
Nov 23
Capital Update
Jan 24
Capital Update
Feb 24
Capital Update
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Feb 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BRADSHAW, Matthew Robert

Active
Bradford Road, WinsfordCW7 2PE
Secretary
Appointed 01 Jun 2025

BRADSHAW, Matthew Robert

Active
Bradford Road, WinsfordCW7 2PE
Born November 1991
Director
Appointed 02 Feb 2026

SINCLAIR, Gary

Active
Bradford Road, WinsfordCW7 2PE
Born August 1961
Director
Appointed 17 May 2024

COX, Martin Richard

Resigned
Tamney Wonham Way, GuildfordGU5 9PA
Secretary
Appointed 05 Oct 2001
Resigned 26 Mar 2002

COX, Martin Richard

Resigned
Tamney Wonham Way, GuildfordGU5 9PA
Secretary
Appointed 21 Jul 2000
Resigned 01 Aug 2001

CURTIS, John Mark

Resigned
15 Reads Field, Four MarksGU34 5XA
Secretary
Appointed 01 Aug 2001
Resigned 05 Oct 2001

ETHERIDGE, Susan

Resigned
8 Manor Road, WallingtonSM6 0AA
Secretary
Appointed 15 Nov 2005
Resigned 12 Jan 2007

GORDON, Ian Peter

Resigned
17 Lancaster Road, ManchesterM20 2QU
Secretary
Appointed 12 Jan 2007
Resigned 31 Dec 2013

MCALINDON, Caroline Elizabeth

Resigned
Astbury House, WinsfordCW6 2PA
Secretary
Appointed 01 Jan 2014
Resigned 21 Aug 2017

PRICE, Sebastian

Resigned
5 Foxhill Road, NorthamptonNN6 7BQ
Secretary
Appointed 27 Jun 2000
Resigned 14 Jul 2000

SKELTON, Robert John

Resigned
233 Plumberow Avenue, HockleySS5 5NZ
Secretary
Appointed 26 Mar 2002
Resigned 21 May 2004

THOMSON, Richard Stewart

Resigned
Bradford Road, WinsfordCW7 2PE
Secretary
Appointed 21 Aug 2017
Resigned 31 May 2025

TREGARTHEN, Neil

Resigned
Poplars Farm Aylesbury Road, BiertonHP22 5DT
Secretary
Appointed 18 May 2004
Resigned 23 Jun 2004

WILSON, Janice Shirley

Resigned
115 Banstead Road South, SuttonSM2 5LH
Secretary
Appointed 24 Jun 2004
Resigned 15 Nov 2005

BALMONT, Kelvin David

Resigned
7 Swaythling Road, SouthamptonSO30 3AE
Born November 1969
Director
Appointed 14 Jul 2000
Resigned 14 Jul 2000

COX, Julia Anne

Resigned
Tamney, GuildfordGU5 9PA
Born April 1963
Director
Appointed 21 Jul 2000
Resigned 11 Dec 2000

COX, Martin Richard

Resigned
Tamney Wonham Way, GuildfordGU5 9PA
Born July 1958
Director
Appointed 14 Jul 2000
Resigned 06 Dec 2002

CURTIS, John Mark

Resigned
15 Reads Field, Four MarksGU34 5XA
Born October 1969
Director
Appointed 01 Aug 2001
Resigned 05 Oct 2001

DUNN, Brian Gordon

Resigned
Bradford Road, WinsfordCW7 2PE
Born May 1962
Director
Appointed 16 Oct 2015
Resigned 17 May 2024

GOADBY, David John

Resigned
Astbury House, WinsfordCW6 2PA
Born July 1954
Director
Appointed 12 Jan 2007
Resigned 29 Jul 2016

GORDON, Ian Peter

Resigned
Astbury House, WinsfordCW6 2PA
Born December 1966
Director
Appointed 12 Jan 2007
Resigned 29 Dec 2014

HOLMES, Stephen Jack

Resigned
66 St Andrews Crescent, WindsorSL4 4EL
Born May 1961
Director
Appointed 12 Jan 2007
Resigned 08 Oct 2010

KANTER, Ralph Thomas Ludwig

Resigned
Garden Flat, LondonNW3 2UN
Born October 1937
Director
Appointed 17 Apr 2001
Resigned 12 Jan 2007

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1952
Director
Appointed 27 Jun 2000
Resigned 14 Jul 2000

MCALINDON, Caroline Elizabeth

Resigned
Astbury House, WinsfordCW6 2PA
Born March 1964
Director
Appointed 01 Jan 2014
Resigned 21 Aug 2017

PIGOTT, Robert Arnold

Resigned
88 Fairholme Road, CroydonCR0 3PH
Born December 1948
Director
Appointed 23 Jan 2004
Resigned 15 Nov 2005

ROBINSON, Terry John

Resigned
34 Burkes Road, BeaconsfieldHP9 1PN
Born November 1944
Director
Appointed 15 Nov 2005
Resigned 12 Jan 2007

SKELTON, Robert John

Resigned
233 Plumberow Avenue, HockleySS5 5NZ
Born April 1952
Director
Appointed 26 Mar 2002
Resigned 21 May 2004

SMITH, Anthony James

Resigned
15 The Byway, SuttonSM2 5LE
Born June 1947
Director
Appointed 07 Feb 2001
Resigned 03 Dec 2002

THOMSON, Richard Stewart

Resigned
Bradford Road, WinsfordCW7 2PE
Born September 1971
Director
Appointed 21 Aug 2017
Resigned 31 May 2025

TIERNAN, William Francis

Resigned
30 Johns Lane, MordenSM4 6EU
Born April 1952
Director
Appointed 11 Dec 2000
Resigned 06 Dec 2002

TREGARTHEN, Neil

Resigned
Poplars Farm Aylesbury Road, BiertonHP22 5DT
Born August 1958
Director
Appointed 18 May 2004
Resigned 23 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Bradford Road, WinsfordCW7 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2023
St. Andrews Way, LondonE3 3PA

Nature of Control

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

Filing History

206

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 February 2024
SH19Statement of Capital
Resolution
9 February 2024
RESOLUTIONSResolutions
Legacy
9 February 2024
SH20SH20
Legacy
9 February 2024
CAP-SSCAP-SS
Legacy
9 February 2024
CAP-SSCAP-SS
Resolution
9 February 2024
RESOLUTIONSResolutions
Legacy
9 February 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
25 January 2024
SH19Statement of Capital
Legacy
25 January 2024
SH20SH20
Legacy
25 January 2024
CAP-SSCAP-SS
Resolution
25 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Elect To Keep The Persons With Significant Control Register Information On The Public Register
13 October 2022
EH04EH04
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Elect To Keep The Members Register Information On The Public Register
24 September 2022
EH05EH05
Elect To Keep The Secretaries Register Information On The Public Register
16 September 2022
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 September 2022
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 September 2022
EH02EH02
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Move Registers To Registered Office Company With New Address
8 August 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
14 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Statement Of Companys Objects
14 June 2012
CC04CC04
Resolution
21 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Legacy
15 October 2010
MG01MG01
Resolution
11 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
287Change of Registered Office
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
88(2)R88(2)R
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Auditors Resignation Company
10 January 2007
AUDAUD
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
28 June 2006
AAAnnual Accounts
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
169169
Accounts With Accounts Type Group
9 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
403b403b
Legacy
7 December 2005
403b403b
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 May 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
88(2)R88(2)R
Legacy
7 November 2003
88(3)88(3)
Legacy
7 November 2003
88(2)R88(2)R
Legacy
7 November 2003
88(3)88(3)
Legacy
7 November 2003
88(2)R88(2)R
Legacy
7 November 2003
123Notice of Increase in Nominal Capital
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
15 June 2002
MEM/ARTSMEM/ARTS
Resolution
15 June 2002
RESOLUTIONSResolutions
Resolution
15 June 2002
RESOLUTIONSResolutions
Legacy
15 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
20 May 2002
AAAnnual Accounts
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
88(3)88(3)
Legacy
4 September 2001
88(2)R88(2)R
Legacy
16 August 2001
287Change of Registered Office
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
3 April 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
88(2)R88(2)R
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
155(6)a155(6)a
Legacy
19 February 2001
123Notice of Increase in Nominal Capital
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
287Change of Registered Office
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2000
NEWINCIncorporation