Background WavePink WaveYellow Wave

SALT ARCHITECTS LIMITED (04806003)

SALT ARCHITECTS LIMITED (04806003) is an active UK company. incorporated on 20 June 2003. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SALT ARCHITECTS LIMITED has been registered for 22 years. Current directors include HORNSBY, Dominic, HORNSBY, Gary.

Company Number
04806003
Status
active
Type
ltd
Incorporated
20 June 2003
Age
22 years
Address
54 Lairgate, Hull, HU17 8EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HORNSBY, Dominic, HORNSBY, Gary
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT ARCHITECTS LIMITED

SALT ARCHITECTS LIMITED is an active company incorporated on 20 June 2003 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SALT ARCHITECTS LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

04806003

LTD Company

Age

22 Years

Incorporated 20 June 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

54 Lairgate Beverley Hull, HU17 8EU,

Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Nov 11
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 21
Director Joined
May 22
Capital Reduction
Aug 24
Share Buyback
Aug 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HORNSBY, Dominic

Active
BeverleyHU17 8EU
Born February 1986
Director
Appointed 01 Aug 2021

HORNSBY, Gary

Active
North Road, HalshamHU12 0DD
Born October 1956
Director
Appointed 20 Jun 2003

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 20 Jun 2003
Resigned 20 Jun 2003

HORNSBY, Gary

Resigned
Orchards, HalshamHU12 0DG
Secretary
Appointed 20 Jun 2003
Resigned 19 Jul 2005

ROOKES, Antony

Resigned
The Lodge, Burton PidseaHU12 9BP
Secretary
Appointed 19 Jul 2005
Resigned 31 Jul 2012

HANSFORD, Bridget

Resigned
4 Saint Giles Croft, BeverleyHU17 8LA
Born December 1956
Director
Appointed 20 Jun 2003
Resigned 31 Aug 2021

SMITH, Jonathan Mark

Resigned
Normandy Avenue, BeverleyHU17 8PE
Born January 1964
Director
Appointed 04 Apr 2005
Resigned 12 Apr 2011

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 20 Jun 2003
Resigned 20 Jun 2003

Persons with significant control

2

Mr Gary Hornsby

Active
North Road, HalshamHU12 0DD
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Bridget Hansford

Active
BeverleyHU17 8LA
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2025
AAAnnual Accounts
Capital Cancellation Shares
8 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
28 June 2004
88(2)R88(2)R
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
225Change of Accounting Reference Date
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
287Change of Registered Office
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Incorporation Company
20 June 2003
NEWINCIncorporation