Background WavePink WaveYellow Wave

SALTWOODEND LIMITED (05075297)

SALTWOODEND LIMITED (05075297) is an active UK company. incorporated on 16 March 2004. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SALTWOODEND LIMITED has been registered for 22 years. Current directors include HUTCHINSON, Edward James, LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew.

Company Number
05075297
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUTCHINSON, Edward James, LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTWOODEND LIMITED

SALTWOODEND LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SALTWOODEND LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05075297

LTD Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

HENRY BOOT DEVELOPMENTS (SALTWOOD) LIMITED
From: 26 June 2006To: 26 May 2010
HENRY BOOT RAWMARSH LIMITED
From: 19 April 2006To: 26 June 2006
HENRY BOOT DRIFFIELD LIMITED
From: 1 December 2005To: 19 April 2006
HENRY BOOT DONCASTER LIMITED
From: 16 March 2004To: 1 December 2005
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
From: 9 October 2009To: 13 November 2023
Banner Cross Hall Sheffield S11 9PD
From: 16 March 2004To: 9 October 2009
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jun 10
Director Joined
Aug 11
Director Joined
Jan 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
May 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

READ, Jaimie Louise

Active
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 02 Dec 2025

HUTCHINSON, Edward James

Active
4 Charles Street, SheffieldS1 2HS
Born May 1977
Director
Appointed 28 Sept 2018

LITTLEWOOD, Darren Louis

Active
4 Charles Street, SheffieldS1 2HS
Born February 1975
Director
Appointed 01 Jan 2016

ROBERTS, Timothy Andrew

Active
4 Charles Street, SheffieldS1 2HS
Born July 1964
Director
Appointed 01 Jan 2020

CHRISTMAS, Eleanor Sian Siriol

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 16 Mar 2004
Resigned 31 May 2013

DEARDS, Russell Alan

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 01 Jun 2013
Resigned 18 Oct 2018

STANBRIDGE, Amy Louise

Resigned
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 18 Oct 2018
Resigned 02 Dec 2025

ANDERSON, David Robert

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born February 1967
Director
Appointed 01 Jul 2005
Resigned 28 Sept 2018

GLEDHILL, John Kenneth

Resigned
10 Meadowfield, High PeakSK23 7AX
Born November 1942
Director
Appointed 16 Mar 2004
Resigned 30 Jun 2005

GREAVES, Douglas

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born December 1937
Director
Appointed 16 Mar 2004
Resigned 30 Jun 2010

SUTCLIFFE, John Trevor

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born May 1959
Director
Appointed 01 Sept 2011
Resigned 31 May 2020

Persons with significant control

2

4 Charles Street, SheffieldS1 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
4 Charles Street, SheffieldS1 2HS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Second Filing Of Form With Form Type
8 March 2016
RP04RP04
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
17 May 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
19 March 2009
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Certificate Change Of Name Company
26 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Certificate Change Of Name Company
19 April 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
225Change of Accounting Reference Date
Incorporation Company
16 March 2004
NEWINCIncorporation