Background WavePink WaveYellow Wave

BRITISH SALT LIMITED (06398227)

BRITISH SALT LIMITED (06398227) is an active UK company. incorporated on 15 October 2007. with registered office in Northwich. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08930). BRITISH SALT LIMITED has been registered for 18 years. Current directors include ABBOTTS, Jonathan Laurence, ASHCROFT, Martin John, Dr, DAVIES, David Philip William and 3 others.

Company Number
06398227
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
Natrium House, Northwich, CW8 4GW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08930)
Directors
ABBOTTS, Jonathan Laurence, ASHCROFT, Martin John, Dr, DAVIES, David Philip William, LOUNDS, Karen Lesley, TIRUMALAI, Nandakumar Seshadri, VAUSE, Angus John
SIC Codes
08930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SALT LIMITED

BRITISH SALT LIMITED is an active company incorporated on 15 October 2007 with the registered office located in Northwich. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08930). BRITISH SALT LIMITED was registered 18 years ago.(SIC: 08930)

Status

active

Active since 18 years ago

Company No

06398227

LTD Company

Age

18 Years

Incorporated 15 October 2007

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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BROOMCO (4111) LIMITED
From: 15 October 2007To: 8 January 2008
Contact
Address

Natrium House Winnington Lane Northwich, CW8 4GW,

Previous Addresses

Mond House Winnington Northwich Cheshire CW8 4DT
From: 8 February 2011To: 12 March 2020
British Salt Limited Cledford Lane Middlewich Cheshire CW10 0JP
From: 15 October 2007To: 8 February 2011
Timeline

46 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Apr 12
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Joined
Nov 16
Loan Cleared
Mar 17
Loan Secured
Mar 18
Loan Cleared
Mar 18
Funding Round
Apr 18
Director Joined
Mar 20
Loan Secured
Mar 21
Director Left
Mar 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Oct 24
Owner Exit
Jun 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

DAVIES, David Philip William

Active
Winnington Lane, NorthwichCW8 4GW
Secretary
Appointed 20 May 2011

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 18 Jan 2011

ABBOTTS, Jonathan Laurence

Active
Winnington Lane, NorthwichCW8 4GW
Born October 1964
Director
Appointed 18 Jan 2011

ASHCROFT, Martin John, Dr

Active
Winnington Lane, NorthwichCW8 4GW
Born May 1969
Director
Appointed 28 Jan 2011

DAVIES, David Philip William

Active
Winnington Lane, NorthwichCW8 4GW
Born December 1971
Director
Appointed 17 Apr 2012

LOUNDS, Karen Lesley

Active
Winnington Lane, NorthwichCW8 4GW
Born November 1969
Director
Appointed 22 Nov 2016

TIRUMALAI, Nandakumar Seshadri

Active
24 Homi Mody Street, Fort400001
Born July 1971
Director
Appointed 28 Oct 2024

VAUSE, Angus John

Active
Winnington Lane, NorthwichCW8 4GW
Born April 1967
Director
Appointed 05 Mar 2020

THOMPSON, Christopher William

Resigned
Halfpenny Barn, OrmskirkL40 5UJ
Secretary
Appointed 15 Oct 2007
Resigned 07 Jun 2010

VAUGHAN, Mathew Gareth

Resigned
Winnington, NorthwichCW8 4DT
Secretary
Appointed 07 Jun 2010
Resigned 07 Jan 2013

BROWN, Timothy Neil

Resigned
Winnington, NorthwichCW8 4DT
Born February 1967
Director
Appointed 28 Mar 2008
Resigned 25 Mar 2011

CHALLINOR, David

Resigned
Cledford Lane, MiddlewichCW10 0JP
Born August 1946
Director
Appointed 15 Oct 2007
Resigned 18 Jan 2011

CHAMBERLAIN, Neal Charles

Resigned
Winnington, NorthwichCW8 4DT
Born December 1963
Director
Appointed 20 Apr 2011
Resigned 23 Jan 2012

COULSON, Michael

Resigned
27 Strathmore Close, BuryBL0 9YW
Born December 1949
Director
Appointed 28 Mar 2008
Resigned 07 Jun 2010

GALBRAITH, Richard Tinley

Resigned
38 Ashgate Lane, NorthwichCW9 6PN
Born July 1951
Director
Appointed 28 Mar 2008
Resigned 07 Jun 2010

GRAHAM, Joanne

Resigned
Winnington Lane, NorthwichCW8 4GW
Born December 1970
Director
Appointed 24 Nov 2022
Resigned 29 Feb 2024

GUPTA, Alok

Resigned
Bombay House, Mumbai400001
Born July 1958
Director
Appointed 22 May 2015
Resigned 04 Apr 2016

HOUGHTON, Peter Patrick

Resigned
Winnington Lane, NorthwichCW8 4GW
Born May 1963
Director
Appointed 28 Jan 2011
Resigned 17 Mar 2022

IRAVANIAN, Ladan, Dr

Resigned
Winnington Lane, NorthwichCW8 4GW
Born July 1960
Director
Appointed 20 Apr 2011
Resigned 31 Mar 2022

JONES, Robert Owen

Resigned
7 Somerford Close, SandbachCW11 1YL
Born August 1948
Director
Appointed 15 Oct 2007
Resigned 07 Jun 2010

MELIA, John Stephen

Resigned
Winnington, NorthwichCW8 4DT
Born November 1970
Director
Appointed 18 Jan 2011
Resigned 30 Sept 2015

RUNCIMAN, Alan Neil

Resigned
Winnington Lane, NorthwichCW8 4GW
Born October 1964
Director
Appointed 25 Jun 2014
Resigned 04 Jul 2022

RUNCIMAN, Alan Neil

Resigned
Winnington, NorthwichCW8 4DT
Born October 1964
Director
Appointed 07 Jun 2010
Resigned 25 Mar 2011

STEVEN, David Andrew, Dr

Resigned
Winnington, NorthwichCW8 4DT
Born December 1951
Director
Appointed 15 Oct 2007
Resigned 03 Oct 2011

THOMPSON, Christopher William

Resigned
Cledford Lane, MiddlewichCW10 0JP
Born December 1961
Director
Appointed 15 Oct 2007
Resigned 18 Jan 2011

VAUGHAN, Mathew Gareth

Resigned
Cledford Lane, MiddlewichCW10 0JP
Born December 1976
Director
Appointed 07 Jun 2010
Resigned 18 Jan 2011

WESTON, Leslie Derek

Resigned
Winnington, NorthwichCW8 4DT
Born April 1959
Director
Appointed 20 Apr 2011
Resigned 31 May 2014

Persons with significant control

2

1 Active
1 Ceased
Winnington Lane, NorthwichCW8 4GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Winnington Lane, NorthwichCW8 4GW

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
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
21 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
5 July 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Statement Of Companys Objects
29 August 2012
CC04CC04
Resolution
29 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 December 2011
AA01Change of Accounting Reference Date
Miscellaneous
7 December 2011
MISCMISC
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Legacy
20 July 2011
MG02MG02
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Move Registers To Sail Company
24 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 February 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Legacy
25 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
287Change of Registered Office
Legacy
14 October 2008
190190
Legacy
14 October 2008
353353
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
400400
Legacy
9 January 2008
400400
Legacy
9 January 2008
400400
Legacy
9 January 2008
400400
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
225Change of Accounting Reference Date
Incorporation Company
15 October 2007
NEWINCIncorporation