Background WavePink WaveYellow Wave

SALTERNS LIMITED (06502858)

SALTERNS LIMITED (06502858) is an active UK company. incorporated on 13 February 2008. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SALTERNS LIMITED has been registered for 18 years. Current directors include CATTON, Steven Paul.

Company Number
06502858
Status
active
Type
ltd
Incorporated
13 February 2008
Age
18 years
Address
Corner Oak, Solihull, B91 3QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATTON, Steven Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTERNS LIMITED

SALTERNS LIMITED is an active company incorporated on 13 February 2008 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SALTERNS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06502858

LTD Company

Age

18 Years

Incorporated 13 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Corner Oak 1 Homer Road Solihull, B91 3QG,

Previous Addresses

2 Pond Lane Seaview Isle of Wight PO34 5AF
From: 13 January 2014To: 15 October 2014
15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom
From: 12 December 2011To: 13 January 2014
2 Albert Road Tamworth Staffordshire B79 7JN
From: 13 February 2008To: 12 December 2011
Timeline

52 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Nov 13
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Secured
Jun 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Oct 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CATTON, Steven Paul

Active
1 Homer Road, SolihullB91 3QG
Secretary
Appointed 01 Dec 2011

CATTON, Steven Paul

Active
1 Homer Road, SolihullB91 3QG
Born November 1955
Director
Appointed 30 Sept 2009

BALL, Norman William

Resigned
28 High Park Road, RydePO33 1BP
Secretary
Appointed 13 Feb 2008
Resigned 30 Sept 2009

DAVIES BUSINESS SERVICES LIMITED

Resigned
Albert Road, TamworthB79 7JN
Corporate secretary
Appointed 30 Sept 2009
Resigned 30 Nov 2011

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 13 Feb 2008
Resigned 13 Feb 2008

BALL, Norman William

Resigned
28 High Park Road, RydePO33 1BP
Born October 1948
Director
Appointed 13 Feb 2008
Resigned 30 Sept 2009

BALL, Robert James

Resigned
Little Swaylands, RydePO33 1AU
Born April 1951
Director
Appointed 13 Feb 2008
Resigned 30 Sept 2009

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 13 Feb 2008
Resigned 13 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
Earlswood Road, SolihullB93 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2019

Mrs Michelle Louise Catton

Ceased
1 Homer Road, SolihullB91 3QG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2019

Mr Steven Paul Catton

Ceased
1 Homer Road, SolihullB91 3QG
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Legacy
14 January 2013
MG02MG02
Legacy
14 January 2013
MG02MG02
Legacy
9 January 2013
MG01MG01
Legacy
28 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Legacy
6 October 2009
MG01MG01
Legacy
2 October 2009
287Change of Registered Office
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
363aAnnual Return
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Incorporation Company
13 February 2008
NEWINCIncorporation