Background WavePink WaveYellow Wave

SALTAIRE CRAFT HOUSE LIMITED (08100747)

SALTAIRE CRAFT HOUSE LIMITED (08100747) is an active UK company. incorporated on 12 June 2012. with registered office in Bingley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SALTAIRE CRAFT HOUSE LIMITED has been registered for 13 years. Current directors include CHAMBERLAIN, April Alison.

Company Number
08100747
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
109-111 Main Street, Bingley, BD16 2HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CHAMBERLAIN, April Alison
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTAIRE CRAFT HOUSE LIMITED

SALTAIRE CRAFT HOUSE LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Bingley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SALTAIRE CRAFT HOUSE LIMITED was registered 13 years ago.(SIC: 47190)

Status

active

Active since 13 years ago

Company No

08100747

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MINNIEDOG LIMITED
From: 12 June 2012To: 20 February 2016
Contact
Address

109-111 Main Street Bingley, BD16 2HT,

Previous Addresses

101 Saltaire Road Shipley BD18 3HD England
From: 31 October 2017To: 25 February 2021
75 George Street Shipley BD18 4LP England
From: 9 October 2017To: 31 October 2017
2 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA United Kingdom
From: 12 June 2012To: 9 October 2017
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Jun 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAMBERLAIN, Nicholas James

Active
Main Street, BingleyBD16 2HT
Secretary
Appointed 15 Jan 2016

CHAMBERLAIN, April Alison

Active
Main Street, BingleyBD16 2HT
Born April 1972
Director
Appointed 15 Jan 2016

CHAMBERLAIN, Nicholas James

Resigned
Lark Vale, Gilstead, BingleyBD16 3QA
Born October 1971
Director
Appointed 12 Jun 2012
Resigned 16 Feb 2016

Persons with significant control

1

Mrs April Alison Chamberlain

Active
Main Street, BingleyBD16 2HT
Born April 1972

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
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Resolution
4 February 2016
RESOLUTIONSResolutions
Change Of Name Notice
4 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Incorporation Company
12 June 2012
NEWINCIncorporation