Background WavePink WaveYellow Wave

SALBROOK VANCE LIMITED (09025530)

SALBROOK VANCE LIMITED (09025530) is an active UK company. incorporated on 6 May 2014. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. SALBROOK VANCE LIMITED has been registered for 11 years. Current directors include ALLISON, Benjamin, COLES, Philip David.

Company Number
09025530
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Unit 7 Halifax Court, Gateshead, NE11 9JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ALLISON, Benjamin, COLES, Philip David
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALBROOK VANCE LIMITED

SALBROOK VANCE LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. SALBROOK VANCE LIMITED was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09025530

LTD Company

Age

11 Years

Incorporated 6 May 2014

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Unit 7 Halifax Court Dunston Gateshead, NE11 9JT,

Previous Addresses

11 Park Place Leeds LS1 2RX
From: 6 May 2014To: 13 July 2020
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Loan Secured
May 19
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Mar 21
Director Left
May 21
Loan Secured
Mar 22
Loan Secured
Dec 22
Director Left
May 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Loan Secured
Aug 24
Loan Secured
Feb 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALLISON, Benjamin

Active
Halifax Court, GatesheadNE11 9JT
Born March 1986
Director
Appointed 17 Sept 2025

COLES, Philip David

Active
Preston Brook, RuncornWA7 3GH
Born March 1970
Director
Appointed 26 Feb 2025

BOULTON, Ross

Resigned
Halifax Court, GatesheadNE11 9JT
Born May 1982
Director
Appointed 04 Jun 2014
Resigned 04 Apr 2025

GRANT, Ian Jonathan

Resigned
LeedsLS1 2RX
Born March 1949
Director
Appointed 06 May 2014
Resigned 20 May 2019

MCGIVERN, James Patrick

Resigned
Halifax Court, GatesheadNE11 9JT
Born October 1974
Director
Appointed 20 May 2019
Resigned 01 May 2023

MEAD, Adam Thomas

Resigned
Halifax Court, GatesheadNE11 9JT
Born September 1982
Director
Appointed 20 May 2019
Resigned 30 Apr 2024

MORTON, Patrick Alexander Joseph, Dr

Resigned
Halifax Court, GatesheadNE11 9JT
Born April 1975
Director
Appointed 04 Jun 2014
Resigned 07 Sept 2020

PICKLES, Charles Edmund

Resigned
LeedsLS1 2RX
Born May 1975
Director
Appointed 04 Jun 2014
Resigned 20 May 2019

ROZIER, Philip Michael

Resigned
Halifax Court, GatesheadNE11 9JT
Born December 1979
Director
Appointed 04 Jun 2014
Resigned 08 May 2024

SEYMOUR, Joanne Lucy

Resigned
Halifax Court, GatesheadNE11 9JT
Born February 1969
Director
Appointed 10 Jun 2024
Resigned 22 Oct 2025

Persons with significant control

1

Halifax Court, GatesheadNE11 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2018
AAAnnual Accounts
Legacy
11 December 2018
PARENT_ACCPARENT_ACC
Legacy
11 December 2018
AGREEMENT2AGREEMENT2
Legacy
11 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Incorporation Company
6 May 2014
NEWINCIncorporation