Background WavePink WaveYellow Wave

SALT & MALT LIMITED (09044786)

SALT & MALT LIMITED (09044786) is an active UK company. incorporated on 16 May 2014. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SALT & MALT LIMITED has been registered for 11 years. Current directors include EGGLETON, Christopher, EGGLETON, Gail, EGGLETON, Josh.

Company Number
09044786
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
The Pony Chew Valley Moorledge Road, Bristol, BS40 8TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EGGLETON, Christopher, EGGLETON, Gail, EGGLETON, Josh
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT & MALT LIMITED

SALT & MALT LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SALT & MALT LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09044786

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Pony Chew Valley Moorledge Road Chew Magna Bristol, BS40 8TQ,

Previous Addresses

11 Laura Place Bath BA2 4BL
From: 1 July 2015To: 19 February 2026
30-31 st James Place Mangotsfield Bristol BS16 9JB
From: 16 May 2014To: 1 July 2015
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Sept 15
New Owner
May 21
Owner Exit
May 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EGGLETON, Christopher

Active
Moorledge Road, BristolBS40 8TQ
Born November 1957
Director
Appointed 16 May 2014

EGGLETON, Gail

Active
Moorledge Road, BristolBS40 8TQ
Born December 1956
Director
Appointed 15 Jan 2015

EGGLETON, Josh

Active
Moorledge Road, BristolBS40 8TQ
Born June 1983
Director
Appointed 16 May 2014

KHOSHTAGHAZA, Mohammad Javad

Resigned
St James Place, BristolBS16 9JB
Born September 1955
Director
Appointed 16 May 2014
Resigned 22 Dec 2014

Persons with significant control

3

2 Active
1 Ceased
Moorledge Road, BristolBS40 8TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023

Mr Josh Eggleton

Active
Moorledge Road, BristolBS40 8TQ
Born June 1983

Nature of Control

Significant influence or control
Notified 23 Apr 2020
BathBA2 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 February 2025
AAMDAAMD
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Resolution
25 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Incorporation Company
16 May 2014
NEWINCIncorporation