Background WavePink WaveYellow Wave

SALT AND MALT 2 LIMITED (09391048)

SALT AND MALT 2 LIMITED (09391048) is an active UK company. incorporated on 15 January 2015. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SALT AND MALT 2 LIMITED has been registered for 11 years. Current directors include EGGLETON, Christopher, EGGLETON, Gail, EGGLETON, Josh.

Company Number
09391048
Status
active
Type
ltd
Incorporated
15 January 2015
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 AND MALT 2 LIMITED

SALT AND MALT 2 LIMITED is an active company incorporated on 15 January 2015 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SALT AND MALT 2 LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09391048

LTD Company

Age

11 Years

Incorporated 15 January 2015

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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

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

Previous Addresses

11 Laura Place Bath BA2 4BL United Kingdom
From: 8 March 2019To: 19 February 2026
11 Laura Place Bath United Kingdom
From: 15 January 2015To: 8 March 2019
Timeline

2 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Owner Exit
Jan 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

EGGLETON, Christopher

Active
Moorledge Road, BristolBS40 8TQ
Born November 1957
Director
Appointed 15 Jan 2015

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 15 Jan 2015

Persons with significant control

2

1 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
BathBA2 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
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 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
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Incorporation Company
15 January 2015
NEWINCIncorporation