Background WavePink WaveYellow Wave

SALT AVIATION RECOVERY ASSISTANCE LIMITED (09850005)

SALT AVIATION RECOVERY ASSISTANCE LIMITED (09850005) is an active UK company. incorporated on 30 October 2015. with registered office in Brasted. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SALT AVIATION RECOVERY ASSISTANCE LIMITED has been registered for 10 years. Current directors include HILL, Nigel Rowland, MOORE, Andrew John, SCOTT, Gordon Paul.

Company Number
09850005
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
8h Old Yard, Brasted, TN16 1JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HILL, Nigel Rowland, MOORE, Andrew John, SCOTT, Gordon Paul
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT AVIATION RECOVERY ASSISTANCE LIMITED

SALT AVIATION RECOVERY ASSISTANCE LIMITED is an active company incorporated on 30 October 2015 with the registered office located in Brasted. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SALT AVIATION RECOVERY ASSISTANCE LIMITED was registered 10 years ago.(SIC: 22290)

Status

active

Active since 10 years ago

Company No

09850005

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 31 December 2023 - 30 June 2025(19 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CLEARWATER HYDROACOUSTICS LIMITED
From: 5 September 2018To: 5 February 2026
SALT AVIATION RECOVERY ASSISTANCE LIMITED
From: 30 October 2015To: 5 September 2018
Contact
Address

8h Old Yard Rectory Lane Brasted, TN16 1JP,

Previous Addresses

, 47 Mark Lane London, EC3R 7QQ, United Kingdom
From: 5 September 2018To: 11 February 2022
, 8 Hamm Beach Road, Portland, Dorset, DT5 1DX, England
From: 12 January 2016To: 5 September 2018
, 19 Portland Marina Osprey, Quay Hamm Beach Road, Portland, Dorset, DT5 1DX, United Kingdom
From: 30 October 2015To: 12 January 2016
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Sept 23
Owner Exit
Dec 25
New Owner
Dec 25
10
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HILL, Nigel Rowland

Active
Rectory Lane, BrastedTN16 1JP
Born December 1959
Director
Appointed 12 Jan 2016

MOORE, Andrew John

Active
Rectory Lane, BrastedTN16 1JP
Born May 1965
Director
Appointed 12 Jan 2016

SCOTT, Gordon Paul

Active
Porton Science Park, Porton DownSP4 0BF
Born July 1968
Director
Appointed 11 Jun 2021

TILTMAN, Carl Peter

Resigned
Osprey, PortlandDT5 1DX
Secretary
Appointed 30 Oct 2015
Resigned 31 Jan 2018

CALLISTER, Stephen John Paul

Resigned
Bybrook Road, Porton DownSP4 0BF
Born January 1965
Director
Appointed 22 Apr 2020
Resigned 11 Feb 2021

KIRBY, James Michael

Resigned
Porton Science Park, Porton DownSP04 0BF
Born February 1961
Director
Appointed 12 Jan 2016
Resigned 22 Apr 2020

RUSHTON, Donald James Fraser

Resigned
LondonEC3R 7QQ
Born October 1948
Director
Appointed 12 Jan 2016
Resigned 18 Sept 2023

TILTMAN, Carl Peter

Resigned
Osprey, PortlandDT5 1DX
Born February 1963
Director
Appointed 30 Oct 2015
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Palm Chambers, PO BOX 3174TORTOLA

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
Ceased 06 Apr 2016

Mr Nigel Rowland Hill

Active
Rectory Lane, BrastedTN16 1JP
Born December 1959

Nature of Control

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

Filing History

60

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2026
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Default Companies House Service Address Applied Officer
5 January 2026
RP09RP09
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Resolution
5 September 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Incorporation Company
30 October 2015
NEWINCIncorporation