Background WavePink WaveYellow Wave

SALTEND CHEMICALS PARK LIMITED (10542068)

SALTEND CHEMICALS PARK LIMITED (10542068) is an active UK company. incorporated on 29 December 2016. with registered office in Thornaby. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). SALTEND CHEMICALS PARK LIMITED has been registered for 9 years. Current directors include HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith.

Company Number
10542068
Status
active
Type
ltd
Incorporated
29 December 2016
Age
9 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTEND CHEMICALS PARK LIMITED

SALTEND CHEMICALS PARK LIMITED is an active company incorporated on 29 December 2016 with the registered office located in Thornaby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). SALTEND CHEMICALS PARK LIMITED was registered 9 years ago.(SIC: 20130)

Status

active

Active since 9 years ago

Company No

10542068

LTD Company

Age

9 Years

Incorporated 29 December 2016

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Stockton-on-Tees TS17 6BF England
From: 16 March 2018To: 12 December 2025
Chertsey Road Sunbury on Thames Middlesex TW16 7BP United Kingdom
From: 29 December 2016To: 16 March 2018
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Aug 17
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jun 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Loan Secured
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 01 Jul 2019

MCLEAN HALE, Sarah

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 18 Nov 2021

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

SUNBURY SECRETARIES LIMITED

Resigned
Union Street, LondonSE1 1SZ
Corporate secretary
Appointed 29 Dec 2016
Resigned 14 Mar 2018

BOWLAS, Christopher John

Resigned
Sunbury On ThamesTW16 7BP
Born January 1967
Director
Appointed 29 Dec 2016
Resigned 26 May 2017

KENRICK, Mark William

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born December 1958
Director
Appointed 14 Mar 2018
Resigned 21 Jun 2019

SMAIL, Lee Nadine

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born May 1971
Director
Appointed 14 Mar 2018
Resigned 21 Oct 2021

THORNTON, Terence Michael

Resigned
Sunbury On ThamesTW16 7BP
Born June 1963
Director
Appointed 29 Dec 2016
Resigned 14 Mar 2018

WEATHERILL, Daniel Philip David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1974
Director
Appointed 14 Mar 2018
Resigned 25 Oct 2024

WILLIAMSON, Alan Charles

Resigned
Sunbury On ThamesTW16 7BP
Born May 1965
Director
Appointed 29 Dec 2016
Resigned 14 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Memorandum Articles
25 May 2021
MAMA
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Resolution
21 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Incorporation Company
29 December 2016
NEWINCIncorporation