Background WavePink WaveYellow Wave

SALT TAPS LIMITED (12215669)

SALT TAPS LIMITED (12215669) is an active UK company. incorporated on 19 September 2019. with registered office in Ossett. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. SALT TAPS LIMITED has been registered for 6 years. Current directors include FOSTER, Samatha Louise, HUNTER, David Mark, LAWSON, James Robert and 2 others.

Company Number
12215669
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
Kings Yard, Ossett, WF5 8ND
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
FOSTER, Samatha Louise, HUNTER, David Mark, LAWSON, James Robert, LAWSON, Sarah Marie, MERRILL, Jamie Andrew
SIC Codes
11050, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT TAPS LIMITED

SALT TAPS LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Ossett. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. SALT TAPS LIMITED was registered 6 years ago.(SIC: 11050, 56302)

Status

active

Active since 6 years ago

Company No

12215669

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SALT BREWING CO LIMITED
From: 19 September 2019To: 14 October 2021
Contact
Address

Kings Yard Low Mill Road Ossett, WF5 8ND,

Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Nov 22
Loan Secured
Nov 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

FOSTER, Samatha Louise

Active
Low Mill Road, OssettWF5 8ND
Born August 1991
Director
Appointed 14 Jun 2022

HUNTER, David Mark

Active
Low Mill Road, OssettWF5 8ND
Born April 1962
Director
Appointed 01 Jun 2022

LAWSON, James Robert

Active
Low Mill Road, OssettWF5 8ND
Born March 1972
Director
Appointed 19 Sept 2019

LAWSON, Sarah Marie

Active
Low Mill Road, OssettWF5 8ND
Born November 1985
Director
Appointed 01 Jun 2022

MERRILL, Jamie Andrew

Active
Low Mill Road, OssettWF5 8ND
Born February 1982
Director
Appointed 25 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2022
Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Ceased 02 Nov 2022
Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2021
Ceased 30 Jun 2022

Mr James Robert Lawson

Ceased
Low Mill Road, OssettWF5 8ND
Born March 1972

Nature of Control

Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Resolution
9 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
19 September 2019
NEWINCIncorporation