THE BLOCK SALT COMPANY LIMITED

Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom
StatusACTIVE
Company No.04789432
CategoryPrivate Limited Company
Incorporated05 Jun 2003
Age21 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

THE BLOCK SALT COMPANY LIMITED is an active private limited company with number 04789432. It was incorporated 21 years, 1 month, 3 days ago, on 05 June 2003. The company address is Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2024

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Robert Douglas Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Ann Bamber

Termination date: 2022-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony David Jones

Appointment date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mrs Tracey Ann Bamber

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Apr 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 07 Apr 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-12

Psc name: New Cheshire Salt Works Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

Old address: , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

New address: Natrium House Winnington Lane Northwich Cheshire CW8 4GW

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Nov 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Robert Douglas Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Douglas Hudson

Appointment date: 2020-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fraser Hamilton Ramsay

Termination date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Laurence Abbotts

Appointment date: 2020-10-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Rachel Weeks

Appointment date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Hamilton Ramsay

Termination date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ladan Iravanian

Termination date: 2020-10-22

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-31

Officer name: Mr Fraser Hamilton Ramsay

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-14

Psc name: Harvey Water Softners Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Pierpaolo Stumpo

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-12

Officer name: Fraser Hamilton Ramsay

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Mr Fraser Hamilton Ramsay

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Dr Ladan Iravanian

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Neil Hurworth

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Ann Bamber

Appointment date: 2019-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: , Harvey Softeners Limited, Hipley Street Old Woking, Woking, Surrey, GU22 9LQ

New address: Natrium House Winnington Lane Northwich Cheshire CW8 4GW

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fraser Hamilton Ramsay

Appointment date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Fraser Hamilton Ramsay

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Casey Bowden

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Casey Bowden

Termination date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierpaolo Stumpo

Appointment date: 2018-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Cheshire Salt Works Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harvey Water Softners Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ladan Iravanian

Appointment date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Melia

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: John Stephen Melia

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Patricia Bowden

Termination date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey William Bowden

Termination date: 2014-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Neil Hurworth

Appointment date: 2014-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Casey Bowden

Appointment date: 2014-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: John Stephen Melia

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Hamilton Ramsay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Miscellaneous

Date: 07 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Galbraith

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thompson

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Melia

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Thompson

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Casey Bowden

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Mr Harvey Bowden

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Richard Tinley Galbraith

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Mrs Ann Patricia Bowden

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Bromwich

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / harvey bowden / 05/06/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ann bowden / 04/06/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / harvey bowden / 04/06/2008

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: new cheshire salt works, wincham, northwich, cheshire CW9 6DD

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2005

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; change of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLUEBOND GROUP LIMITED

5 PALMERSTON DRIVE,ST. ALBANS,AL4 8FE

Number:05913849
Status:ACTIVE
Category:Private Limited Company

CARDIFF VEHICLE TEST CENTRE (ATF) LIMITED

DRAGON HOUSE COASTER PLACE,CARDIFF,CF10 4XZ

Number:07720889
Status:ACTIVE
Category:Private Limited Company

HART CPC LIMITED

94-96 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:08539594
Status:ACTIVE
Category:Private Limited Company

M A FASTMOVE LIMITED

537 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2HB

Number:10789354
Status:ACTIVE
Category:Private Limited Company

PAIDEIA EDUCATION LTD

32 FLAT 32,LONDON,EC1M 5NW

Number:11807039
Status:ACTIVE
Category:Private Limited Company

PROMPT CREATIVE CONSULTANCY LTD

63 BAMBOROUGH CLOSE,SOUTHWATER,RH13 9XG

Number:07198743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source