THE BLOCK SALT COMPANY LIMITED
Overview
Company Name | THE BLOCK SALT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04789432 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BLOCK SALT COMPANY LIMITED?
- Manufacture of other non-metallic mineral products n.e.c. (23990) / Manufacturing
Where is THE BLOCK SALT COMPANY LIMITED located?
Registered Office Address | Natrium House Winnington Lane CW8 4GW Northwich Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BLOCK SALT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE BLOCK SALT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for THE BLOCK SALT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Robert Douglas Hudson on Jun 30, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Tracey Ann Bamber as a director on Nov 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Anthony David Jones as a director on Nov 02, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Tracey Ann Bamber on Oct 23, 2019 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for New Cheshire Salt Works Limited as a person with significant control on Mar 12, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Registered office address changed from , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on Nov 17, 2020 | 1 pages | AD01 | ||||||||||
Second filing for the appointment of Robert Douglas Hudson as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Robert Douglas Hudson as a director on Oct 22, 2020 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Fraser Hamilton Ramsay as a secretary on Oct 22, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Caroline Rachel Weeks as a secretary on Oct 22, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Laurence Abbotts as a director on Oct 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser Hamilton Ramsay as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THE BLOCK SALT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEEKS, Caroline Rachel | Secretary | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | 275778250001 | |||||||
ABBOTTS, Jonathan Laurence | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | Director | 150646060001 | ||||
HUDSON, Robert Douglas | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | Senior Manager | 276238240002 | ||||
JONES, Anthony David | Director | Hipley Street Old Woking GU22 9LQ Woking Harvey Water Softeners Limited Surrey United Kingdom | United Kingdom | British | General Manager | 301957060001 | ||||
STUMPO, Pierpaolo | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | Italy | Italian | Director | 253798720001 | ||||
BOWDEN, Casey | Secretary | Harvey Softeners Limited Hipley Street Old Woking GU22 9LQ Woking Surrey | 153465250001 | |||||||
BROMWICH, Cynthia Mary | Secretary | 21 Potters Lane Send GU23 7AJ Woking Surrey | British | 15876320001 | ||||||
RAMSAY, Fraser Hamilton | Secretary | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire | 254507610001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BAMBER, Tracey Ann | Director | Fourth Floor, Abbots House Abbey Street RG1 3BD Reading Zip Heaters (Uk) Ltd Berkshire United Kingdom | England | British | Director | 202598380001 | ||||
BOWDEN, Ann Patricia | Director | Plaidy Beach Plaidy PL13 1LF Looe Trelawne Cornwall United Kingdom | United Kingdom | British | Director | 5039640004 | ||||
BOWDEN, Casey | Director | Hipley Street Old Woking GU22 9LQ Woking Harvey Softeners Limited Surrey United Kingdom | United Kingdom | British | Managing Director | 152872870001 | ||||
BOWDEN, Harvey William | Director | Trelawne Plaidy Lane PL13 1LF Looe Trelawne Cornwall | United Kingdom | British | Director | 121706920003 | ||||
GALBRAITH, Richard Tinley | Director | 38 Ashgate Lane Wincham CW9 6PN Northwich Cheshire | England | British | Director | 43707650001 | ||||
HURWORTH, Martin Neil | Director | Hill Road Lower Boddington NN11 6YB Daventry Braitry Cottage Northamptonshire United Kingdom | England | British | Director | 146329960001 | ||||
IRAVANIAN, Ladan, Dr | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire | United Kingdom | British | Director | 151424370002 | ||||
JONES, Robert Owen | Director | 7 Somerford Close CW11 1YL Sandbach Cheshire | United Kingdom | British | Director | 103532410001 | ||||
MELIA, John Stephen | Director | Winnington CW8 4DT Northwich Mond House Cheshire | United Kingdom | British | Director | 258007910001 | ||||
RAMSAY, Fraser Hamilton | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire | United Kingdom | British | Senior Manager | 129714520001 | ||||
STUBBS, Albert William Gilmour | Director | Sandings Chelford Road WA16 8QP Knutsford Cheshire | British | Director | 16390020001 | |||||
THOMPSON, Christopher William | Director | Cranes Lane Lathom L40 5UJ Ormskirk Halfpenny Barn Lancashire United Kingdom | England | British | Director | 114283730001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of THE BLOCK SALT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harvey Water Softners Limited | Apr 06, 2016 | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
New Cheshire Salt Works Limited | Apr 06, 2016 | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE BLOCK SALT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | Feb 20, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0