About

Registered Number: 03735252
Date of Incorporation: 17/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Wentworth House Church Lane, Himbleton, Droitwich, Worcestershire, WR9 7LG,

 

Established in 1999, Aa Salt Holdings Ltd has its registered office in Worcestershire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANNER, Stephen Michael John 18 March 1999 11 July 2006 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 13 December 2016
CH01 - Change of particulars for director 13 September 2016
CH01 - Change of particulars for director 13 September 2016
CH01 - Change of particulars for director 18 August 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 March 2014
MR01 - N/A 23 August 2013
MR01 - N/A 22 August 2013
MR01 - N/A 17 July 2013
AA - Annual Accounts 15 July 2013
MR04 - N/A 02 July 2013
CH01 - Change of particulars for director 07 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 01 April 2010
CERTNM - Change of name certificate 15 January 2010
CONNOT - N/A 15 January 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 11 October 2000
RESOLUTIONS - N/A 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
363s - Annual Return 19 April 2000
395 - Particulars of a mortgage or charge 11 May 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Outstanding

N/A

A registered charge 20 August 2013 Outstanding

N/A

A registered charge 12 July 2013 Outstanding

N/A

Mortgage debenture 20 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.