Company NameSalford Translations Limited
DirectorNicholas David Rosenthal
Company StatusActive
Company Number02268133
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Nicholas David Rosenthal
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleTranslator
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Vale, Road Heaton Mersey
Stockport
SK4 3GN
Secretary NameJeffrey Charles Rosenthal
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressOrchard End Dalby Avenue
Bushby
Leicester
Leicestershire
LE7 9RE
Secretary NameHelen Booth
NationalityBritish
StatusResigned
Appointed23 January 1997(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address24 Beechwood Avenue
Romiley
Stockport
SK6 4DL
Director NameHeidi Gabriele Kerschl
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2000(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2006)
RoleTranslator
Correspondence Address17 Saint Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Secretary NameCatherine Wain
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2010)
RoleCompany Director
Correspondence Address91 Beechfield Road
Stockport
Cheshire
SK3 8SX

Contact

Websitesalfordtranslations.co.uk
Telephone0161 9687100
Telephone regionManchester

Location

Registered Address11 Riverview, The Embankment Business Park
Vale, Road Heaton Mersey
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£29,150
Cash£16,166
Current Liabilities£14,253

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

17 June 2002Delivered on: 18 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 December 2017Director's details changed for Mr Nicholas David Rosenthal on 14 December 2017 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Director's details changed for Mr Nicholas David Rosenthal on 14 December 2017 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,060
(5 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,060
(5 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,060
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,060
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,060
(5 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,060
(5 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 December 2011Register(s) moved to registered inspection location (1 page)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 December 2011Register inspection address has been changed (1 page)
23 December 2011Register(s) moved to registered inspection location (1 page)
23 December 2011Register inspection address has been changed (1 page)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
11 October 2010Termination of appointment of Catherine Wain as a secretary (1 page)
11 October 2010Termination of appointment of Catherine Wain as a secretary (1 page)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2010Director's details changed for Nicholas David Rosenthal on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Nicholas David Rosenthal on 15 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 February 2009Return made up to 15/12/08; full list of members (4 pages)
6 February 2009Return made up to 15/12/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Return made up to 15/12/06; full list of members (3 pages)
21 December 2006Return made up to 15/12/06; full list of members (3 pages)
20 December 2006Resolutions
  • RES13 ‐ Off market share purcha 27/11/06
(1 page)
20 December 2006Resolutions
  • RES13 ‐ Off market share purcha 27/11/06
(1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 February 2006Registered office changed on 07/02/06 from: 66 lower hillgate stockport cheshire SK1 3AL (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Location of debenture register (1 page)
7 February 2006Return made up to 15/12/05; full list of members (3 pages)
7 February 2006Return made up to 15/12/05; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 66 lower hillgate stockport cheshire SK1 3AL (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Location of debenture register (1 page)
29 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Return made up to 15/12/03; full list of members (8 pages)
24 December 2003Return made up to 15/12/03; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 January 2002Return made up to 15/12/01; full list of members (6 pages)
23 January 2002Return made up to 15/12/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 March 2001Ad 19/02/01--------- £ si 60@1=60 £ ic 2000/2060 (2 pages)
12 March 2001Ad 19/02/01--------- £ si 60@1=60 £ ic 2000/2060 (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 78A lower hillgate stockport SK1 3AL (1 page)
26 February 2001Registered office changed on 26/02/01 from: 78A lower hillgate stockport SK1 3AL (1 page)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
12 September 2000Memorandum and Articles of Association (10 pages)
12 September 2000Memorandum and Articles of Association (10 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 January 2000New director appointed (1 page)
20 January 2000New director appointed (1 page)
29 December 1999Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1999Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 December 1998Return made up to 15/12/98; no change of members (4 pages)
30 December 1998Return made up to 15/12/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 December 1997Return made up to 15/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1997Return made up to 15/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
19 December 1996Return made up to 15/12/96; no change of members (4 pages)
19 December 1996Return made up to 15/12/96; no change of members (4 pages)
15 July 1996Secretary's particulars changed (1 page)
15 July 1996Secretary's particulars changed (1 page)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 December 1995Return made up to 15/12/95; full list of members (6 pages)
5 December 1995Return made up to 15/12/95; full list of members (6 pages)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
16 June 1988Incorporation (11 pages)
16 June 1988Incorporation (11 pages)