Company NameSalestrong Limited
DirectorsDavid Feltham and Martin Feltham
Company StatusActive
Company Number03297107
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Feltham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(14 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Martin Feltham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameJane Elizabeth Feltham
NationalityBritish
StatusResigned
Appointed19 February 1997(1 month, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
M14 5NL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameFeltham Estates Ltd (Corporation)
StatusResigned
Appointed19 February 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 15 August 2018)
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL

Contact

Websitewww.felthamgroup.com

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,603
Cash£10,516
Current Liabilities£186,421

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

19 December 2016Delivered on: 23 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2016Delivered on: 23 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 23 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H land 59 platt lane rusholme t/no GM638530.
Outstanding
19 December 2016Delivered on: 23 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H land 59 platt lane rusholme t/no GM638530.
Outstanding
3 September 2008Delivered on: 9 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 platt lane rusholme manchester t/no GM638530 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
23 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
4 January 2022Notification of J.E. Feltham Limited as a person with significant control on 4 January 2022 (2 pages)
13 September 2021Registered office address changed from 20 Aldwych Avenue Rusholme Manchester Greater Manchester M14 5NL to The Exchange 5 Bank Street Bury BL9 0DN on 13 September 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Feltham Estates Ltd as a director on 15 August 2018 (1 page)
3 October 2018Appointment of Mr Martin Feltham as a director on 15 August 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
23 December 2016Registration of charge 032971070004, created on 19 December 2016 (21 pages)
23 December 2016Registration of charge 032971070002, created on 19 December 2016 (29 pages)
23 December 2016Registration of charge 032971070005, created on 19 December 2016 (21 pages)
23 December 2016Registration of charge 032971070003, created on 19 December 2016 (30 pages)
23 December 2016Registration of charge 032971070002, created on 19 December 2016 (29 pages)
23 December 2016Registration of charge 032971070005, created on 19 December 2016 (21 pages)
23 December 2016Satisfaction of charge 1 in full (2 pages)
23 December 2016Satisfaction of charge 1 in full (2 pages)
23 December 2016Registration of charge 032971070004, created on 19 December 2016 (21 pages)
23 December 2016Registration of charge 032971070003, created on 19 December 2016 (30 pages)
12 October 2016Termination of appointment of Jane Elizabeth Feltham as a secretary on 1 October 2016 (1 page)
12 October 2016Termination of appointment of Jane Elizabeth Feltham as a secretary on 1 October 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
3 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
3 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Appointment of Mr David Feltham as a director (2 pages)
13 May 2011Appointment of Mr David Feltham as a director (2 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Feltham Estates Ltd on 30 December 2009 (1 page)
23 April 2010Director's details changed for Feltham Estates Ltd on 30 December 2009 (1 page)
23 April 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 30/12/08; full list of members (3 pages)
24 February 2009Return made up to 30/12/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Return made up to 30/12/07; full list of members (2 pages)
4 February 2008Return made up to 30/12/07; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 30/12/06; full list of members (6 pages)
16 January 2007Return made up to 30/12/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 30/12/05; full list of members (6 pages)
13 January 2006Return made up to 30/12/05; full list of members (6 pages)
18 April 2005Return made up to 30/12/04; full list of members (6 pages)
18 April 2005Return made up to 30/12/04; full list of members (6 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Return made up to 30/12/03; full list of members (6 pages)
29 January 2004Return made up to 30/12/03; full list of members (6 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 30/12/02; full list of members (6 pages)
22 January 2003Return made up to 30/12/02; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 30/12/01; full list of members (6 pages)
29 April 2002Return made up to 30/12/01; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 March 2001Return made up to 30/12/00; full list of members (6 pages)
28 March 2001Return made up to 30/12/00; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 February 2000Return made up to 30/12/99; full list of members (6 pages)
10 February 2000Return made up to 30/12/99; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 February 1999Return made up to 30/12/98; no change of members (4 pages)
9 February 1999Return made up to 30/12/98; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 January 1998Return made up to 30/12/97; full list of members (6 pages)
15 January 1998Return made up to 30/12/97; full list of members (6 pages)
16 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 August 1997Director resigned (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Director resigned (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
3 March 1997Memorandum and Articles of Association (5 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1997Memorandum and Articles of Association (5 pages)
12 February 1997Memorandum and Articles of Association (6 pages)
12 February 1997Memorandum and Articles of Association (6 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1996Incorporation (16 pages)
30 December 1996Incorporation (16 pages)