Company NameSalthouse Sales Limited
DirectorsNorman James Rigby and Darren Michael Pope
Company StatusActive
Company Number06543816
CategoryPrivate Limited Company
Incorporation Date26 March 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Norman James Rigby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameKatie Rebecca Pope
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Darren Michael Pope
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.salthousesales.co.uk
Telephone0161 7235838
Telephone regionManchester

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancs
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£25,320
Cash£10,533
Current Liabilities£115,754

Accounts

Latest Accounts31 March 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2023 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (6 months ago)
Next Return Due9 April 2024 (6 months, 2 weeks from now)

Charges

8 June 2015Delivered on: 10 June 2015
Satisfied on: 11 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
8 June 2015Delivered on: 10 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
27 March 2018Change of details for Mr Norman James Rigby as a person with significant control on 27 March 2018 (2 pages)
16 March 2018Change of details for Mr Norman James Rigby as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Norman James Rigby on 30 January 2018 (2 pages)
16 March 2018Director's details changed for Mr Norman James Rigby on 16 March 2018 (2 pages)
16 March 2018Change of details for Mr Norman James Rigby as a person with significant control on 30 January 2018 (2 pages)
16 March 2018Director's details changed for Mr Darren Michael Pope on 16 March 2018 (2 pages)
16 March 2018Secretary's details changed for Katie Rebecca Pope on 16 March 2018 (1 page)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Appointment of Mr Darren Michael Pope as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Darren Michael Pope as a director on 1 April 2017 (2 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
11 June 2015Satisfaction of charge 065438160002 in full (1 page)
11 June 2015Satisfaction of charge 065438160002 in full (1 page)
10 June 2015Registration of charge 065438160001, created on 8 June 2015 (8 pages)
10 June 2015Registration of charge 065438160002, created on 8 June 2015 (8 pages)
10 June 2015Registration of charge 065438160002, created on 8 June 2015 (8 pages)
10 June 2015Registration of charge 065438160001, created on 8 June 2015 (8 pages)
10 June 2015Registration of charge 065438160002, created on 8 June 2015 (8 pages)
10 June 2015Registration of charge 065438160001, created on 8 June 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Secretary's details changed for Katie Rebecca Pope on 27 March 2011 (2 pages)
9 May 2012Secretary's details changed for Katie Rebecca Pope on 27 March 2011 (2 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Director's details changed for Mr Norman James Rigby on 1 November 2009 (2 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Norman James Rigby on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Mr Norman James Rigby on 1 November 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 26/03/09; full list of members (4 pages)
8 April 2009Return made up to 26/03/09; full list of members (4 pages)
8 April 2009Secretary's change of particulars / katie pope / 16/05/2008 (1 page)
8 April 2009Secretary's change of particulars / katie pope / 16/05/2008 (1 page)
17 April 2008Secretary appointed katie rebecca pope (1 page)
17 April 2008Director appointed mr norman james rigby (1 page)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 April 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Secretary appointed katie rebecca pope (1 page)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 April 2008Director appointed mr norman james rigby (1 page)
17 April 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Incorporation (16 pages)
26 March 2008Incorporation (16 pages)