Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALHOUSE NORWICH LIMITED
Company Information for

SALHOUSE NORWICH LIMITED

SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
00541804
Private Limited Company
Active

Company Overview

About Salhouse Norwich Ltd
SALHOUSE NORWICH LIMITED was founded on 1954-12-10 and has its registered office in London. The organisation's status is listed as "Active". Salhouse Norwich Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SALHOUSE NORWICH LIMITED
 
Legal Registered Office
SECOND FLOOR
34 LIME STREET
LONDON
EC3M 7AT
Other companies in W1G
 
Filing Information
Company Number 00541804
Company ID Number 00541804
Date formed 1954-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 18:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALHOUSE NORWICH LIMITED
The accountancy firm based at this address is BARTRUM LERNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALHOUSE NORWICH LIMITED

Current Directors
Officer Role Date Appointed
MARK PAUL STONE
Company Secretary 1990-12-31
EDWARD HENRY RAOUL STONE
Director 2016-04-07
MARK PAUL STONE
Director 1990-12-31
MELANIE WENDY STONE
Director 1990-12-31
SUZANNE MADELEINE STONE
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD VICTOR STONE
Director 1990-12-31 2015-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PAUL STONE ACADEMY CONSTRUCTORS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
MARK PAUL STONE SOUTHBOURNE CATERHAM LIMITED Company Secretary 1990-12-31 CURRENT 1954-09-29 Active
MARK PAUL STONE ACADEMY CONSTRUCTORS LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active
MARK PAUL STONE SOUTHBOURNE CATERHAM LIMITED Director 1990-12-31 CURRENT 1954-09-29 Active
MARK PAUL STONE MARSTON FINANCE LIMITED Director 1990-12-31 CURRENT 1951-05-03 Active
MELANIE WENDY STONE MARK STONE CAR SALES LIMITED Director 1990-12-31 CURRENT 1972-05-08 Liquidation
MELANIE WENDY STONE SOUTHBOURNE CATERHAM LIMITED Director 1990-12-31 CURRENT 1954-09-29 Active
MELANIE WENDY STONE MARSTON FINANCE LIMITED Director 1990-12-31 CURRENT 1951-05-03 Active
ALDO DEPAOLI OPERA TRADING LIMITED Company Secretary 2006-02-22 - 2008-05-28 RESIGNED 2006-02-22 Dissolved 2013-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-31CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK PAUL STONE on 2022-06-01
2022-06-21Director's details changed for Mr Mark Paul Stone on 2022-06-01
2022-06-21Change of details for Mr Mark Paul Stone as a person with significant control on 2022-06-01
2022-06-21PSC04Change of details for Mr Mark Paul Stone as a person with significant control on 2022-06-01
2022-06-21CH01Director's details changed for Mr Mark Paul Stone on 2022-06-01
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK PAUL STONE on 2020-06-23
2020-06-23PSC04Change of details for Mr Mark Paul Stone as a person with significant control on 2020-06-23
2020-06-23CH01Director's details changed for Mr Mark Paul Stone on 2020-06-23
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK PAUL STONE on 2019-12-18
2019-12-18PSC04Change of details for Mr Mark Paul Stone as a person with significant control on 2019-12-18
2019-12-18CH01Director's details changed for Mr Mark Paul Stone on 2019-12-18
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-30LATEST SOC30/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28SH02Sub-division of shares on 2016-08-20
2016-09-22SH08Change of share class name or designation
2016-04-11AP01DIRECTOR APPOINTED MR EDWARD HENRY RAOUL STONE
2016-04-11AP01DIRECTOR APPOINTED MS SUZANNE MADELEINE STONE
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD VICTOR STONE
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-19AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/12 FROM 32 Queen Anne Street London W1G 8HD
2012-01-03AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0129/12/09 ANNUAL RETURN FULL LIST
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-19363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-05363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/03
2003-01-07363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-04363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-04363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-10288cDIRECTOR'S PARTICULARS CHANGED
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-10363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-25363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-09363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/97
1997-01-06363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-05363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-09363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-13363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-16363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-07363sRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-13363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-03-16363RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS
1989-12-21363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-12-21363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-02-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-13395PARTICULARS OF MORTGAGE/CHARGE
1988-03-21363RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS
1987-10-23363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-04-03287REGISTERED OFFICE CHANGED ON 03/04/87 FROM: 141-145 BALLARDS LA. FINCHLEY LONDON N3 1LJ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SALHOUSE NORWICH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALHOUSE NORWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-04-13 Outstanding COUTTS & CO.
LEGAL MORTGAGE 1988-04-13 Outstanding COUTTS & COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 28,254
Creditors Due After One Year 2012-03-31 £ 28,254
Creditors Due Within One Year 2013-03-31 £ 61,419
Creditors Due Within One Year 2012-03-31 £ 61,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALHOUSE NORWICH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,584
Current Assets 2013-03-31 £ 129,926
Current Assets 2012-03-31 £ 72,582
Debtors 2013-03-31 £ 119,342
Debtors 2012-03-31 £ 72,478
Shareholder Funds 2013-03-31 £ 534,048
Shareholder Funds 2012-03-31 £ 476,429

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALHOUSE NORWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALHOUSE NORWICH LIMITED
Trademarks
We have not found any records of SALHOUSE NORWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALHOUSE NORWICH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SALHOUSE NORWICH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SALHOUSE NORWICH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALHOUSE NORWICH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALHOUSE NORWICH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.