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

SALAMANDER (ENGINEERING) LIMITED

UNIT 7 PLANTATION ROAD, BURSCOUGH INDUSTRIAL ESTATE, ORMSKIRK, L40 8JT,
Company Registration Number
01533831
Private Limited Company
Active

Company Overview

About Salamander (engineering) Ltd
SALAMANDER (ENGINEERING) LIMITED was founded on 1980-12-10 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Salamander (engineering) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SALAMANDER (ENGINEERING) LIMITED
 
Legal Registered Office
UNIT 7 PLANTATION ROAD
BURSCOUGH INDUSTRIAL ESTATE
ORMSKIRK
L40 8JT
Other companies in WA4
 
Telephone0121-378 4508
 
Filing Information
Company Number 01533831
Company ID Number 01533831
Date formed 1980-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB554837218  
Last Datalog update: 2024-02-05 11:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALAMANDER (ENGINEERING) 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 SALAMANDER (ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
STEVE MARK GOODWIN
Director 2013-07-24
GARY JAMES ROEBUCK
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM KENNETH LUMLEY
Company Secretary 2007-02-28 2018-06-29
ADAM KENNETH LUMLEY
Director 2007-02-28 2018-06-29
BURNELL WAYNE VINCENT III
Director 2009-03-13 2011-02-28
SUZANNE MARIE KRISCUNAS
Director 2007-02-28 2009-03-13
SUSAN CLEWS
Director 1998-07-01 2007-04-16
BARBARA ARMFIELD
Company Secretary 1992-09-30 2007-02-28
DAVID WILLIAM ARMFIELD
Director 2005-09-27 2007-02-28
IAN ARMFIELD
Director 1994-04-01 2007-02-28
DAVID WILLIAM ARMFIELD
Director 1992-09-30 2004-06-30
MICHAEL JOHN PICKAVANCE
Director 1992-09-30 2001-08-31
PAUL DAVID ARMFIELD
Director 1994-04-01 1995-12-29
DAVID GEORGE UPTON
Director 1992-09-30 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE MARK GOODWIN SENTINEL PERFORMANCE SOLUTIONS LIMITED Director 2013-07-24 CURRENT 2005-04-22 Active
STEVE MARK GOODWIN ZEBRAMARSH LIMITED Director 2013-07-24 CURRENT 2010-11-25 Active
STEVE MARK GOODWIN DAVRA LIMITED Director 2013-07-24 CURRENT 2005-05-31 Active
STEVE MARK GOODWIN PANDAMARSH LIMITED Director 2013-07-24 CURRENT 2010-11-16 Active
STEVE MARK GOODWIN SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED Director 2012-11-18 CURRENT 2010-11-17 Active
GARY JAMES ROEBUCK ZEBRAMARSH LIMITED Director 2011-03-31 CURRENT 2010-11-25 Active
GARY JAMES ROEBUCK PANDAMARSH LIMITED Director 2011-03-31 CURRENT 2010-11-16 Active
GARY JAMES ROEBUCK DAVRA LIMITED Director 2007-02-28 CURRENT 2005-05-31 Active
GARY JAMES ROEBUCK SENTINEL PERFORMANCE SOLUTIONS LIMITED Director 2005-08-24 CURRENT 2005-04-22 Active

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARRETT
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-12-28All of the property or undertaking has been released from charge for charge number 8
2022-12-28MR05All of the property or undertaking has been released from charge for charge number 8
2022-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-06AP01DIRECTOR APPOINTED MR STEVEN MACKENZIE
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN MEAD
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-22AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-06-14PSC02Notification of Davra Ltd as a person with significant control on 2016-04-06
2021-06-14PSC07CESSATION OF ELECTRA PRIVATE EQUITY PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAXWELL MANSON
2021-04-21AP01DIRECTOR APPOINTED MR ARNO RUDOLF MONINCX
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 7650 Daresbury Park Daresbury Warrington WA4 4BS
2019-12-31RES01ADOPT ARTICLES 31/12/19
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18AP01DIRECTOR APPOINTED MR DAMIEN MEAD
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-10-03PSC07CESSATION OF EPIRIS MANAGERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03CH01Director's details changed for Mr David James Barrett on 2019-07-24
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MARK GOODWIN
2019-10-03AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2019-08-15PSC02Notification of Electra Private Equity Plc as a person with significant control on 2019-07-24
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES ROEBUCK
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-08-06PSC05Change of details for Epiris Managers Llp as a person with significant control on 2018-08-06
2018-07-31TM02Termination of appointment of Adam Kenneth Lumley on 2018-06-29
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KENNETH LUMLEY
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-18PSC05Change of details for Electra Partners Llp as a person with significant control on 2017-05-31
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0118/09/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0118/09/14 ANNUAL RETURN FULL LIST
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX
2014-02-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-02AR0118/09/13 FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MR STEVE MARK GOODWIN
2012-10-08AR0118/09/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH LUMLEY / 03/10/2011
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM KENNETH LUMLEY / 03/10/2011
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2011-09-19AR0118/09/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BURNELL VINCENT III
2010-10-04AR0118/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0118/09/09 FULL LIST
2009-05-12288aDIRECTOR APPOINTED MR BURNELL WAYNE VINCENT III
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE KRISCUNAS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-28288bDIRECTOR RESIGNED
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: UNIT 24 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BY
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-14RES13GUARANTEE FINANCE DOCS 01/03/07
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bSECRETARY RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-19363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-23363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-07-08288bDIRECTOR RESIGNED
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-21363(288)DIRECTOR RESIGNED
2001-09-21363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SALAMANDER (ENGINEERING) 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 SALAMANDER (ENGINEERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SALAMANDER (ENGINEERING) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SALAMANDER (ENGINEERING) LIMITED

SALAMANDER (ENGINEERING) LIMITED has registered 5 patents

GB2405644 , GB2434861 , GB2421946 , GB2383999 , GB2425739 ,

Domain Names
We could not find the registrant information for the domain

SALAMANDER (ENGINEERING) LIMITED owns 1 domain names.

drinkingwaterfilter.co.uk  

Trademarks
We have not found any records of SALAMANDER (ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALAMANDER (ENGINEERING) 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 (32990 - Other manufacturing n.e.c.) as SALAMANDER (ENGINEERING) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SALAMANDER (ENGINEERING) 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.
Import/Export of Goods
Goods imported/exported by SALAMANDER (ENGINEERING) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0079070000Articles of zinc, n.e.s.
2017-03-0079070000Articles of zinc, n.e.s.
2016-11-0038249096

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALAMANDER (ENGINEERING) 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 SALAMANDER (ENGINEERING) 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.