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

SALEHURST TRADING COMPANY LIMITED

STANLEY GIBBONS LIMITED, 399 STRAND, STRAND, LONDON, WC2R 0LX,
Company Registration Number
03891455
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Salehurst Trading Company Ltd
SALEHURST TRADING COMPANY LIMITED was founded on 1999-12-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Salehurst Trading Company 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
SALEHURST TRADING COMPANY LIMITED
 
Legal Registered Office
STANLEY GIBBONS LIMITED
399 STRAND
STRAND
LONDON
WC2R 0LX
Other companies in WC2N
 
Filing Information
Company Number 03891455
Company ID Number 03891455
Date formed 1999-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALEHURST TRADING COMPANY 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 SALEHURST TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL GEE
Director 2015-09-23
RICHARD KENNETH PURKIS
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN LAURENCE FLOYD
Director 2000-02-25 2016-02-26
JAMES WILLIAM BRAXTON
Director 2000-02-25 2012-12-18
MICHAEL CHARLES THOMS
Director 2000-02-25 2010-12-09
PETER JOHN LAURENCE FLOYD
Company Secretary 2000-02-25 2009-06-10
STEPHEN JOHN KETTELEY
Company Secretary 1999-12-14 2000-02-25
DOMINIC BATCHELOR
Director 1999-12-14 2000-02-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-09 1999-12-14
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-09 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL GEE COLLECTOR CAFE LIMITED Director 2017-09-08 CURRENT 1980-12-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CHAS. NISSEN AND COMPANY Director 2017-09-08 CURRENT 1917-02-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 Active
ANTHONY MICHAEL GEE PLASTIC WAX RECORDS LIMITED Director 2017-09-08 CURRENT 1989-05-10 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2017-09-08 CURRENT 1989-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS AUCTIONS LIMITED Director 2017-09-08 CURRENT 1920-02-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MAGAZINES LIMITED Director 2017-09-08 CURRENT 1971-03-16 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 1898-03-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS CURRENCY LIMITED Director 2017-09-08 CURRENT 1978-08-08 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COMMUNITIE.COM LIMITED Director 2017-09-08 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MURRAY PAYNE LIMITED Director 2015-11-16 CURRENT 1990-09-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTHONY MICHAEL GEE APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
ANTHONY MICHAEL GEE ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
ANTHONY MICHAEL GEE EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
ANTHONY MICHAEL GEE GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
ANTHONY MICHAEL GEE OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
ANTHONY MICHAEL GEE DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
ANTHONY MICHAEL GEE THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active
ANTHONY MICHAEL GEE NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS ECOMMERCE LIMITED Director 2015-03-16 CURRENT 1972-08-04 Active
ANTHONY MICHAEL GEE CONCEPT COURT LIMITED Director 2013-10-01 CURRENT 2010-05-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1973-07-26 Liquidation
ANTHONY MICHAEL GEE SGLB REALISATIONS 2023 LIMITED Director 2013-10-01 CURRENT 1939-01-04 In Administration
RICHARD KENNETH PURKIS CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
RICHARD KENNETH PURKIS AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
RICHARD KENNETH PURKIS BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
RICHARD KENNETH PURKIS APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MURRAY PAYNE LIMITED Director 2015-09-28 CURRENT 1990-09-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
RICHARD KENNETH PURKIS EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD KENNETH PURKIS GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
RICHARD KENNETH PURKIS OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
RICHARD KENNETH PURKIS DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
RICHARD KENNETH PURKIS THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active
RICHARD KENNETH PURKIS NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
RICHARD KENNETH PURKIS CONCEPT COURT LIMITED Director 2010-09-03 CURRENT 2010-05-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Director 2001-02-19 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Director 2001-02-19 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 Active
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Director 2001-02-19 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Director 2001-02-19 CURRENT 1972-08-04 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Director 2001-02-19 CURRENT 1973-07-26 Liquidation
RICHARD KENNETH PURKIS STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2001-02-19 CURRENT 1989-07-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Director 2001-02-19 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Director 2001-02-19 CURRENT 1971-03-16 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Director 2001-02-19 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Director 2001-02-19 CURRENT 1981-02-02 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SGLB REALISATIONS 2023 LIMITED Director 1996-10-28 CURRENT 1939-01-04 In Administration

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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-24APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2023-08-24APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-08-21Application to strike the company off the register
2023-08-17DIRECTOR APPOINTED MR TOM PICKFORD
2023-08-17DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2023-08-14Termination of appointment of Kevin Fitzpatrick on 2023-08-01
2023-08-14APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-08-14APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2023-01-07APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-01-07DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-07AP01DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-01-03DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2023-01-03AP01DIRECTOR APPOINTED MR TOM PICKFORD
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-17TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-11-17AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-11-02AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM 37 Dover Street London W1S 4NJ
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2015-09-24AP01DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS
2015-02-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0109/12/14 ANNUAL RETURN FULL LIST
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM 11 Adelphi Terrace London WC2N 6BJ
2014-11-21AA01Previous accounting period shortened from 30/11/14 TO 31/03/14
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0109/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Mr Peter John Laurence Floyd on 2013-12-05
2014-01-08AA01Previous accounting period extended from 31/08/13 TO 30/11/13
2013-07-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-12-27AA01Previous accounting period shortened from 31/12/12 TO 31/08/12
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRAXTON
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 10A MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS UNITED KINGDOM
2012-12-20AR0109/12/12 FULL LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION FULL
2011-12-21AR0109/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM BRAXTON / 06/12/2011
2011-09-02AA31/12/10 TOTAL EXEMPTION FULL
2011-03-02AR0109/12/10 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMS
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-02-15AR0109/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 10A MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 10 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS UNITED KINGDOM
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY PETER FLOYD
2009-02-13363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-02-13190LOCATION OF DEBENTURE REGISTER
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE AUCTION HALL THE PANTILES TUNBRIDGE WELLS KENT TN2 5QL
2009-02-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FLOYD / 10/02/2009
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2007-12-28363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: THE AUCTION HALL THE PANTILES TUNBRIDGE WELLS KENT TN2 5QL
2004-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/04
2004-01-22363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-08-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-04CERTNMCOMPANY NAME CHANGED FIGUREGOLD LIMITED CERTIFICATE ISSUED ON 06/03/00
2000-03-03288bDIRECTOR RESIGNED
2000-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-03288aNEW DIRECTOR APPOINTED
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2000-03-03288aNEW DIRECTOR APPOINTED
2000-03-03288bSECRETARY RESIGNED
1999-12-17288bSECRETARY RESIGNED
1999-12-17288aNEW SECRETARY APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SALEHURST TRADING COMPANY 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 SALEHURST TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2000-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SALEHURST TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALEHURST TRADING COMPANY LIMITED
Trademarks
We have not found any records of SALEHURST TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALEHURST TRADING COMPANY 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 (99999 - Dormant Company) as SALEHURST TRADING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALEHURST TRADING COMPANY 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 SALEHURST TRADING COMPANY 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 SALEHURST TRADING COMPANY 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.