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

SALTMARK LIMITED

STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, WC2R 0LX,
Company Registration Number
03954671
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Saltmark Ltd
SALTMARK LIMITED was founded on 2000-03-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Saltmark 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
SALTMARK LIMITED
 
Legal Registered Office
STANLEY GIBBONS LIMITED
399 STRAND
LONDON
WC2R 0LX
Other companies in WC2N
 
Filing Information
Company Number 03954671
Company ID Number 03954671
Date formed 2000-03-20
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 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTMARK 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.
Companies with same name SALTMARK LIMITED
The following companies were found which have the same name as SALTMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALTMARK CONSTRUCTION, LLC 154 Deer Meadows Drive ST. AUGUSTINE FL 32092 Active Company formed on the 2016-10-31
SALTMARK, LLC 25 N PINNACLE RD KALISPELL MT 59901 Dissolved Company formed on the 2019-07-16
SALTMARKET TRADING LTD THE GATEHOUSE GREENFIELD STREET ALLOA CLACKMANNANSHIRE FK10 2AL Active - Proposal to Strike off Company formed on the 2012-02-22
SALTMARKET DESIGN C.I.C. DUNIPACEMILL HOUSE DENOVAN ROAD LARBERT FALKIRK FK5 4RY Dissolved Company formed on the 2014-08-22

Company Officers of SALTMARK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH PURKIS
Company Secretary 2016-05-25
ANTHONY MICHAEL GEE
Director 2015-11-16
RICHARD KENNETH PURKIS
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS O'LEARY
Company Secretary 2013-11-21 2016-05-25
PETER JOHN LAURENCE FLOYD
Director 2013-11-21 2016-03-10
IAN GREGORY GOLDBART
Director 2004-07-05 2015-11-16
STUART JAMES MOLLEKIN
Company Secretary 2004-07-05 2013-11-21
JASPER HUGH JOHN ALLEN
Director 2003-02-25 2013-11-21
ROGER NEWTON
Company Secretary 2003-08-29 2004-07-05
ROGER NEWTON
Director 2003-02-06 2004-07-05
ANTHONY VICTOR DYSON
Director 2003-02-06 2003-09-05
STUART JAMES MOLLEKIN
Company Secretary 2003-02-26 2003-08-29
DIRECT MESSAGE SECRETARIAL LIMITED
Company Secretary 2000-12-01 2003-02-26
MICHAEL SIEGFRIED MEYER
Director 2002-06-02 2003-02-25
STUART JAMES MOLLEKIN
Director 2000-03-28 2003-02-25
NIGEL EDWARD FULLER
Director 2000-06-19 2002-05-31
DAVID BLAIR
Director 2000-07-20 2001-02-05
ROGER NEWTON
Director 2000-06-19 2001-02-05
RODERICK BRETT WELCH
Director 2000-03-28 2001-02-05
STUART JAMES MOLLEKIN
Company Secretary 2000-03-28 2000-12-04
ANDREW PATRICK FOX
Director 2000-03-28 2000-11-13
A B & C SECRETARIAL LIMITED
Company Secretary 2000-03-20 2000-03-28
A B & C SECRETARIAL LIMITED
Director 2000-03-20 2000-03-28
INHOCO FORMATIONS LIMITED
Director 2000-03-20 2000-03-28

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 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 - Proposal to Strike off
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 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 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 MURRAY PAYNE LIMITED Director 2015-11-16 CURRENT 1990-09-21 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 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 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 SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
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 - Proposal to Strike off
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 APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 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 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 SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
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 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 - Proposal to Strike off
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 - Proposal to Strike off
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 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 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 KEVIN FITZPATRICK
2023-08-17DIRECTOR APPOINTED MR TOM PICKFORD
2023-08-14Termination of appointment of Kevin Fitzpatrick on 2023-08-01
2023-08-14APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKFORD
2023-08-14APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2022-11-02AP01DIRECTOR APPOINTED MR THOMAS PICKFORD
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-17AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-11-17TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2020-11-02AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-11-02TM02Termination of appointment of Richard Kenneth Purkis on 2020-11-02
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 9313000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 9313000
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX England
2016-05-25AP03Appointment of Mr Richard Kenneth Purkis as company secretary on 2016-05-25
2016-05-25TM02Termination of appointment of Denis O'leary on 2016-05-25
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-18AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2015-11-18AP01DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREGORY GOLDBART
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM 11 Adelphi Terrace London WC2N 6BJ
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 9313000
2015-07-08AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-24AA01Current accounting period shortened from 31/08/15 TO 31/03/15
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 9313000
2014-06-20AR0101/06/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-21AP03Appointment of Mr Denis O'leary as company secretary
2013-11-21AP01DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JASPER ALLEN
2013-11-21TM02APPOINTMENT TERMINATED, SECRETARY STUART MOLLEKIN
2013-06-14AR0101/06/13 FULL LIST
2013-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-06-28AR0101/06/12 FULL LIST
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-06-09AR0101/06/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-06-14AR0101/06/10 FULL LIST
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WJ
2009-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-07-14363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-06-17363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-06-21363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-06-22363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-06288aNEW SECRETARY APPOINTED
2004-07-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-11363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-11288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-16CERTNMCOMPANY NAME CHANGED NOBLE INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 16/10/03
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288bSECRETARY RESIGNED
2003-08-21CERTNMCOMPANY NAME CHANGED SALTMARK (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 21/08/03
2003-06-25288bDIRECTOR RESIGNED
2003-06-25288bDIRECTOR RESIGNED
2003-06-25363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288bSECRETARY RESIGNED
2003-03-26288aNEW SECRETARY APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-11CERTNMCOMPANY NAME CHANGED DIRECT MESSAGE (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 11/03/03
2003-01-30AUDAUDITOR'S RESIGNATION
2002-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: UNIT 6 RIVERWEY INDUSTRIAL PARK ALTON HAMPSHIRE GU34 2QL
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-20363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-15288bDIRECTOR RESIGNED
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-06-25363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-16288cSECRETARY'S PARTICULARS CHANGED
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-27WRES13DIR EMPOWERED EXECUTE 18/01/01
2001-02-27WRES13TERM LOAN CREDIT FACILI 18/01/01
2001-02-21122£ IC 9313000/8813000 12/01/01 £ SR 500000@1=500000
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 SALTMARK 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 SALTMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-05 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2000-04-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SALTMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTMARK LIMITED
Trademarks
We have not found any records of SALTMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTMARK 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 SALTMARK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SALTMARK 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 SALTMARK 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 SALTMARK 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.