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

SALIX RIVER & WETLAND SERVICES LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
04944506
Private Limited Company
Active

Company Overview

About Salix River & Wetland Services Ltd
SALIX RIVER & WETLAND SERVICES LIMITED was founded on 2003-10-27 and has its registered office in Cheshire. The organisation's status is listed as "Active". Salix River & Wetland Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALIX RIVER & WETLAND SERVICES LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in SA2
 
Filing Information
Company Number 04944506
Company ID Number 04944506
Date formed 2003-10-27
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 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB822049061  
Last Datalog update: 2024-03-06 16:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALIX RIVER & WETLAND SERVICES 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 SALIX RIVER & WETLAND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER RAYMOND BARLOW
Director 2012-05-22
DAVID PETER HOLLAND
Director 2003-10-27
EDWARD MICHAEL RAKER
Director 2006-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL HOLLAND
Company Secretary 2003-10-27 2008-08-15
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-10-27 2003-10-27
AR NOMINEES LIMITED
Nominated Director 2003-10-27 2003-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAYMOND BARLOW TATTENHALL MARINA LIMITED Director 2008-01-03 CURRENT 2008-01-03 Dissolved 2016-02-19
PETER RAYMOND BARLOW GREAT HAYWOOD MARINA LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2014-07-04
PETER RAYMOND BARLOW CLEARWATER ENVIRONMENTAL CONTRACTORS LIMITED Director 2004-04-30 CURRENT 2004-04-30 Dissolved 2014-03-18
DAVID PETER HOLLAND DOWN TO EARTH PROJECT Director 2014-08-04 CURRENT 2005-01-26 Active
DAVID PETER HOLLAND GAG381 LIMITED Director 2013-10-21 CURRENT 2013-08-15 Dissolved 2015-03-31
DAVID PETER HOLLAND GOWER WILDFLOWERS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2016-03-15
DAVID PETER HOLLAND CLEARWATER ENVIRONMENTAL CONTRACTORS LIMITED Director 2004-04-30 CURRENT 2004-04-30 Dissolved 2014-03-18
EDWARD MICHAEL RAKER TILLER (ST LEONARD'S) LTD Director 2016-12-08 CURRENT 2016-12-08 Active
EDWARD MICHAEL RAKER TILLER (YEW TREE) LTD Director 2016-09-09 CURRENT 2016-09-09 Active
EDWARD MICHAEL RAKER OFF PISTE DEVELOPMENTS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
EDWARD MICHAEL RAKER TILLER (WESTLEY RD) LTD Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2018-05-15
EDWARD MICHAEL RAKER TILLER (LONG BRACKLAND) LTD Director 2014-10-21 CURRENT 2014-10-21 Active
EDWARD MICHAEL RAKER TILLER (NORTON) LTD Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2018-05-15
EDWARD MICHAEL RAKER TILLER (CROFT GARDENS) LIMITED Director 2014-03-05 CURRENT 2014-01-02 Dissolved 2018-06-12
EDWARD MICHAEL RAKER TILLER (MAPLESTEAD) LIMITED Director 2013-06-24 CURRENT 2013-06-06 Active - Proposal to Strike off
EDWARD MICHAEL RAKER TILLER (ONEHOUSE) LIMITED Director 2013-06-24 CURRENT 2013-05-17 Active - Proposal to Strike off
EDWARD MICHAEL RAKER TILLER (WOOLPIT) LIMITED Director 2012-11-13 CURRENT 2012-10-29 Dissolved 2016-01-26
EDWARD MICHAEL RAKER TILLER PROPERTIES LIMITED Director 2012-10-08 CURRENT 2012-09-21 Active
EDWARD MICHAEL RAKER CROXTON PARK LIMITED Director 1998-08-27 CURRENT 1955-03-26 Active
EDWARD MICHAEL RAKER D.J. RAKER LIMITED Director 1998-03-04 CURRENT 1948-03-09 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
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07SH10Particulars of variation of rights attached to shares
2022-12-07SH08Change of share class name or designation
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-28CH01Director's details changed for Mr Daniel Thomas on 2022-10-28
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049445060008
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-28CH01Director's details changed for Mr David Peter Holland on 2021-10-28
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049445060009
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049445060008
2020-07-27RES13Resolutions passed:
  • Terms of and transactions of revelant documents is approved and authorised/officers of the company authorisation/company business 07/07/2020
  • ADOPT ARTICLES
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049445060007
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049445060007
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049445060007
2020-03-30AA01Current accounting period extended from 31/10/19 TO 31/03/20
2020-02-25RP04AR01Second filing of the annual return made up to 2014-10-27
2020-02-13RP04SH01Second filing of capital allotment of shares GBP33,835.00
2020-02-13RP04AR01Second filing of the annual return made up to 2012-10-27
2020-02-07RP04AR01Second filing of the annual return made up to 2012-10-27
2020-02-06PSC07CESSATION OF MERELINA ELIZABETH MARY RAKER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06PSC02Notification of Rsk Environment Limited as a person with significant control on 2020-02-04
2020-02-05AA01Current accounting period extended from 31/10/20 TO 31/03/21
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL RAKER
2020-02-05AP03Appointment of Ms Sally Evans as company secretary on 2020-02-04
2020-02-05AP01DIRECTOR APPOINTED MR IAN STRUDWICK
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM , Croxton Park Croxton, Thetford, Norfolk, IP24 1LS, England
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-12-19SH0121/04/15 STATEMENT OF CAPITAL GBP 40148
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-03-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-08-08MR05All of the property or undertaking has been released from charge for charge number 6
2018-05-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Blackhills Nurseries Blackhills Lane Fairwood Swansea SA2 7JN
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-05-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 40148
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-05-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 40148
2015-11-05AR0127/10/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 33835
2014-11-10AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 33835
2013-11-11AR0127/10/13 ANNUAL RETURN FULL LIST
2013-06-21CH01Director's details changed for Edward Michael Raker on 2013-06-17
2013-05-09AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0127/10/12 ANNUAL RETURN FULL LIST
2012-09-24SH0103/09/12 STATEMENT OF CAPITAL GBP 33835
2012-09-21RES01ADOPT ARTICLES 21/09/12
2012-06-28AP01DIRECTOR APPOINTED PETER RAYMOND BARLOW
2012-05-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0127/10/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0127/10/10 ANNUAL RETURN FULL LIST
2010-04-06AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-05AR0127/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HOLLAND / 27/10/2009
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY RACHEL HOLLAND
2008-07-07AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 37 GREEN CLOSE MAYALS SWANSEA WEST GLAMORGAN SA3 5DN
2007-11-06363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-2788(2)RAD 23/01/07--------- £ SI 9350@1=9350 £ IC 17400/26750
2007-01-05363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-1688(2)RAD 02/06/06--------- £ SI 2400@1=2400 £ IC 15000/17400
2006-05-15RES04NC INC ALREADY ADJUSTED 07/04/05
2006-04-04288aNEW DIRECTOR APPOINTED
2005-11-16363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-10-25RES04NC INC ALREADY ADJUSTED 07/04/05
2005-10-25123NC INC ALREADY ADJUSTED 07/04/05
2005-10-13RES04£ NC 15000/45000 07/04/
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26123NC INC ALREADY ADJUSTED 03/11/03
2004-03-19RES13SHA OVER SUBSCR ALLOTTE 03/11/03
2004-03-19RES04£ NC 1000/15000 03/11/
2004-03-1988(2)RAD 27/11/03--------- £ SI 14998@1=14998 £ IC 2/15000
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04288aNEW SECRETARY APPOINTED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2003-11-04288bSECRETARY RESIGNED
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288aNEW DIRECTOR APPOINTED
2003-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03220 - Freshwater aquaculture

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SALIX RIVER & WETLAND SERVICES 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 SALIX RIVER & WETLAND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-28 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-10-21 Outstanding CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2009-09-26 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SALIX RIVER & WETLAND SERVICES LIMITED registering or being granted any patents
Domain Names

SALIX RIVER & WETLAND SERVICES LIMITED owns 1 domain names.

salixrw.co.uk  

Trademarks
We have not found any records of SALIX RIVER & WETLAND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SALIX RIVER & WETLAND SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £328 Maintenance of Grounds
Durham County Council 2016-6 GBP £1,455 Equipment and Materials
Durham County Council 2016-5 GBP £4,037 Equipment and Materials
Kent County Council 2016-5 GBP £269
London Borough of Enfield 2015-10 GBP £6,500 CAPEX Construction Costs Main Contractor
South Ribble Council 2015-8 GBP £1,180 30 L. M. Rock Rolls (2m x 0.3m)
Durham County Council 2015-8 GBP £4,409 Equipment and Materials
Kent County Council 2015-6 GBP £1,435 Maintenance of Grounds
Cambridge City Council 2015-3 GBP £588 Landscape Contractors
Cambridge City Council 2015-1 GBP £9,979 Landscape Contractors
Leeds City Council 2014-11 GBP £4,569 Other Costs
Bracknell Forest Council 2014-6 GBP £1,555 Construction - Other Direct Expenses
Central Bedfordshire Council 2014-6 GBP £19,824 Grounds Maintenance Costs
Dudley Borough Council 2014-4 GBP £1,814
Cambridge City Council 2014-2 GBP £1,104
Durham County Council 2013-12 GBP £825
Durham County Council 2013-11 GBP £785
Kent County Council 2013-8 GBP £2,650 Repairs, Alterations and Maintenance of Buildings
Durham County Council 2013-7 GBP £5,257
Warwickshire County Council 2012-9 GBP £2,530 Grounds Maintenance Materials & Equipment
London Borough of Barnet Council 2012-3 GBP £2,559 Grounds Maint
London Borough of Barnet Council 2012-1 GBP £38,510 Grounds Maint
London Borough of Barnet Council 2011-11 GBP £8,606 Grounds Maint
South Cambridgeshire District Council 2010-5 GBP £1,075 Materials
Dudley Metropolitan Council 0-0 GBP £720

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SALIX RIVER & WETLAND SERVICES 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 SALIX RIVER & WETLAND SERVICES 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 SALIX RIVER & WETLAND SERVICES 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.