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

SALIX FINANCE LTD

10 SOUTH COLONNADE, CANARY WHARF, LONDON, E14 4PU,
Company Registration Number
05068355
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Salix Finance Ltd
SALIX FINANCE LTD was founded on 2004-03-09 and has its registered office in London. The organisation's status is listed as "Active". Salix Finance Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SALIX FINANCE LTD
 
Legal Registered Office
10 SOUTH COLONNADE
CANARY WHARF
LONDON
E14 4PU
Other companies in EC4A
 
Filing Information
Company Number 05068355
Company ID Number 05068355
Date formed 2004-03-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB925241049  
Last Datalog update: 2024-03-06 16:40:23
Primary Source:Companies House
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 SALIX FINANCE LTD
The following companies were found which have the same name as SALIX FINANCE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALIX FINANCE DESIGNATED ACTIVITY COMPANY 32 MOLESWORTH STREET DUBLIN 2, DUBLIN, D02Y512, IRELAND D02Y512 Active Company formed on the 2009-11-04

Company Officers of SALIX FINANCE LTD

Current Directors
Officer Role Date Appointed
ANNIE SHEPPERD
Company Secretary 2012-06-27
JOHN WALTER EDMONDS
Director 2013-07-16
TERESA COLOMBA GRAHAM
Director 2004-03-09
ANNIE SHEPPERD
Director 2012-06-27
MICHAEL COLIN STARK
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTER EDMONDS
Director 2004-03-09 2013-07-16
ALASTAIR JOHN KEIR
Company Secretary 2006-11-14 2012-06-27
ALASTAIR JOHN KEIR
Director 2008-01-25 2012-06-27
MARK ERIC ADDISON
Director 2006-06-01 2011-06-28
PETER DERRICK
Director 2004-09-01 2011-06-28
ELEANOR MACK
Director 2009-04-01 2011-06-28
PETER STUART MALLABURN
Director 2006-05-09 2008-01-25
EPS SECRETARIES LIMITED
Company Secretary 2004-03-09 2006-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WALTER EDMONDS COMPREHENSIVE FUTURE LTD Director 2015-11-25 CURRENT 2015-11-25 Active
TERESA COLOMBA GRAHAM LEXI CINEMA PRESENTS THE NOMAD LTD Director 2015-03-01 CURRENT 2012-01-19 Active - Proposal to Strike off
TERESA COLOMBA GRAHAM G&TINNY LTD Director 2013-08-31 CURRENT 2012-08-23 Dissolved 2016-09-20
ANNIE SHEPPERD THE LUCY FAITHFULL FOUNDATION Director 2012-03-15 CURRENT 1992-07-09 Active
MICHAEL COLIN STARK 14SS MANAGEMENT LIMITED Director 2018-01-29 CURRENT 2018-01-29 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR TERESA COLOMBA GRAHAM
2024-03-13DIRECTOR APPOINTED BARONESS NATALIE EVANS OF BOWES PARK
2024-02-12CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-08Director's details changed for Mrs Helen Powell on 2024-02-08
2024-02-08Director's details changed for Ms Tracy Amanda Vegro on 2022-09-05
2024-02-08Director's details changed for Ms Teresa Colomba Graham on 2019-12-27
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-20CESSATION OF SECRETARY OF STATE FOR THE DEPARTMENT FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21Notification of Secretary of State for the Department of Energy Security and Net Zero as a person with significant control on 2023-02-07
2023-02-08Director's details changed for Mr Michael Colin Stark on 2020-02-01
2023-02-07Director's details changed for Ms Annie Shepperd on 2023-02-06
2023-02-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-06SECRETARY'S DETAILS CHNAGED FOR MS ANNIE SHEPPERD on 2023-02-06
2023-02-06Director's details changed for Ms Teresa Colomba Graham on 2023-02-06
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12Register(s) moved to registered office address 10 South Colonnade Canary Wharf London E14 4PU
2022-10-12AD04Register(s) moved to registered office address 10 South Colonnade Canary Wharf London E14 4PU
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2022-08-11AP01DIRECTOR APPOINTED TRACY AMANDA VEGRO
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER EDMONDS
2022-02-09CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-12RES01ADOPT ARTICLES 12/10/20
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-01PSC07CESSATION OF JOHN WALTER EDMONDS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01PSC03Notification of Secretary of State for the Department for Business, Energy and Industrial Strategy as a person with significant control on 2020-09-30
2020-10-01AP01DIRECTOR APPOINTED MRS HELEN POWELL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-02AD02Register inspection address changed from C/O Salix Finance Ltd 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-02AD02Register inspection address changed from C/O Salix Finance Ltd 25 Southampton Buildings London WC2A 1AL United Kingdom to C/O Salix Finance Ltd 45 King William Street London EC4R 9AN
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22AR0109/03/16 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-18AR0109/03/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26AR0109/03/14 ANNUAL RETURN FULL LIST
2013-08-05AP01DIRECTOR APPOINTED JOHN WALTER EDMONDS
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDMONDS
2013-07-22RES01ADOPT ARTICLES 22/07/13
2013-07-22CC04Statement of company's objects
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30CH01Director's details changed for Ms Annie Shepperd on 2013-04-03
2013-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNIE SHEPPERD on 2013-04-03
2013-04-30AP01DIRECTOR APPOINTED MR MICHAEL COLIN STARK
2013-04-12AR0109/03/13 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AP01DIRECTOR APPOINTED MS ANNIE SHEPPERD
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KEIR
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR KEIR
2012-06-28AP03SECRETARY APPOINTED MS ANNIE SHEPPERD
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 25 FARRINGDON STREET LONDON EC4A 4AB ENGLAND
2012-03-22AR0109/03/12 NO MEMBER LIST
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 65 KINGSWAY LONDON WC2B 6TD UNITED KINGDOM
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MACK
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DERRICK
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADDISON
2011-06-15AR0109/03/11 NO MEMBER LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0109/03/10 NO MEMBER LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR MACK / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN KEIR / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DERRICK / 17/03/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24288aDIRECTOR APPOINTED MISS ELEANOR MACK
2009-04-21363aANNUAL RETURN MADE UP TO 09/03/09
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 25 SOUTHAMPTON BUILDING LONDON WC2A 1AL
2008-03-31363aANNUAL RETURN MADE UP TO 09/03/08
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aANNUAL RETURN MADE UP TO 09/03/07
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-10288bSECRETARY RESIGNED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW
2006-11-28288bSECRETARY RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-03-22363sANNUAL RETURN MADE UP TO 09/03/06
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07363sANNUAL RETURN MADE UP TO 09/03/05
2004-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SALIX FINANCE LTD 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 FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALIX FINANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of SALIX FINANCE LTD registering or being granted any patents
Domain Names

SALIX FINANCE LTD owns 1 domain names.

salixfinance.co.uk  

Trademarks
We have not found any records of SALIX FINANCE LTD registering or being granted any trademarks
Income
Government Income

Government spend with SALIX FINANCE LTD

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-3 GBP £77,243
Adur Worthing Council 2016-3 GBP £20,283 Financial Services - Banking
Herefordshire Council 2015-9 GBP £77,243
Adur Worthing Council 2015-9 GBP £43,219 Financial Services - Banking
Herefordshire Council 2015-3 GBP £77,243
Plymouth City Council 2015-3 GBP £18,746 Salix Loan Repayment
North West Leicestershire District Council 2015-3 GBP £13,071 Energy Efficiency Loans programme
Adur Worthing Council 2015-3 GBP £43,219 Financial Services - Banking
Corby Borough Council 2014-9 GBP £13,852 SALIX LOAN REPAYMENTS
Herefordshire Council 2014-9 GBP £77,243
Plymouth City Council 2014-9 GBP £60,879 Salix Loan Repayment
Adur Worthing Council 2014-9 GBP £57,594 Financial Services - Banking
Solihull Metropolitan Borough Council 2014-9 GBP £16,798 Loan Scheme Repayments
CHARNWOOD BOROUGH COUNCIL 2014-7 GBP £130,000 Capital Grants & Contributions - Assets
Herefordshire Council 2014-4 GBP £77,243
Corby Borough Council 2014-3 GBP £13,852
Warwickshire County Council 2014-3 GBP £300,000 Loan Fees
South Holland District Coucnil 2014-3 GBP £3,181
Plymouth City Council 2014-3 GBP £133,072
Bromsgrove District Council 2014-3 GBP £503 Miscellaneous services
London Borough of Barking and Dagenham Council 2014-3 GBP £10,625
CHARNWOOD BOROUGH COUNCIL 2013-10 GBP £50,000 Capital Grants & Contributions - Assets
Corby Borough Council 2013-9 GBP £13,852
Plymouth City Council 2013-9 GBP £121,758
Herefordshire Council 2013-9 GBP £77,243
South Holland District Coucnil 2013-9 GBP £3,181
Torbay Council 2013-9 GBP £6,324 CREDITORS DUE IN EXCESS 12 MTH
Adur Worthing Council 2013-9 GBP £45,127
London Borough of Barking and Dagenham Council 2013-9 GBP £10,625
Solihull Metropolitan Borough Council 2013-9 GBP £16,798 Loan Scheme Repayments
Herefordshire Council 2013-4 GBP £59,324
Herefordshire Council 2013-3 GBP £45,316
Plymouth City Council 2013-3 GBP £121,758
Brighton & Hove City Council 2013-3 GBP £46,890 Support Services (SSC)
South Holland District Coucnil 2013-3 GBP £3,181
Adur Worthing Council 2013-3 GBP £41,748 Financial Services - Banking
London Borough of Bexley 2012-12 GBP £236,501
Brighton & Hove City Council 2012-11 GBP £48,038 Support Services (SSC)
Peterborough City Council 2012-10 GBP £125,000
South Holland District Coucnil 2012-10 GBP £3,181
Plymouth City Council 2012-10 GBP £121,758
Hartlepool Borough Council 2012-9 GBP £5,170 Loan Repayments
Adur Worthing Council 2012-9 GBP £37,150 Financial Services - Banking
Solihull Metropolitan Borough Council 2012-9 GBP £16,798 Loan Scheme Repayments
Torbay Council 2012-9 GBP £6,324 CREDITORS DUE IN EXCESS 12 MTH
Plymouth City Council 2012-3 GBP £121,758
Hartlepool Borough Council 2012-3 GBP £5,170 Loan Repayments
Adur Worthing Council 2012-3 GBP £37,150 Financial Services - Banking
Plymouth City Council 2011-10 GBP £60,879 Salix Loan Repayment
Hartlepool Borough Council 2011-9 GBP £5,170 Loan Repayments
Adur Worthing Council 2011-9 GBP £14,375 Financial Services - Banking
Derbyshire County Council 2011-8 GBP £200,000
Fenland District Council 2011-5 GBP £15,000 Balance Sheet
Swale Borough Council 2011-5 GBP £50,000
Kent County Council 2011-4 GBP £150,000 Other Contributions
South Derbyshire District Council 2011-3 GBP £7,382 Salix Energy Efficiency Loan
Bolton Council 2011-3 GBP £92,404 Work in Progress Additions
Torbay Council 2011-3 GBP £114,000 CREDITORS DUE IN EXCESS 12 MTH
Hartlepool Borough Council 2011-3 GBP £5,170 Loan Repayments
Plymouth City Council 2011-3 GBP £60,967 Transfer To Other Accounts
Adur Worthing Council 2011-3 GBP £14,375 Financial Services - Banking
North West Leicestershire District Council 2011-3 GBP £17,750
Warwickshire County Council 2011-1 GBP £48,531 ELECTRICAL SAFETY TESTING
0-0 GBP £0

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 FINANCE LTD 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 FINANCE LTD 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 FINANCE LTD 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.