Maldon
Essex
CM9 6UZ
Director Name | Mr David Charles Coubrough |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2003(76 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
Secretary Name | Mr David Charles Coubrough |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(76 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Plc Chief Executive |
Country of Residence | England |
Correspondence Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
Director Name | Steven John Osborne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2004(77 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
Director Name | Ms Louise Mary Coubrough |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(77 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
Director Name | Mr Mark Nicholas Soudah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(87 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
Director Name | Ms Philippa Anne Joan Latham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
Director Name | Mrs Joan Doris Latham |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(65 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2006) |
Role | Housewife/Director |
Correspondence Address | Trebartha Lodge North Hill Launceston Cornwall PL15 7PD |
Director Name | Mrs Susan Marjorie Osborne |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(65 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 January 2004) |
Role | Housewife/Director |
Correspondence Address | Hill Barn Rectory Lane, Woodham Mortimer Maldon Essex CM9 6SW |
Director Name | Mrs Sylvia Beryl Osborne |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | Saltacre The Downs Maldon Essex CM9 5HR |
Director Name | Mrs Gillian Soudah |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(65 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 26 March 2014) |
Role | Housewife/Director |
Country of Residence | United Kingdom |
Correspondence Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
Director Name | Mr Ian Frank Ellis Coubrough |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(65 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6 Campbell Court Queens Gate Gardens Gloucester Road London SW7 4PB |
Director Name | Charles Ronald Lacy Coubrough |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(65 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 January 2003) |
Role | Solicitor/Director |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Charles Ronald Lacy Coubrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(65 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Rosanna Lucille Mary Cunningham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2004) |
Role | Guest House Owner |
Correspondence Address | Mulberry Hill Currys Post Howick Kwa-Zulu Natal 3290 South Africa |
Director Name | Clare Osborne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(77 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 2004) |
Role | Financial Secretary |
Correspondence Address | 2 Conyer Close Maldon Essex CM9 6XN |
Director Name | Sarah Catherine Alison Phillips |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(77 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 2004) |
Role | Lecturer Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 122 Bloomfield Road Bath Avon BA2 2AS |
Director Name | Mr Mark Nicholas Soudah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(77 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lambourne Kelvedon Road, Little Braxted Witham Essex CM8 3LE |
Director Name | Sarah Catherine Alison Phillips |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(80 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 June 2020) |
Role | Arts Admin |
Country of Residence | England |
Correspondence Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
Website | maldonsalt.co.uk |
---|---|
Telephone | 01621 840014 |
Telephone region | Maldon |
Registered Address | Wycke Hill Business Park Maldon Essex CM9 6UZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | David Coubrough 8.65% Ordinary A |
---|---|
1.2k at £1 | Pauline De Galleani 8.65% Ordinary A |
1k at £1 | Steven Osborne 7.41% Ordinary C |
878 at £1 | Miss Louise Mary Coubrough 6.28% Ordinary A |
878 at £1 | Mrs Rosanna Lucille Mary Cunningham 6.28% Ordinary A |
3.2k at £1 | Mr Clive Christopher Osborne 23.15% Ordinary B |
3.2k at £1 | Mrs Gillian Soudah 23.15% Ordinary B |
2.3k at £1 | Mrs Joan Doris Latham 16.43% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,886,930 |
Gross Profit | £10,371,693 |
Net Worth | £8,651,557 |
Cash | £4,343,938 |
Current Liabilities | £1,737,087 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (3 months ago) |
---|---|
Next Return Due | 7 July 2024 (9 months, 2 weeks from now) |
11 November 2009 | Delivered on: 21 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at wycke hill business park, wycke hill, maldon t/no. EX643396 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 September 2009 | Delivered on: 1 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (30 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 October 2016 | Director's details changed for Sarah Catherine Alison Phillips on 5 October 2016 (2 pages) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Steve John Osborne on 24 June 2014 (2 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
20 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Director's details changed for Mr Clive Christopher Osborne on 23 March 2015 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 April 2014 | Termination of appointment of Gillian Soudah as a director (1 page) |
4 April 2014 | Appointment of Mr Mark Nicholas Soudah as a director (2 pages) |
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
29 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 August 2011 | Director's details changed for Mr Clive Christopher Osborne on 24 June 2011 (2 pages) |
12 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Director's details changed for Steve John Osborne on 24 June 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr David Charles Coubrough on 24 June 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr David Charles Coubrough on 24 June 2011 (1 page) |
12 August 2011 | Director's details changed for Mrs Gillian Soudah on 24 June 2011 (2 pages) |
12 August 2011 | Director's details changed for Louise Mary Coubrough on 24 June 2011 (2 pages) |
12 August 2011 | Director's details changed for Sarah Catherine Alison Phillips on 24 June 2011 (2 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for Mrs Gillian Soudah on 24 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sarah Catherine Alison Phillips on 24 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Clive Christopher Osborne on 24 June 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2009 | Return made up to 24/06/09; full list of members (6 pages) |
18 May 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
18 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
27 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 August 2007 | Return made up to 24/06/07; full list of members (4 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 24/06/06; full list of members (4 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 24/06/05; full list of members
|
1 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 March 2005 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 24/06/04; full list of members
|
17 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members
|
5 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members
|
23 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: the downs maldon essex CM9 5HR (1 page) |
3 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 April 2001 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 01/08/00; full list of members (9 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
4 August 1998 | Resolutions
|
1 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 August 1997 | Return made up to 01/08/97; full list of members
|
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 July 1996 | Return made up to 01/08/96; no change of members
|
9 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 August 1995 | Return made up to 01/08/95; no change of members (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 August 1994 | Return made up to 01/08/94; full list of members
|
15 April 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 September 1993 | Return made up to 01/08/93; full list of members
|
13 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
17 December 1992 | Auditor's resignation (1 page) |
28 August 1992 | Return made up to 01/08/92; change of members (8 pages) |
24 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
25 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
15 August 1991 | Return made up to 01/08/91; no change of members (8 pages) |
23 August 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
23 August 1990 | Return made up to 01/08/90; full list of members (6 pages) |
18 August 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
18 August 1989 | Return made up to 24/07/89; full list of members (8 pages) |
12 August 1988 | Return made up to 02/08/88; full list of members (6 pages) |
12 August 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
25 September 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
4 September 1987 | Return made up to 29/07/87; no change of members (7 pages) |
30 July 1986 | Return made up to 29/07/86; full list of members (8 pages) |
30 July 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
24 September 1973 | New secretary appointed (2 pages) |
19 June 1926 | Certificate of incorporation (1 page) |
19 June 1926 | Incorporation (22 pages) |