Company NameMaldon Crystal Salt Company Limited
Company StatusActive
Company Number00214494
CategoryPrivate Limited Company
Incorporation Date19 June 1926(97 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1440Production of salt
SIC 08930Extraction of salt

Directors

Director NameMr Clive Christopher Osborne
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(65 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(76 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Secretary NameMr David Charles Coubrough
NationalityBritish
StatusCurrent
Appointed02 January 2003(76 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Plc Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameSteven John Osborne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2004(77 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameMr Mark Nicholas Soudah
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(87 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameMrs Philippa Anne Joan Latham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(94 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameMs Eleanor Alice De Galleani
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(97 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameCharles Ronald Lacy Coubrough
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(65 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 02 January 2003)
RoleSolicitor/Director
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMr Ian Frank Ellis Coubrough
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(65 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6 Campbell Court
Queens Gate Gardens Gloucester Road
London
SW7 4PB
Director NameMrs Joan Doris Latham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(65 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2006)
RoleHousewife/Director
Correspondence AddressTrebartha Lodge
North Hill
Launceston
Cornwall
PL15 7PD
Director NameMrs Susan Marjorie Osborne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(65 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 January 2004)
RoleHousewife/Director
Correspondence AddressHill Barn
Rectory Lane, Woodham Mortimer
Maldon
Essex
CM9 6SW
Director NameMrs Sylvia Beryl Osborne
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(65 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressSaltacre The Downs
Maldon
Essex
CM9 5HR
Director NameMrs Gillian Soudah
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(65 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 26 March 2014)
RoleHousewife/Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Secretary NameCharles Ronald Lacy Coubrough
NationalityBritish
StatusResigned
Appointed01 August 1991(65 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameRosanna Lucille Mary Cunningham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(76 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2004)
RoleGuest House Owner
Correspondence AddressMulberry Hill
Currys Post
Howick
Kwa-Zulu Natal 3290
South Africa
Director NameMs Louise Mary Coubrough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(77 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameMr Mark Nicholas Soudah
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(77 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLambourne
Kelvedon Road, Little Braxted
Witham
Essex
CM8 3LE
Director NameSarah Catherine Alison Phillips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(77 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 2004)
RoleLecturer Events Organiser
Country of ResidenceUnited Kingdom
Correspondence Address122 Bloomfield Road
Bath
Avon
BA2 2AS
Director NameClare Osborne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(77 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 2004)
RoleFinancial Secretary
Correspondence Address2 Conyer Close
Maldon
Essex
CM9 6XN
Director NameSarah Catherine Alison Phillips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(80 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 June 2020)
RoleArts Admin
Country of ResidenceEngland
Correspondence AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ

Contact

Websitemaldonsalt.co.uk
Telephone01621 840014
Telephone regionMaldon

Location

Registered AddressWycke Hill Business Park
Maldon
Essex
CM9 6UZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1David Coubrough
8.65%
Ordinary A
1.2k at £1Pauline De Galleani
8.65%
Ordinary A
1k at £1Steven Osborne
7.41%
Ordinary C
878 at £1Miss Louise Mary Coubrough
6.28%
Ordinary A
878 at £1Mrs Rosanna Lucille Mary Cunningham
6.28%
Ordinary A
3.2k at £1Mr Clive Christopher Osborne
23.15%
Ordinary B
3.2k at £1Mrs Gillian Soudah
23.15%
Ordinary B
2.3k at £1Mrs Joan Doris Latham
16.43%
Ordinary A

Financials

Year2014
Turnover£12,886,930
Gross Profit£10,371,693
Net Worth£8,651,557
Cash£4,343,938
Current Liabilities£1,737,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

11 November 2009Delivered 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 2009Delivered 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

Filing History

6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 April 2017Full accounts made up to 31 December 2016 (30 pages)
15 November 2016Full accounts made up to 31 December 2015 (29 pages)
18 October 2016Director's details changed for Sarah Catherine Alison Phillips on 5 October 2016 (2 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 13,971
(9 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,971
(8 pages)
22 July 2015Director's details changed for Steve John Osborne on 24 June 2014 (2 pages)
26 April 2015Full accounts made up to 31 December 2014 (22 pages)
20 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 13,971
(7 pages)
20 April 2015Particulars of variation of rights attached to shares (4 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of facility letter/shares mortgage 19/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of facility letter/shares mortgage 19/02/2015
(69 pages)
20 April 2015Change of share class name or designation (2 pages)
26 March 2015Director's details changed for Mr Clive Christopher Osborne on 23 March 2015 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12,936
(7 pages)
4 April 2014Termination of appointment of Gillian Soudah as a director (1 page)
4 April 2014Appointment of Mr Mark Nicholas Soudah as a director (2 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
29 May 2013Full accounts made up to 31 December 2012 (20 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
12 September 2011Full accounts made up to 31 December 2010 (19 pages)
12 August 2011Director's details changed for Mr Clive Christopher Osborne on 24 June 2011 (2 pages)
12 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
12 August 2011Director's details changed for Steve John Osborne on 24 June 2011 (2 pages)
12 August 2011Director's details changed for Mr David Charles Coubrough on 24 June 2011 (2 pages)
12 August 2011Secretary's details changed for Mr David Charles Coubrough on 24 June 2011 (1 page)
12 August 2011Director's details changed for Mrs Gillian Soudah on 24 June 2011 (2 pages)
12 August 2011Director's details changed for Louise Mary Coubrough on 24 June 2011 (2 pages)
12 August 2011Director's details changed for Sarah Catherine Alison Phillips on 24 June 2011 (2 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for Mrs Gillian Soudah on 24 June 2010 (2 pages)
29 June 2010Director's details changed for Sarah Catherine Alison Phillips on 24 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Clive Christopher Osborne on 24 June 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (24 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2009Return made up to 24/06/09; full list of members (6 pages)
18 May 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
18 August 2008Return made up to 24/06/08; full list of members (6 pages)
27 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 August 2007Return made up to 24/06/07; full list of members (4 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director's particulars changed (1 page)
30 June 2006Return made up to 24/06/06; full list of members (4 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Director's particulars changed (1 page)
12 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 March 2005Accounts for a medium company made up to 31 December 2003 (16 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
6 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
22 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed;new director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: the downs maldon essex CM9 5HR (1 page)
3 August 2001Return made up to 01/08/01; full list of members (9 pages)
30 April 2001Full accounts made up to 31 December 2000 (13 pages)
30 April 2001Director's particulars changed (1 page)
3 August 2000Return made up to 01/08/00; full list of members (9 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 1999Return made up to 01/08/99; no change of members (6 pages)
28 April 1999Full accounts made up to 31 December 1998 (12 pages)
4 August 1998Director resigned (1 page)
4 August 1998Return made up to 01/08/98; no change of members (6 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1998Full accounts made up to 31 December 1997 (15 pages)
6 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 July 1996Return made up to 01/08/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(7 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1995Return made up to 01/08/95; no change of members (8 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 August 1994Return made up to 01/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
1 September 1993Return made up to 01/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
17 December 1992Auditor's resignation (1 page)
28 August 1992Return made up to 01/08/92; change of members (8 pages)
24 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
25 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
15 August 1991Return made up to 01/08/91; no change of members (8 pages)
23 August 1990Accounts for a small company made up to 31 December 1989 (4 pages)
23 August 1990Return made up to 01/08/90; full list of members (6 pages)
18 August 1989Accounts for a small company made up to 31 December 1988 (4 pages)
18 August 1989Return made up to 24/07/89; full list of members (8 pages)
12 August 1988Return made up to 02/08/88; full list of members (6 pages)
12 August 1988Accounts for a small company made up to 31 December 1987 (5 pages)
25 September 1987Accounts for a small company made up to 31 December 1986 (4 pages)
4 September 1987Return made up to 29/07/87; no change of members (7 pages)
30 July 1986Return made up to 29/07/86; full list of members (8 pages)
30 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
24 September 1973New secretary appointed (2 pages)
19 June 1926Certificate of incorporation (1 page)
19 June 1926Incorporation (22 pages)