Company NameTollesbury Saltings Limited
Company StatusActive
Company Number01511294
CategoryPrivate Limited Company
Incorporation Date7 August 1980(43 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Eastham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(31 years, 8 months after company formation)
Appointment Duration12 years
RoleActivity Centre Director
Country of ResidenceEngland
Correspondence AddressThe Sail Lofts, Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Director NameMr John David Bird
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(35 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressThe Sail Lofts, Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Director NameRev Anthony David Cant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RolePriest
Country of ResidenceEngland
Correspondence AddressThe Sail Lofts, Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Director NameMr Keith Harold Moscrop
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMole End
Chipping Hill
Witham
Essex
CM8 2JS
Director NameMr Ralph Charles Springett
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 September 2004)
RoleCompany Director
Correspondence Address22 Chichester Way
Maldon
Essex
CM9 6YY
Secretary NameMr Keith Harold Moscrop
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMole End
Chipping Hill
Witham
Essex
CM8 2JS
Director NameNeil Christopher Kennett-Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2002)
RoleManufacturing Manager
Correspondence Address102 Coleraine Road
Blackheath
London
SE3 7NZ
Director NameBarrie James Bishop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 2006)
RoleTree Surgeon
Correspondence Address87 Crofton Road
Orpington
Kent
BR6 8HU
Director NameJames McWhirr
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 July 2006)
RoleRetired
Correspondence Address18 Blacksmiths Lane
Wickham Bishops
Witham
Essex
CM8 3NR
Director NameScott Sanderson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Bungalow 2 Captains Road
West Mersea
Colchester
Essex
CO5 8QS
Secretary NameMr John David Bird
NationalityBritish
StatusResigned
Appointed27 July 2006(25 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Rising
Billericay
Essex
CM11 2HN
Director NameWilliam Joseph Brannan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(27 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHermit Billy
The Sail Lofts, Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Director NameRev Anthony David Cant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2016)
RoleVicar
Country of ResidenceEngland
Correspondence Address4 Bishops Court Gardens
Chelmsford
Essex
CM2 6AZ
Director NameMr David Anthony Hillyer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(27 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 May 2017)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address11 North Road
Tollesbury
Essex
CM9 8RQ

Contact

Websitewww.tsl-online.co.uk/
Email address[email protected]
Telephone07 521318155
Telephone regionMobile

Location

Registered AddressThe Sail Lofts, Woodrolfe Road
Tollesbury
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Financials

Year2013
Net Worth-£16,792
Current Liabilities£7,469

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 October 2020Termination of appointment of John David Bird as a secretary on 6 October 2020 (1 page)
6 October 2020Director's details changed for Mr John David Bird on 5 October 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2019Appointment of Reverend Anthony David Cant as a director on 4 December 2019 (2 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Termination of appointment of David Anthony Hillyer as a director on 9 May 2017 (1 page)
24 July 2017Termination of appointment of David Anthony Hillyer as a director on 9 May 2017 (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 July 2016Appointment of Mr John David Bird as a director on 22 June 2016 (2 pages)
13 July 2016Appointment of Mr John David Bird as a director on 22 June 2016 (2 pages)
12 July 2016Termination of appointment of Anthony David Cant as a director on 22 June 2016 (1 page)
12 July 2016Termination of appointment of Anthony David Cant as a director on 22 June 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of William Brannan as a director (1 page)
19 October 2012Termination of appointment of William Brannan as a director (1 page)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
19 October 2012Appointment of Mr Andrew Eastham as a director (2 pages)
19 October 2012Appointment of Mr Andrew Eastham as a director (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 November 2011Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages)
28 November 2011Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages)
28 November 2011Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages)
18 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages)
5 November 2009Director's details changed for Mr David Anthony Hillyer on 11 October 2009 (2 pages)
5 November 2009Director's details changed for William Joseph Brannan on 11 October 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Revd Anthony David Cant on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Revd Anthony David Cant on 11 October 2009 (2 pages)
5 November 2009Director's details changed for William Joseph Brannan on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Mr David Anthony Hillyer on 11 October 2009 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Return made up to 11/10/08; full list of members (4 pages)
7 November 2008Return made up to 11/10/08; full list of members (4 pages)
7 August 2008Director appointed mr david anthony hillyer (1 page)
7 August 2008Director appointed mr david anthony hillyer (1 page)
7 August 2008Appointment terminated director scott sanderson (1 page)
7 August 2008Appointment terminated director scott sanderson (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
15 November 2007Return made up to 11/10/07; full list of members (2 pages)
15 November 2007Return made up to 11/10/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Return made up to 11/10/06; full list of members (2 pages)
24 November 2006Return made up to 11/10/06; full list of members (2 pages)
23 November 2006Location of debenture register (1 page)
23 November 2006Location of register of members (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: the sail lofts woodrolfe road tollesbury maldon essex CM9 8SE (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: the sail lofts woodrolfe road tollesbury maldon essex CM9 8SE (1 page)
23 November 2006Location of register of members (1 page)
23 November 2006Location of debenture register (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
16 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
21 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
21 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
19 November 2004Return made up to 11/10/04; full list of members (8 pages)
19 November 2004Return made up to 11/10/04; full list of members (8 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 February 2004Return made up to 11/10/03; full list of members (8 pages)
25 February 2004Return made up to 11/10/03; full list of members (8 pages)
14 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
14 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
25 January 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
22 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Full accounts made up to 30 September 2000 (12 pages)
13 June 2001Full accounts made up to 30 September 2000 (12 pages)
24 October 2000Return made up to 11/10/00; full list of members (7 pages)
24 October 2000Return made up to 11/10/00; full list of members (7 pages)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
5 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1999Full accounts made up to 30 September 1998 (12 pages)
12 March 1999Full accounts made up to 30 September 1998 (12 pages)
15 October 1998Return made up to 11/10/98; no change of members (4 pages)
15 October 1998Return made up to 11/10/98; no change of members (4 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
12 January 1998Return made up to 11/10/97; full list of members (6 pages)
12 January 1998Return made up to 11/10/97; full list of members (6 pages)
23 June 1997Full accounts made up to 30 September 1996 (12 pages)
23 June 1997Full accounts made up to 30 September 1996 (12 pages)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
11 July 1996Full accounts made up to 30 September 1995 (11 pages)
11 July 1996Full accounts made up to 30 September 1995 (11 pages)
30 October 1995Return made up to 11/10/95; full list of members (6 pages)
30 October 1995Return made up to 11/10/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)