Company NameSalters Farms, Limited
DirectorsMelvyn Robert Adair and David Albert Mahon
Company StatusActive
Company Number00506022
CategoryPrivate Limited Company
Incorporation Date26 March 1952(72 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Melvyn Robert Adair
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(65 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Garvaghy Road
Banbridge
County Down
BT32 3SZ
Northern Ireland
Director NameMr David Albert Mahon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2017(65 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Drumwhinney Road
Drumwhinny
Kesh, Enniskillen
County Fermanagh
BT39 1SD
Northern Ireland
Secretary NameDavid Albert Mahon
StatusCurrent
Appointed17 November 2017(65 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address1 Drumwhinney Road Drumwhinny
Kesh
Enniskillen
County Fermanagh
BT39 1SD
Northern Ireland
Director NameMr Joseph Victor Arthur Salter
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(39 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 November 1999)
RoleFarmer
Correspondence AddressOrgan Hall Farm
Theobald Street
Borehamwood
Herts
WD6 4PH
Director NameRonald Salter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(39 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 May 2004)
RoleFarmer
Correspondence AddressOrgan Hall Farm
Theobald Street
Borehamwood
Hertfordshire
WD6 4PH
Secretary NameMr Joseph Victor Arthur Salter
NationalityBritish
StatusResigned
Appointed24 July 1991(39 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressOrgan Hall Farm
Theobald Street
Borehamwood
Herts
WD6 4PH
Secretary NameIris May Rose Salter
NationalityBritish
StatusResigned
Appointed31 March 1999(47 years after company formation)
Appointment Duration18 years, 7 months (resigned 17 November 2017)
RoleCompany Director
Correspondence Address21 Tennison Avenue
Borehamwood
Hertfordshire
WD6 2BG
Director NameMrs Jeane Elizabeth Salter
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(48 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrgan Hall Farm
Theobald Street
Borehamwood
Hertfordshire
WD6 4PH
Director NameMr Robert David Salter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(48 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Stretton Way
Borehamwood
Hertfordshire
WD6 4AP
Director NameMrs Kim Bolton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(53 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Theobald Street
Borehamwood
Hertfordshire
WD6 4NW
Director NameMrs Tracey Michelle Jeeves
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(53 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BN

Contact

Telephone020 89533049
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Financials

Year2013
Net Worth£61,762
Cash£55,366
Current Liabilities£2,618

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 September 2022Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 September 2022 (1 page)
3 September 2022Confirmation statement made on 24 July 2022 with updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
9 April 2020Confirmation statement made on 25 July 2019 with updates (4 pages)
8 April 2020Cessation of David Albert Mahon as a person with significant control on 27 February 2019 (1 page)
8 April 2020Notification of Highmoon Developments Limited as a person with significant control on 27 February 2019 (2 pages)
8 April 2020Cessation of Melvyn Robert Adair as a person with significant control on 27 February 2019 (1 page)
29 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
5 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
28 November 2018Cessation of Robert David Salter as a person with significant control on 17 November 2017 (1 page)
17 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 August 2018Registered office address changed from Organ Hall Farm Theobald Street Boreham Wood Herts WD6 4PH to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 3 August 2018 (1 page)
30 July 2018Appointment of David Albert Mahon as a secretary on 17 November 2017 (2 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
23 November 2017Cessation of Kim Bolton as a person with significant control on 17 November 2017 (1 page)
23 November 2017Appointment of Mr David Albert Mahon as a director on 17 November 2017 (2 pages)
23 November 2017Cessation of Kim Bolton as a person with significant control on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Robert David Salter as a director on 17 November 2017 (1 page)
23 November 2017Notification of David Albert Mahon as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Termination of appointment of Iris May Rose Salter as a secretary on 17 November 2017 (1 page)
23 November 2017Appointment of Mr Melvyn Robert Adair as a director on 17 November 2017 (2 pages)
23 November 2017Appointment of Mr David Albert Mahon as a director on 17 November 2017 (2 pages)
23 November 2017Termination of appointment of Jeane Elizabeth Salter as a director on 17 November 2017 (1 page)
23 November 2017Cessation of Tracey Michelle Jeeves as a person with significant control on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Tracey Michelle Jeeves as a director on 17 November 2017 (1 page)
23 November 2017Cessation of Jeane Elizabeth Salter as a person with significant control on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Tracey Michelle Jeeves as a director on 17 November 2017 (1 page)
23 November 2017Notification of Melvyn Robert Adair as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Cessation of Jeane Elizabeth Salter as a person with significant control on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Jeane Elizabeth Salter as a director on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Kim Bolton as a director on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Robert David Salter as a director on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Iris May Rose Salter as a secretary on 17 November 2017 (1 page)
23 November 2017Notification of David Albert Mahon as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Appointment of Mr Melvyn Robert Adair as a director on 17 November 2017 (2 pages)
23 November 2017Notification of Melvyn Robert Adair as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Termination of appointment of Kim Bolton as a director on 17 November 2017 (1 page)
23 November 2017Cessation of Tracey Michelle Jeeves as a person with significant control on 17 November 2017 (1 page)
8 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
8 October 2015Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page)
8 October 2015Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page)
7 October 2015Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL (1 page)
7 October 2015Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL (1 page)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,000
(8 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,000
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(8 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5,000
(8 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5,000
(8 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Return made up to 24/07/09; full list of members (5 pages)
25 August 2009Return made up to 24/07/09; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 24/07/08; full list of members (5 pages)
30 July 2008Return made up to 24/07/08; full list of members (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 24/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2007Return made up to 24/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 24/07/06; full list of members (9 pages)
8 August 2006Return made up to 24/07/06; full list of members (9 pages)
2 August 2005Return made up to 24/07/05; full list of members (8 pages)
2 August 2005Return made up to 24/07/05; full list of members (8 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 August 2003Return made up to 24/07/03; full list of members (7 pages)
9 August 2003Return made up to 24/07/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 August 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 24/07/01; full list of members (7 pages)
9 August 2001Return made up to 24/07/01; full list of members (7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
29 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 August 1999Return made up to 24/07/99; full list of members (6 pages)
18 August 1999Return made up to 24/07/99; full list of members (6 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
14 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 August 1998Return made up to 24/07/98; no change of members (4 pages)
6 August 1998Return made up to 24/07/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1997Return made up to 24/07/97; no change of members (4 pages)
14 August 1997Return made up to 24/07/97; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
5 August 1996Return made up to 24/07/96; full list of members (6 pages)
5 August 1996Return made up to 24/07/96; full list of members (6 pages)
1 August 1995Return made up to 24/07/95; no change of members (4 pages)
1 August 1995Return made up to 24/07/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
26 March 1952Certificate of incorporation (1 page)
26 March 1952Certificate of incorporation (1 page)
19 March 1952Articles of association (4 pages)
19 March 1952Memorandum and Articles of Association (6 pages)
19 March 1952Memorandum and Articles of Association (6 pages)
19 March 1952Articles of association (4 pages)