Company NameSalbrook Vance Limited
Company StatusActive
Company Number09025530
CategoryPrivate Limited Company
Incorporation Date6 May 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Ross Boulton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr Philip Michael Rozier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(5 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr Adam Thomas Mead
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(5 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Place
Leeds
LS1 2RX
Director NameMr Charles Edmund Pickles
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Place
Leeds
LS1 2RX
Director NameDr Patrick Alexander Joseph Morton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT

Location

Registered AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

6 at £1Ian Grant
6.00%
Ordinary
26 at £1Charles Edmund Pickles
26.00%
Ordinary
26 at £1Patrick Alexander Joseph Morton
26.00%
Ordinary
21 at £1Philip Michael Rozier
21.00%
Ordinary
21 at £1Ross Boulton
21.00%
Ordinary

Financials

Year2014
Net Worth-£43,913
Cash£18,232
Current Liabilities£98,745

Accounts

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

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Charges

9 December 2022Delivered on: 12 December 2022
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 15 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
25 March 2021Delivered on: 30 March 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The intellectual property set out at part 4 of schedule 2 to the charging document has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
20 May 2019Delivered on: 22 May 2019
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 22 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Accounts for a dormant company made up to 31 March 2023 (5 pages)
12 May 2023Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023 (1 page)
12 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
12 December 2022Registration of charge 090255300005, created on 9 December 2022 (56 pages)
16 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
15 March 2022Registration of charge 090255300004, created on 3 March 2022 (67 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
18 May 2021Termination of appointment of Patrick Alexander Joseph Morton as a director on 7 September 2020 (1 page)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
30 March 2021Registration of charge 090255300003, created on 25 March 2021 (64 pages)
13 July 2020Registered office address changed from 11 Park Place Leeds LS1 2RX to Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT on 13 July 2020 (1 page)
26 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2019Termination of appointment of Charles Edmund Pickles as a director on 20 May 2019 (1 page)
3 June 2019Appointment of Mr James Patrick Mcgivern as a director on 20 May 2019 (2 pages)
3 June 2019Termination of appointment of Ian Jonathan Grant as a director on 20 May 2019 (1 page)
3 June 2019Appointment of Mr Adam Thomas Mead as a director on 20 May 2019 (2 pages)
22 May 2019Registration of charge 090255300001, created on 20 May 2019 (15 pages)
22 May 2019Registration of charge 090255300002, created on 20 May 2019 (17 pages)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
11 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (7 pages)
11 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
11 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages)
11 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
15 May 2018Change of details for Innov8 Risk Consultants Limited as a person with significant control on 3 November 2017 (2 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
14 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
16 May 2016Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
19 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 100
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 100
(4 pages)
5 June 2014Appointment of Mr Ross Boulton as a director (2 pages)
5 June 2014Appointment of Dr Patrick Alexander Joseph Morton as a director (2 pages)
5 June 2014Appointment of Dr Patrick Alexander Joseph Morton as a director (2 pages)
5 June 2014Appointment of Mr Philip Michael Rozier as a director (2 pages)
5 June 2014Appointment of Mr Ross Boulton as a director (2 pages)
5 June 2014Appointment of Mr Charles Edmund Pickles as a director (2 pages)
5 June 2014Appointment of Mr Charles Edmund Pickles as a director (2 pages)
5 June 2014Appointment of Mr Philip Michael Rozier as a director (2 pages)
6 May 2014Incorporation (24 pages)
6 May 2014Incorporation (24 pages)