Company NameSalary Solutions Limited
Company StatusActive
Company Number04685786
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Paul Mell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(6 years, 1 month after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Robert Ian Watson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(6 years, 1 month after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Robert Howard
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(15 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMichael Christopher Thorpe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameGary Dickinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NameGary Dickinson
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Ian Walker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2009)
RoleF C A
Correspondence Address7 Pledwick Rise
Sandal
Wakefield
WF2 6DH
Director NameMr David James Paget
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven Cottage 3 Wellhead Mews
Hall Lane Chapelthorpe
Wakefield
West Yorkshire
WF4 3JG
Director NameMr Ralph William Quarton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address23 Norwood Drive
Batley
West Yorkshire
WF17 0BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesalarysolutions.co.uk
Telephone01226 233812
Telephone regionBarnsley

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Elizabeth Louise Watson
25.00%
Ordinary C
250 at £1H.c. Dickinson
25.00%
Ordinary A
250 at £1Jacqui Quarton
25.00%
Ordinary B
250 at £1Jennifer Mell
25.00%
Ordinary D

Financials

Year2014
Net Worth-£7,046
Cash£1,524
Current Liabilities£34,741

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 May 2023Confirmation statement made on 2 April 2023 with updates (6 pages)
12 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2022Change of share class name or designation (2 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 April 2022Confirmation statement made on 2 April 2022 with updates (6 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
12 April 2021Confirmation statement made on 2 April 2021 with updates (6 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
15 April 2018Termination of appointment of Gary Dickinson as a director on 31 March 2018 (1 page)
15 April 2018Termination of appointment of Gary Dickinson as a secretary on 31 March 2018 (1 page)
15 April 2018Appointment of Mr Robert Howard as a director on 1 April 2018 (2 pages)
15 April 2018Cessation of Gary Dickinson as a person with significant control on 31 March 2018 (1 page)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
15 March 2017Director's details changed for Mr Scott Paul Mell on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Scott Paul Mell on 15 March 2017 (2 pages)
8 February 2017Director's details changed for Mr Robert Ian Watson on 5 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Robert Ian Watson on 5 February 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(8 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
21 October 2014Statement of company's objects (2 pages)
21 October 2014Change of share class name or designation (2 pages)
21 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 October 2014Change of share class name or designation (2 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 October 2014Statement of company's objects (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Director's details changed for Robert Ian Watson on 17 October 2011 (3 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
5 March 2012Termination of appointment of Ralph Quarton as a director (1 page)
5 March 2012Termination of appointment of Ralph Quarton as a director (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
5 March 2012Director's details changed for Robert Ian Watson on 17 October 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Scott Paul Mell on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Gary Dickinson on 4 March 2010 (2 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Gary Dickinson on 4 March 2010 (2 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Ralph William Quarton on 4 March 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Scott Paul Mell on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Ralph William Quarton on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Gary Dickinson on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Ralph William Quarton on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Scott Paul Mell on 4 March 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Director appointed ralph william quarton (3 pages)
3 July 2009Director appointed scott paul mell (3 pages)
3 July 2009Appointment terminated director ian walker (1 page)
3 July 2009Appointment terminated director ian walker (1 page)
3 July 2009Director appointed scott paul mell (3 pages)
3 July 2009Director appointed robert ian watson (3 pages)
3 July 2009Director appointed robert ian watson (3 pages)
3 July 2009Director appointed ralph william quarton (3 pages)
3 July 2009Appointment terminated director david paget (1 page)
3 July 2009Appointment terminated director david paget (1 page)
12 May 2009Return made up to 04/03/09; full list of members (5 pages)
12 May 2009Return made up to 04/03/09; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Appointment terminated director michael thorpe (1 page)
21 August 2008Appointment terminated director michael thorpe (1 page)
10 April 2008Return made up to 04/03/08; full list of members (5 pages)
10 April 2008Return made up to 04/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
12 March 2007Return made up to 04/03/07; full list of members (3 pages)
12 March 2007Return made up to 04/03/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 04/03/06; full list of members (3 pages)
10 March 2006Return made up to 04/03/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 March 2005Return made up to 04/03/05; full list of members (3 pages)
6 March 2005Return made up to 04/03/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 04/03/04; full list of members (8 pages)
12 March 2004Return made up to 04/03/04; full list of members (8 pages)
25 March 2003Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2003Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Incorporation (17 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (17 pages)