Cornish Sea Salt Company Limited HELSTON


Founded in 2004, Cornish Sea Salt Company, classified under reg no. 05169406 is an active company. Currently registered at Pol Gwarra, Porthkerris TR12 6QJ, Helston the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Suzanne S., Simon T. and Philip T. and others. Of them, Mark S. has been with the company the longest, being appointed on 5 July 2011 and Suzanne S. has been with the company for the least time - from 1 January 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicole F. who worked with the the company until 9 March 2007.

Cornish Sea Salt Company Limited Address / Contact

Office Address Pol Gwarra, Porthkerris
Office Address2 St.keverne
Town Helston
Post code TR12 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05169406
Date of Incorporation Fri, 2nd Jul 2004
Industry Extraction of salt
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Suzanne S.

Position: Director

Appointed: 01 January 2014

Simon T.

Position: Director

Appointed: 11 December 2012

Philip T.

Position: Director

Appointed: 28 March 2012

Mark S.

Position: Director

Appointed: 05 July 2011

Simon B.

Position: Director

Appointed: 26 March 2013

Resigned: 31 May 2017

Julian D.

Position: Director

Appointed: 22 October 2010

Resigned: 30 June 2016

Gene J.

Position: Director

Appointed: 06 April 2010

Resigned: 17 February 2012

Philip T.

Position: Director

Appointed: 26 August 2009

Resigned: 31 July 2010

John S.

Position: Director

Appointed: 19 May 2009

Resigned: 19 February 2012

Elizabeth B.

Position: Director

Appointed: 20 September 2007

Resigned: 26 August 2009

Jeremy D.

Position: Director

Appointed: 19 June 2007

Resigned: 31 July 2010

Tbp Corporate Services Limited

Position: Corporate Secretary

Appointed: 09 March 2007

Resigned: 29 June 2010

Eleanor B.

Position: Director

Appointed: 01 March 2007

Resigned: 31 January 2013

Clare W.

Position: Director

Appointed: 01 March 2007

Resigned: 30 May 2007

Nicole F.

Position: Director

Appointed: 01 November 2004

Resigned: 01 September 2005

Nicole F.

Position: Secretary

Appointed: 02 July 2004

Resigned: 09 March 2007

Anthony F.

Position: Director

Appointed: 02 July 2004

Resigned: 10 August 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Provenance Brands Limited from Helston, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mark S. This PSC owns 50,01-75% shares.

Provenance Brands Limited

Ocean House Lower Quay, Gweek, Helston, TR12 6UD, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 08140845
Notified on 11 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark S.

Notified on 6 April 2016
Ceased on 11 May 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand121 027610 719
Current Assets1 979 9482 755 448
Debtors1 550 5451 793 125
Net Assets Liabilities2 043 7212 894 246
Other Debtors70 73981 066
Property Plant Equipment1 793 8581 829 572
Total Inventories308 376351 604
Other
Accumulated Amortisation Impairment Intangible Assets81 648108 520
Accumulated Depreciation Impairment Property Plant Equipment2 014 1972 204 880
Additions Other Than Through Business Combinations Intangible Assets 170
Additions Other Than Through Business Combinations Property Plant Equipment 260 656
Amounts Owed By Related Parties611 320933 666
Average Number Employees During Period3437
Bank Borrowings680 573498 773
Creditors1 110 601811 823
Deferred Income318 303265 175
Disposals Decrease In Depreciation Impairment Property Plant Equipment -19 190
Disposals Property Plant Equipment -34 260
Finance Lease Liabilities Present Value Total111 72547 875
Financial Commitments Other Than Capital Commitments 16 000
Fixed Assets1 857 9301 866 942
Increase From Amortisation Charge For Year Intangible Assets 26 872
Increase From Depreciation Charge For Year Property Plant Equipment 209 873
Intangible Assets64 07137 369
Intangible Assets Gross Cost145 719145 889
Investments Fixed Assets11
Investments In Subsidiaries11
Net Current Assets Liabilities1 296 3922 027 134
Other Creditors5 7119 349
Other Payables Accrued Expenses90 165121 313
Ownership Interest In Subsidiary Percent100100
Prepayments157 445131 790
Property Plant Equipment Gross Cost3 808 0564 034 452
Provisions For Liabilities Balance Sheet Subtotal 188 007
Taxation Social Security Payable17 69218 422
Total Assets Less Current Liabilities3 154 3223 894 076
Total Borrowings792 298546 648
Trade Creditors Trade Payables299 597305 098
Trade Debtors Trade Receivables666 946646 603

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on February 23, 2023: 1297472.00 GBP
filed on: 23rd, February 2023
Free Download (6 pages)

Company search

Advertisements