Salisbury Business Improvement District Ltd SALISBURY


Salisbury Business Improvement District started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08814824. The Salisbury Business Improvement District company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Salisbury at 35 Chequers Court. Postal code: SP1 2AS.

The firm has 12 directors, namely Christopher S., Benjamin T. and Paul C. and others. Of them, Dean S. has been with the company the longest, being appointed on 3 November 2014 and Christopher S. has been with the company for the least time - from 25 January 2024. As of 26 April 2024, there were 34 ex directors - Alexander C., Arron H. and others listed below. There were no ex secretaries.

Salisbury Business Improvement District Ltd Address / Contact

Office Address 35 Chequers Court
Office Address2 Brown Street
Town Salisbury
Post code SP1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08814824
Date of Incorporation Fri, 13th Dec 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 25 January 2024

Benjamin T.

Position: Director

Appointed: 28 September 2023

Paul C.

Position: Director

Appointed: 25 May 2023

Lynne R.

Position: Director

Appointed: 25 May 2023

David C.

Position: Director

Appointed: 14 December 2022

Elizabeth C.

Position: Director

Appointed: 25 November 2021

Arnold C.

Position: Director

Appointed: 25 November 2021

Shane O.

Position: Director

Appointed: 25 November 2021

Peter B.

Position: Director

Appointed: 25 November 2021

Susanna M.

Position: Director

Appointed: 11 February 2020

Rachel M.

Position: Director

Appointed: 02 November 2017

Dean S.

Position: Director

Appointed: 03 November 2014

Alexander C.

Position: Director

Appointed: 11 February 2020

Resigned: 14 December 2022

Arron H.

Position: Director

Appointed: 11 February 2020

Resigned: 25 May 2023

Christopher B.

Position: Director

Appointed: 11 February 2020

Resigned: 26 November 2020

Mark W.

Position: Director

Appointed: 02 November 2017

Resigned: 25 November 2021

James B.

Position: Director

Appointed: 02 November 2017

Resigned: 30 March 2023

Matthew D.

Position: Director

Appointed: 02 November 2017

Resigned: 08 January 2019

Kate G.

Position: Director

Appointed: 02 November 2017

Resigned: 23 March 2018

Mary D.

Position: Director

Appointed: 02 November 2017

Resigned: 28 November 2018

Ceri H.

Position: Director

Appointed: 02 November 2017

Resigned: 26 November 2020

Paul L.

Position: Director

Appointed: 02 November 2017

Resigned: 25 July 2019

Stephen O.

Position: Director

Appointed: 09 September 2016

Resigned: 04 April 2023

Robyn M.

Position: Director

Appointed: 26 February 2016

Resigned: 22 October 2019

Jane M.

Position: Director

Appointed: 26 February 2016

Resigned: 26 November 2020

David C.

Position: Director

Appointed: 22 January 2016

Resigned: 26 November 2020

Matthew D.

Position: Director

Appointed: 30 September 2015

Resigned: 20 July 2016

Michael B.

Position: Director

Appointed: 30 September 2015

Resigned: 28 June 2017

Dominic I.

Position: Director

Appointed: 26 January 2015

Resigned: 09 June 2015

David C.

Position: Director

Appointed: 26 August 2014

Resigned: 14 April 2015

Andrew R.

Position: Director

Appointed: 25 July 2014

Resigned: 09 June 2015

Fleur D.

Position: Director

Appointed: 27 June 2014

Resigned: 28 June 2017

Rachel T.

Position: Director

Appointed: 11 April 2014

Resigned: 09 June 2015

Andrew R.

Position: Director

Appointed: 11 April 2014

Resigned: 26 November 2020

Jonathan O.

Position: Director

Appointed: 11 April 2014

Resigned: 08 January 2019

William M.

Position: Director

Appointed: 11 April 2014

Resigned: 28 June 2017

Ian N.

Position: Director

Appointed: 11 April 2014

Resigned: 25 November 2021

Mary W.

Position: Director

Appointed: 11 April 2014

Resigned: 13 October 2015

Keith H.

Position: Director

Appointed: 17 March 2014

Resigned: 31 December 2023

Martin F.

Position: Director

Appointed: 31 January 2014

Resigned: 26 August 2014

Stephen R.

Position: Director

Appointed: 31 January 2014

Resigned: 23 March 2018

Susanna M.

Position: Director

Appointed: 31 January 2014

Resigned: 05 July 2018

Richard W.

Position: Director

Appointed: 31 January 2014

Resigned: 26 November 2020

Hugh D.

Position: Director

Appointed: 31 January 2014

Resigned: 25 November 2021

Amanda N.

Position: Director

Appointed: 13 December 2013

Resigned: 21 December 2016

Stephen D.

Position: Director

Appointed: 13 December 2013

Resigned: 24 November 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth231 824        
Balance Sheet
Cash Bank On Hand 191 548171 501139 90169 727152 037233 469345 008317 947
Current Assets218 142 199 169178 480114 153177 010309 400369 700345 390
Debtors12 07562 83127 66838 57944 42624 97375 93124 69227 443
Other Debtors 59 12811 32037 56127 45118 94571 89315 30325 043
Property Plant Equipment 49 90365 08351 79235 95522 94719 6033 0892 136
Cash Bank In Hand206 067        
Net Assets Liabilities Including Pension Asset Liability231 824        
Tangible Fixed Assets40 109        
Reserves/Capital
Profit Loss Account Reserve231 824        
Shareholder Funds231 824        
Other
Accumulated Depreciation Impairment Property Plant Equipment 22 19141 52260 07875 91590 66595 878111 55938 737
Additions Other Than Through Business Combinations Property Plant Equipment        2 315
Average Number Employees During Period    75456
Corporation Tax Payable 16161616105105105223
Creditors 58 42029 47035 79629 82731 23166 50255 59263 620
Increase From Depreciation Charge For Year Property Plant Equipment  19 33118 55615 83714 7505 21315 8891 268
Net Current Assets Liabilities191 715 169 699142 68484 326145 779242 898314 108281 770
Other Creditors 31 32118 85313 8539 05515 23546 38433 52913 911
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       20874 090
Other Disposals Property Plant Equipment       83376 090
Other Taxation Social Security Payable 3 7734 1684 8424 7913 3454 3427 3558 484
Profit Loss 14 038-11 080-40 306     
Property Plant Equipment Gross Cost 72 094106 605111 870111 870113 612115 481114 64840 873
Total Additions Including From Business Combinations Property Plant Equipment  34 5115 265 1 7421 869  
Total Assets Less Current Liabilities231 824 234 782194 476120 281168 726262 501317 197283 906
Trade Creditors Trade Payables 23 3106 43317 08515 96512 54615 67114 60341 002
Trade Debtors Trade Receivables 3 70316 3481 01816 9756 0284 0389 3892 400
Creditors Due Within One Year26 427        
Fixed Assets40 109        
Tangible Fixed Assets Additions57 870        
Tangible Fixed Assets Cost Or Valuation57 870        
Tangible Fixed Assets Depreciation17 761        
Tangible Fixed Assets Depreciation Charged In Period17 761        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on 2024/01/25.
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements