Saltpig Curing Company Ltd. CHIPPING NORTON


Founded in 2016, Saltpig Curing Company, classified under reg no. 09963805 is an active company. Currently registered at Unit 12 OX7 5XW, Chipping Norton the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 3 directors, namely Andrej K., Ben D. and Samantha D.. Of them, Ben D., Samantha D. have been with the company the longest, being appointed on 21 January 2016 and Andrej K. has been with the company for the least time - from 10 January 2018. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Saltpig Curing Company Ltd. Address / Contact

Office Address Unit 12
Office Address2 Worcester Road Industrial Estate
Town Chipping Norton
Post code OX7 5XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09963805
Date of Incorporation Thu, 21st Jan 2016
Industry Processing and preserving of meat
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Andrej K.

Position: Director

Appointed: 10 January 2018

Ben D.

Position: Director

Appointed: 21 January 2016

Samantha D.

Position: Director

Appointed: 21 January 2016

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Ben D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Samantha D. This PSC owns 25-50% shares and has 25-50% voting rights.

Ben D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Samantha D.

Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 65218 1622 1359 51927 34072 18618 102
Current Assets14 86828 60025 89336 11757 337130 38389 248
Debtors13 2166 43812 25817 09815 49743 69735 146
Net Assets Liabilities77111 1155 91119 46640 47880 71359 198
Other Debtors10 2002 2002 2005 3167 04012 22518 907
Property Plant Equipment25031 38229 19733 55930 120121 305107 245
Total Inventories 4 00011 5009 50014 50014 50036 000
Other
Accumulated Depreciation Impairment Property Plant Equipment834 0537 60513 30518 54426 75140 811
Additions Other Than Through Business Combinations Property Plant Equipment33335 1021 70010 0621 800  
Average Number Employees During Period2233335
Bank Borrowings   4 27827 70461 64444 359
Bank Overdrafts   2 333 18 61617 820
Corporation Tax Payable1655     
Creditors14 30048 86749 17945 93216 02450 13246 418
Deferred Tax Asset Debtors 2 1493 358790   
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 0331 2331 23341 0009 00027 58417 250
Increase From Depreciation Charge For Year Property Plant Equipment833 9703 6855 7005 239 14 060
Net Current Assets Liabilities568-20 267-23 286-9 81541 31380 25142 830
Other Creditors12 21834 76934 91029 390 48 06438 099
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  133    
Other Disposals Property Plant Equipment  333    
Other Taxation Social Security Payable53355812262 6683 82711 945
Property Plant Equipment Gross Cost33335 43536 80246 86448 664148 056148 056
Provisions For Liabilities Balance Sheet Subtotal47   3 25111 1358 419
Total Assets Less Current Liabilities81811 1155 91123 74471 433201 556150 075
Trade Creditors Trade Payables8011 2352 1163 6522 6334 4383 398
Trade Debtors Trade Receivables7341 1183 7696 4544 57713 1269 448
Amount Specific Advance Or Credit Directors  192-3 116-4 774-8 462-1 783
Amount Specific Advance Or Credit Made In Period Directors   -3 500-5 000 -17 433
Amount Specific Advance Or Credit Repaid In Period Directors   -192-3 342 -24 112

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Saturday 20th January 2024
filed on: 25th, January 2024
Free Download (4 pages)

Company search

Advertisements