ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Saltram Club Limited

The Saltram Club Limited is a liquidation company incorporated on 24 May 2011 with the registered office located in Plymouth, Devon. The Saltram Club Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
07644599
Private limited company
Age
14 years
Incorporated 24 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (1 month ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Brailey Hicks 13 Reynolds Park
Plympton
Plymouth
Devon
PL7 4FE
Address changed on 25 Nov 2025 (1 month ago)
Previous address was 3 Buckland House William Prance Road Derriford Plymouth PL6 5WR England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Mar 1977
Mr Stephen Edward Cavanagh
PSC • British • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plymouth Marine Electronics Limited
Stephen Edward Cavanagh is a mutual person.
Active
RC Motorhomes Ltd
Stephen Edward Cavanagh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.2K
Decreased by £3K (-71%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£571.44K
Increased by £20.61K (+4%)
Total Liabilities
-£180.89K
Increased by £15.13K (+9%)
Net Assets
£390.56K
Increased by £5.48K (+1%)
Debt Ratio (%)
32%
Increased by 1.56% (+5%)
Latest Activity
Registered Address Changed
1 Month Ago on 25 Nov 2025
Declaration of Solvency
1 Month Ago on 25 Nov 2025
Voluntary Liquidator Appointed
1 Month Ago on 25 Nov 2025
Confirmation Submitted
1 Month Ago on 14 Nov 2025
Mr Stephen Edward Cavanagh (PSC) Details Changed
2 Months Ago on 5 Oct 2025
Richard John Warren Resigned
2 Months Ago on 5 Oct 2025
Stephen Harold Yearling Resigned
2 Months Ago on 4 Oct 2025
Graeme Stephen Searle Resigned
2 Months Ago on 4 Oct 2025
David Mills Resigned
2 Months Ago on 4 Oct 2025
Alan Ferguson Fraser Resigned
2 Months Ago on 4 Oct 2025
Get Credit Report
Discover The Saltram Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 25 Nov 2025
Registered office address changed from 3 Buckland House William Prance Road Derriford Plymouth PL6 5WR England to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 25 November 2025
Submitted on 25 Nov 2025
Declaration of solvency
Submitted on 25 Nov 2025
Appointment of a voluntary liquidator
Submitted on 25 Nov 2025
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Change of details for Mr Stephen Edward Cavanagh as a person with significant control on 5 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Richard John Warren as a director on 5 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Stephen Harold Yearling as a director on 4 October 2025
Submitted on 10 Nov 2025
Termination of appointment of Graeme Stephen Searle as a director on 4 October 2025
Submitted on 10 Nov 2025
Termination of appointment of Stuart Carlton as a director on 4 October 2025
Submitted on 10 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year