Company NameSolerco Products Limited
DirectorJean Winifred Capaldi
Company StatusActive
Company Number01253038
CategoryPrivate Limited Company
Incorporation Date2 April 1976(48 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMrs Jean Winifred Capaldi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2014(38 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Carlo Capaldi
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 21 December 2014)
RoleImport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1b Tudor Road
Wilmslow
Cheshire
SK9 2HB
Director NameDr Antonio Maris Emanuele Meucci
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed14 March 1991(14 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Carlo Gomes 7
21024 Milano
Foreign
Secretary NameMr Philip Michael Smith
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 21 June 2015)
RoleCompany Director
Correspondence AddressGraphic House
27 Greek Street
Stockport
Cheshire
SK3 8AG

Contact

Websitesolerco.co.uk
Telephone0161 4199057
Telephone regionManchester

Location

Registered AddressUnit 6 Bramhall Moor Technology Park
Pepper Road, Hazel Grove
Stockport
Cheshire
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£261,087
Cash£2,337
Current Liabilities£123,622

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

1 February 1990Delivered on: 14 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- unit 6 bramhall moor technology park, hazel grove and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 August 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 February 2020Director's details changed for Mrs Jean Winifred Capaldi on 13 February 2020 (2 pages)
13 February 2020Change of details for Mrs Jean Winifred Capaldi as a person with significant control on 13 February 2020 (2 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
1 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
26 June 2017Notification of Jean Winifred Capaldi as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jean Winifred Capaldi as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Solerco Sa as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Solerco Sa as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Solerco Sa as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Jean Winifred Capaldi as a person with significant control on 6 April 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
1 June 2016Termination of appointment of Antonio Maris Emanuele Meucci as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Antonio Maris Emanuele Meucci as a director on 1 June 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 10,000
(4 pages)
18 July 2015Termination of appointment of Philip Michael Smith as a secretary on 21 June 2015 (1 page)
18 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 10,000
(4 pages)
18 July 2015Termination of appointment of Philip Michael Smith as a secretary on 21 June 2015 (1 page)
19 May 2015Appointment of Mrs Jean Winifred Capaldi as a director on 21 December 2014 (2 pages)
19 May 2015Termination of appointment of Carlo Capaldi as a director on 21 December 2014 (1 page)
19 May 2015Appointment of Mrs Jean Winifred Capaldi as a director on 21 December 2014 (2 pages)
19 May 2015Termination of appointment of Carlo Capaldi as a director on 21 December 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 10,000
(5 pages)
13 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 10,000
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
14 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Dr Antonio Maris Emanuele Meucci on 22 June 2012 (2 pages)
16 July 2012Director's details changed for Dr Antonio Maris Emanuele Meucci on 22 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Carlo Capaldi on 22 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Carlo Capaldi on 22 June 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from unit 6, bramhall moor technology park. Pepper road hazel grove stockport. SK7 6BW. (1 page)
2 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from unit 6, bramhall moor technology park. Pepper road hazel grove stockport. SK7 6BW. (1 page)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2008Director's change of particulars / carlo capaldi / 10/10/2007 (1 page)
8 July 2008Director's change of particulars / carlo capaldi / 10/10/2007 (1 page)
8 July 2008Return made up to 22/06/08; full list of members (4 pages)
8 July 2008Return made up to 22/06/08; full list of members (4 pages)
10 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 August 2007Return made up to 22/06/07; full list of members (3 pages)
20 August 2007Return made up to 22/06/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 September 2006Return made up to 22/06/06; full list of members (3 pages)
1 September 2006Return made up to 22/06/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2005Return made up to 22/06/05; full list of members (7 pages)
10 August 2005Return made up to 22/06/05; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 July 2003Return made up to 22/06/03; full list of members (7 pages)
15 July 2003Return made up to 22/06/03; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 July 2002Return made up to 22/06/02; full list of members (7 pages)
11 July 2002Return made up to 22/06/02; full list of members (7 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
7 July 2001Return made up to 22/06/01; full list of members (6 pages)
7 July 2001Return made up to 22/06/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Return made up to 22/06/00; full list of members (6 pages)
6 July 2000Return made up to 22/06/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999Return made up to 22/06/99; no change of members (4 pages)
2 July 1999Return made up to 22/06/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1998Return made up to 22/06/98; no change of members (4 pages)
30 July 1998Return made up to 22/06/98; no change of members (4 pages)
21 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1997Full accounts made up to 31 December 1996 (26 pages)
11 July 1997Full accounts made up to 31 December 1996 (26 pages)
2 September 1996Full accounts made up to 31 December 1995 (12 pages)
2 September 1996Full accounts made up to 31 December 1995 (12 pages)
12 July 1996Return made up to 22/06/96; no change of members (4 pages)
12 July 1996Return made up to 22/06/96; no change of members (4 pages)
24 August 1995Full accounts made up to 31 December 1994 (13 pages)
24 August 1995Full accounts made up to 31 December 1994 (13 pages)
25 July 1995Return made up to 22/06/95; no change of members (4 pages)
25 July 1995Return made up to 22/06/95; no change of members (4 pages)