Swinton
Manchester
M27 6DB
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Richard Althorp |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Role | Sales/Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Parsons Lane Ewelme Oxfordshire OX10 6HP |
Director Name | Mr Nicholas John Michael Topham |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Role | Sales/Marketing Consultant |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Mr Nicholas John Michael Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Croft Tokers Green Lane Kidmore End Reading Berkshire RG4 9EB |
Secretary Name | Mr Simon Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mrs Jane Sarah Topham |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 10 March 2020) |
Role | Sales And Marketing Consultant |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Peter Mark Sweetbaum |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sol-tec.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9514200 |
Telephone region | Reading |
Registered Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Nicholas Topham 74.53% Ordinary A |
---|---|
1.8k at £1 | Lee Cox 6.52% Ordinary B |
5k at £1 | Jane Sarah Topham 18.63% Ordinary A |
83 at £1 | Matthew Biggs 0.31% Ordinary B |
1 at £1 | Mr Nicholas John Michael Topham 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,491,916 |
Gross Profit | £1,862,397 |
Net Worth | £1,292,484 |
Cash | £1,396,130 |
Current Liabilities | £1,069,455 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
19 February 2021 | Delivered on: 26 February 2021 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
10 March 2020 | Delivered on: 23 March 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
24 February 2004 | Delivered on: 4 March 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 July 1995 | Delivered on: 21 July 1995 Satisfied on: 21 January 2004 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a or being unit 4B southview park marsack street caversham reading berkshire and parking space and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 February 2021 | Resolutions
|
---|---|
8 February 2021 | Memorandum and Articles of Association (8 pages) |
12 January 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
24 September 2020 | Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page) |
29 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
25 March 2020 | Termination of appointment of Jane Sarah Topham as a director on 10 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Simon Mark Taylor as a secretary on 10 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Nicholas John Michael Topham as a director on 10 March 2020 (1 page) |
25 March 2020 | Notification of I.T.Lab Limited as a person with significant control on 10 March 2020 (2 pages) |
25 March 2020 | Cessation of Nicholas John Michael Topham as a person with significant control on 10 March 2020 (1 page) |
25 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
25 March 2020 | Appointment of Mr Peter Mark Sweetbaum as a director on 10 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 10 March 2020 (2 pages) |
24 March 2020 | Registered office address changed from Thames Court 2 Richfield Avenue Reading RG1 8EQ to 40 Bernard Street London WC1N 1LE on 24 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Andrew David Paul Insley as a director on 10 March 2020 (2 pages) |
23 March 2020 | Registration of charge 027239120003, created on 10 March 2020 (57 pages) |
11 March 2020 | Resolutions
|
9 March 2020 | Satisfaction of charge 2 in full (1 page) |
5 March 2020 | Accounts for a small company made up to 30 June 2019 (20 pages) |
2 December 2019 | Resolutions
|
24 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 February 2019 | Resolutions
|
10 January 2019 | Cancellation of shares. Statement of capital on 29 November 2018
|
10 January 2019 | Purchase of own shares. (3 pages) |
28 November 2018 | Accounts for a small company made up to 30 June 2018 (17 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a small company made up to 30 June 2017 (22 pages) |
6 July 2017 | Notification of Nicholas John Michael Topham as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Nicholas John Michael Topham as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Nicholas John Michael Topham as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
23 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
19 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
4 February 2015 | Full accounts made up to 30 June 2014 (15 pages) |
4 February 2015 | Full accounts made up to 30 June 2014 (15 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
21 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Appointment of Mrs Jane Sarah Topham as a director (2 pages) |
20 March 2012 | Appointment of Mrs Jane Sarah Topham as a director (2 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (18 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (18 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Full accounts made up to 30 June 2010 (19 pages) |
3 November 2010 | Full accounts made up to 30 June 2010 (19 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Nicholas John Michael Topham on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Nicholas John Michael Topham on 18 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Simon Mark Taylor on 18 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mr Simon Mark Taylor on 18 June 2010 (1 page) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 December 2008 | Capitals not rolled up (2 pages) |
2 December 2008 | Director's change of particulars / nicholas topham / 01/09/2008 (1 page) |
2 December 2008 | Gbp ic 30528/27084\27/09/08\gbp sr 3444@1=3444\ (2 pages) |
2 December 2008 | Gbp ic 30528/27084\27/09/08\gbp sr 3444@1=3444\ (2 pages) |
2 December 2008 | Capitals not rolled up (2 pages) |
2 December 2008 | Director's change of particulars / nicholas topham / 01/09/2008 (1 page) |
11 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
11 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
25 September 2007 | Full accounts made up to 30 June 2007 (21 pages) |
25 September 2007 | Full accounts made up to 30 June 2007 (21 pages) |
3 September 2007 | Return made up to 18/06/07; full list of members (7 pages) |
3 September 2007 | Return made up to 18/06/07; full list of members (7 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
15 November 2006 | £ ic 51834/37509 27/09/06 £ sr 14325@1=14325 (1 page) |
15 November 2006 | £ ic 51834/37509 27/09/06 £ sr 14325@1=14325 (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Secretary resigned (1 page) |
28 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
28 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (21 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (21 pages) |
14 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2004 (21 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2004 (21 pages) |
19 July 2004 | £ sr 251@1 11/11/03 (1 page) |
19 July 2004 | £ sr 251@1 11/11/03 (1 page) |
12 July 2004 | Return made up to 18/06/04; full list of members (9 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (9 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
15 September 2003 | Return made up to 18/06/03; full list of members; amend (7 pages) |
15 September 2003 | Ad 01/07/03--------- £ si 2085@1=2085 £ ic 2/2087 (3 pages) |
15 September 2003 | Ad 01/07/03--------- £ si 2085@1=2085 £ ic 2/2087 (3 pages) |
15 September 2003 | Return made up to 18/06/03; full list of members; amend (7 pages) |
26 August 2003 | Return made up to 18/06/03; full list of members; amend (7 pages) |
26 August 2003 | Return made up to 18/06/03; full list of members; amend (7 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members
|
26 June 2003 | Return made up to 18/06/03; full list of members
|
29 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
14 July 2002 | Return made up to 18/06/02; full list of members
|
14 July 2002 | Return made up to 18/06/02; full list of members
|
12 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
19 September 2001 | Nc inc already adjusted 11/09/01 (1 page) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
19 September 2001 | Nc inc already adjusted 11/09/01 (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 18/06/01; full list of members
|
3 July 2001 | Return made up to 18/06/01; full list of members
|
5 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
21 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
6 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
22 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
16 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
8 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
12 July 1996 | Return made up to 18/06/96; full list of members
|
12 July 1996 | Return made up to 18/06/96; full list of members
|
16 January 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
21 July 1995 | Particulars of mortgage/charge (8 pages) |
21 July 1995 | Particulars of mortgage/charge (8 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
18 June 1992 | Incorporation (18 pages) |
18 June 1992 | Incorporation (18 pages) |