Company NameSol-Tec Limited
DirectorsGeoffrey Christopher Yates-Kneen and Andrew David Paul Insley
Company StatusActive
Company Number02723912
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Richard Althorp
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleSales/Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Parsons Lane
Ewelme
Oxfordshire
OX10 6HP
Director NameMr Nicholas John Michael Topham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleSales/Marketing Consultant
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMr Nicholas John Michael Topham
NationalityBritish
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Croft Tokers Green Lane
Kidmore End
Reading
Berkshire
RG4 9EB
Secretary NameMr Simon Mark Taylor
NationalityBritish
StatusResigned
Appointed27 September 2006(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMrs Jane Sarah Topham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(19 years, 8 months after company formation)
Appointment Duration8 years (resigned 10 March 2020)
RoleSales And Marketing Consultant
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesol-tec.com
Email address[email protected]
Telephone0118 9514200
Telephone regionReading

Location

Registered AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Nicholas Topham
74.53%
Ordinary A
1.8k at £1Lee Cox
6.52%
Ordinary B
5k at £1Jane Sarah Topham
18.63%
Ordinary A
83 at £1Matthew Biggs
0.31%
Ordinary B
1 at £1Mr Nicholas John Michael Topham
0.00%
Ordinary

Financials

Year2014
Turnover£5,491,916
Gross Profit£1,862,397
Net Worth£1,292,484
Cash£1,396,130
Current Liabilities£1,069,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

19 February 2021Delivered 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 2020Delivered 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 2004Delivered 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 1995Delivered 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

Filing History

8 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 February 2021Memorandum and Articles of Association (8 pages)
12 January 2021Accounts for a small company made up to 30 June 2020 (16 pages)
24 September 2020Registered 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 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
25 March 2020Termination of appointment of Jane Sarah Topham as a director on 10 March 2020 (1 page)
25 March 2020Termination of appointment of Simon Mark Taylor as a secretary on 10 March 2020 (1 page)
25 March 2020Termination of appointment of Nicholas John Michael Topham as a director on 10 March 2020 (1 page)
25 March 2020Notification of I.T.Lab Limited as a person with significant control on 10 March 2020 (2 pages)
25 March 2020Cessation of Nicholas John Michael Topham as a person with significant control on 10 March 2020 (1 page)
25 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 29,525
(3 pages)
25 March 2020Appointment of Mr Peter Mark Sweetbaum as a director on 10 March 2020 (2 pages)
25 March 2020Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 10 March 2020 (2 pages)
24 March 2020Registered 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 2020Appointment of Mr Andrew David Paul Insley as a director on 10 March 2020 (2 pages)
23 March 2020Registration of charge 027239120003, created on 10 March 2020 (57 pages)
11 March 2020Resolutions
  • RES13 ‐ Details of the authorised share capital 04/03/2020
(2 pages)
9 March 2020Satisfaction of charge 2 in full (1 page)
5 March 2020Accounts for a small company made up to 30 June 2019 (20 pages)
2 December 2019Resolutions
  • RES13 ‐ Correcting a previous resolution regarding the reclassification of shares 17/10/2019
(2 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2019Cancellation of shares. Statement of capital on 29 November 2018
  • GBP 25,000
(4 pages)
10 January 2019Purchase of own shares. (3 pages)
28 November 2018Accounts for a small company made up to 30 June 2018 (17 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
12 March 2018Accounts for a small company made up to 30 June 2017 (22 pages)
6 July 2017Notification of Nicholas John Michael Topham as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Nicholas John Michael Topham as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Nicholas John Michael Topham as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 March 2017Full accounts made up to 30 June 2016 (16 pages)
23 March 2017Full accounts made up to 30 June 2016 (16 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 26,750
(5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 26,750
(5 pages)
19 February 2016Full accounts made up to 30 June 2015 (16 pages)
19 February 2016Full accounts made up to 30 June 2015 (16 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 26,833
(5 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 26,833
(5 pages)
4 February 2015Full accounts made up to 30 June 2014 (15 pages)
4 February 2015Full accounts made up to 30 June 2014 (15 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 26,833
(5 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 26,833
(5 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 February 2013Full accounts made up to 30 June 2012 (15 pages)
21 February 2013Full accounts made up to 30 June 2012 (15 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Mrs Jane Sarah Topham as a director (2 pages)
20 March 2012Appointment of Mrs Jane Sarah Topham as a director (2 pages)
31 October 2011Full accounts made up to 30 June 2011 (18 pages)
31 October 2011Full accounts made up to 30 June 2011 (18 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
3 November 2010Full accounts made up to 30 June 2010 (19 pages)
3 November 2010Full accounts made up to 30 June 2010 (19 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Nicholas John Michael Topham on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Nicholas John Michael Topham on 18 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Simon Mark Taylor on 18 June 2010 (1 page)
29 June 2010Secretary's details changed for Mr Simon Mark Taylor on 18 June 2010 (1 page)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 30 June 2009 (19 pages)
5 November 2009Full accounts made up to 30 June 2009 (19 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
2 December 2008Capitals not rolled up (2 pages)
2 December 2008Director's change of particulars / nicholas topham / 01/09/2008 (1 page)
2 December 2008Gbp ic 30528/27084\27/09/08\gbp sr 3444@1=3444\ (2 pages)
2 December 2008Gbp ic 30528/27084\27/09/08\gbp sr 3444@1=3444\ (2 pages)
2 December 2008Capitals not rolled up (2 pages)
2 December 2008Director's change of particulars / nicholas topham / 01/09/2008 (1 page)
11 November 2008Full accounts made up to 30 June 2008 (19 pages)
11 November 2008Full accounts made up to 30 June 2008 (19 pages)
27 June 2008Return made up to 18/06/08; full list of members (5 pages)
27 June 2008Return made up to 18/06/08; full list of members (5 pages)
25 September 2007Full accounts made up to 30 June 2007 (21 pages)
25 September 2007Full accounts made up to 30 June 2007 (21 pages)
3 September 2007Return made up to 18/06/07; full list of members (7 pages)
3 September 2007Return made up to 18/06/07; full list of members (7 pages)
5 April 2007Full accounts made up to 30 June 2006 (23 pages)
5 April 2007Full 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 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2006Secretary resigned (1 page)
28 July 2006Return made up to 18/06/06; full list of members (8 pages)
28 July 2006Return made up to 18/06/06; full list of members (8 pages)
22 March 2006Full accounts made up to 30 June 2005 (21 pages)
22 March 2006Full accounts made up to 30 June 2005 (21 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (21 pages)
16 March 2005Total 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 2004Return made up to 18/06/04; full list of members (9 pages)
12 July 2004Return made up to 18/06/04; full list of members (9 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Full accounts made up to 30 June 2003 (20 pages)
23 December 2003Full accounts made up to 30 June 2003 (20 pages)
15 September 2003Return made up to 18/06/03; full list of members; amend (7 pages)
15 September 2003Ad 01/07/03--------- £ si 2085@1=2085 £ ic 2/2087 (3 pages)
15 September 2003Ad 01/07/03--------- £ si 2085@1=2085 £ ic 2/2087 (3 pages)
15 September 2003Return made up to 18/06/03; full list of members; amend (7 pages)
26 August 2003Return made up to 18/06/03; full list of members; amend (7 pages)
26 August 2003Return made up to 18/06/03; full list of members; amend (7 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
29 January 2003Full accounts made up to 30 June 2002 (19 pages)
29 January 2003Full accounts made up to 30 June 2002 (19 pages)
14 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(7 pages)
14 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(7 pages)
12 November 2001Full accounts made up to 30 June 2001 (15 pages)
12 November 2001Full accounts made up to 30 June 2001 (15 pages)
19 September 2001Resolutions
  • RES13 ‐ Option scheme 11/09/01
(1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2001Nc inc already adjusted 11/09/01 (1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2001Resolutions
  • RES13 ‐ Option scheme 11/09/01
(1 page)
19 September 2001Nc inc already adjusted 11/09/01 (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
3 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Full accounts made up to 30 June 2000 (15 pages)
5 April 2001Full accounts made up to 30 June 2000 (15 pages)
27 June 2000Return made up to 18/06/00; full list of members (6 pages)
27 June 2000Return made up to 18/06/00; full list of members (6 pages)
21 October 1999Full accounts made up to 30 June 1999 (11 pages)
21 October 1999Full accounts made up to 30 June 1999 (11 pages)
6 July 1999Return made up to 18/06/99; full list of members (6 pages)
6 July 1999Return made up to 18/06/99; full list of members (6 pages)
22 December 1998Full accounts made up to 30 June 1998 (13 pages)
22 December 1998Full accounts made up to 30 June 1998 (13 pages)
16 July 1998Return made up to 18/06/98; no change of members (4 pages)
16 July 1998Return made up to 18/06/98; no change of members (4 pages)
6 February 1998Full accounts made up to 30 June 1997 (12 pages)
6 February 1998Full accounts made up to 30 June 1997 (12 pages)
8 July 1997Return made up to 18/06/97; no change of members (4 pages)
8 July 1997Return made up to 18/06/97; no change of members (4 pages)
30 October 1996Full accounts made up to 30 June 1996 (12 pages)
30 October 1996Full accounts made up to 30 June 1996 (12 pages)
12 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (12 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (12 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
27 June 1995Return made up to 18/06/95; no change of members (4 pages)
27 June 1995Return made up to 18/06/95; no change of members (4 pages)
18 June 1992Incorporation (18 pages)
18 June 1992Incorporation (18 pages)