Company NameSoyang Europe Limited
DirectorMark Peter Mashiter
Company StatusActive
Company Number05503397
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Previous NameSoyang (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Peter Mashiter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Secretary NameMrs Catherine Mashiter
StatusCurrent
Appointed01 March 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameArnold Ashworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Meadow Way
Tottington
Bury
Lancs
BL8 3HU
Secretary NameArnold Ashworth
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Meadow Way
Tottington
Bury
Lancs
BL8 3HU

Contact

Websitewww.kedermakereurope.com

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£884,502
Cash£133,489
Current Liabilities£2,375,914

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

24 January 2022Delivered on: 4 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 4 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H and l/h land k/a unit on metcalf drive altham accrington lancashire t/nos LA607843 and LAN50256. Notification of addition to or amendment of charge.
Outstanding
1 October 2009Delivered on: 15 October 2009
Satisfied on: 11 February 2016
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 February 2006Delivered on: 3 March 2006
Satisfied on: 20 November 2009
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all specified debts and other debts, by way of floating charge, the floating assets.
Fully Satisfied
26 July 2005Delivered on: 28 July 2005
Satisfied on: 7 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
16 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
16 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
4 February 2022Registration of charge 055033970006, created on 24 January 2022 (78 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
20 August 2021Cessation of Mark Peter Mashiter as a person with significant control on 6 April 2016 (1 page)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
13 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
22 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
21 July 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
7 August 2017Notification of Mark Peter Mashiter as a person with significant control on 2 August 2016 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
7 August 2017Notification of Mark Peter Mashiter as a person with significant control on 2 August 2016 (2 pages)
7 August 2017Notification of Mark Peter Mashiter as a person with significant control on 7 August 2017 (2 pages)
20 September 2016Full accounts made up to 31 March 2016 (18 pages)
20 September 2016Full accounts made up to 31 March 2016 (18 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 July 2016Secretary's details changed for Mrs Catherine Mashiter on 28 July 2016 (1 page)
29 July 2016Secretary's details changed for Mrs Catherine Mashiter on 28 July 2016 (1 page)
28 July 2016Director's details changed for Mr Mark Peter Mashiter on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Mark Peter Mashiter on 28 July 2016 (2 pages)
11 February 2016Satisfaction of charge 3 in full (1 page)
11 February 2016Satisfaction of charge 3 in full (1 page)
28 January 2016Registration of charge 055033970005, created on 26 January 2016 (22 pages)
28 January 2016Registration of charge 055033970005, created on 26 January 2016 (22 pages)
18 November 2015Full accounts made up to 31 March 2015 (20 pages)
18 November 2015Full accounts made up to 31 March 2015 (20 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages)
5 August 2014Secretary's details changed for Mrs Catherine Mashiter on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Mrs Catherine Mashiter on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Mrs Catherine Mashiter on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages)
4 March 2014Registration of charge 055033970004 (40 pages)
4 March 2014Registration of charge 055033970004 (40 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Arnold Ashworth as a director (2 pages)
4 April 2012Termination of appointment of Arnold Ashworth as a director (2 pages)
2 March 2012Appointment of Mrs Catherine Mashiter as a secretary (1 page)
2 March 2012Appointment of Mrs Catherine Mashiter as a secretary (1 page)
2 March 2012Termination of appointment of Arnold Ashworth as a secretary (1 page)
2 March 2012Termination of appointment of Arnold Ashworth as a secretary (1 page)
27 February 2012Second filing of AR01 previously delivered to Companies House made up to 15 August 2011 (17 pages)
27 February 2012Second filing of AR01 previously delivered to Companies House made up to 15 August 2011 (17 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012
(6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012
(6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Director's details changed for Mark Mashiter on 2 December 2010 (7 pages)
20 January 2011Director's details changed for Mark Mashiter on 2 December 2010 (7 pages)
20 January 2011Director's details changed for Mark Mashiter on 2 December 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Director's details changed for Mark Mashiter on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Mashiter on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Mashiter on 1 December 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 August 2009Return made up to 15/08/09; full list of members (4 pages)
26 August 2009Return made up to 15/08/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2008Return made up to 15/08/08; change of members (7 pages)
2 September 2008Return made up to 15/08/08; change of members (7 pages)
1 August 2008Return made up to 08/07/08; full list of members (4 pages)
1 August 2008Return made up to 08/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 08/07/07; full list of members (3 pages)
30 July 2007Return made up to 08/07/07; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
23 August 2006Return made up to 08/07/06; full list of members (3 pages)
23 August 2006Return made up to 08/07/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
29 September 2005Ad 12/09/05--------- £ si 40@1=40 £ ic 60/100 (2 pages)
29 September 2005Ad 12/09/05--------- £ si 40@1=40 £ ic 60/100 (2 pages)
26 September 2005Company name changed soyang (uk) LIMITED\certificate issued on 26/09/05 (3 pages)
26 September 2005Company name changed soyang (uk) LIMITED\certificate issued on 26/09/05 (3 pages)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 July 2005Particulars of mortgage/charge (7 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Incorporation (30 pages)
8 July 2005Incorporation (30 pages)