Hazel Grove
Stockport
SK7 5BW
Director Name | Corey David Walker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Scott Michael Watson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Patrick Antoine Wilhelmus Weinberg |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business And Financial Executive |
Country of Residence | United States |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mrs Caroline Ryder |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Martyn Ryder |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Kenneth Elston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2021) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Francis Dinuzzo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Steven Warthman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Brian Scott Cooper |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2021(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2022) |
Role | Executive Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
Website | solocontainment.com |
---|---|
Telephone | 01625 344014 |
Telephone region | Macclesfield |
Registered Address | Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
500 at £1 | Mr Martyn Ryder 50.00% Ordinary A |
---|---|
500 at £1 | Mrs Caroline Ryder 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £204,089 |
Cash | £219,162 |
Current Liabilities | £283,410 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
29 August 2019 | Delivered on: 2 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
25 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (3 pages) |
28 September 2020 | Notification of Steven Klinsky as a person with significant control on 8 September 2020 (2 pages) |
18 September 2020 | Cessation of Caroline Ryder as a person with significant control on 8 September 2020 (1 page) |
18 September 2020 | Cessation of Martyn Ryder as a person with significant control on 8 September 2020 (1 page) |
10 September 2020 | Termination of appointment of Martyn Ryder as a director on 8 September 2020 (1 page) |
10 September 2020 | Termination of appointment of Caroline Ryder as a director on 8 September 2020 (1 page) |
10 September 2020 | Appointment of Mr Kenneth Elston as a director on 8 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Steven Warthman as a director on 8 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Francis Dinuzzo as a director on 8 September 2020 (2 pages) |
9 September 2020 | Change of share class name or designation (2 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Memorandum and Articles of Association (33 pages) |
4 August 2020 | Change of share class name or designation (2 pages) |
3 August 2020 | Memorandum and Articles of Association (33 pages) |
30 July 2020 | Satisfaction of charge 074944460001 in full (4 pages) |
14 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Registration of charge 074944460001, created on 29 August 2019 (25 pages) |
6 June 2019 | Registered office address changed from Unit 6 Rupert Park London Road South Poynton Cheshire SK12 1PQ to Unit 3 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW on 6 June 2019 (1 page) |
31 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Registered office address changed from C/O Broadley & Co West Vale Chambers, 61 Stainland Ro Halifax West Yorkshire HX4 8BD England on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from C/O Broadley & Co West Vale Chambers, 61 Stainland Ro Halifax West Yorkshire HX4 8BD England on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from C/O Broadley & Co West Vale Chambers, 61 Stainland Ro Halifax West Yorkshire HX4 8BD England on 1 August 2013 (2 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
17 January 2011 | Incorporation (35 pages) |
17 January 2011 | Incorporation (35 pages) |