Company NameSolo Containment Limited
Company StatusActive
Company Number07494446
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBjorn Hofman
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed04 October 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSenior Advisor
Country of ResidenceUnited States
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameCorey David Walker
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameScott Michael Watson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Patrick Antoine Wilhelmus Weinberg
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed10 June 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness And Financial Executive
Country of ResidenceUnited States
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMrs Caroline Ryder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Martyn Ryder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Kenneth Elston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2020(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 October 2021)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Francis Dinuzzo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Steven Warthman
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameBrian Scott Cooper
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2021(10 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2022)
RoleExecutive Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW

Contact

Websitesolocontainment.com
Telephone01625 344014
Telephone regionMacclesfield

Location

Registered AddressUnit 3 Bramhall Moor Technology Park Pepper Road
Hazel Grove
Stockport
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr Martyn Ryder
50.00%
Ordinary A
500 at £1Mrs Caroline Ryder
50.00%
Ordinary B

Financials

Year2014
Net Worth£204,089
Cash£219,162
Current Liabilities£283,410

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 End30 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

29 August 2019Delivered on: 2 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (3 pages)
28 September 2020Notification of Steven Klinsky as a person with significant control on 8 September 2020 (2 pages)
18 September 2020Cessation of Caroline Ryder as a person with significant control on 8 September 2020 (1 page)
18 September 2020Cessation of Martyn Ryder as a person with significant control on 8 September 2020 (1 page)
10 September 2020Termination of appointment of Martyn Ryder as a director on 8 September 2020 (1 page)
10 September 2020Termination of appointment of Caroline Ryder as a director on 8 September 2020 (1 page)
10 September 2020Appointment of Mr Kenneth Elston as a director on 8 September 2020 (2 pages)
10 September 2020Appointment of Mr Steven Warthman as a director on 8 September 2020 (2 pages)
10 September 2020Appointment of Mr Francis Dinuzzo as a director on 8 September 2020 (2 pages)
9 September 2020Change of share class name or designation (2 pages)
9 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 September 2020Memorandum and Articles of Association (33 pages)
4 August 2020Change of share class name or designation (2 pages)
3 August 2020Memorandum and Articles of Association (33 pages)
30 July 2020Satisfaction of charge 074944460001 in full (4 pages)
14 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Registration of charge 074944460001, created on 29 August 2019 (25 pages)
6 June 2019Registered 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 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
31 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 January 2011Incorporation (35 pages)
17 January 2011Incorporation (35 pages)