About

Registered Number: 00771335
Date of Incorporation: 20/08/1963 (61 years and 8 months ago)
Company Status: Active
Registered Address: 2 Ravensbank Business Park, Hedera Road, Redditch, B98 9EY

 

Based in Redditch, Solid State Plc was registered on 20 August 1963, it's status at Companies House is "Active". The current directors of the organisation are Macmichael, John Lawford, Biggs, Jeffrey Richard Hugh, Comben, Gordon Leonard, Comben, Judith Margaret, Frere, Anthony Brian, Marsh, Barbara Delphine Marion, Marsh, William George, Newnham, Lewis Cyril Ashby, Spanswick, Ian. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMICHAEL, John Lawford 01 April 2010 - 1
BIGGS, Jeffrey Richard Hugh 17 April 1996 31 January 2001 1
COMBEN, Gordon Leonard N/A 24 October 2005 1
COMBEN, Judith Margaret N/A 29 March 1996 1
FRERE, Anthony Brian 01 April 2010 31 March 2020 1
MARSH, Barbara Delphine Marion N/A 29 March 1996 1
MARSH, William George N/A 01 January 2015 1
NEWNHAM, Lewis Cyril Ashby 20 June 1996 31 December 2010 1
SPANSWICK, Ian 12 June 1997 31 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 September 2020
SH01 - Return of Allotment of shares 25 August 2020
TM01 - Termination of appointment of director 09 April 2020
SH01 - Return of Allotment of shares 16 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 10 July 2019
CH01 - Change of particulars for director 06 February 2019
PSC08 - N/A 17 January 2019
RP04CS01 - N/A 08 January 2019
MR01 - N/A 16 November 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 11 September 2018
SH01 - Return of Allotment of shares 14 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 10 March 2017
MR01 - N/A 25 October 2016
CS01 - N/A 03 October 2016
SH01 - Return of Allotment of shares 09 September 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 19 January 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 22 September 2015
SH01 - Return of Allotment of shares 20 August 2015
AA - Annual Accounts 18 August 2015
MR04 - N/A 18 July 2015
MR04 - N/A 18 July 2015
MR04 - N/A 18 July 2015
MR04 - N/A 18 July 2015
MR04 - N/A 18 July 2015
MR01 - N/A 30 April 2015
CH01 - Change of particulars for director 12 April 2015
CH01 - Change of particulars for director 17 March 2015
MR05 - N/A 05 March 2015
MR05 - N/A 05 March 2015
MR05 - N/A 05 March 2015
MR05 - N/A 05 March 2015
MR05 - N/A 05 March 2015
TM01 - Termination of appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 19 September 2014
SH01 - Return of Allotment of shares 18 August 2014
AA - Annual Accounts 04 August 2014
MR01 - N/A 24 July 2014
MR01 - N/A 17 July 2014
SH01 - Return of Allotment of shares 30 May 2014
SH01 - Return of Allotment of shares 23 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 07 August 2013
SH01 - Return of Allotment of shares 10 July 2013
SH01 - Return of Allotment of shares 10 July 2013
SH01 - Return of Allotment of shares 09 April 2013
AD01 - Change of registered office address 10 December 2012
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 28 August 2012
SH01 - Return of Allotment of shares 03 August 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
SH01 - Return of Allotment of shares 19 April 2011
TM01 - Termination of appointment of director 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 13 April 2010
AUD - Auditor's letter of resignation 14 October 2009
AUD - Auditor's letter of resignation 09 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
RESOLUTIONS - N/A 14 November 2008
MEM/ARTS - N/A 14 November 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 22 September 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 11 August 2006
CERTNM - Change of name certificate 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 18 August 2005
RESOLUTIONS - N/A 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
169 - Return by a company purchasing its own shares 24 February 2005
169 - Return by a company purchasing its own shares 18 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 05 August 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 02 September 2003
353a - Register of members in non-legible form 02 April 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 11 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
169 - Return by a company purchasing its own shares 12 March 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 15 October 2001
169 - Return by a company purchasing its own shares 17 September 2001
RESOLUTIONS - N/A 17 August 2001
AA - Annual Accounts 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 21 July 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 May 1998
395 - Particulars of a mortgage or charge 04 March 1998
363s - Annual Return 07 November 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
AA - Annual Accounts 16 July 1997
288c - Notice of change of directors or secretaries or in their particulars 06 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
RESOLUTIONS - N/A 14 March 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 06 December 1996
363s - Annual Return 10 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
288 - N/A 16 July 1996
MEM/ARTS - N/A 16 July 1996
123 - Notice of increase in nominal capital 16 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 1996
288 - N/A 05 July 1996
AUD - Auditor's letter of resignation 27 June 1996
PROSP - Prospectus 27 June 1996
AA - Annual Accounts 18 June 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
RESOLUTIONS - N/A 20 October 1995
RESOLUTIONS - N/A 20 October 1995
CERT5 - Re-registration of a company from private to public 20 October 1995
AUDS - Auditor's statement 20 October 1995
AUDR - Auditor's report 20 October 1995
43(3) - Application by a private company for re-registration as a public company 20 October 1995
BS - Balance sheet 20 October 1995
MAR - Memorandum and Articles - used in re-registration 20 October 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 20 October 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 27 July 1995
RESOLUTIONS - N/A 18 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1995
123 - Notice of increase in nominal capital 18 July 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 27 August 1993
RESOLUTIONS - N/A 05 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1993
123 - Notice of increase in nominal capital 05 June 1993
287 - Change in situation or address of Registered Office 20 April 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 24 August 1992
395 - Particulars of a mortgage or charge 29 February 1992
363x - Annual Return 08 September 1991
AA - Annual Accounts 29 August 1991
287 - Change in situation or address of Registered Office 05 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 14 February 1991
363 - Annual Return 30 November 1990
RESOLUTIONS - N/A 29 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
AA - Annual Accounts 23 August 1990
CERTNM - Change of name certificate 03 April 1990
RESOLUTIONS - N/A 01 December 1989
RESOLUTIONS - N/A 01 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 1989
123 - Notice of increase in nominal capital 01 December 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 18 September 1989
287 - Change in situation or address of Registered Office 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 13 July 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
CERTNM - Change of name certificate 20 September 1963
NEWINC - New incorporation documents 20 August 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 25 October 2016 Outstanding

N/A

A registered charge 29 April 2015 Outstanding

N/A

A registered charge 23 July 2014 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Legal mortgage 26 February 1998 Fully Satisfied

N/A

Charge 28 February 1992 Fully Satisfied

N/A

Fixed and floating charge 25 March 1991 Fully Satisfied

N/A

Legal charge 25 March 1991 Fully Satisfied

N/A

Legal charge 25 March 1991 Fully Satisfied

N/A

Legal charge 25 March 1991 Fully Satisfied

N/A

Fixed and floating charge 11 February 1991 Fully Satisfied

N/A

Debenture 11 October 1983 Fully Satisfied

N/A

Mortgage 09 October 1978 Fully Satisfied

N/A

Floating charge 22 December 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.