About

Registered Number: 03183436
Date of Incorporation: 09/04/1996 (28 years ago)
Company Status: Active
Registered Address: Unit 10b Thunderhead Ridge, Glasshoughton, Castleford, West Yorkshire, WF10 4UA

 

Soltens Coproducts Ltd was registered on 09 April 1996 with its registered office in Castleford, West Yorkshire, it has a status of "Active". There are 5 directors listed for this company at Companies House. We don't currently know the number of employees at Soltens Coproducts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORSMIT, Gerardus Christianus Adriana Maria 31 August 2011 - 1
SHILLITO, John 24 June 2013 31 December 2014 1
TUCKER, Robert Lindsey 09 April 1996 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MUIJT, Johannes Hilbert 30 September 2011 - 1
TUCKER, Heather 09 April 1996 31 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 April 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 21 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2016
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2014
AD01 - Change of registered office address 11 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
RESOLUTIONS - N/A 05 January 2014
SH01 - Return of Allotment of shares 05 January 2014
MISC - Miscellaneous document 05 November 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 19 April 2013
AD04 - Change of location of company records to the registered office 19 April 2013
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AR01 - Annual Return 17 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
CERTNM - Change of name certificate 27 April 2012
CONNOT - N/A 17 April 2012
AD01 - Change of registered office address 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AP03 - Appointment of secretary 04 October 2011
CH01 - Change of particulars for director 03 October 2011
AA01 - Change of accounting reference date 21 September 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AR01 - Annual Return 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 30 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 13 December 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 21 April 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 04 May 1997
395 - Particulars of a mortgage or charge 25 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
288 - N/A 16 April 1996
NEWINC - New incorporation documents 09 April 1996

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 06 June 2012 Fully Satisfied

N/A

Legal charge 07 January 2011 Fully Satisfied

N/A

Debenture 07 January 2011 Fully Satisfied

N/A

Debenture 09 December 2005 Fully Satisfied

N/A

Fixed and floating charge 24 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.