About

Registered Number: 00721052
Date of Incorporation: 10/04/1962 (62 years ago)
Company Status: Active
Registered Address: 2 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

 

Soul Bros.Limited was founded on 10 April 1962 with its registered office in Buckinghamshire. The current directors of the company are Soul, Dalys, Bullard, Jackie, Soul, Andrew William, Soul, David James Compton. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLARD, Jackie 12 September 2011 11 October 2013 1
SOUL, Andrew William N/A 31 March 2010 1
SOUL, David James Compton 21 April 2010 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SOUL, Dalys 10 January 2007 31 July 2014 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 18 September 2019
CS01 - N/A 30 April 2019
MR01 - N/A 12 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 06 July 2010
AP01 - Appointment of director 06 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 27 January 1999
395 - Particulars of a mortgage or charge 29 September 1998
395 - Particulars of a mortgage or charge 24 September 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 19 May 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 17 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 16 May 1994
288 - N/A 16 May 1994
AA - Annual Accounts 21 September 1993
288 - N/A 16 June 1993
363s - Annual Return 16 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
RESOLUTIONS - N/A 02 June 1993
RESOLUTIONS - N/A 02 June 1993
123 - Notice of increase in nominal capital 02 June 1993
AA - Annual Accounts 20 November 1992
363s - Annual Return 21 May 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 26 February 1991
363a - Annual Return 02 November 1990
395 - Particulars of a mortgage or charge 18 December 1989
AA - Annual Accounts 09 October 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
363 - Annual Return 10 September 1987
AA - Annual Accounts 05 August 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
NEWINC - New incorporation documents 10 April 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2019 Outstanding

N/A

Mortgage 15 June 2010 Fully Satisfied

N/A

Chattel mortgage 01 March 2010 Outstanding

N/A

Legal charge 18 September 1998 Outstanding

N/A

Legal charge 15 September 1998 Outstanding

N/A

Legal charge 27 November 1989 Outstanding

N/A

Debenture 04 January 1982 Outstanding

N/A

Legal charge 14 June 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.