About

Registered Number: 00828694
Date of Incorporation: 25/11/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR

 

Structural Soils Ltd was setup in 1964, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 8 directors listed as Evans, Sally, Barby-moule, Adrian, Handcock, Alastair Roy, Jones Bridges, Kate Philippa, Xirouchakis, Dimitris, Handcock, Hilary Sarah, Barrett, Justin Peter, Steed, Keith Roy Rolstone.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBY-MOULE, Adrian 30 November 2007 - 1
HANDCOCK, Alastair Roy N/A - 1
JONES BRIDGES, Kate Philippa 12 July 2013 - 1
XIROUCHAKIS, Dimitris 21 December 2016 - 1
BARRETT, Justin Peter 24 February 2014 21 December 2016 1
STEED, Keith Roy Rolstone N/A 02 January 2002 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1
HANDCOCK, Hilary Sarah 02 January 2002 28 February 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 24 October 2019
CS01 - N/A 22 October 2019
TM02 - Termination of appointment of secretary 16 August 2019
AP03 - Appointment of secretary 16 August 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 02 August 2019
CH01 - Change of particulars for director 02 August 2019
CH01 - Change of particulars for director 05 July 2019
PSC05 - N/A 04 July 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 25 June 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
AA - Annual Accounts 05 January 2019
RESOLUTIONS - N/A 30 November 2018
MR01 - N/A 07 November 2018
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 23 October 2018
MR01 - N/A 01 June 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 24 October 2017
MR01 - N/A 29 August 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
CS01 - N/A 18 October 2016
MR01 - N/A 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AD04 - Change of location of company records to the registered office 21 October 2015
CH01 - Change of particulars for director 24 July 2015
RESOLUTIONS - N/A 18 June 2015
MR01 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 20 October 2010
RESOLUTIONS - N/A 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
363a - Annual Return 26 November 2007
AA - Annual Accounts 21 November 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AUD - Auditor's letter of resignation 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
225 - Change of Accounting Reference Date 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
AA - Annual Accounts 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2007
363a - Annual Return 18 October 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 02 October 2001
287 - Change in situation or address of Registered Office 21 March 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 26 September 1995
287 - Change in situation or address of Registered Office 20 September 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 05 October 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 09 October 1991
363 - Annual Return 30 August 1990
AA - Annual Accounts 27 July 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
363 - Annual Return 11 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 1988
AA - Annual Accounts 14 October 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 23 November 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 02 December 1986
MEM/ARTS - N/A 18 October 1985
MISC - Miscellaneous document 25 November 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 25 May 2018 Fully Satisfied

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Debenture 28 February 2007 Fully Satisfied

N/A

Debenture 15 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.