SOLINA COATINGS UK LIMITED

SOLINA COATINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOLINA COATINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00189717
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOLINA COATINGS UK LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is SOLINA COATINGS UK LIMITED located?

    Registered Office Address
    Unit I And J Pegasus Drive
    Stratton Business Park
    SG18 8QB Biggleswade
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLINA COATINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWMAN INGREDIENTS LIMITEDFeb 12, 2019Feb 12, 2019
    JAS BOWMAN & SONS LIMITEDMay 03, 1923May 03, 1923

    What are the latest accounts for SOLINA COATINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SOLINA COATINGS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for SOLINA COATINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2024 with updates

    4 pagesCS01

    Change of details for Bowman Ingredients Holdings Limited as a person with significant control on Jan 16, 2024

    2 pagesPSC05

    Termination of appointment of Lorraine Muller as a secretary on Aug 19, 2024

    1 pagesTM02

    Appointment of Mr John Newton as a secretary on Aug 19, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    81 pagesAA

    Certificate of change of name

    Company name changed bowman ingredients LIMITED\certificate issued on 07/02/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Registration of charge 001897170011, created on Jul 28, 2023

    14 pagesMR01

    Full accounts made up to Dec 31, 2022

    127 pagesAA

    Satisfaction of charge 001897170009 in full

    1 pagesMR04

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    47 pagesAA

    Registered office address changed from Ickleford Mill Hitchin Hertfordshire SG5 3UN to Unit I and J Pegasus Drive Stratton Business Park Biggleswade Bedfordshire SG18 8QB on Mar 23, 2022

    1 pagesAD01

    Appointment of Mrs Maria Elza Marleen Van Troys as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Bertrand Marie Vaz as a director on Feb 01, 2022

    1 pagesTM01

    Registration of charge 001897170010, created on Jan 24, 2022

    38 pagesMR01

    Appointment of Mr Adam Paul Jones as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Rory Peter Bowman as a director on Nov 30, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    42 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of SOLINA COATINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, John
    Ainley Industrial Estate
    HX5 9JP Elland
    Ebony House
    England
    Secretary
    Ainley Industrial Estate
    HX5 9JP Elland
    Ebony House
    England
    326650930001
    FRANCHETERRE, Antony Xavier
    Rue De Marivaux
    Paris
    13
    75002
    France
    Director
    Rue De Marivaux
    Paris
    13
    75002
    France
    FranceFrenchSolina Group Ceo And Board Member262709100001
    JONES, Adam
    Pegasus Drive
    Stratton Business Park
    SG18 8QB Biggleswade
    Unit I And J
    Bedfordshire
    United Kingdom
    Director
    Pegasus Drive
    Stratton Business Park
    SG18 8QB Biggleswade
    Unit I And J
    Bedfordshire
    United Kingdom
    EnglandBritishCompany Director169195540001
    VAN TROYS, Maria Elza Marleen
    201 Rue Des Ecotais
    Breal-Sous-Montfort
    Parc Du Hindre Iii
    France
    Director
    201 Rue Des Ecotais
    Breal-Sous-Montfort
    Parc Du Hindre Iii
    France
    BelgiumBelgianDirector292554080001
    BOWMAN, Anthony Guy
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Secretary
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    BritishDirector29986360001
    BOWMAN, Anthony Guy
    7 Arlesey Road
    Ickleford
    SG5 3UN Hitchin
    Hertfordshire
    Secretary
    7 Arlesey Road
    Ickleford
    SG5 3UN Hitchin
    Hertfordshire
    British29986360001
    BOWMAN, Anthony Guy
    7 Arlesey Road
    Ickleford
    SG5 3UN Hitchin
    Hertfordshire
    Secretary
    7 Arlesey Road
    Ickleford
    SG5 3UN Hitchin
    Hertfordshire
    British29986360001
    CULLEN, Frank
    118 Meldreth Road
    Whaddon
    SG8 5RP Royston
    Hertfordshire
    Secretary
    118 Meldreth Road
    Whaddon
    SG8 5RP Royston
    Hertfordshire
    BritishAccountant1321870002
    FOX, Sean David
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Secretary
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    163098230001
    FRANCIS, Hugh Roy
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Secretary
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    207509700001
    MEAKIN, Jane Susan
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Secretary
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    151874970001
    MISCAMPBELL, Ian Alexander Francis
    3 Horseshoe Close
    Cheddington
    LU7 0SB Leighton Buzzard
    Bedfordshire
    Secretary
    3 Horseshoe Close
    Cheddington
    LU7 0SB Leighton Buzzard
    Bedfordshire
    BritishAccountant33822070002
    MULLER, Lorraine
    Pegasus Drive
    Stratton Business Park
    SG18 8QB Biggleswade
    Unit I And J
    Bedfordshire
    United Kingdom
    Secretary
    Pegasus Drive
    Stratton Business Park
    SG18 8QB Biggleswade
    Unit I And J
    Bedfordshire
    United Kingdom
    218262770001
    ARROWSMITH, Michael Richard
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    EnglandBritishCompany Director64948610002
    BARTLETT, Tessa Patricia
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    EnglandBritishCompany Director194537560001
    BOWMAN, Anthony Guy
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    United KingdomBritishMiller & Company Director29986360001
    BOWMAN, Rory Peter
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    United KingdomBritishCompany Director30348990002
    BROOKS, David Nicholas
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    United KingdomBritishDirector153492270002
    CAMPBELL, Hugh Mcgregor
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    ScotlandBritishCompany Director28227650003
    CULLEN, Frank
    118 Meldreth Road
    Whaddon
    SG8 5RP Royston
    Hertfordshire
    Director
    118 Meldreth Road
    Whaddon
    SG8 5RP Royston
    Hertfordshire
    BritishAccountant1321870002
    KNIGHT, Peter Kevin
    226 High Street
    Boston Spa
    LS23 6AD Wetherby
    West Yorkshire
    Director
    226 High Street
    Boston Spa
    LS23 6AD Wetherby
    West Yorkshire
    United KingdomBritishMiller & Company Director30348960001
    LINSELL, Richard Duncan
    Bamville Farm East Common
    AL5 1AW Harpenden
    Hertfordshire
    Director
    Bamville Farm East Common
    AL5 1AW Harpenden
    Hertfordshire
    BritishSolicitor15384340002
    MISCAMPBELL, Ian Alexander Francis
    3 Horseshoe Close
    Cheddington
    LU7 0SB Leighton Buzzard
    Bedfordshire
    Director
    3 Horseshoe Close
    Cheddington
    LU7 0SB Leighton Buzzard
    Bedfordshire
    BritishChartered Accountant33822070002
    OSBORNE, David John
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    EnglandBritishCompany Director181783960001
    PELLY, Philippa Margaret
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    United KingdomBritishMedical Practice Manager30051740001
    PRYCE, George Terry
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Director
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    United KingdomBritishCompany Director5773770001
    VAZ, Bertrand Marie
    201 Rue Des Ecotais
    Breal-Sous-Montfort
    Pa Du Hindré Iii
    35310
    France
    Director
    201 Rue Des Ecotais
    Breal-Sous-Montfort
    Pa Du Hindré Iii
    35310
    France
    FranceFrenchSolina Group Cfo And Board Member183285580001

    Who are the persons with significant control of SOLINA COATINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pegasus Drive
    Stratton Business Park
    SG18 8QB Biggleswade
    Unit I & J
    Beds
    United Kingdom
    Mar 10, 2020
    Pegasus Drive
    Stratton Business Park
    SG18 8QB Biggleswade
    Unit I & J
    Beds
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12508745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony Guy Bowman
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Jun 30, 2016
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Rory Peter Bowman
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    May 26, 2016
    Ickleford Mill
    Hitchin
    SG5 3UN Hertfordshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0