SOLINA COATINGS UK LIMITED
Overview
Company Name | SOLINA COATINGS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00189717 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOLINA COATINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
BOWMAN INGREDIENTS LIMITED | Feb 12, 2019 | Feb 12, 2019 |
JAS BOWMAN & SONS LIMITED | May 03, 1923 | May 03, 1923 |
What are the latest accounts for SOLINA COATINGS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOLINA COATINGS UK LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for SOLINA COATINGS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bowman Ingredients Holdings Limited as a person with significant control on Jan 16, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Lorraine Muller as a secretary on Aug 19, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Newton as a secretary on Aug 19, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 81 pages | AA | ||||||||||
Certificate of change of name Company name changed bowman ingredients LIMITED\certificate issued on 07/02/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 001897170011, created on Jul 28, 2023 | 14 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 127 pages | AA | ||||||||||
Satisfaction of charge 001897170009 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Maria Elza Marleen Van Troys as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bertrand Marie Vaz as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 001897170010, created on Jan 24, 2022 | 38 pages | MR01 | ||||||||||
Appointment of Mr Adam Paul Jones as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rory Peter Bowman as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 42 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of SOLINA COATINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWTON, John | Secretary | Ainley Industrial Estate HX5 9JP Elland Ebony House England | 326650930001 | |||||||
FRANCHETERRE, Antony Xavier | Director | Rue De Marivaux Paris 13 75002 France | France | French | Solina Group Ceo And Board Member | 262709100001 | ||||
JONES, Adam | Director | Pegasus Drive Stratton Business Park SG18 8QB Biggleswade Unit I And J Bedfordshire United Kingdom | England | British | Company Director | 169195540001 | ||||
VAN TROYS, Maria Elza Marleen | Director | 201 Rue Des Ecotais Breal-Sous-Montfort Parc Du Hindre Iii France | Belgium | Belgian | Director | 292554080001 | ||||
BOWMAN, Anthony Guy | Secretary | Ickleford Mill Hitchin SG5 3UN Hertfordshire | British | Director | 29986360001 | |||||
BOWMAN, Anthony Guy | Secretary | 7 Arlesey Road Ickleford SG5 3UN Hitchin Hertfordshire | British | 29986360001 | ||||||
BOWMAN, Anthony Guy | Secretary | 7 Arlesey Road Ickleford SG5 3UN Hitchin Hertfordshire | British | 29986360001 | ||||||
CULLEN, Frank | Secretary | 118 Meldreth Road Whaddon SG8 5RP Royston Hertfordshire | British | Accountant | 1321870002 | |||||
FOX, Sean David | Secretary | Ickleford Mill Hitchin SG5 3UN Hertfordshire | 163098230001 | |||||||
FRANCIS, Hugh Roy | Secretary | Ickleford Mill Hitchin SG5 3UN Hertfordshire | 207509700001 | |||||||
MEAKIN, Jane Susan | Secretary | Ickleford Mill Hitchin SG5 3UN Hertfordshire | 151874970001 | |||||||
MISCAMPBELL, Ian Alexander Francis | Secretary | 3 Horseshoe Close Cheddington LU7 0SB Leighton Buzzard Bedfordshire | British | Accountant | 33822070002 | |||||
MULLER, Lorraine | Secretary | Pegasus Drive Stratton Business Park SG18 8QB Biggleswade Unit I And J Bedfordshire United Kingdom | 218262770001 | |||||||
ARROWSMITH, Michael Richard | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | England | British | Company Director | 64948610002 | ||||
BARTLETT, Tessa Patricia | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | England | British | Company Director | 194537560001 | ||||
BOWMAN, Anthony Guy | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | United Kingdom | British | Miller & Company Director | 29986360001 | ||||
BOWMAN, Rory Peter | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | United Kingdom | British | Company Director | 30348990002 | ||||
BROOKS, David Nicholas | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | United Kingdom | British | Director | 153492270002 | ||||
CAMPBELL, Hugh Mcgregor | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | Scotland | British | Company Director | 28227650003 | ||||
CULLEN, Frank | Director | 118 Meldreth Road Whaddon SG8 5RP Royston Hertfordshire | British | Accountant | 1321870002 | |||||
KNIGHT, Peter Kevin | Director | 226 High Street Boston Spa LS23 6AD Wetherby West Yorkshire | United Kingdom | British | Miller & Company Director | 30348960001 | ||||
LINSELL, Richard Duncan | Director | Bamville Farm East Common AL5 1AW Harpenden Hertfordshire | British | Solicitor | 15384340002 | |||||
MISCAMPBELL, Ian Alexander Francis | Director | 3 Horseshoe Close Cheddington LU7 0SB Leighton Buzzard Bedfordshire | British | Chartered Accountant | 33822070002 | |||||
OSBORNE, David John | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | England | British | Company Director | 181783960001 | ||||
PELLY, Philippa Margaret | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | United Kingdom | British | Medical Practice Manager | 30051740001 | ||||
PRYCE, George Terry | Director | Ickleford Mill Hitchin SG5 3UN Hertfordshire | United Kingdom | British | Company Director | 5773770001 | ||||
VAZ, Bertrand Marie | Director | 201 Rue Des Ecotais Breal-Sous-Montfort Pa Du Hindré Iii 35310 France | France | French | Solina Group Cfo And Board Member | 183285580001 |
Who are the persons with significant control of SOLINA COATINGS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Solina Coatings Holdings Limited | Mar 10, 2020 | Pegasus Drive Stratton Business Park SG18 8QB Biggleswade Unit I & J Beds United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Guy Bowman | Jun 30, 2016 | Ickleford Mill Hitchin SG5 3UN Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Rory Peter Bowman | May 26, 2016 | Ickleford Mill Hitchin SG5 3UN Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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