SOLINA UK HOLDINGS LIMITED

SOLINA UK HOLDINGS LIMITED

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

    Company NameSOLINA UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03880027
    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 UK HOLDINGS LIMITED?

    • Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SOLINA UK HOLDINGS LIMITED located?

    Registered Office Address
    Ebony House
    Ainley Industrial Estate
    HX5 9JP Elland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLINA UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLINA UK LIMITEDNov 25, 2013Nov 25, 2013
    SAVEUR UK LIMITEDJan 25, 2005Jan 25, 2005
    RICON FOOD TECHNOLOGY LIMITEDNov 19, 1999Nov 19, 1999

    What are the latest accounts for SOLINA UK HOLDINGS 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 UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for SOLINA UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    61 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    104 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    63 pagesAA

    Appointment of Maria Elza Marleen Van Troys as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of Bertrand Marie Vaz as a director on Mar 25, 2022

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    103 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    42 pagesAA

    Registration of charge 038800270004, created on Oct 28, 2020

    27 pagesMR01

    Registration of charge 038800270003, created on Sep 28, 2020

    19 pagesMR01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Antony Xavier Francheterre as a director on Sep 20, 2019

    2 pagesAP01

    Termination of appointment of Stylianos Paschalidis as a director on Sep 20, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    40 pagesAA

    Director's details changed for Mr Stylianos Paschalidis on May 16, 2019

    2 pagesCH01

    Termination of appointment of Weber Laurent as a director on May 16, 2019

    1 pagesTM01

    Appointment of Mr Stylianos Paschalidis as a director on May 16, 2019

    2 pagesAP01

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    42 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2018

    RES15

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    Who are the officers of SOLINA UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, John Gareth
    Ainley Industrial Estate
    HX5 9JP Elland
    Ebony House
    England
    Secretary
    Ainley Industrial Estate
    HX5 9JP Elland
    Ebony House
    England
    239687780001
    FRANCHETERRE, Antony Xavier
    Ainley Industrial Estate
    HX5 9JP Elland
    Ebony House
    England
    Director
    Ainley Industrial Estate
    HX5 9JP Elland
    Ebony House
    England
    FranceFrenchCompany Director262709100001
    JONES, Adam
    Ainley Industrial Estate
    HX5 9JP Elland
    Ebony House
    England
    Director
    Ainley Industrial Estate
    HX5 9JP Elland
    Ebony House
    England
    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
    BelgiumBelgianDirector296647410001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    JACOB, Joseph
    Gemehret
    Eupen
    1
    B4700 Eupen
    Belgium
    Secretary
    Gemehret
    Eupen
    1
    B4700 Eupen
    Belgium
    British103045430002
    MUSA, Sammy
    177 Stand Lane
    Radcliffe
    M26 1JQ Greater Manchester
    Lancashire
    Secretary
    177 Stand Lane
    Radcliffe
    M26 1JQ Greater Manchester
    Lancashire
    British74159660001
    SHORE, Graham
    21 Deacon Close
    Oakwood
    DE21 2BJ Derby
    Derbyshire
    Secretary
    21 Deacon Close
    Oakwood
    DE21 2BJ Derby
    Derbyshire
    British91052390001
    SMYTH, Paul
    4 Meadowbank Avenue
    Weston
    ST18 0HE Stafford
    Staffordshire
    Secretary
    4 Meadowbank Avenue
    Weston
    ST18 0HE Stafford
    Staffordshire
    BritishFood Technologist67354410001
    COOPER, Peter Roy
    Cheveley Road
    CB8 8AD Newmarket
    9
    Suffolk
    England
    Director
    Cheveley Road
    CB8 8AD Newmarket
    9
    Suffolk
    England
    EnglandEnglishCompany Director43087700007
    LAURENT, Weber
    Pa Du Hindré Iii
    201 Rue Des Ecotais
    35310 Breal-Sous-Montfort
    Solina
    France
    Director
    Pa Du Hindré Iii
    201 Rue Des Ecotais
    35310 Breal-Sous-Montfort
    Solina
    France
    FranceFrenchCeo209801990001
    PASCHALIDIS, Stylianos
    Pa Du Hindré Iii
    201 Rue Des Ecotais,
    35310 Breal-Sous-Montfort
    Solina
    France
    Director
    Pa Du Hindré Iii
    201 Rue Des Ecotais,
    35310 Breal-Sous-Montfort
    Solina
    France
    FranceFrenchCompany Director258609280002
    SMYTH, Paul
    4 Meadowbank Avenue
    Weston
    ST18 0HE Stafford
    Staffordshire
    Director
    4 Meadowbank Avenue
    Weston
    ST18 0HE Stafford
    Staffordshire
    BritishFood Technologist67354410001
    TERRE, Eric
    La Droulinais
    35170 Bruz
    France
    Director
    La Droulinais
    35170 Bruz
    France
    FranceFrenchCompany Director67354470002
    VAZ, Bertrand Marie
    Rue Carnot
    35700 Rennes
    21
    France
    Director
    Rue Carnot
    35700 Rennes
    21
    France
    FranceFrenchCompany Director183285580001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Solina Belgium
    4700
    Eupen
    Industriestrasse 21
    Belgium
    Nov 23, 2016
    4700
    Eupen
    Industriestrasse 21
    Belgium
    No
    Legal FormLimited Company
    Country RegisteredBelgium
    Legal AuthorityLimited Liability Companies Act Of 1906
    Place RegisteredBelgium
    Registration Number0452061372
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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