UKBizDB.co.uk

SOLUFEED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Solufeed Limited. The company was founded 25 years ago and was given the registration number 03641737. The firm's registered office is in CHICHESTER. You can find them at The Depot Chichester Road, Sidlesham Common, Chichester, West Sussex. This company's SIC code is 20150 - Manufacture of fertilizers and nitrogen compounds.

Company Information

Name:SOLUFEED LIMITED
Company Number:03641737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20150 - Manufacture of fertilizers and nitrogen compounds

Office Address & Contact

Registered Address:The Depot Chichester Road, Sidlesham Common, Chichester, West Sussex, England, PO20 7PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Depot, Chichester Road, Sidlesham Common, Chichester, England, PO20 7PY

Secretary03 May 2007Active
The Depot, Chichester Road, Sidlesham Common, Chichester, England, PO20 7PY

Director03 May 2007Active
The Depot, Chichester Road, Sidlesham Common, Chichester, England, PO20 7PY

Director03 May 2007Active
Stable Cottage Fowlmere Road, Heydon, Royston, SG8 8PU

Secretary25 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 September 1998Active
Wassicks Farm, Haughley, Stowmarket, IP14 3NP

Director25 September 1998Active
Stable Cottage Fowlmere Road, Heydon, Royston, SG8 8PU

Director25 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 September 1998Active

People with Significant Control

Mrs Lorraine Ann Holden
Notified on:18 October 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:The Depot, Chichester Road, Chichester, England, PO20 7PY
Nature of control:
  • Significant influence or control
Mrs Lorraine Ann Holden
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:The Depot, Chichester Road, Chichester, England, PO20 7PY
Nature of control:
  • Significant influence or control
Mr Richard Holden
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:The Depot, Chichester Road, Chichester, England, PO20 7PY
Nature of control:
  • Significant influence or control
Crystalspan Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Highgrounds Orchards, Highground Lane, Bognor Regis, England, PO22 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-10-12Officers

Change person secretary company with change date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Address

Change registered office address company with date old address new address.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.