SOLINA COATINGS UK LIMITED

Register to unlock more data on OkredoRegister

SOLINA COATINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00189717

Incorporation date

03/05/1923

Size

Full

Contacts

Registered address

Registered address

Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire SG18 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1923)
dot icon30/03/2026
Director's details changed for Mrs Lorraine Muller on 2026-03-30
dot icon05/03/2026
Termination of appointment of Adam Jones as a director on 2026-02-20
dot icon05/03/2026
Appointment of Mrs Lorraine Muller as a director on 2026-02-20
dot icon17/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon16/10/2024
Change of details for Bowman Ingredients Holdings Limited as a person with significant control on 2024-01-16
dot icon16/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon30/08/2024
Appointment of Mr John Newton as a secretary on 2024-08-19
dot icon30/08/2024
Termination of appointment of Lorraine Muller as a secretary on 2024-08-19
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Change of name notice
dot icon07/02/2024
Certificate of change of name
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon04/08/2023
Registration of charge 001897170011, created on 2023-07-28
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Satisfaction of charge 001897170009 in full
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
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 2022-03-23
dot icon15/02/2022
Appointment of Mrs Maria Elza Marleen Van Troys as a director on 2022-02-02
dot icon01/02/2022
Termination of appointment of Bertrand Marie Vaz as a director on 2022-02-01
dot icon25/01/2022
Registration of charge 001897170010, created on 2022-01-24
dot icon01/12/2021
Appointment of Mr Adam Paul Jones as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Rory Peter Bowman as a director on 2021-11-30
dot icon23/11/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon23/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon10/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon10/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon27/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon27/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon25/10/2021
Second filing of Confirmation Statement dated 2020-10-04
dot icon19/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon19/01/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon14/10/2020
Appointment of Bertrand Marie Vaz as a director on 2020-10-01
dot icon14/10/2020
Appointment of Antony Xavier Francheterre as a director on 2020-10-01
dot icon13/10/2020
Termination of appointment of Philippa Margaret Pelly as a director on 2020-10-01
dot icon13/10/2020
Termination of appointment of Tessa Patricia Bartlett as a director on 2020-10-01
dot icon13/10/2020
Termination of appointment of Anthony Guy Bowman as a director on 2020-10-01
dot icon22/06/2020
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon22/04/2020
Statement of company's objects
dot icon20/04/2020
Notification of Bowman Ingredients Holdings Limited as a person with significant control on 2020-03-10
dot icon20/04/2020
Cessation of Rory Peter Bowman as a person with significant control on 2020-03-10
dot icon20/04/2020
Sub-division of shares on 2020-03-10
dot icon20/04/2020
Change of share class name or designation
dot icon19/03/2020
Cessation of Anthony Guy Bowman as a person with significant control on 2020-02-03
dot icon04/03/2020
Satisfaction of charge 001897170007 in full
dot icon04/03/2020
Satisfaction of charge 001897170006 in full
dot icon24/01/2020
Group of companies' accounts made up to 2019-09-29
dot icon31/12/2019
Satisfaction of charge 4 in full
dot icon31/12/2019
Satisfaction of charge 5 in full
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon12/02/2019
Resolutions
dot icon12/02/2019
Change of name notice
dot icon11/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon03/10/2018
Termination of appointment of Michael Richard Arrowsmith as a director on 2018-09-30
dot icon31/05/2018
Group of companies' accounts made up to 2017-10-01
dot icon23/05/2018
Termination of appointment of David John Osborne as a director on 2018-05-21
dot icon16/11/2017
Confirmation statement made on 2017-10-04 with updates
dot icon01/06/2017
Group of companies' accounts made up to 2016-10-02
dot icon03/02/2017
Registration of charge 001897170009, created on 2017-02-03
dot icon10/11/2016
Termination of appointment of Hugh Roy Francis as a secretary on 2016-09-29
dot icon10/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon10/11/2016
Appointment of Mrs Lorraine Muller as a secretary on 2016-09-29
dot icon28/04/2016
Group of companies' accounts made up to 2015-10-04
dot icon25/04/2016
Appointment of Mr Hugh Roy Francis as a secretary on 2016-03-31
dot icon25/04/2016
Termination of appointment of Sean David Fox as a secretary on 2016-03-31
dot icon24/12/2015
Registration of charge 001897170008, created on 2015-12-22
dot icon29/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon16/09/2015
Current accounting period extended from 2015-04-30 to 2015-09-30
dot icon16/09/2015
Director's details changed for Mrs Tessa Patricia Bartlett on 2015-09-15
dot icon16/09/2015
Director's details changed for Mr Michael Richard Arrowsmith on 2015-09-15
dot icon16/09/2015
Termination of appointment of George Terry Pryce as a director on 2015-02-05
dot icon29/01/2015
Appointment of Mrs Tessa Patricia Bartlett as a director on 2015-01-15
dot icon20/01/2015
Group of companies' accounts made up to 2014-04-27
dot icon07/01/2015
Appointment of Mr Michael Richard Arrowsmith as a director on 2014-12-04
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon26/09/2014
Termination of appointment of David Nicholas Brooks as a director on 2014-09-19
dot icon20/02/2014
Miscellaneous
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-28
dot icon01/11/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon01/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon02/10/2013
Appointment of Mr David John Osborne as a director
dot icon11/09/2013
Registration of charge 001897170007
dot icon10/05/2013
Registration of charge 001897170006
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2013
Group of companies' accounts made up to 2012-04-29
dot icon11/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon02/02/2012
Group of companies' accounts made up to 2011-05-01
dot icon07/11/2011
Termination of appointment of Hugh Campbell as a director
dot icon26/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon06/10/2011
Appointment of Mr David Nicholas Brooks as a director
dot icon16/09/2011
Appointment of Mr Sean David Fox as a secretary
dot icon16/09/2011
Termination of appointment of Jane Meakin as a secretary
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2011
Group of companies' accounts made up to 2010-05-02
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon10/06/2010
Appointment of Mrs Jane Susan Meakin as a secretary
dot icon10/06/2010
Termination of appointment of Anthony Bowman as a secretary
dot icon29/01/2010
Group of companies' accounts made up to 2009-04-26
dot icon22/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Mr Anthony Guy Bowman on 2009-10-05
dot icon21/10/2009
Director's details changed for Mr Hugh Mcgregor Campbell on 2009-10-05
dot icon21/10/2009
Director's details changed for Mrs Philippa Margaret Pelly on 2009-10-05
dot icon21/10/2009
Director's details changed for Anthony Guy Bowman on 2009-10-05
dot icon21/10/2009
Director's details changed for Mr Rory Peter Bowman on 2009-10-05
dot icon21/10/2009
Director's details changed for George Terry Pryce on 2009-10-05
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2008
Group of companies' accounts made up to 2008-04-27
dot icon08/10/2008
Return made up to 04/10/08; full list of members
dot icon07/10/2008
Director's change of particulars / rory bowman / 01/01/2008
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2008
Group of companies' accounts made up to 2007-04-29
dot icon25/10/2007
Return made up to 04/10/07; full list of members
dot icon02/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon11/04/2006
Secretary resigned;director resigned
dot icon11/04/2006
New secretary appointed
dot icon29/11/2005
Group of companies' accounts made up to 2005-05-01
dot icon18/10/2005
Return made up to 04/10/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-04-25
dot icon11/10/2004
Return made up to 04/10/04; full list of members
dot icon25/11/2003
Return made up to 04/10/03; full list of members
dot icon14/10/2003
Full accounts made up to 2003-04-27
dot icon22/10/2002
Return made up to 04/10/02; full list of members
dot icon17/10/2002
Full accounts made up to 2002-04-28
dot icon09/01/2002
Full accounts made up to 2001-04-29
dot icon09/10/2001
Return made up to 04/10/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-04-30
dot icon29/09/2000
Return made up to 04/10/00; full list of members
dot icon12/04/2000
£ ic 223400/190400 30/03/00 £ sr 33000@1=33000
dot icon12/04/2000
Resolutions
dot icon10/01/2000
Full accounts made up to 1999-04-25
dot icon20/10/1999
Return made up to 04/10/99; full list of members
dot icon09/02/1999
Director resigned
dot icon20/11/1998
Return made up to 04/10/98; no change of members
dot icon08/09/1998
Full accounts made up to 1998-04-26
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
New secretary appointed
dot icon25/02/1998
Full accounts made up to 1997-04-27
dot icon10/12/1997
New director appointed
dot icon28/11/1997
Return made up to 04/10/97; full list of members
dot icon15/07/1997
Secretary resigned;director resigned
dot icon15/07/1997
New secretary appointed
dot icon15/01/1997
Full accounts made up to 1996-04-28
dot icon12/11/1996
Return made up to 04/10/96; no change of members
dot icon09/11/1995
Full accounts made up to 1995-04-30
dot icon09/11/1995
Return made up to 04/10/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-05-01
dot icon10/01/1995
Return made up to 04/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/03/1994
New director appointed
dot icon30/11/1993
Full accounts made up to 1993-04-25
dot icon30/11/1993
Return made up to 04/10/93; no change of members
dot icon21/06/1993
Director resigned
dot icon07/04/1993
Auditor's resignation
dot icon07/04/1993
New secretary appointed
dot icon07/04/1993
Secretary resigned
dot icon02/10/1992
Full accounts made up to 1992-04-26
dot icon02/10/1992
Return made up to 04/10/92; full list of members
dot icon29/04/1992
New secretary appointed;new director appointed
dot icon21/04/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Director resigned
dot icon17/12/1991
Full accounts made up to 1991-04-28
dot icon17/12/1991
Return made up to 04/10/91; full list of members
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon29/11/1990
Full accounts made up to 1990-04-28
dot icon29/11/1990
Return made up to 04/10/90; full list of members
dot icon05/10/1990
Secretary resigned;new secretary appointed
dot icon27/09/1990
Director resigned
dot icon23/05/1990
New director appointed
dot icon23/05/1990
New director appointed
dot icon12/12/1989
Full accounts made up to 1989-04-29
dot icon12/12/1989
Return made up to 04/10/89; full list of members
dot icon14/11/1988
Full accounts made up to 1988-04-30
dot icon14/11/1988
Return made up to 05/10/88; full list of members
dot icon10/12/1987
Full accounts made up to 1987-04-25
dot icon10/12/1987
Return made up to 01/10/87; full list of members
dot icon19/02/1987
Miscellaneous
dot icon14/02/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Full accounts made up to 1986-04-26
dot icon23/12/1986
Return made up to 02/10/86; full list of members
dot icon03/05/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muller, Lorraine
Director
20/02/2026 - Present
8
Jones, Adam
Director
01/12/2021 - 20/02/2026
11
Brooks, David Nicholas
Director
05/10/2011 - 19/09/2014
20
Miscampbell, Ian Alexander Francis
Director
01/03/1994 - 30/06/1997
29
Van Troys, Maria Elza Marleen
Director
02/02/2022 - Present
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLINA COATINGS UK LIMITED

SOLINA COATINGS UK LIMITED is an(a) Active company incorporated on 03/05/1923 with the registered office located at Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire SG18 8QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLINA COATINGS UK LIMITED?

toggle

SOLINA COATINGS UK LIMITED is currently Active. It was registered on 03/05/1923 .

Where is SOLINA COATINGS UK LIMITED located?

toggle

SOLINA COATINGS UK LIMITED is registered at Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire SG18 8QB.

What does SOLINA COATINGS UK LIMITED do?

toggle

SOLINA COATINGS UK LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for SOLINA COATINGS UK LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mrs Lorraine Muller on 2026-03-30.