Solinear Limited YORK


Founded in 2004, Solinear, classified under reg no. 05299261 is an active company. Currently registered at Units 18 -20 The Industrial Estate YO60 6PG, York the company has been in the business for twenty years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 3 directors in the the company, namely Thomas D., Yvonne D. and Anthony D.. In addition one secretary - Anthony D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Solinear Limited Address / Contact

Office Address Units 18 -20 The Industrial Estate
Office Address2 Sheriff Hutton
Town York
Post code YO60 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299261
Date of Incorporation Mon, 29th Nov 2004
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Thomas D.

Position: Director

Appointed: 01 February 2019

Yvonne D.

Position: Director

Appointed: 01 February 2011

Anthony D.

Position: Secretary

Appointed: 27 July 2006

Anthony D.

Position: Director

Appointed: 18 May 2005

Jack D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 August 2022

Mark R.

Position: Secretary

Appointed: 18 May 2005

Resigned: 27 July 2006

Adam C.

Position: Director

Appointed: 05 April 2005

Resigned: 31 January 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 November 2004

Resigned: 29 November 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2004

Resigned: 29 November 2004

Mark R.

Position: Director

Appointed: 29 November 2004

Resigned: 27 July 2006

Tracey R.

Position: Secretary

Appointed: 29 November 2004

Resigned: 18 May 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Solinear Holdings Limited from York, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthony D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Yvonne D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Solinear Holdings Limited

Units 18-20 The Industrial Estate, Alan Farnaby Way, Sheriff Hutton, York, YO60 6PG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England & Wales
Registration number 11104724
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony D.

Notified on 29 November 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Yvonne D.

Notified on 29 November 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth182 692313 540       
Balance Sheet
Cash Bank On Hand  292 062321 654289 209239 531296 13243 26619 128
Current Assets595 092879 057818 9761 068 005967 211953 2971 103 075896 0321 006 365
Debtors407 510608 369468 762641 662645 899636 938732 649781 556919 052
Net Assets Liabilities  342 821394 123201 786183 175199 773146 512153 694
Property Plant Equipment  78 546185 105157 929136 032141 80592 96951 327
Total Inventories  58 152104 68932 10376 82874 29471 21068 185
Cash Bank In Hand100 919186 035       
Net Assets Liabilities Including Pension Asset Liability182 692313 540       
Stocks Inventory86 66384 653       
Tangible Fixed Assets80 43158 813       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve177 692308 540       
Shareholder Funds182 692313 540       
Other
Accumulated Depreciation Impairment Property Plant Equipment  112 913119 775170 265214 479262 695195 949243 643
Additions Other Than Through Business Combinations Property Plant Equipment        6 052
Average Number Employees During Period  881115151817
Creditors  432 259784 658845 924863 2451 002 803797 898857 548
Depreciation Rate Used For Property Plant Equipment        25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 87015 36921 39320 295108 005 
Disposals Property Plant Equipment   38 58034 07029 34020 295119 277 
Fixed Assets80 43158 81378 546185 105157 929136 032141 80592 969 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       154 17189 781
Increase From Depreciation Charge For Year Property Plant Equipment   41 73265 85965 60768 51141 25947 694
Net Current Assets Liabilities147 751345 365386 717283 347121 28790 052100 27298 134148 817
Property Plant Equipment Gross Cost  191 459304 880328 194350 511404 500288 918294 970
Provisions For Liabilities Balance Sheet Subtotal  5 32217 4929 8636 56710 6844 702 
Taxation Including Deferred Taxation Balance Sheet Subtotal       4 702 
Total Additions Including From Business Combinations Property Plant Equipment   152 00157 38451 65774 2843 695 
Total Assets Less Current Liabilities228 182404 178465 263468 452279 216226 084242 077191 103200 144
Creditors Due After One Year37 75485 316       
Creditors Due Within One Year447 341533 692       
Number Shares Allotted 5 000       
Par Value Share 1       
Provisions For Liabilities Charges7 7365 322       
Secured Debts55 34741 897       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Additions 20 400       
Tangible Fixed Assets Cost Or Valuation187 690162 265       
Tangible Fixed Assets Depreciation107 259103 452       
Tangible Fixed Assets Depreciation Charged In Period 28 370       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 177       
Tangible Fixed Assets Disposals 45 825       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Units 18-20 Alan Farnaby Way Sheriff Hutton the Industrial Estate York YO60 6PG. Change occurred on 2024-01-29. Company's previous address: Units 18 -20 the Industrial Estate Sheriff Hutton York YO60 6PG England.
filed on: 29th, January 2024
Free Download (1 page)

Company search