Solseal Limited CALDICOT


Founded in 1985, Solseal, classified under reg no. 01940708 is an active company. Currently registered at Unit 16A Norman Way, Severn Bridge Industrial Estate NP26 5PT, Caldicot the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2014/12/12 Solseal Limited is no longer carrying the name S & D Sealants (UK).

There is a single director in the firm at the moment - Nicholas J., appointed on 16 November 1998. In addition, a secretary was appointed - Nicholas J., appointed on 11 October 2000. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan J. who worked with the the firm until 27 March 1992.

Solseal Limited Address / Contact

Office Address Unit 16A Norman Way, Severn Bridge Industrial Estate
Office Address2 Portskewett
Town Caldicot
Post code NP26 5PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01940708
Date of Incorporation Wed, 21st Aug 1985
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Nicholas J.

Position: Secretary

Appointed: 11 October 2000

Nicholas J.

Position: Director

Appointed: 16 November 1998

Alan J.

Position: Secretary

Resigned: 27 March 1992

Laura J.

Position: Director

Appointed: 31 March 2008

Resigned: 12 November 2014

Alan J.

Position: Director

Appointed: 22 January 2004

Resigned: 31 March 2008

John G.

Position: Secretary

Appointed: 27 March 1992

Resigned: 11 October 2000

Alan J.

Position: Director

Appointed: 05 October 1991

Resigned: 31 October 2003

Richard B.

Position: Director

Appointed: 05 October 1991

Resigned: 11 October 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is S & D Sealants Limited from Newport, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

S & D Sealants Limited

Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04558561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

S & D Sealants (UK) December 12, 2014
S & D Sealants June 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-31
Net Worth1107 822   
Balance Sheet
Cash Bank On Hand  414 713336 245859 243
Current Assets547 992409 8201 038 3851 222 3501 570 703
Debtors377 500262 178529 520693 068472 502
Net Assets Liabilities  136 920149 658218 812
Other Debtors  56 76138 18343 867
Property Plant Equipment  26 55032 53976 046
Total Inventories  94 152193 037238 958
Cash Bank In Hand116 80168 284   
Intangible Fixed Assets724 700476 231   
Net Assets Liabilities Including Pension Asset Liability1107 822   
Stocks Inventory53 69179 358   
Tangible Fixed Assets26 26643 506   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve107 722   
Shareholder Funds1107 822   
Other
Accumulated Amortisation Impairment Intangible Assets   745 406745 406
Accumulated Depreciation Impairment Property Plant Equipment  30 49545 51263 376
Additions Other Than Through Business Combinations Property Plant Equipment   21 00661 371
Amortisation Rate Used For Intangible Assets   3333
Amounts Owed By Group Undertakings Participating Interests  217 205302 25396 223
Average Number Employees During Period  555
Bank Borrowings Overdrafts  10 310 89 360
Corporation Tax Payable  29 05436 94543 237
Creditors  923 8011 099 9451 054 372
Depreciation Rate Used For Property Plant Equipment   1520
Future Minimum Lease Payments Under Non-cancellable Operating Leases  29 81018 9708 130
Increase From Depreciation Charge For Year Property Plant Equipment   15 01717 864
Intangible Assets Gross Cost   745 406745 406
Net Current Assets Liabilities46 786-190 684114 584122 405516 331
Other Creditors  20 29018 17828 447
Other Taxation Social Security Payable  21 45532 0243 852
Property Plant Equipment Gross Cost  57 04578 051139 422
Provisions For Liabilities Balance Sheet Subtotal  4 2145 28614 224
Total Assets Less Current Liabilities797 752329 053141 134154 944592 377
Trade Creditors Trade Payables  842 6921 012 798889 476
Trade Debtors Trade Receivables  255 554352 632332 412
Creditors Due After One Year793 328314 787   
Creditors Due Within One Year501 206600 504   
Fixed Assets750 966519 737   
Intangible Fixed Assets Aggregate Amortisation Impairment20 706269 175   
Intangible Fixed Assets Amortisation Charged In Period 248 469   
Intangible Fixed Assets Cost Or Valuation745 406745 406   
Number Shares Allotted 100   
Par Value Share 1   
Provisions For Liabilities Charges4 3146 444   
Secured Debts 41 464   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 110 439   
Tangible Fixed Assets Cost Or Valuation32 72548 170   
Tangible Fixed Assets Depreciation6 4594 664   
Tangible Fixed Assets Depreciation Charged In Period 17 032   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 827   
Tangible Fixed Assets Disposals 94 994   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, October 2023
Free Download (8 pages)

Company search

Advertisements