Soilfix Ltd BRISTOL


Founded in 2004, Soilfix, classified under reg no. 05237268 is an active company. Currently registered at 10 St Martins Industrial Park BS11 0RS, Bristol the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Stephen J., Richard M. and Paul H. and others. In addition one secretary - George E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan E. who worked with the the firm until 1 January 2005.

Soilfix Ltd Address / Contact

Office Address 10 St Martins Industrial Park
Office Address2 Moorend Farm Avenue Avonmouth
Town Bristol
Post code BS11 0RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237268
Date of Incorporation Tue, 21st Sep 2004
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Stephen J.

Position: Director

Appointed: 19 July 2018

Richard M.

Position: Director

Appointed: 19 July 2018

Paul H.

Position: Director

Appointed: 01 January 2018

George E.

Position: Director

Appointed: 01 January 2005

George E.

Position: Secretary

Appointed: 01 January 2005

Lee P.

Position: Director

Appointed: 01 January 2005

Resigned: 04 July 2017

Brodie W.

Position: Director

Appointed: 21 September 2004

Resigned: 01 January 2005

Alan E.

Position: Secretary

Appointed: 21 September 2004

Resigned: 01 January 2005

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Ground Risk Solutions Limited from Avonmouth, England. 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. Another one in the persons with significant control register is George E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Lee P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ground Risk Solutions Limited

10 St Martins Industrial Park, Moorend Farm Avenue, Avonmouth, Bristol, BS11 0RS, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10156010
Notified on 4 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

George E.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Lee P.

Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 115 6991 304 4091 897 542       
Balance Sheet
Cash Bank In Hand41 041664 138171 172       
Cash Bank On Hand  171 172734 485350 731799 203375 155630 1421 661 1732 437 789
Current Assets1 539 2181 563 3942 272 9671 617 5352 316 7013 079 4492 760 0822 551 7662 598 9754 811 635
Debtors1 486 477749 2561 477 748837 6241 940 5701 956 4582 020 0251 654 651914 2721 764 669
Net Assets Liabilities  1 897 5421 549 3881 577 2731 651 1511 393 4351 216 6281 151 5881 077 449
Net Assets Liabilities Including Pension Asset Liability1 115 6991 304 4091 897 542       
Other Debtors  598 140120 81810 78959 365176 963389 76043 537442 148
Property Plant Equipment  227 963316 241178 386325 841252 956255 587291 029407 796
Stocks Inventory11 700150 000624 047       
Tangible Fixed Assets339 310199 212227 963       
Total Inventories  624 04745 42625 400323 788364 902266 97323 530609 177
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve1 115 4991 304 2091 897 342       
Shareholder Funds1 115 6991 304 4091 897 542       
Other
Accumulated Depreciation Impairment Property Plant Equipment  356 459409 033460 833401 997500 061371 100401 313429 297
Amounts Owed By Group Undertakings  107 469393 714 1 036 850471 500   
Amounts Owed To Group Undertakings    285 943966 765972 579872 9841 269 1512 160 717
Average Number Employees During Period   14121520252629
Creditors  45 38368 40020 31299 87431 10047 47352 30826 509
Creditors Due After One Year3 26646 19845 383       
Creditors Due Within One Year757 010577 166710 196       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   49 09641 904161 758 204 04066 85181 006
Disposals Investment Property Fair Value Model    181 749     
Disposals Property Plant Equipment   56 94692 752172 794 244 02968 133118 688
Finance Lease Liabilities Present Value Total  45 38368 40020 31299 87431 10057 21147 34551 988
Fixed Asset Investments Cost Or Valuation 6060       
Fixed Assets339 370381 021409 772498 050178 446325 841    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  67 50067 50018 00028 00028 00028 00054 00038 583
Increase Decrease In Property Plant Equipment   135 948 199 280 112 75060 76034 554
Increase From Depreciation Charge For Year Property Plant Equipment   101 67093 704102 92298 06475 07997 064108 990
Investment Property  181 749181 749      
Investment Property Fair Value Model  181 749181 749      
Investments Fixed Assets6060606060     
Investments In Group Undertakings  606060-146    
Net Current Assets Liabilities782 208986 2281 562 7711 170 3231 451 8961 465 9851 202 3321 057 076960 860798 111
Number Shares Allotted 200200       
Number Shares Issued Fully Paid     286    
Other Creditors  141 953301 053140 704121 61164 541144 39094 293976 198
Other Taxation Social Security Payable  184 503-6 497151 454120 30922 71854 81452 372116 723
Par Value Share 11  1    
Percentage Subsidiary Held By Direct Holdings 6060       
Property Plant Equipment Gross Cost  584 422725 274639 219727 838753 017626 687692 342837 093
Provisions For Liabilities Balance Sheet Subtotal  29 61850 58532 75740 80130 75348 56247 993101 949
Provisions For Liabilities Charges2 61316 64229 618       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions 118 070111 777       
Tangible Fixed Assets Cost Or Valuation624 644560 965584 422       
Tangible Fixed Assets Depreciation285 334361 753356 459       
Tangible Fixed Assets Depreciation Charged In Period 76 41983 026       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  88 320       
Tangible Fixed Assets Disposals  88 320       
Tangible Fixed Assets Increase Decrease From Transfers Between Items -181 749        
Total Additions Including From Business Combinations Property Plant Equipment   197 7986 697261 41325 179117 699133 788263 439
Total Assets Less Current Liabilities1 121 5781 367 2491 972 5431 668 3731 630 3421 791 8261 455 2881 312 6631 251 8891 205 907
Trade Creditors Trade Payables  335 26574 850255 746317 671429 138365 291174 954707 898
Trade Debtors Trade Receivables  772 139323 092529 077860 2431 371 5621 264 891870 7351 080 590
Transaction Costs Related To Shares Issued In Period     286    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (11 pages)

Company search

Advertisements