Soiltechnics Holdings Limited NORTHAMPTON


Soiltechnics Holdings started in year 2014 as Private Limited Company with registration number 09271859. The Soiltechnics Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Northampton at Cedar Barn White Lodge. Postal code: NN6 9PY.

The company has 2 directors, namely David D., Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 20 October 2014 and David D. has been with the company for the least time - from 18 November 2014. As of 6 May 2024, there were 2 ex directors - Gregory K., Nigel T. and others listed below. There were no ex secretaries.

Soiltechnics Holdings Limited Address / Contact

Office Address Cedar Barn White Lodge
Office Address2 Walgrave
Town Northampton
Post code NN6 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09271859
Date of Incorporation Mon, 20th Oct 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

David D.

Position: Director

Appointed: 18 November 2014

Stephen C.

Position: Director

Appointed: 20 October 2014

Gregory K.

Position: Director

Appointed: 20 October 2014

Resigned: 18 December 2014

Nigel T.

Position: Director

Appointed: 20 October 2014

Resigned: 01 April 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Ichnolites Limited from Northampton, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Nigel T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ichnolites Limited

Cedar Barn White Lodge, Walgrave, Northampton, Northamptonshire, NN6 9PY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 11863117
Notified on 18 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel T.

Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth438 628441 484      
Balance Sheet
Cash Bank On Hand  1 04895 149149 654105 186190 04925 208
Current Assets 1 0561 048408 974466 323444 287322 164354 033
Debtors140 0001 056 313 825316 669339 101132 115328 825
Net Assets Liabilities  441 4711 086 300836 595839 6281 002 6041 187 700
Other Debtors   285 9323 29911 2884 3182 779
Property Plant Equipment   1 272 6901 275 6181 281 5721 423 0221 461 216
Reserves/Capital
Called Up Share Capital4284 730      
Profit Loss Account Reserve438 200435 720      
Shareholder Funds438 628441 484      
Other
Accounting Period Subsidiary2 0152 016      
Accumulated Depreciation Impairment Property Plant Equipment   16 60469 208129 037179 979220 043
Amounts Owed By Group Undertakings 1 056 27 893313 370327 813127 797326 046
Amounts Owed To Group Undertakings  5 300 000299 99474 994 
Average Number Employees During Period 3333222
Bank Borrowings   1 010 000968 383950 2321 004 992951 882
Bank Borrowings Overdrafts   1 010 000923 241905 090948 131895 021
Creditors  51 010 000923 241905 090948 131945 236
Creditors Due Within One Year141 800       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6101 69010 91433 435
Disposals Property Plant Equipment   82 1903 68219 99654 064
Fixed Assets  440 4281 713 1181 716 0461 722 0001 863 4501 901 644
Increase From Depreciation Charge For Year Property Plant Equipment   16 60453 21461 51961 85673 499
Investments Fixed Assets440 428440 428440 428440 428440 428440 428440 428440 428
Investments In Group Undertakings 440 428440 428440 428440 428440 428440 428440 428
Net Current Assets Liabilities-1 8001 0561 043383 18278 13259 841114 264272 428
Number Shares Allotted1822      
Number Shares Issued Fully Paid  22   2222
Other Creditors    51 72630 2201 992
Other Taxation Social Security Payable    39 19335 91139 105 
Par Value Share111   11
Property Plant Equipment Gross Cost   1 289 2941 344 8261 410 6091 603 0011 681 259
Provisions For Liabilities Balance Sheet Subtotal    34 34237 12326 97941 136
Share Capital Allotted Called Up Paid1822      
Share Premium Account 1 034      
Total Additions Including From Business Combinations Property Plant Equipment   1 289 30257 72269 465212 388132 322
Total Assets Less Current Liabilities438 628441 484441 4712 096 3001 794 1781 781 8411 977 7142 174 072
Trade Creditors Trade Payables   25 7923 8511 6736 7204 704
Value Shares Allotted 22      
Finance Lease Liabilities Present Value Total       50 215
Increase Decrease In Property Plant Equipment       81 018

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-17
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements