Solidwool Limited LEDBURY


Solidwool started in year 2013 as Private Limited Company with registration number 08568512. The Solidwool company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ledbury at The Long Barn Ledbury Road. Postal code: HR8 1EL.

The company has 4 directors, namely Sarah A., Andrew G. and Nicholas C. and others. Of them, Nicholas C., David A. have been with the company the longest, being appointed on 24 June 2020 and Sarah A. and Andrew G. have been with the company for the least time - from 1 April 2021. As of 27 April 2024, there were 2 ex directors - Hannah F., Justin F. and others listed below. There were no ex secretaries.

Solidwool Limited Address / Contact

Office Address The Long Barn Ledbury Road
Office Address2 Eastnor
Town Ledbury
Post code HR8 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08568512
Date of Incorporation Thu, 13th Jun 2013
Industry Manufacture of other furniture
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Sarah A.

Position: Director

Appointed: 01 April 2021

Andrew G.

Position: Director

Appointed: 01 April 2021

Nicholas C.

Position: Director

Appointed: 24 June 2020

David A.

Position: Director

Appointed: 24 June 2020

Hannah F.

Position: Director

Appointed: 13 June 2013

Resigned: 24 June 2020

Justin F.

Position: Director

Appointed: 13 June 2013

Resigned: 24 June 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats identified, there is Roger Oates Design Company Limited from Ledbury, England. This PSC is categorised as "a 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 entity in the persons with significant control register is Justin F. This PSC and has 25-50% voting rights. Moving on, there is Hannah F., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Roger Oates Design Company Limited

The Long Barn Ledbury Road, Eastnor, Ledbury, HR8 1EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 03527610
Notified on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Justin F.

Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control: 25-50% voting rights

Hannah F.

Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control: 25-50% voting rights

Hannah F.

Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control: 25-50% shares

Justin F.

Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-12-31
Net Worth-15 646-31 403-31 911   
Balance Sheet
Cash Bank On Hand   3 0825 246 
Current Assets8 3997 1133 86410 73311 9212 873
Debtors2191 1593641 6841 1751 873
Net Assets Liabilities  -31 912-14 463-11 354-34 246
Other Debtors  3631 009  
Property Plant Equipment  4 8025 5954 3785 971
Total Inventories  3 5005 9675 5001 000
Cash Bank In Hand5 6553 455    
Net Assets Liabilities Including Pension Asset Liability-15 646-31 403-31 911   
Stocks Inventory2 5252 5003 500   
Tangible Fixed Assets5 4664 6194 803   
Reserves/Capital
Called Up Share Capital222   
Profit Loss Account Reserve-15 648-31 405-31 913   
Shareholder Funds-15 646-31 403-31 911   
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 7787 50610 53314 294
Additions Other Than Through Business Combinations Property Plant Equipment   3 5211 8105 354
Bank Overdrafts  625  5 089
Creditors  38 12826 64619 48243 090
Financial Liabilities  38 12826 64619 482 
Increase From Depreciation Charge For Year Property Plant Equipment   2 7283 0273 761
Net Current Assets Liabilities7 3996 0631 4143 6251 487-40 217
Number Shares Issued Fully Paid  2222
Other Creditors   251 32 759
Other Inventories  3 5005 967  
Other Payables Accrued Expenses  1 3001 3001 3001 750
Par Value Share 11111
Prepayments   404  
Property Plant Equipment Gross Cost  9 58013 10114 91120 265
Provisions For Liabilities Balance Sheet Subtotal   -2 963-2 263 
Taxation Social Security Payable    1 1402 043
Total Assets Less Current Liabilities12 86510 6836 2179 2205 865-34 246
Total Borrowings  625  5 089
Trade Creditors Trade Payables  5245 5567 9941 449
Trade Debtors Trade Receivables   2711 1751 873
Creditors Due After One Year28 51142 08538 128   
Creditors Due Within One Year1 0001 0502 450   
Fixed Assets5 4664 6194 803   
Number Shares Allotted222   
Value Shares Allotted222   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 8th, December 2023
Free Download (10 pages)

Company search