Soltys Brewster Ecology Limited PENARTH


Founded in 2006, Soltys Brewster Ecology, classified under reg no. 05779051 is an active company. Currently registered at 4 Stangate House CF64 2AA, Penarth the company has been in the business for 19 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Simon B., Matthew W.. Of them, Simon B., Matthew W. have been with the company the longest, being appointed on 12 April 2006. Currenlty, the firm lists one former director, whose name is Gary S. and who left the the firm on 31 May 2018. In addition, there is one former secretary - Gary S. who worked with the the firm until 31 May 2018.

Soltys Brewster Ecology Limited Address / Contact

Office Address 4 Stangate House
Office Address2 Stanwell Road
Town Penarth
Post code CF64 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05779051
Date of Incorporation Wed, 12th Apr 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (348 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Simon B.

Position: Director

Appointed: 12 April 2006

Matthew W.

Position: Director

Appointed: 12 April 2006

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 12 April 2006

Resigned: 12 April 2006

7side Nominees Limited

Position: Corporate Director

Appointed: 12 April 2006

Resigned: 12 April 2006

Gary S.

Position: Director

Appointed: 12 April 2006

Resigned: 31 May 2018

Gary S.

Position: Secretary

Appointed: 12 April 2006

Resigned: 31 May 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Matthew W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Simon B. This PSC owns 25-50% shares. Moving on, there is Gary S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Matthew W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gary S.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand39 52253 000145 240105 55068 876116 42067 758
Current Assets114 580131 467220 118251 397215 528258 213221 336
Debtors75 05878 46762 795121 781126 257109 948129 777
Net Assets Liabilities67 60080 87293 25498 556102 589104 04595 135
Property Plant Equipment12 71711 77610 37411 77312 85312 23218 483
Total Inventories  12 08324 06620 39531 84523 801
Other Debtors  346    
Other
Amount Specific Advance Or Credit Directors2 5008 00015 00025 00012 00018 00018 000
Amount Specific Advance Or Credit Made In Period Directors2 5008 00015 00033 40020 40018 00018 000
Amount Specific Advance Or Credit Repaid In Period Directors 2 5008 00023 40033 40012 00018 000
Accrued Liabilities6 5857 6133 84910 39515 64233 72222 144
Accumulated Depreciation Impairment Property Plant Equipment17 29818 88319 30821 18623 18425 16927 570
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -144-238  -1251 591
Average Number Employees During Period 777789
Bank Borrowings Overdrafts  50 0009 5479 78819 0648 775
Corporation Tax Payable8349 32513 97116 74410 57814 1498 916
Creditors57 77160 589135 69438 88829 09919 0648 775
Dividends Paid 25 60046 20066 80040 80052 80053 780
Increase From Depreciation Charge For Year Property Plant Equipment 1 5851 7461 8781 9981 6472 401
Net Current Assets Liabilities56 80970 87884 424127 506121 551113 46889 609
Number Shares Issued Fully Paid 36 33436 33436 33436 33436 33436 334
Other Creditors20 3278696738651 8763 0301 290
Other Taxation Social Security Payable4 4413 2082 8673 6274 2514 7855 632
Par Value Share 000000
Prepayments1 6412 4322 7873 7833 8303 7242 782
Profit Loss 38 87258 58272 10244 83354 25644 870
Property Plant Equipment Gross Cost30 01530 65929 68232 95936 03737 40146 053
Provisions1 9261 7821 5441 8352 7162 5914 182
Provisions For Liabilities Balance Sheet Subtotal1 9261 7821 5441 8352 7162 5914 182
Total Additions Including From Business Combinations Property Plant Equipment 6448783 2773 0781 3648 652
Total Assets Less Current Liabilities69 52682 65494 798139 279134 404125 700108 092
Trade Creditors Trade Payables4 1374 8077 75911 5693 9379 12914 710
Trade Debtors Trade Receivables73 41776 03559 662117 998122 427106 224126 995
Additional Provisions Increase From New Provisions Recognised   291881  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 321    
Disposals Property Plant Equipment  1 855    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2024
filed on: 4th, April 2025
Free Download (8 pages)

Company search

Advertisements