Solufeed Limited CHICHESTER


Solufeed started in year 1998 as Private Limited Company with registration number 03641737. The Solufeed company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chichester at The Depot Chichester Road. Postal code: PO20 7PY.

Currently there are 2 directors in the the firm, namely Lorraine H. and Richard H.. In addition one secretary - Lorraine H. - is with the company. 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 - Wendy O. who worked with the the firm until 2 May 2007.

Solufeed Limited Address / Contact

Office Address The Depot Chichester Road
Office Address2 Sidlesham Common
Town Chichester
Post code PO20 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641737
Date of Incorporation Fri, 25th Sep 1998
Industry Manufacture of fertilizers and nitrogen compounds
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Lorraine H.

Position: Director

Appointed: 03 May 2007

Lorraine H.

Position: Secretary

Appointed: 03 May 2007

Richard H.

Position: Director

Appointed: 03 May 2007

Wendy O.

Position: Secretary

Appointed: 25 September 1998

Resigned: 02 May 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1998

Resigned: 25 September 1998

Peter B.

Position: Director

Appointed: 25 September 1998

Resigned: 02 May 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 1998

Resigned: 25 September 1998

Wendy O.

Position: Director

Appointed: 25 September 1998

Resigned: 02 May 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Lorraine H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Crystalspan Ltd that put Bognor Regis, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Richard H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lorraine H.

Notified on 18 October 2021
Nature of control: significiant influence or control

Crystalspan Ltd

Highgrounds Orchards Highground Lane, Barnham, Bognor Regis, West Sussex, PO22 0BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06194555
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Richard H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lorraine H.

Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 946236 694
Current Assets1 491 1981 418 072
Debtors696 058411 674
Net Assets Liabilities1 734 7862 031 878
Other Debtors77 55638 389
Property Plant Equipment1 235 6351 302 668
Total Inventories727 194769 704
Other
Accumulated Depreciation Impairment Property Plant Equipment286 171333 108
Amounts Owed By Related Parties93 417 
Average Number Employees During Period98
Bank Borrowings Overdrafts258 024241 742
Corporation Tax Payable 70 365
Creditors258 024241 742
Increase From Depreciation Charge For Year Property Plant Equipment 55 768
Net Current Assets Liabilities821 6581 037 678
Other Creditors78 28028 746
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 831
Other Disposals Property Plant Equipment 10 742
Other Taxation Social Security Payable 4 668
Property Plant Equipment Gross Cost1 521 8061 635 776
Provisions For Liabilities Balance Sheet Subtotal64 48366 726
Total Additions Including From Business Combinations Property Plant Equipment 124 712
Total Assets Less Current Liabilities2 057 2932 340 346
Trade Creditors Trade Payables570 925258 864
Trade Debtors Trade Receivables525 085373 285

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
Free Download (10 pages)

Company search