Stockton-On-Tees
TS18 3NA
Director Name | Mr Nathan Dresser |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-16 Yarm Road Stockton-On-Tees TS18 3NA |
Director Name | Mr Gary Raymond Dresser |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12-16 Yarm Road Stockton-On-Tees TS18 3NA |
Secretary Name | Tracy Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Yarm Road Stockton Cleveland TS18 3NA |
Director Name | Mr Alistair Scott MacDonald |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2005) |
Role | Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sweetbriar Close Morpeth Northumberland NE61 3RP |
Secretary Name | Mr Alistair Scott MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sweetbriar Close Morpeth Northumberland NE61 3RP |
Director Name | Tracy Newton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 September 2014) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wolsingham Drive Newton Hall Durham County Durham DH1 5SP |
Director Name | Michael Cockerton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 23 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Yarm Road Stockton On Tees Cleveland TS18 3NA |
Secretary Name | Michael Cockerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Yarm Road Stockton On Tees Cleveland TS18 3NA |
Director Name | Deryck Simpson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 May 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kira Drive Rosemount Pity Me County Durham DH1 5GU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | solmek.com/ |
---|---|
Telephone | 01642 607083 |
Telephone region | Middlesbrough |
Registered Address | 12-16 Yarm Road Stockton-On-Tees TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
375 at £1 | Gary Raymond Dresser 65.67% Ordinary B |
---|---|
125 at £1 | Deryck Simpson 21.89% Ordinary B |
71 at £1 | Gary Raymond Dresser 12.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £582,185 |
Cash | £156,628 |
Current Liabilities | £512,760 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
1 June 2020 | Delivered on: 2 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 March 2020 | Delivered on: 16 March 2020 Persons entitled: Gary Raymond Dresser Classification: A registered charge Outstanding |
6 March 2006 | Delivered on: 8 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 June 2020 | Registration of charge 040879000003, created on 1 June 2020 (41 pages) |
19 May 2020 | Resolutions
|
15 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
30 March 2020 | Resolutions
|
17 March 2020 | Change of details for Solmek Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
17 March 2020 | Notification of Solmek Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Nathan Dresser as a director on 10 March 2020 (2 pages) |
17 March 2020 | Purchase of own shares. (3 pages) |
17 March 2020 | Cessation of Gary Raymond Dresser as a person with significant control on 10 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Gary Raymond Dresser as a director on 10 March 2020 (1 page) |
17 March 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
16 March 2020 | Registration of charge 040879000002, created on 10 March 2020 (42 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
4 March 2020 | Satisfaction of charge 1 in full (1 page) |
18 February 2020 | Registered office address changed from 12 Yarm Road Stockton on Tees Cleveland TS18 3NA to 12-16 Yarm Road Stockton-on-Tees TS18 3NA on 18 February 2020 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
25 September 2019 | Termination of appointment of Deryck Simpson as a director on 22 May 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Termination of appointment of Michael Cockerton as a director on 23 December 2015 (1 page) |
24 August 2016 | Termination of appointment of Michael Cockerton as a secretary on 23 December 2015 (1 page) |
24 August 2016 | Termination of appointment of Michael Cockerton as a director on 23 December 2015 (1 page) |
24 August 2016 | Termination of appointment of Michael Cockerton as a secretary on 23 December 2015 (1 page) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Mr Richard Woods as a director on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Mr Richard Woods as a director on 4 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Termination of appointment of Tracy Newton as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Tracy Newton as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Tracy Newton as a director on 9 September 2014 (1 page) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Secretary's details changed for Michael Cockerton on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Michael Cockerton on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Gary Raymond Dresser on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Michael Cockerton on 5 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Michael Cockerton on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Gary Raymond Dresser on 5 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Michael Cockerton on 5 August 2013 (1 page) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Gary Raymond Dresser on 11 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Gary Raymond Dresser on 11 October 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 October 2009 | Director's details changed for Tracy Newton on 11 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Deryck Simpson on 11 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Cockerton on 11 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Cockerton on 11 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Deryck Simpson on 11 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gary Raymond Dresser on 11 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Gary Raymond Dresser on 11 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Tracy Newton on 11 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Director's details changed for Gary Raymond Dresser on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary Raymond Dresser on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary Raymond Dresser on 6 October 2009 (2 pages) |
10 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
10 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
10 November 2008 | Memorandum and Articles of Association (18 pages) |
10 November 2008 | Memorandum and Articles of Association (18 pages) |
4 November 2008 | Company name changed hymas geoenvironmental LIMITED\certificate issued on 05/11/08 (2 pages) |
4 November 2008 | Company name changed hymas geoenvironmental LIMITED\certificate issued on 05/11/08 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 October 2008 | Memorandum and Articles of Association (15 pages) |
9 October 2008 | Memorandum and Articles of Association (15 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
9 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | Particulars of mortgage/charge (5 pages) |
7 March 2006 | £ ic 1100/571 10/02/06 £ sr 529@1=529 (1 page) |
7 March 2006 | £ ic 1100/571 10/02/06 £ sr 529@1=529 (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | New secretary appointed (1 page) |
23 June 2005 | New secretary appointed (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
30 December 2004 | Return made up to 11/10/04; full list of members
|
30 December 2004 | Return made up to 11/10/04; full list of members
|
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Nc inc already adjusted 31/10/03 (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Ad 31/10/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
5 November 2003 | Ad 31/10/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
5 November 2003 | Nc inc already adjusted 31/10/03 (1 page) |
4 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 July 2003 | Return made up to 11/10/02; full list of members
|
21 July 2003 | Return made up to 11/10/02; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 August 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 August 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
18 October 2001 | Memorandum and Articles of Association (11 pages) |
18 October 2001 | Memorandum and Articles of Association (11 pages) |
12 October 2001 | Company name changed geoenvironmental investigation l imited\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed geoenvironmental investigation l imited\certificate issued on 12/10/01 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
11 October 2000 | Incorporation (18 pages) |
11 October 2000 | Incorporation (18 pages) |