Company NameSolmek Limited
DirectorsRichard Woods and Nathan Dresser
Company StatusActive
Company Number04087900
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Previous NamesGeoenvironmental Investigation Limited and Hymas Geoenvironmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Woods
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(15 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Yarm Road
Stockton-On-Tees
TS18 3NA
Director NameMr Nathan Dresser
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Yarm Road
Stockton-On-Tees
TS18 3NA
Director NameMr Gary Raymond Dresser
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12-16 Yarm Road
Stockton-On-Tees
TS18 3NA
Secretary NameTracy Newton
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Yarm Road
Stockton
Cleveland
TS18 3NA
Director NameMr Alistair Scott MacDonald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2005)
RoleEngineers
Country of ResidenceUnited Kingdom
Correspondence Address4 Sweetbriar Close
Morpeth
Northumberland
NE61 3RP
Secretary NameMr Alistair Scott MacDonald
NationalityBritish
StatusResigned
Appointed13 October 2003(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sweetbriar Close
Morpeth
Northumberland
NE61 3RP
Director NameTracy Newton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 September 2014)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address32 Wolsingham Drive
Newton Hall
Durham
County Durham
DH1 5SP
Director NameMichael Cockerton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 2 months after company formation)
Appointment Duration11 years (resigned 23 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
Secretary NameMichael Cockerton
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
Director NameDeryck Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(6 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 May 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Kira Drive
Rosemount
Pity Me
County Durham
DH1 5GU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesolmek.com/
Telephone01642 607083
Telephone regionMiddlesbrough

Location

Registered Address12-16 Yarm Road
Stockton-On-Tees
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

375 at £1Gary Raymond Dresser
65.67%
Ordinary B
125 at £1Deryck Simpson
21.89%
Ordinary B
71 at £1Gary Raymond Dresser
12.43%
Ordinary A

Financials

Year2014
Net Worth£582,185
Cash£156,628
Current Liabilities£512,760

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

1 June 2020Delivered on: 2 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 March 2020Delivered on: 16 March 2020
Persons entitled: Gary Raymond Dresser

Classification: A registered charge
Outstanding
6 March 2006Delivered 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

Filing History

29 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 June 2020Registration of charge 040879000003, created on 1 June 2020 (41 pages)
19 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 300
(3 pages)
30 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
17 March 2020Change of details for Solmek Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
17 March 2020Notification of Solmek Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
17 March 2020Appointment of Mr Nathan Dresser as a director on 10 March 2020 (2 pages)
17 March 2020Purchase of own shares. (3 pages)
17 March 2020Cessation of Gary Raymond Dresser as a person with significant control on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Gary Raymond Dresser as a director on 10 March 2020 (1 page)
17 March 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 71.00
(4 pages)
16 March 2020Registration of charge 040879000002, created on 10 March 2020 (42 pages)
13 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 700
(4 pages)
4 March 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Registered 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 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
25 September 2019Termination of appointment of Deryck Simpson as a director on 22 May 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Termination of appointment of Michael Cockerton as a director on 23 December 2015 (1 page)
24 August 2016Termination of appointment of Michael Cockerton as a secretary on 23 December 2015 (1 page)
24 August 2016Termination of appointment of Michael Cockerton as a director on 23 December 2015 (1 page)
24 August 2016Termination of appointment of Michael Cockerton as a secretary on 23 December 2015 (1 page)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 571
(7 pages)
4 November 2015Appointment of Mr Richard Woods as a director on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 571
(7 pages)
4 November 2015Appointment of Mr Richard Woods as a director on 4 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 571
(7 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 571
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Termination of appointment of Tracy Newton as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Tracy Newton as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Tracy Newton as a director on 9 September 2014 (1 page)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 571
(8 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 571
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Secretary's details changed for Michael Cockerton on 5 August 2013 (1 page)
5 August 2013Director's details changed for Michael Cockerton on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Gary Raymond Dresser on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Michael Cockerton on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Michael Cockerton on 5 August 2013 (1 page)
5 August 2013Director's details changed for Gary Raymond Dresser on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Michael Cockerton on 5 August 2013 (1 page)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for Gary Raymond Dresser on 11 October 2010 (2 pages)
19 October 2010Director's details changed for Gary Raymond Dresser on 11 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 October 2009Director's details changed for Tracy Newton on 11 October 2009 (2 pages)
14 October 2009Director's details changed for Deryck Simpson on 11 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Cockerton on 11 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Cockerton on 11 October 2009 (2 pages)
14 October 2009Director's details changed for Deryck Simpson on 11 October 2009 (2 pages)
14 October 2009Director's details changed for Gary Raymond Dresser on 11 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Gary Raymond Dresser on 11 October 2009 (2 pages)
14 October 2009Director's details changed for Tracy Newton on 11 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for Gary Raymond Dresser on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gary Raymond Dresser on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gary Raymond Dresser on 6 October 2009 (2 pages)
10 December 2008Return made up to 11/10/08; full list of members (5 pages)
10 December 2008Return made up to 11/10/08; full list of members (5 pages)
10 November 2008Memorandum and Articles of Association (18 pages)
10 November 2008Memorandum and Articles of Association (18 pages)
4 November 2008Company name changed hymas geoenvironmental LIMITED\certificate issued on 05/11/08 (2 pages)
4 November 2008Company name changed hymas geoenvironmental LIMITED\certificate issued on 05/11/08 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 October 2008Memorandum and Articles of Association (15 pages)
9 October 2008Memorandum and Articles of Association (15 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 November 2007Return made up to 11/10/07; full list of members (3 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Return made up to 11/10/07; full list of members (3 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
6 November 2006Return made up to 11/10/06; full list of members (7 pages)
6 November 2006Return made up to 11/10/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Particulars of mortgage/charge (5 pages)
8 March 2006Particulars 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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Return made up to 11/10/05; full list of members (7 pages)
4 October 2005Return made up to 11/10/05; full list of members (7 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005New secretary appointed (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
30 December 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Nc inc already adjusted 31/10/03 (1 page)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Ad 31/10/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
5 November 2003Ad 31/10/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
5 November 2003Nc inc already adjusted 31/10/03 (1 page)
4 November 2003Return made up to 11/10/03; full list of members (7 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Return made up to 11/10/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 July 2003Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 August 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 August 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
19 October 2001Return made up to 11/10/01; full list of members (6 pages)
19 October 2001Return made up to 11/10/01; full list of members (6 pages)
18 October 2001Memorandum and Articles of Association (11 pages)
18 October 2001Memorandum and Articles of Association (11 pages)
12 October 2001Company name changed geoenvironmental investigation l imited\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed geoenvironmental investigation l imited\certificate issued on 12/10/01 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
11 October 2000Incorporation (18 pages)
11 October 2000Incorporation (18 pages)