Company NameSol2O Limited
DirectorJames Keith Bilclough
Company StatusActive
Company Number05717279
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Keith Bilclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
Tyne & Wear
NE28 9NX
Director NameMr Stephen Thomas Nicholson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Red House Farm
Dissington
Newcastle Upon Tyne
Tyne & Wear
NE18 0AF
Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Law House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Secretary NameMr Stephen Thomas Nicholson
NationalityBritish
StatusResigned
Appointed03 May 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Red House Farm
Dissington
Newcastle Upon Tyne
Tyne & Wear
NE18 0AF
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websitesol2o.co.uk
Telephone0800 2800020
Telephone regionFreephone

Location

Registered AddressPhoenix House Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
Tyne & Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

150.1k at £1John N Dunn Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

11 July 2011Delivered on: 12 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2011Delivered on: 9 July 2011
Satisfied on: 4 July 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 150,099
(3 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 150,099
(3 pages)
2 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 150,099
(3 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 150,099
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 150,099
(3 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 150,099
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
3 April 2012Full accounts made up to 31 March 2011 (14 pages)
3 April 2012Full accounts made up to 31 March 2011 (14 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 April 2011Full accounts made up to 31 March 2010 (15 pages)
4 April 2011Full accounts made up to 31 March 2010 (15 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
21 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
7 May 2009Appointment terminated director and secretary stephen nicholson (1 page)
7 May 2009Appointment terminated director and secretary stephen nicholson (1 page)
27 April 2009Return made up to 21/02/09; full list of members (4 pages)
27 April 2009Return made up to 21/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 March 2008Return made up to 21/02/08; full list of members (4 pages)
11 March 2008Return made up to 21/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 July 2007Ad 26/06/07--------- £ si 150000@1=150000 £ ic 99/150099 (2 pages)
30 July 2007Ad 26/06/07--------- £ si 150000@1=150000 £ ic 99/150099 (2 pages)
30 July 2007Nc inc already adjusted 26/06/07 (1 page)
30 July 2007Nc inc already adjusted 26/06/07 (1 page)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
11 April 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
1 March 2007Return made up to 21/02/07; full list of members (3 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Return made up to 21/02/07; full list of members (3 pages)
12 May 2006Ad 03/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 May 2006New secretary appointed;new director appointed (1 page)
12 May 2006Registered office changed on 12/05/06 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed;new director appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Ad 03/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 May 2006Director resigned (1 page)
21 February 2006Incorporation (17 pages)
21 February 2006Incorporation (17 pages)