Company NameSoar Build Limited
Company StatusActive
Company Number05731857
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Francis Drayton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Osgathorpe Drive
Sheffield
S5 7AP
Director NameMartin James Garvey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Mount
Wakefield
West Yorkshire
WF2 0NZ
Director NameJanet Sharpe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(1 month after company formation)
Appointment Duration18 years
RoleAssistant Director Investment
Country of ResidenceUnited Kingdom
Correspondence Address64 Melbourn Road
Sheffield
South Yorkshire
S10 1NS
Director NameMr Allen Hickling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wharfedale Road
Pogmoor
Barnsley
South Yorkshire
S75 2LJ
Director NameMartin John Manning
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Sharrow View
Sheffield
S7 1ND
Director NameMr Paul Martin Senior
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllenbank Park Drain
Westwoodside
Doncaster
South Yorkshire
DN9 2EN
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameMr John Dennis Hudson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2009)
RoleDirector Local Authority
Country of ResidenceEngland
Correspondence Address153 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr John Barry Caudwell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2012)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Crescent
Sheffield
S11 8AY
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Ltd Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMs Elaine Elkington
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

Contact

Websitesoarbuild.co.uk
Telephone08702384186
Telephone regionUnknown

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Keepmoat LTD
50.00%
Ordinary
50 at £1Soar Enterprises LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,588,643
Gross Profit£195,332
Net Worth-£196,375
Cash£180,523
Current Liabilities£512,254

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

14 October 2020Full accounts made up to 31 December 2019 (24 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Amended full accounts made up to 31 December 2018 (19 pages)
15 November 2019Termination of appointment of Paul Martin Senior as a director on 12 November 2019 (1 page)
15 October 2019Amended full accounts made up to 31 December 2018 (18 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
5 October 2018Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page)
13 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
6 July 2018Full accounts made up to 30 September 2017 (20 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
16 December 2017Notification of Engie Regeneration Holdings Limited as a person with significant control on 30 April 2017 (2 pages)
16 December 2017Notification of Engie Regeneration Holdings Limited as a person with significant control on 30 April 2017 (2 pages)
16 December 2017Cessation of Keepmoat Limited as a person with significant control on 30 April 2017 (1 page)
16 December 2017Cessation of Keepmoat Limited as a person with significant control on 30 April 2017 (1 page)
4 August 2017Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page)
28 July 2017Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
28 July 2017Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
3 July 2017Register inspection address has been changed from Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed from Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 19 25 Canada Square London E14 5LQ (1 page)
2 July 2017Register(s) moved to registered inspection location Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL (1 page)
2 July 2017Register(s) moved to registered inspection location Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL (1 page)
30 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 October 2016Full accounts made up to 31 March 2016 (18 pages)
19 October 2016Full accounts made up to 31 March 2016 (18 pages)
21 June 2016Termination of appointment of Elaine Elkington as a director on 13 June 2016 (1 page)
21 June 2016Termination of appointment of Elaine Elkington as a director on 13 June 2016 (1 page)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(9 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(9 pages)
20 October 2015Full accounts made up to 31 March 2015 (18 pages)
20 October 2015Full accounts made up to 31 March 2015 (18 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(9 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(9 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(9 pages)
24 November 2014Full accounts made up to 31 March 2014 (19 pages)
24 November 2014Full accounts made up to 31 March 2014 (19 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(9 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(9 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(9 pages)
12 December 2013Appointment of Ms Elaine Elkington as a director (2 pages)
12 December 2013Appointment of Ms Elaine Elkington as a director (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (19 pages)
1 October 2013Full accounts made up to 31 March 2013 (19 pages)
8 July 2013Registered office address changed from 14 Knutton Road Sheffield S5 9NU United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 14 Knutton Road Sheffield S5 9NU United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 14 Knutton Road Sheffield S5 9NU United Kingdom on 8 July 2013 (1 page)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
6 September 2012Termination of appointment of John Caudwell as a director (1 page)
6 September 2012Termination of appointment of John Caudwell as a director (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
9 May 2012Appointment of David Sheridan as a director (2 pages)
9 May 2012Appointment of David Sheridan as a director (2 pages)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
9 November 2011Register(s) moved to registered inspection location (1 page)
9 November 2011Register(s) moved to registered inspection location (1 page)
8 November 2011Registered office address changed from 11 Southey Hill Sheffield S5 8BB United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 11 Southey Hill Sheffield S5 8BB United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 11 Southey Hill Sheffield S5 8BB United Kingdom on 8 November 2011 (1 page)
8 November 2011Register inspection address has been changed (1 page)
8 November 2011Register inspection address has been changed (1 page)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
31 March 2011Appointment of Mr John Barry Caudwell as a director (2 pages)
31 March 2011Appointment of Mr John Barry Caudwell as a director (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
7 October 2010Full accounts made up to 31 March 2010 (16 pages)
7 October 2010Full accounts made up to 31 March 2010 (16 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Martin James Garvey on 5 March 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Paul Martin Senior on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Martin James Garvey on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Paul Martin Senior on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Martin James Garvey on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Paul Martin Senior on 5 March 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
13 October 2009Full accounts made up to 31 March 2009 (17 pages)
13 October 2009Full accounts made up to 31 March 2009 (17 pages)
28 May 2009Memorandum and Articles of Association (58 pages)
28 May 2009Memorandum and Articles of Association (58 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2009Appointment terminated director john hudson (1 page)
27 May 2009Appointment terminated director john hudson (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from knutton road depot knutton road sheffield S5 9AB (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from knutton road depot knutton road sheffield S5 9AB (1 page)
10 March 2009Return made up to 06/03/09; full list of members (5 pages)
10 March 2009Return made up to 06/03/09; full list of members (5 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
27 October 2008Full accounts made up to 31 March 2008 (17 pages)
27 October 2008Full accounts made up to 31 March 2008 (17 pages)
31 March 2008Return made up to 06/03/08; full list of members (5 pages)
31 March 2008Return made up to 06/03/08; full list of members (5 pages)
13 November 2007Full accounts made up to 31 March 2007 (18 pages)
13 November 2007Full accounts made up to 31 March 2007 (18 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
25 April 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
27 January 2007Director resigned (2 pages)
27 January 2007Director resigned (2 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
6 March 2006Incorporation (63 pages)
6 March 2006Incorporation (63 pages)