Company NameSoterra Ltd
DirectorsEmma Jane Whitten and Roger Whitten
Company StatusActive
Company Number01612385
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameEmma Jane Whitten
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2000(18 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mostons, 29 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Roger Whitten
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2000(18 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Mostons, 29 The Green
Winchmore Hill
London
N21 1HS
Secretary NameMr Roger Whitten
NationalityBritish
StatusCurrent
Appointed21 November 2000(18 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mostons, 29 The Green
Winchmore Hill
London
N21 1HS
Director NameMrs Cecelia Bettine Morgan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2000)
RoleVideo Equipment Trader
Correspondence Address26 Station Road
North Mymms
Hatfield
Hertfordshire
AL9 7PG
Director NameMichael Whitten
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 2000)
RoleVideo Equipment Trader
Correspondence Address26 Station Road
North Mymms
Hertfordshire
AL9 7PG
Secretary NameMrs Cecelia Bettine Morgan
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address26 Station Road
North Mymms
Hatfield
Hertfordshire
AL9 7PG

Contact

Websiteplaspro.co.uk
Email address[email protected]
Telephone01438 726269
Telephone regionStevenage

Location

Registered AddressC/O Mostons, 29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£29,198
Cash£23,234
Current Liabilities£206,494

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

24 May 2021Delivered on: 28 May 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
28 April 2011Delivered on: 4 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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.
Outstanding
24 September 2001Delivered on: 29 September 2001
Persons entitled: National Westminster 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

28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
21 May 2020Registered office address changed from Fairclough Hall Farm Barns Halls Green Hitchin Herts SG4 7DP England to C/O Mostons, 29 the Green Winchmore Hill London N21 1HS on 21 May 2020 (1 page)
21 May 2020Director's details changed for Mr Roger Whitten on 20 September 2016 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
1 May 2018Registered office address changed from Unit 12 Chells Industrial Units Chells Way Stevenage Hertfordshire SG2 0LQ to Fairclough Hall Farm Barns Halls Green Hitchin Herts SG4 7DP on 1 May 2018 (1 page)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 January 2018Director's details changed for Emma Jane Whitten on 31 October 2015 (2 pages)
23 January 2018Director's details changed for Emma Jane Whitten on 31 October 2015 (2 pages)
23 January 2018Secretary's details changed for Mr Roger Whitten on 31 October 2015 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 10,101
(4 pages)
8 January 2017Statement of company's objects (2 pages)
8 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 10,101
(4 pages)
8 January 2017Statement of company's objects (2 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,100
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,100
(5 pages)
9 April 2015Registered office address changed from 2Nd Floor Southgate House St Georges Way Stevenage Herts SG1 1HG to Unit 12 Chells Industrial Units Chells Way Stevenage Hertfordshire SG2 0LQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 2Nd Floor Southgate House St Georges Way Stevenage Herts SG1 1HG to Unit 12 Chells Industrial Units Chells Way Stevenage Hertfordshire SG2 0LQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 2Nd Floor Southgate House St Georges Way Stevenage Herts SG1 1HG to Unit 12 Chells Industrial Units Chells Way Stevenage Hertfordshire SG2 0LQ on 9 April 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,100
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,100
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,100
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 February 2010Registered office address changed from Suite 2 2Nd Floor Southgate House St Georges Way Stevenage Hertfordshire SG1 1WX on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Suite 2 2Nd Floor Southgate House St Georges Way Stevenage Hertfordshire SG1 1WX on 23 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Roger Whitten on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Roger Whitten on 31 December 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 April 2004Ad 31/03/04--------- £ si 10000@1=10000 £ ic 100/10100 (3 pages)
16 April 2004Ad 31/03/04--------- £ si 10000@1=10000 £ ic 100/10100 (3 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Registered office changed on 27/01/04 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Registered office changed on 27/01/04 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001Registered office changed on 30/11/01 from: southgate house suite 2 2 nd floor, st georges way stevenage herts SG1 1WX (1 page)
30 November 2001Registered office changed on 30/11/01 from: southgate house suite 2 2 nd floor, st georges way stevenage herts SG1 1WX (1 page)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 26 station road north mymms hertfordshire AL9 7PG (1 page)
19 September 2000Registered office changed on 19/09/00 from: 26 station road north mymms hertfordshire AL9 7PG (1 page)
18 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
6 July 2000Company name changed polyflight LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed polyflight LIMITED\certificate issued on 07/07/00 (2 pages)
14 June 2000Company name changed whitmore & company LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed whitmore & company LIMITED\certificate issued on 15/06/00 (2 pages)
26 May 2000Withdrawal of application for striking off (1 page)
26 May 2000Withdrawal of application for striking off (1 page)
12 April 2000Application for striking-off (1 page)
12 April 2000Application for striking-off (1 page)
2 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
9 February 1982Incorporation (17 pages)
9 February 1982Certificate of incorporation (1 page)
9 February 1982Certificate of incorporation (1 page)
9 February 1982Incorporation (17 pages)