Company NameSolai Holdings Limited
Company StatusActive
Company Number01882065
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bhupendra Shantilal Kansagra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Rajni Shantilal Kansagra
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Ramesh Shantilal Kansagra
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Secretary NameMr Bhupendra Shantilal Kansagra
NationalityBritish
StatusCurrent
Appointed03 December 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU

Contact

Websitepurebond.co.uk

Location

Registered AddressPortland House 69-71
Wembley Hill Road
Wembley
Middlesex
HA9 8BU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15m at £1Societe Generale De Gestion Et Services Sa
100.00%
Ordinary

Financials

Year2014
Turnover£828,421,046
Gross Profit£56,346,331
Net Worth£131,178,930
Cash£65,790,673
Current Liabilities£192,765,831

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

17 June 2020Delivered on: 24 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 November 2017Delivered on: 8 November 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 May 2012Delivered on: 22 May 2012
Persons entitled: Barclays Bank PLC

Classification: Amendment agreement
Secured details: All monies limited to £550,000 due or to become due from the company and/or chessum plants limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 150 biggleswade road upper caldecote t/n's BD257780, BD257784 part of BD190413.
Outstanding
27 April 2010Delivered on: 29 April 2010
Persons entitled: Barclays Bank PLC

Classification: Amendment agreement
Secured details: All monies due or to become due from the company and chessum plants LTD to the chargee.
Particulars: F/H property k/a rowlett nurseries 150 biggleswade road, upper caldecote t/no. BD264561.
Outstanding
16 April 2008Delivered on: 25 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or chessum plants limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a rowlett nurseries 150 biggleswade road upper cladecote t/no's BD257780,BD257784 and part of BD190413.
Outstanding
3 June 2005Delivered on: 15 June 2005
Satisfied on: 21 January 2014
Persons entitled: Hsbc Private Bank (UK) Limited

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.
Fully Satisfied
5 January 1990Delivered on: 12 January 1990
Satisfied on: 22 December 2001
Persons entitled: The Republic National Bank of New York (Swiss) S.A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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.
Fully Satisfied
15 December 1986Delivered on: 30 December 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Anonyme Licenced Deposit Taker

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: (See doc for full details). 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.
Fully Satisfied

Filing History

7 December 2020Group of companies' accounts made up to 31 December 2019 (62 pages)
14 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 June 2020Registration of charge 018820650008, created on 17 June 2020 (17 pages)
8 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 November 2019Group of companies' accounts made up to 31 March 2019 (55 pages)
19 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
31 May 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 40,000,000
(3 pages)
14 February 2019Satisfaction of charge 5 in full (1 page)
14 February 2019Satisfaction of charge 6 in full (1 page)
14 February 2019Satisfaction of charge 4 in full (1 page)
21 November 2018Group of companies' accounts made up to 31 March 2018 (58 pages)
13 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
30 November 2017Group of companies' accounts made up to 31 March 2017 (49 pages)
30 November 2017Group of companies' accounts made up to 31 March 2017 (49 pages)
8 November 2017Registration of charge 018820650007, created on 6 November 2017 (21 pages)
8 November 2017Registration of charge 018820650007, created on 6 November 2017 (21 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
18 January 2017Group of companies' accounts made up to 31 March 2016 (53 pages)
18 January 2017Group of companies' accounts made up to 31 March 2016 (53 pages)
5 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
21 April 2016Registered office address changed from 7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 April 2016 (1 page)
27 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
27 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000,000
(4 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000,000
(4 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (36 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (36 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000,000
(4 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000,000
(4 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000,000
(4 pages)
14 March 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 14 March 2014 (1 page)
21 January 2014Satisfaction of charge 3 in full (5 pages)
21 January 2014Satisfaction of charge 3 in full (5 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,000,000
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,000,000
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,000,000
(4 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (34 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (34 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages)
2 February 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
2 February 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
29 November 2010Particulars of contract relating to shares (2 pages)
29 November 2010Particulars of contract relating to shares (2 pages)
29 November 2010Statement of capital following an allotment of shares on 31 March 2008
  • GBP 10,000,000
(2 pages)
29 November 2010Statement of capital following an allotment of shares on 31 March 2008
  • GBP 10,000,000
(2 pages)
2 November 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages)
2 November 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (36 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (36 pages)
23 December 2009Secretary's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (1 page)
23 December 2009Director's details changed for Mr. Rajni Shantilal Kansagra on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr. Rajni Shantilal Kansagra on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr. Ramesh Shantilal Kansagra on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Mr. Rajni Shantilal Kansagra on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (1 page)
23 December 2009Secretary's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (1 page)
23 December 2009Director's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Mr. Ramesh Shantilal Kansagra on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Mr. Ramesh Shantilal Kansagra on 3 December 2009 (2 pages)
20 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
20 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
9 December 2008Return made up to 03/12/08; full list of members (4 pages)
9 December 2008Return made up to 03/12/08; full list of members (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
6 December 2007Return made up to 03/12/07; full list of members (2 pages)
6 December 2007Return made up to 03/12/07; full list of members (2 pages)
17 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
17 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
21 December 2006Return made up to 03/12/06; full list of members (2 pages)
21 December 2006Return made up to 03/12/06; full list of members (2 pages)
31 March 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
31 March 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
10 February 2006Return made up to 03/12/05; full list of members (2 pages)
10 February 2006Return made up to 03/12/05; full list of members (2 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Ad 01/02/05--------- £ si 9947887@1=9947887 £ ic 52113/10000000 (2 pages)
11 February 2005Nc inc already adjusted 01/02/05 (1 page)
11 February 2005Nc inc already adjusted 01/02/05 (1 page)
11 February 2005Ad 01/02/05--------- £ si 9947887@1=9947887 £ ic 52113/10000000 (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 December 2004Return made up to 03/12/04; full list of members (7 pages)
17 December 2004Return made up to 03/12/04; full list of members (7 pages)
25 January 2004Full accounts made up to 31 March 2003 (10 pages)
25 January 2004Full accounts made up to 31 March 2003 (10 pages)
13 December 2003Return made up to 03/12/03; full list of members (7 pages)
13 December 2003Return made up to 03/12/03; full list of members (7 pages)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
13 December 2002Return made up to 03/12/02; full list of members (7 pages)
13 December 2002Return made up to 03/12/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Return made up to 03/12/01; full list of members (6 pages)
19 December 2001Return made up to 03/12/01; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: portland house 69-71 wembley hill road wembley middlesex HA9 8BL (1 page)
17 August 2001Registered office changed on 17/08/01 from: portland house 69-71 wembley hill road wembley middlesex HA9 8BL (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Full accounts made up to 31 March 2000 (8 pages)
21 March 2001Full accounts made up to 31 March 2000 (8 pages)
29 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
29 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
8 December 2000Return made up to 03/12/00; full list of members (7 pages)
8 December 2000Return made up to 03/12/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
15 December 1999Return made up to 03/12/99; full list of members (7 pages)
15 December 1999Return made up to 03/12/99; full list of members (7 pages)
22 December 1998Return made up to 03/12/98; full list of members (7 pages)
22 December 1998Return made up to 03/12/98; full list of members (7 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 December 1997Return made up to 03/12/97; full list of members (9 pages)
11 December 1997Return made up to 03/12/97; full list of members (9 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
11 December 1996Return made up to 03/12/96; full list of members (9 pages)
11 December 1996Return made up to 03/12/96; full list of members (9 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 December 1995Return made up to 03/12/95; full list of members (18 pages)
11 December 1995Return made up to 03/12/95; full list of members (18 pages)
5 February 1992Director's particulars changed (2 pages)
23 May 1991Registered office changed on 23/05/91 from: 9TH floor york hse empire way wembley middx HA9 0PA (1 page)
23 May 1991Registered office changed on 23/05/91 from: 9TH floor york hse empire way wembley middx HA9 0PA (1 page)
13 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 June 1987Registered office changed on 17/06/87 from: 8TH floor york house empire way wembley middlesex (1 page)
17 June 1987Registered office changed on 17/06/87 from: 8TH floor york house empire way wembley middlesex (1 page)
31 January 1985Incorporation (16 pages)
31 January 1985Incorporation (16 pages)