Company NameSOYL Limited
DirectorsKenneth Mark Aitchison and Diana Caroline Overton
Company StatusActive
Company Number05114353
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 12 months ago)
Previous NameOn Ice Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(5 years after company formation)
Appointment Duration14 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Diana Caroline Overton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director NameSimon Parrington
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Mannock Way
Woodley
Reading
Berkshire
RG5 4XW
Secretary NameStewart Parrington
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleSales Director
Correspondence Address12 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2009)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(5 years after company formation)
Appointment Duration8 years, 10 months (resigned 21 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Swallow Hill
Thurlby
Lincolnshire
PE10 0JB
Secretary NameMrs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed29 April 2009(5 years after company formation)
Appointment Duration11 years, 8 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed20 January 2021(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitesoyl.com

Location

Registered AddressAssociated British Foods Plc Group Secretarial Department
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Frontier Agriculture LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

7 June 2004Delivered on: 11 June 2004
Persons entitled: Soyl Limited (Now Known as Scb Enterprises (Sandy) Limited)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as on ice services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all f/h and l/h property including all buildings and fixtures (including trade fixtures) from time to time on that property and floating charge the undertaking property rights and assets. See the mortgage charge document for full details.
Outstanding

Filing History

9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
6 January 2023Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
21 February 2022Director's details changed for Mrs Diana Caroline Macduff on 21 February 2022 (2 pages)
29 April 2021Confirmation statement made on 28 April 2021 with updates (3 pages)
13 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
21 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 March 2019Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
16 March 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page)
16 March 2018Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
31 March 2015Full accounts made up to 30 June 2014 (7 pages)
31 March 2015Full accounts made up to 30 June 2014 (7 pages)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 September 2013Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages)
26 September 2013Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
25 January 2012Registered office address changed from Ground Floor 50 - 51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Ground Floor 50 - 51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012 (1 page)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
8 March 2011Full accounts made up to 30 June 2010 (14 pages)
8 March 2011Full accounts made up to 30 June 2010 (14 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 March 2010Full accounts made up to 30 June 2009 (16 pages)
18 March 2010Full accounts made up to 30 June 2009 (16 pages)
28 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
28 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
11 September 2009Registered office changed on 11/09/2009 from red shute mill hermitage newbury berkshire RG18 9QU (1 page)
11 September 2009Registered office changed on 11/09/2009 from red shute mill hermitage newbury berkshire RG18 9QU (1 page)
7 August 2009Secretary appointed rosalyn sharon mendelsohn (2 pages)
7 August 2009Director appointed kenneth mark aitchison (2 pages)
7 August 2009Appointment terminated director richard banks (1 page)
7 August 2009Director appointed stephen wooldridge (2 pages)
7 August 2009Director appointed kenneth mark aitchison (2 pages)
7 August 2009Appointment terminated secretary stewart parrington (1 page)
7 August 2009Secretary appointed rosalyn sharon mendelsohn (2 pages)
7 August 2009Appointment terminated secretary stewart parrington (1 page)
7 August 2009Director appointed stephen wooldridge (2 pages)
7 August 2009Appointment terminated director richard banks (1 page)
24 June 2009Appointment terminated director simon parrington (1 page)
24 June 2009Appointment terminated director simon parrington (1 page)
13 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
13 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 June 2004Memorandum and Articles of Association (11 pages)
25 June 2004Memorandum and Articles of Association (11 pages)
14 June 2004Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2004Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Company name changed on ice services LIMITED\certificate issued on 10/06/04 (3 pages)
10 June 2004Company name changed on ice services LIMITED\certificate issued on 10/06/04 (3 pages)
11 May 2004Registered office changed on 11/05/04 from: credit reporting services LTD 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: credit reporting services LTD 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
28 April 2004Incorporation (15 pages)
28 April 2004Incorporation (15 pages)