Company NameSolstice Limited
Company StatusActive
Company Number11012093
CategoryPrivate Limited Company
Incorporation Date13 October 2017(6 years, 5 months ago)
Previous NameHamsard 3471 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Andrew David Austin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(3 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
EN8 7RQ
Director NameMr Antony William Reynolds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(3 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
EN8 7RQ
Director NameMr Paul Stephen William Pegg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
EN8 7RQ
Director NameJane Louise Haxby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed13 October 2017(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2017(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressNational Distribution Centre
Britannia Road
Waltham Cross
EN8 7RQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

12 April 2018Delivered on: 12 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 12 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 28 February 2018
Persons entitled: Reynolds Catering Supplies Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (24 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
22 August 2019Appointment of Mr Paul Stephen William Pegg as a director on 19 August 2019 (2 pages)
8 July 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
12 April 2018Registration of charge 110120930003, created on 12 April 2018 (35 pages)
12 April 2018Registration of charge 110120930002, created on 12 April 2018 (8 pages)
28 February 2018Registration of charge 110120930001, created on 14 February 2018 (15 pages)
23 February 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
16 February 2018Registered office address changed from National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN7 7RQ United Kingdom to National Distribution Centre Britannia Road Waltham Cross EN8 7RQ on 16 February 2018 (1 page)
16 February 2018Change of name notice (2 pages)
16 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-15
(3 pages)
9 February 2018Termination of appointment of Jane Louise Haxby as a director on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 9 February 2018 (1 page)
9 February 2018Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN7 7RQ on 9 February 2018 (1 page)
9 February 2018Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 9 February 2018 (1 page)
9 February 2018Notification of Reynolds Catering Supplies Limited as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Appointment of Mr Andrew David Austin as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Squire Patton Boggs Directors Limited as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Antony William Reynolds as a director on 9 February 2018 (2 pages)
13 October 2017Incorporation
Statement of capital on 2017-10-13
  • GBP 1
(34 pages)
13 October 2017Incorporation
Statement of capital on 2017-10-13
  • GBP 1
(34 pages)