Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLINA COATINGS UK LIMITED
Company Information for

SOLINA COATINGS UK LIMITED

UNIT I AND J PEGASUS DRIVE, STRATTON BUSINESS PARK, BIGGLESWADE, BEDFORDSHIRE, SG18 8QB,
Company Registration Number
00189717
Private Limited Company
Active

Company Overview

About Solina Coatings Uk Ltd
SOLINA COATINGS UK LIMITED was founded on 1923-05-03 and has its registered office in Biggleswade. The organisation's status is listed as "Active". Solina Coatings Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLINA COATINGS UK LIMITED
 
Legal Registered Office
UNIT I AND J PEGASUS DRIVE
STRATTON BUSINESS PARK
BIGGLESWADE
BEDFORDSHIRE
SG18 8QB
Other companies in SG5
 
Previous Names
BOWMAN INGREDIENTS LIMITED07/02/2024
JAS BOWMAN & SONS LIMITED12/02/2019
Filing Information
Company Number 00189717
Company ID Number 00189717
Date formed 1923-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB335140784  
Last Datalog update: 2024-03-06 01:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLINA COATINGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLINA COATINGS UK LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE MULLER
Company Secretary 2016-09-29
MICHAEL RICHARD ARROWSMITH
Director 2014-12-04
TESSA PATRICIA BARTLETT
Director 2015-01-15
ANTHONY GUY BOWMAN
Director 1992-10-04
RORY PETER BOWMAN
Director 1992-10-04
PHILIPPA MARGARET PELLY
Director 1992-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN OSBORNE
Director 2013-10-02 2018-05-21
HUGH ROY FRANCIS
Company Secretary 2016-03-31 2016-09-29
SEAN DAVID FOX
Company Secretary 2011-09-08 2016-03-31
GEORGE TERRY PRYCE
Director 1992-10-04 2015-02-05
DAVID NICHOLAS BROOKS
Director 2011-10-05 2014-09-19
HUGH MCGREGOR CAMPBELL
Director 1992-10-04 2011-10-31
JANE SUSAN MEAKIN
Company Secretary 2010-05-27 2011-09-08
ANTHONY GUY BOWMAN
Company Secretary 2006-04-01 2010-05-27
FRANK CULLEN
Company Secretary 1998-04-02 2006-03-31
FRANK CULLEN
Director 1997-11-27 2006-03-31
RICHARD DUNCAN LINSELL
Director 1992-10-04 1999-01-04
ANTHONY GUY BOWMAN
Company Secretary 1997-07-08 1998-04-02
IAN ALEXANDER FRANCIS MISCAMPBELL
Company Secretary 1993-02-01 1997-06-30
IAN ALEXANDER FRANCIS MISCAMPBELL
Director 1994-03-01 1997-06-30
PETER KEVIN KNIGHT
Director 1992-10-04 1993-05-28
ANTHONY GUY BOWMAN
Company Secretary 1992-10-04 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD ARROWSMITH TULLIS RUSSELL GROUP LIMITED Director 2013-04-01 CURRENT 1994-04-07 Active
MICHAEL RICHARD ARROWSMITH MACFARLANE GROUP PLC Director 2012-09-26 CURRENT 1899-04-15 Active
ANTHONY GUY BOWMAN JAMES BOWMAN & SONS LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active
ANTHONY GUY BOWMAN BOWMANS MILLING LIMITED Director 1999-08-02 CURRENT 1999-04-08 Active - Proposal to Strike off
ANTHONY GUY BOWMAN CAMPDEN BRI Director 1995-06-07 CURRENT 1952-08-16 Active
ANTHONY GUY BOWMAN JAS BOWMAN & SONS LIMITED Director 1992-07-29 CURRENT 1991-03-05 Active - Proposal to Strike off
RORY PETER BOWMAN JAMES BOWMAN & SONS LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active
RORY PETER BOWMAN BOWMANS MILLING LIMITED Director 1999-08-02 CURRENT 1999-04-08 Active - Proposal to Strike off
RORY PETER BOWMAN JAS BOWMAN & SONS LIMITED Director 1991-06-10 CURRENT 1991-03-05 Active - Proposal to Strike off
PHILIPPA MARGARET PELLY JAMES BOWMAN & SONS LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active
PHILIPPA MARGARET PELLY BOWMANS MILLING LIMITED Director 1999-08-02 CURRENT 1999-04-08 Active - Proposal to Strike off
PHILIPPA MARGARET PELLY JAS BOWMAN & SONS LIMITED Director 1992-07-29 CURRENT 1991-03-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-02-07Company name changed bowman ingredients LIMITED\certificate issued on 07/02/24
2024-02-07CERTNMCompany name changed bowman ingredients LIMITED\certificate issued on 07/02/24
2024-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 001897170011
2023-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001897170011
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001897170009
2023-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001897170009
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Ickleford Mill Hitchin Hertfordshire SG5 3UN
2022-02-15DIRECTOR APPOINTED MRS MARIA ELZA MARLEEN VAN TROYS
2022-02-15AP01DIRECTOR APPOINTED MRS MARIA ELZA MARLEEN VAN TROYS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR BERTRAND MARIE VAZ
2022-02-01APPOINTMENT TERMINATED, DIRECTOR BERTRAND MARIE VAZ
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND MARIE VAZ
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 001897170010
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 001897170010
2021-12-01AP01DIRECTOR APPOINTED MR ADAM PAUL JONES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RORY PETER BOWMAN
2021-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-10-25RP04CS01
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-01-19AA01Current accounting period extended from 30/09/21 TO 31/12/21
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-14AP01DIRECTOR APPOINTED BERTRAND MARIE VAZ
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARGARET PELLY
2020-06-22MR05
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27RES13Resolutions passed:
  • Sub-division of shares 10/03/2020
  • Resolution of varying share rights or name
  • Resolution exemption from audit
  • ADOPT ARTICLES
2020-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19
2019-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-02-12RES15CHANGE OF COMPANY NAME 10/02/20
2019-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD ARROWSMITH
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN OSBORNE
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/16
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001897170009
2016-11-10TM02Termination of appointment of Hugh Roy Francis on 2016-09-29
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 690400
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-11-10AP03Appointment of Mrs Lorraine Muller as company secretary on 2016-09-29
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/10/15
2016-04-25AP03Appointment of Mr Hugh Roy Francis as company secretary on 2016-03-31
2016-04-25TM02Termination of appointment of Sean David Fox on 2016-03-31
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001897170008
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 690400
2015-10-29AR0104/10/15 ANNUAL RETURN FULL LIST
2015-09-16AA01Current accounting period extended from 30/04/15 TO 30/09/15
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA PATRICIA BARTLETT / 15/09/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD ARROWSMITH / 15/09/2015
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TERRY PRYCE
2015-01-29AP01DIRECTOR APPOINTED MRS TESSA PATRICIA BARTLETT
2015-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/14
2015-01-07AP01DIRECTOR APPOINTED MR MICHAEL RICHARD ARROWSMITH
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 690400
2014-10-06AR0104/10/14 FULL LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2014-02-20MISCSECTION 519
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 690400
2013-11-01AR0104/10/13 FULL LIST
2013-11-01SH0127/09/13 STATEMENT OF CAPITAL GBP 690400
2013-10-02AP01DIRECTOR APPOINTED MR DAVID JOHN OSBORNE
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 001897170007
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001897170006
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/12
2012-10-11AR0104/10/12 FULL LIST
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/11
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAMPBELL
2011-10-26AR0104/10/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS
2011-09-16AP03SECRETARY APPOINTED MR SEAN DAVID FOX
2011-09-16TM02APPOINTMENT TERMINATED, SECRETARY JANE MEAKIN
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/10
2010-10-05AR0104/10/10 FULL LIST
2010-06-10AP03SECRETARY APPOINTED MRS JANE SUSAN MEAKIN
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BOWMAN
2010-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/09
2009-10-22AR0104/10/09 FULL LIST
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GUY BOWMAN / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TERRY PRYCE / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA MARGARET PELLY / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCGREGOR CAMPBELL / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PETER BOWMAN / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY BOWMAN / 05/10/2009
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/08
2008-10-08363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / RORY BOWMAN / 01/01/2008
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/07
2007-10-25363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-24363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2005-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/05
2005-10-18363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 25/04/04
2004-10-11363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 27/04/03
2002-10-22363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 28/04/02
2002-01-09AAFULL ACCOUNTS MADE UP TO 29/04/01
2001-10-09363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-29363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-04-12SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/03/00
2000-04-12169£ IC 223400/190400 30/03/00 £ SR 33000@1=33000
2000-01-10AAFULL ACCOUNTS MADE UP TO 25/04/99
1999-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-02-09288bDIRECTOR RESIGNED
1998-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-20363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLINA COATINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLINA COATINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-12-22 Outstanding HSBC BANK PLC
2013-09-11 Outstanding HSBC BANK PLC
2013-05-10 Outstanding HSBC INVOICE FINANCE (UK) LTD
CHATTELS MORTGAGE 2013-03-13 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2011-06-17 Outstanding HSBC ASSET FINANCE (UK) LIMITED HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2011-03-31 Outstanding HSBC BANK PLC
MORTGAGE 2009-02-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-27
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-05-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLINA COATINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of SOLINA COATINGS UK LIMITED registering or being granted any patents
Domain Names

SOLINA COATINGS UK LIMITED owns 1 domain names.

jasbowman.co.uk  

Trademarks
We have not found any records of SOLINA COATINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLINA COATINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as SOLINA COATINGS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLINA COATINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLINA COATINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLINA COATINGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.