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

STRUCTURAL SOILS LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
00828694
Private Limited Company
Active

Company Overview

About Structural Soils Ltd
STRUCTURAL SOILS LIMITED was founded on 1964-11-25 and has its registered office in Helsby. The organisation's status is listed as "Active". Structural Soils Limited is a Private Limited Company registered in 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
STRUCTURAL SOILS LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WA6
 
Filing Information
Company Number 00828694
Company ID Number 00828694
Date formed 1964-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 23:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRUCTURAL SOILS 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 STRUCTURAL SOILS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2007-11-30
ADRIAN BARBY-MOULE
Director 2007-11-30
JONATHAN JAMES BASSETT
Director 2014-02-24
ALASTAIR ROY HANDCOCK
Director 1991-10-16
BARBARA JANE HINCH
Director 2014-02-24
KATE PHILIPPA JONES BRIDGES
Director 2013-07-12
CLAIRE KNIGHTON
Director 2011-10-01
JOHN MICHAEL LAWRENCE
Director 2007-11-30
STEPHEN JAMES MACKERETH
Director 2007-11-30
ALASDAIR ALAN RYDER
Director 2007-02-28
SHON GWYN OWEN WILLIAMS
Director 2014-05-20
PETER JOHN WITHERINGTON
Director 2007-11-30
DIMITRIS XIROUCHAKIS
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH RUMMENS
Director 2011-10-15 2018-04-13
JUSTIN PETER BARRETT
Director 2014-02-24 2016-12-21
NIGEL PAUL BOARD
Director 2007-11-30 2013-12-02
ALASDAIR ALAN RYDER
Company Secretary 2007-02-28 2007-11-30
HILARY SARAH HANDCOCK
Company Secretary 2002-01-02 2007-02-28
KEITH ROY ROLSTONE STEED
Company Secretary 1991-10-16 2002-01-02
KEITH ROY ROLSTONE STEED
Director 1991-10-16 2002-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEOFFREY MILLS RSK PROJECT SERVICES LIMITED Company Secretary 2009-07-17 CURRENT 1994-02-23 Active
STEVEN GEOFFREY MILLS RSK (IRELAND) LIMITED Company Secretary 2009-07-01 CURRENT 2006-06-26 Active
STEVEN GEOFFREY MILLS AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Company Secretary 2009-06-30 CURRENT 1995-06-23 Active
STEVEN GEOFFREY MILLS RSK LAND & DEVELOPMENT ENGINEERING LIMITED Company Secretary 2009-04-28 CURRENT 2003-04-04 Active
STEVEN GEOFFREY MILLS RSKW LTD Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
STEVEN GEOFFREY MILLS RSK GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1999-04-28 Active
STEVEN GEOFFREY MILLS DIRECTING SUCCESS LIMITED Company Secretary 2001-03-01 CURRENT 1994-07-08 Active
STEVEN GEOFFREY MILLS MILDIN INVESTMENTS LIMITED Company Secretary 2000-12-01 CURRENT 1972-03-06 Dissolved 2016-03-29
BARBARA JANE HINCH 13 HAMPTON PARK REDLAND LIMITED Director 1991-12-11 CURRENT 1983-04-13 Active
CLAIRE KNIGHTON C.J. ASSOCIATES GEOTECHNICAL LIMITED Director 2018-03-08 CURRENT 1981-02-10 Active
CLAIRE KNIGHTON JB SITE INVESTIGATIONS LIMITED Director 2016-06-01 CURRENT 2016-03-11 Active
CLAIRE KNIGHTON REMEDX LIMITED Director 2011-08-01 CURRENT 2004-02-16 Active
CLAIRE KNIGHTON ENVIROLAB LIMITED Director 2002-12-02 CURRENT 2002-07-16 Active
STEPHEN JAMES MACKERETH ENVIROLAB LIMITED Director 2011-09-01 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off
SHON GWYN OWEN WILLIAMS RSK STATS LIMITED Director 1997-09-15 CURRENT 1993-07-07 Active - Proposal to Strike off
PETER JOHN WITHERINGTON DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
PETER JOHN WITHERINGTON PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
PETER JOHN WITHERINGTON RSK GROUP LIMITED Director 2009-10-16 CURRENT 1999-04-28 Active
PETER JOHN WITHERINGTON REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
PETER JOHN WITHERINGTON ENVIROLAB LIMITED Director 2003-07-21 CURRENT 2002-07-16 Active
PETER JOHN WITHERINGTON RSK STATS GEOCONSULT LIMITED Director 1995-10-13 CURRENT 1991-05-17 Active

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
2024-01-25FULL ACCOUNTS MADE UP TO 02/04/23
2023-10-20DIRECTOR APPOINTED MR MICHAEL WILLIAMS
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-12Change of details for Rsk Environment Limited as a person with significant control on 2016-06-01
2022-12-29FULL ACCOUNTS MADE UP TO 03/04/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 03/04/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-18CH01Director's details changed for Mr Shon Gwyn Owen Williams on 2022-10-18
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES BASSETT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES BASSETT
2021-12-09AAFULL ACCOUNTS MADE UP TO 04/04/21
2021-11-30CH01Director's details changed for Mr Dimitris Xirouchakis on 2021-11-25
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-18CH01Director's details changed for Dr Alasdair Alan Ryder on 2021-10-18
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008286940010
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008286940011
2021-04-16AAFULL ACCOUNTS MADE UP TO 05/04/20
2021-02-01CH01Director's details changed for Mr Dimitris Xirouchakis on 2020-12-17
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 008286940010
2020-02-25CH01Director's details changed for Mr Peter John Witherington on 2020-02-25
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008286940009
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-08-16TM02Termination of appointment of Steven Geoffrey Mills on 2019-08-12
2019-08-16AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-08-14CH01Director's details changed for Ms Claire Knighton on 2019-01-01
2019-08-02CH01Director's details changed for Adrian Barby-Moule on 2019-08-02
2019-07-05CH01Director's details changed for Mr Stephen James Mackereth on 2019-07-05
2019-07-04PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-08-14
2019-06-28CH01Director's details changed for Mr Shon Gwyn Owen Williams on 2019-06-28
2019-06-26CH01Director's details changed for Ms Kate Philippa Jones Bridges on 2016-09-01
2019-06-25CH01Director's details changed for Alastair Roy Handcock on 2019-06-25
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008286940004
2019-01-05AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008286940008
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LAWRENCE
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008286940007
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RUMMENS
2018-01-04AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008286940006
2017-01-10AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-12-29AP01DIRECTOR APPOINTED MR DIMITRIS XIROUCHAKIS
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PETER BARRETT
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008286940005
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-21AD04Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR
2015-10-21CH01Director's details changed for Mr John Michael Lawrence on 2015-07-01
2015-07-24CH01Director's details changed for Ms Kate Philippa Bridges on 2015-05-18
2015-06-18RES13Resolutions passed:
  • Approve and authorise transactions 29/05/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008286940004
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-23AR0116/10/14 FULL LIST
2014-05-21AP01DIRECTOR APPOINTED MR SHON GWYN OWEN WILLIAMS
2014-02-26AP01DIRECTOR APPOINTED MR JUSTIN PETER BARRETT
2014-02-26AP01DIRECTOR APPOINTED MS BARBARA JANE HINCH
2014-02-26AP01DIRECTOR APPOINTED MR JONATHAN JAMES BASSETT
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOARD
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-23AR0116/10/13 FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MS KATE PHILIPPA BRIDGES
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0116/10/12 FULL LIST
2011-12-15AP01DIRECTOR APPOINTED MRS SARAH RUMMENS
2011-11-08AR0116/10/11 FULL LIST
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 01/10/2011
2011-10-11AP01DIRECTOR APPOINTED MS CLAIRE KNIGHTON
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-10-20AR0116/10/10 FULL LIST
2010-06-03RES13DEED OF AMENDMENT 13/05/2010
2010-05-12AD02SAIL ADDRESS CHANGED FROM: C/O ROSS BROOKE LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL UNITED KINGDOM
2010-01-19AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-06AR0116/10/09 FULL LIST
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MACKERETH / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LAWRENCE / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ROY HANDCOCK / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BOARD / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARBY-MOULE / 30/10/2009
2008-11-06363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2007-12-05288bSECRETARY RESIGNED
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-26363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-15288bSECRETARY RESIGNED
2007-03-15AUDAUDITOR'S RESIGNATION
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THE OLD SCHOOL STILLHOUSE LANE BEDMINSTER BRISTOL BS3 4EB
2007-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-15225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14RES13DEED OF APPOINTMENT DEB 28/02/07
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2005-10-20363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2004-11-09363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-11-14363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring



Licences & Regulatory approval
We could not find any licences issued to STRUCTURAL SOILS 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 STRUCTURAL SOILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2011-04-12 Satisfied HSBC BANK PLC
DEBENTURE 2007-03-03 Satisfied HSBC BANK PLC
DEBENTURE 1985-10-15 Satisfied THE GOVENOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-28

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 STRUCTURAL SOILS LIMITED

Intangible Assets
Patents
We have not found any records of STRUCTURAL SOILS LIMITED registering or being granted any patents
Domain Names

STRUCTURAL SOILS LIMITED owns 1 domain names.

soils.co.uk  

Trademarks
We have not found any records of STRUCTURAL SOILS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRUCTURAL SOILS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-8 GBP £5,849 Engineering Works - Private Contractor
South Gloucestershire Council 2016-5 GBP £5,877 Engineering Works - Private Contractor
Buckinghamshire County Council 2016-3 GBP £6,810 Payments To Contractors
Buckinghamshire County Council 2016-2 GBP £911 Payments To Contractors
Buckinghamshire County Council 2015-12 GBP £1,822 Payments To Contractors
Buckinghamshire County Council 2015-11 GBP £911 Payments To Contractors
Stroud District Council 2015-10 GBP £1,822 Housing Revenue Account
Buckinghamshire County Council 2015-10 GBP £911 Payments To Contractors
South Gloucestershire Council 2015-9 GBP £6,323 External Fees
Buckinghamshire County Council 2015-9 GBP £911 Payments To Contractors
Buckinghamshire County Council 2015-8 GBP £911 Payments To Contractors
Stroud District Council 2015-8 GBP £2,265 Housing Revenue Account
Buckinghamshire County Council 2015-7 GBP £911 Payments To Contractors
Portsmouth City Council 2015-7 GBP £1,900 Services
Portsmouth City Council 2015-6 GBP £1,500 Services
South Gloucestershire Council 2015-4 GBP £12,308 External Fees
South Gloucestershire Council 2015-2 GBP £42,308 External Fees
Wigan Council 2015-2 GBP £1,425 Capital Expenditure
South Gloucestershire Council 2014-12 GBP £20,425 External Fees
Fareham Borough Council 2014-11 GBP £2,179 CONSULTANTS FEES
Fareham Borough Council 2014-10 GBP £2,300 CONSULTANTS FEES
South Gloucestershire Council 2014-9 GBP £18,790 External Fees
Wiltshire Council 2014-9 GBP £2,367 Buildings Minor Alterations
Wiltshire Council 2014-8 GBP £2,356 Buildings Minor Alterations
South Gloucestershire Council 2014-8 GBP £138,289 Engineering Works - Private Contractor
Bristol City Council 2014-8 GBP £14,773
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Main contractor
The Borough of Calderdale 2014-7 GBP £13,313
South Gloucestershire Council 2014-7 GBP £31,698 External Fees
Wiltshire Council 2014-7 GBP £19,001 Payments to Contractors - Waste - Other
Bristol City Council 2014-7 GBP £7,050
Barnsley Metropolitan Borough Council 2014-6 GBP £6,959 Main contractor
Somerset County Council 2014-6 GBP £1,525
South Gloucestershire Council 2014-6 GBP £6,594 Engineering Works - Private Contractor
Portsmouth City Council 2014-6 GBP £3,018 Services
Borough of Poole 2014-6 GBP £324 Ground Surveys
Bristol City Council 2014-6 GBP £13,379
Cumbria County Council 2014-5 GBP £5,115
Bristol City Council 2014-5 GBP £30,451
Borough of Poole 2014-4 GBP £691 Ground Surveys
South Gloucestershire Council 2014-4 GBP £14,877 Engineering Works - Private Contractor
Portsmouth City Council 2014-4 GBP £6,638 Services
Bristol City Council 2014-4 GBP £48,054
South Gloucestershire Council 2014-3 GBP £5,955 Engineering Works - Private Contractor
Borough of Poole 2014-3 GBP £6,782 Fees Surveyors
Bristol City Council 2014-3 GBP £99,544
Bristol City Council 2014-2 GBP £16,590
Borough of Poole 2014-1 GBP £6,825 Fees Surveyors
North Yorkshire Council 2014-1 GBP £2,041 Other Expenses
Bristol City Council 2014-1 GBP £83,778
Bristol City Council 2013-12 GBP £95,107
The Borough of Calderdale 2013-11 GBP £3,888 Other Fees
North Yorkshire Council 2013-11 GBP £21,209 Other Expenses
Gloucestershire County Council 2013-11 GBP £1,250
Bristol City Council 2013-11 GBP £37,611
The Borough of Calderdale 2013-10 GBP £1,215 Other Fees
Portsmouth City Council 2013-10 GBP £1,877 Repairs, alterations and maintenance of buildings
Bristol City Council 2013-10 GBP £46,680
Basingstoke and Deane Borough Council 2013-9 GBP £3,976 Cultural & Related
Portsmouth City Council 2013-8 GBP £1,446 Repairs, alterations and maintenance of buildings
Waverley Borough Council 2013-8 GBP £942 Premises
Bath & North East Somerset Council 2013-7 GBP £2,098 Misc. Costs
The Borough of Calderdale 2013-7 GBP £12,158 Construction & Conversion
Cambridge City Council 2013-7 GBP £1,100
Borough of Poole 2013-7 GBP £1,950
Bath & North East Somerset Council 2013-6 GBP £2,098 Misc. Costs
Wokingham Council 2013-6 GBP £3,046
Wokingham Council 2013-4 GBP £10,404
East Hants Council 2013-3 GBP £1,770
South Gloucestershire Council 2013-3 GBP £3,550 Engineering Works - Private Contractor
Bristol City Council 2013-1 GBP £3,436
South Gloucestershire Council 2013-1 GBP £1,150 Site Investigations
Bath & North East Somerset Council 2013-1 GBP £5,347 Building Works
Bath & North East Somerset Council 2012-12 GBP £950 Building Works
Northamptonshire County Council 2012-10 GBP £8,658 Capital
Bristol City Council 2012-10 GBP £3,534
Dorset County Council 2012-10 GBP £6,523 Consultants Fees
South Gloucestershire Council 2012-10 GBP £12,182 Engineering Works - Private Contractor
South Gloucestershire Council 2012-9 GBP £1,581 Site Investigations
Isle of Wight Council 2012-9 GBP £761
Isle of Wight Council 2012-8 GBP £3,469
South Gloucestershire Council 2012-8 GBP £8,661 External Fees
Northamptonshire County Council 2012-7 GBP £7,807 Capital
South Gloucestershire Council 2012-6 GBP £17,310 Engineering Works - Private Contractor
Stroud District Council 2012-5 GBP £475 Environmental Health
Gloucestershire County Council 2012-5 GBP £1,123
Bournemouth Borough Council 2012-3 GBP £663
Royal Borough of Greenwich 2012-3 GBP £3,747
Bristol City Council 2012-3 GBP £8,990
Bristol City Council 2012-2 GBP £3,954
Bristol City Council 2012-1 GBP £6,298
Bradford City Council 2012-1 GBP £625
Royal Borough of Greenwich 2011-12 GBP £10,973
London Borough of Bexley 2011-12 GBP £28,986
Borough of Poole 2011-12 GBP £4,004
Bristol City Council 2011-12 GBP £8,089 BRIDGES & STRUCTURES ASSET MTCE
Bristol City Council 2011-11 GBP £3,220 WIND TURBINES
Portsmouth City Council 2011-11 GBP £1,329 Private contractors
Portsmouth City Council 2011-10 GBP £3,291 Private contractors
Bristol City Council 2011-10 GBP £3,193 HENGROVE PARK SCOPING WORKS
Wiltshire Council 2011-9 GBP £1,372 Buildings Minor Alterations
Bristol City Council 2011-9 GBP £2,395 COPS HOLDING ACCOUNT
South Gloucestershire Council 2011-8 GBP £920 Engineering Works - Private Contractor
Bristol City Council 2011-7 GBP £3,675 HENGROVE PARK SCOPING WORKS
South Gloucestershire Council 2011-7 GBP £7,492 Engineering Works - Private Contractor
Portsmouth City Council 2011-6 GBP £2,404 Services
Bristol City Council 2011-6 GBP £1,200 E & L PROJECTS
Bath & North East Somerset Council 2011-6 GBP £941 PCB Misc. Costs
Bath & North East Somerset Council 2011-5 GBP £941 PCB Misc. Costs
Bath & North East Somerset Council 2011-4 GBP £941 PCB Misc. Costs
Portsmouth City Council 2011-4 GBP £3,675 Services
Bolton Council 2011-3 GBP £12,898 Consultancy Fees
Portsmouth City Council 2011-3 GBP £870
Bath & North East Somerset Council 2011-2 GBP £1,883 PCB Misc. Costs
Bristol City Council 2011-2 GBP £2,457 CYCLE CITY
Oxfordshire County Council 2010-12 GBP £1,500 Capital Expenditure
Worcestershire County Council 2010-10 GBP £863 CAPEX Construction Costs Direct Pymts
Bristol City Council 2010-9 GBP £2,052
Bristol City Council 2010-8 GBP £2,017
Reading Borough Council 2009-6 GBP £1,886
Barnsley Metropolitan Borough Council 0-0 GBP £1,500 Main contractor
Bristol City Council 0-0 GBP £7,539

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Geotechnical engineering services 2013/06/03 GBP 1,500,000

Geotechnical and Geoenvironmental Framework. Services consists of Geotechnical and Geoenvironmental site investigation within the geographical areas of Hampshire County Council, East Sussex County Council and other local authority areas; provision of professional personnel for interpretive works and laboratory testing soils. Individual works orders may vary in value between GBP 1 000 and GBP 1,500 000.

Outgoings
Business Rates/Property Tax
No properties were found where STRUCTURAL SOILS 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.
Import/Export of Goods
Goods imported/exported by STRUCTURAL SOILS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2014-03-0190278091Non-electronic viscometers, porosimeters and expansion meters

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRUCTURAL SOILS 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 STRUCTURAL SOILS 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.