Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLUM REGENERATION EPSOM (GP) LIMITED
Company Information for

SOLUM REGENERATION EPSOM (GP) LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
07384604
Private Limited Company
Active

Company Overview

About Solum Regeneration Epsom (gp) Ltd
SOLUM REGENERATION EPSOM (GP) LIMITED was founded on 2010-09-22 and has its registered office in Salford. The organisation's status is listed as "Active". Solum Regeneration Epsom (gp) Limited is a Private Limited Company registered in ENGLAND 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
SOLUM REGENERATION EPSOM (GP) LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 07384604
Company ID Number 07384604
Date formed 2010-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 06:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUM REGENERATION EPSOM (GP) 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 SOLUM REGENERATION EPSOM (GP) LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
NIGEL JAMES ESCOTT
Director 2015-10-14
LEE HOWARD
Director 2018-01-08
STUART WATSON KIRKWOOD
Director 2011-06-29
LEIGH PARRY THOMAS
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DIXON
Director 2014-10-24 2018-01-08
THOMAS GEORGE GILMAN
Director 2015-10-14 2018-01-08
DAVID ROBERT BIGGS
Director 2010-09-22 2015-10-14
NIGEL ALAN TURNER
Director 2010-09-22 2015-10-14
MATTHEW ARMITAGE
Company Secretary 2014-10-24 2015-07-16
JOHN BRUCE ANDERSON
Director 2013-03-31 2014-10-24
DEBORAH PAMELA HAMILTON
Company Secretary 2013-03-31 2014-09-19
IAN PAUL WOODS
Company Secretary 2010-09-22 2013-03-31
IAN PAUL WOODS
Director 2010-09-22 2013-03-31
MICHAEL JOHN MARTIN
Director 2010-09-22 2011-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JAMES ESCOTT SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2015-10-14 CURRENT 2010-10-29 Active
LEE HOWARD KIER PARKMAN SERVIGROUP LIMITED Director 2018-08-13 CURRENT 2003-11-28 Active - Proposal to Strike off
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD MPHBS LIMITED Director 2018-07-03 CURRENT 2006-08-25 Liquidation
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Liquidation
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER WHITEHALL PLACE LIMITED Director 2016-06-01 CURRENT 2002-01-28 Liquidation
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD TRANSCEND PROPERTY LIMITED Director 2016-06-01 CURRENT 2001-04-02 Active - Proposal to Strike off
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD MAGNETIC LIMITED Director 2016-04-14 CURRENT 2011-09-15 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD BIDDENHAM GRANGE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2005-09-30 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEE HOWARD CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
STUART WATSON KIRKWOOD INNOVA INVESTMENT PARTNERSHIP GP LIMITED Director 2011-06-29 CURRENT 2008-06-10 Active
STUART WATSON KIRKWOOD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2011-06-21 CURRENT 2010-10-29 Active
LEIGH PARRY THOMAS KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEIGH PARRY THOMAS KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEIGH PARRY THOMAS 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Liquidation
LEIGH PARRY THOMAS SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 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
2024-04-24CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-14Director's details changed for Mr Robin Richard Dobson on 2023-03-31
2023-04-14Director's details changed for Paul Michael Harwood on 2023-03-31
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-20AP01DIRECTOR APPOINTED MR ROBIN RICHARD DOBSON
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART WATSON KIRKWOOD
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-08TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-07-09PSC05Change of details for Kier Ventures Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES ESCOTT
2020-08-11AP01DIRECTOR APPOINTED PAUL MICHAEL HARWOOD
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-04-29PSC05Change of details for Kier Ventures Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-23AP03Appointment of Philip Higgins as company secretary on 2019-09-26
2020-03-20TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-08AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2018-01-08AP01DIRECTOR APPOINTED MR LEE HOWARD
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-02-22CH01Director's details changed for Mr Stuart Watson Kirkwood on 2011-07-08
2015-10-28AP01DIRECTOR APPOINTED MR NIGEL JAMES ESCOTT
2015-10-23AP01DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIGGS
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0120/09/15 ANNUAL RETURN FULL LIST
2015-07-24AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-24TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-06AP03Appointment of Mr Matthew Armitage as company secretary on 2014-10-24
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE ANDERSON
2014-11-06AP01DIRECTOR APPOINTED MR KEVIN DIXON
2014-11-06TM02Termination of appointment of Deborah Pamela Hamilton on 2014-09-19
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-20AR0120/09/13 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2013-04-03AP01DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODS
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY IAN PAUL WOODS
2012-09-24AR0122/09/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-28AR0122/09/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AP01DIRECTOR APPOINTED MR STUART WATSON KIRKWOOD
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2010-09-24AA01CURRSHO FROM 30/09/2011 TO 31/03/2011
2010-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.




Licences & Regulatory approval
We could not find any licences issued to SOLUM REGENERATION EPSOM (GP) 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 SOLUM REGENERATION EPSOM (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLUM REGENERATION EPSOM (GP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Intangible Assets
Patents
We have not found any records of SOLUM REGENERATION EPSOM (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUM REGENERATION EPSOM (GP) LIMITED
Trademarks
We have not found any records of SOLUM REGENERATION EPSOM (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUM REGENERATION EPSOM (GP) 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 (42990 - Construction of other civil engineering projects n.e.c.) as SOLUM REGENERATION EPSOM (GP) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where SOLUM REGENERATION EPSOM (GP) 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 SOLUM REGENERATION EPSOM (GP) 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 SOLUM REGENERATION EPSOM (GP) 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.