Background WavePink WaveYellow Wave

SOLIDWOOL LIMITED (08568512)

SOLIDWOOL LIMITED (08568512) is an active UK company. incorporated on 13 June 2013. with registered office in Ledbury. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 2 other business activities. SOLIDWOOL LIMITED has been registered for 12 years. Current directors include ACHESON, David Robert, ARMSTRONG, Sarah Jane, COBURN, Nicholas David George and 1 others.

Company Number
08568512
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
The Long Barn Ledbury Road, Ledbury, HR8 1EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ACHESON, David Robert, ARMSTRONG, Sarah Jane, COBURN, Nicholas David George, GUARD, Andrew James
SIC Codes
22290, 31090, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIDWOOL LIMITED

SOLIDWOOL LIMITED is an active company incorporated on 13 June 2013 with the registered office located in Ledbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 2 other business activities. SOLIDWOOL LIMITED was registered 12 years ago.(SIC: 22290, 31090, 71121)

Status

active

Active since 12 years ago

Company No

08568512

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Long Barn Ledbury Road Eastnor Ledbury, HR8 1EL,

Previous Addresses

1 Town Mill Mardle Way Buckfastleigh Devon TQ11 0AG United Kingdom
From: 31 March 2017To: 10 July 2020
7 Bossell Terrace Buckfastleigh Devon TQ11 0AE
From: 13 June 2013To: 31 March 2017
Timeline

16 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Share Issue
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
1
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ACHESON, David Robert

Active
Ledbury Road, LedburyHR8 1EL
Born April 1967
Director
Appointed 24 Jun 2020

ARMSTRONG, Sarah Jane

Active
Ledbury Road, LedburyHR8 1EL
Born May 1976
Director
Appointed 01 Apr 2021

COBURN, Nicholas David George

Active
Ledbury Road, LedburyHR8 1EL
Born August 1959
Director
Appointed 24 Jun 2020

GUARD, Andrew James

Active
Ledbury Road, LedburyHR8 1EL
Born April 1984
Director
Appointed 01 Apr 2021

FLOYD, Hannah

Resigned
Town Mill, BuckfastleighTQ11 0AG
Born January 1983
Director
Appointed 13 Jun 2013
Resigned 24 Jun 2020

FLOYD, Justin Thomas

Resigned
Town Mill, BuckfastleighTQ11 0AG
Born April 1979
Director
Appointed 13 Jun 2013
Resigned 24 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
Ledbury Road, LedburyHR8 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020

Mr Justin Thomas Floyd

Ceased
Bossell Terrace, BuckfastleighTQ11 0AE
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020

Mr Justin Thomas Floyd

Ceased
Town Mill, BuckfastleighTQ11 0AG
Born April 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020

Mrs Hannah Floyd

Ceased
Bossell Terrace, BuckfastleighTQ11 0AE
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020

Mrs Hannah Floyd

Ceased
Town Mill, BuckfastleighTQ11 0AG
Born January 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
7 August 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Resolution
10 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Incorporation Company
13 June 2013
NEWINCIncorporation