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

SOLOMONS EUROPE LTD

Centrix House, Crow Lane East, Newton Le Willows, WARRINGTON, WA12 9UY,
Company Registration Number
03548482
Private Limited Company
Active

Company Overview

About Solomons Europe Ltd
SOLOMONS EUROPE LTD was founded on 1998-04-17 and has its registered office in Newton Le Willows. The organisation's status is listed as "Active". Solomons Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SOLOMONS EUROPE LTD
 
Legal Registered Office
Centrix House
Crow Lane East
Newton Le Willows
WARRINGTON
WA12 9UY
Other companies in WA12
 
Filing Information
Company Number 03548482
Company ID Number 03548482
Date formed 1998-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB748532901  
Last Datalog update: 2025-01-24 18:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLOMONS EUROPE LTD
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 SOLOMONS EUROPE LTD

Current Directors
Officer Role Date Appointed
KERRY ANN DOIG
Company Secretary 1998-04-17
MARK COBURN
Director 2009-09-30
DOMINIC JONATHAN DOIG
Director 1998-04-17
KERRY ANN DOIG
Director 2004-11-01
IAN HEDLEY
Director 2016-05-01
JOHN ROSSITER
Director 2015-05-01
CLARE WHITE
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE MANSELL
Director 2009-09-30 2011-01-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-04-17 1998-04-20
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-04-17 1998-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JONATHAN DOIG SEL VENTURES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
DOMINIC JONATHAN DOIG SEL RESOURCING LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
DOMINIC JONATHAN DOIG DOIG & CO LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-02-23
DOMINIC JONATHAN DOIG DOIG VENTURE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
KERRY ANN DOIG SEL VENTURES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
KERRY ANN DOIG SEL RESOURCING LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
KERRY ANN DOIG DOIG & CO LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-02-23
KERRY ANN DOIG DOIG VENTURE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 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
2025-01-24Unaudited abridged accounts made up to 2024-04-30
2025-01-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 16 on 2024-12-20</ul>
2025-01-02APPOINTMENT TERMINATED, DIRECTOR JOHN ROSSITER
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-04-25CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-11-06CH01Director's details changed for Mr Dominic Jonathan Doig on 2020-10-19
2020-10-26PSC04Change of details for Mr Dominic Jonathan Doig as a person with significant control on 2020-10-26
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-01-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-27SH10Particulars of variation of rights attached to shares
2018-03-27SH08Change of share class name or designation
2018-03-26RES13GRANT EMI OPTIONS 12/03/2018
2018-03-26RES01ALTER ARTICLES 12/03/2018
2018-03-26MEM/ARTSARTICLES OF ASSOCIATION
2018-03-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2017-10-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04AP01DIRECTOR APPOINTED IAN HEDLEY
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-01AR0117/04/16 ANNUAL RETURN FULL LIST
2015-11-05AA01/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26RES13Resolutions passed:
  • Sub-divide and share exchange agreement 17/04/2015
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-divide and share exchange agreement 17/04/2015
2015-05-26AP01DIRECTOR APPOINTED JOHN ROSSITER
2015-05-26SH02Sub-division of shares on 2015-05-01
2015-05-26SH08Change of share class name or designation
2015-05-26RES12VARYING SHARE RIGHTS AND NAMES
2015-05-26RES01ADOPT ARTICLES 26/05/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-26SH0101/05/15 STATEMENT OF CAPITAL GBP 200.00
2015-05-05AR0117/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21CH01Director's details changed for Clare Mansell on 2014-08-21
2014-04-29CH01Director's details changed for Mark Coburn on 2014-04-29
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MANSELL / 01/04/2014
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY ANN DOIG / 01/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN DOIG / 01/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JONATHAN DOIG / 01/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COBURN / 01/04/2014
2013-09-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-23AR0117/04/13 FULL LIST
2012-12-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-26AR0117/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MANSELL / 16/04/2012
2011-12-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-17AR0117/04/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MANSELL
2010-10-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-10-06RES01ALTER ARTICLES 23/09/2010
2010-10-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-10AP01DIRECTOR APPOINTED CLARE MANSELL
2010-06-07AR0117/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MANSELL / 01/11/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN DOIG / 01/11/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JONATHAN DOIG / 01/11/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COBURN / 01/11/2009
2010-06-04AP01DIRECTOR APPOINTED CLARE MANSELL
2010-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-18RES01ADOPT ARTICLES 30/09/2009
2010-05-18RES12VARYING SHARE RIGHTS AND NAMES
2010-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-18RES13INDEMNIFIED SEC 232/FINAL DIVIDEND 23/09/2009
2010-05-18AP01DIRECTOR APPOINTED MARK COBURN
2010-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-2088(2)AD 01/08/09 GBP SI 98@1=98 GBP IC 2/100
2009-07-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-09-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-12363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 3 BATH ROAD LYTHAM LANCASHIRE FY8 5RL
2005-05-16363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-09288aNEW DIRECTOR APPOINTED
2004-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-02363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-30363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-12363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: ALLIANCE HOUSE 24 PARK ROAD ST ANNES LYTHAM ST. ANNES LANCASHIRE FY8 1PA
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: WINDMILL HOUSE 13 CHURCH ROAD LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 5LH
2000-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-28SRES01ALTER MEM AND ARTS 15/07/99
1999-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-16363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-01-08287REGISTERED OFFICE CHANGED ON 08/01/99 FROM: GEOFFREY HANNAM 20 MIRANDA COURT ASGARD DRIVE SALFORD M5 4TN
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to SOLOMONS EUROPE LTD 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 SOLOMONS EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLOMONS EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.148
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities

Filed Financial Reports
Annual Accounts
2015-05-01
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SOLOMONS EUROPE LTD

Intangible Assets
Patents
We have not found any records of SOLOMONS EUROPE LTD registering or being granted any patents
Domain Names

SOLOMONS EUROPE LTD owns 1 domain names.

solomonseurope.co.uk  

Trademarks
We have not found any records of SOLOMONS EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLOMONS EUROPE LTD. 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 (74902 - Quantity surveying activities) as SOLOMONS EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLOMONS EUROPE LTD 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 SOLOMONS EUROPE LTD 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 SOLOMONS EUROPE LTD 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.