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

SITE OPERATIVE SOLUTIONS LIMITED

FOLKES FARM, FOLKES LANE, UPMINSTER, ESSEX, RM14 1TH,
Company Registration Number
04218753
Private Limited Company
Active

Company Overview

About Site Operative Solutions Ltd
SITE OPERATIVE SOLUTIONS LIMITED was founded on 2001-05-17 and has its registered office in Upminster. The organisation's status is listed as "Active". Site Operative Solutions 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
SITE OPERATIVE SOLUTIONS LIMITED
 
Legal Registered Office
FOLKES FARM
FOLKES LANE
UPMINSTER
ESSEX
RM14 1TH
Other companies in RM14
 
Filing Information
Company Number 04218753
Company ID Number 04218753
Date formed 2001-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB778580473  
Last Datalog update: 2025-02-05 07:20:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITE OPERATIVE SOLUTIONS 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.
Companies with same name SITE OPERATIVE SOLUTIONS LIMITED
The following companies were found which have the same name as SITE OPERATIVE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SITE OPERATIVE SOLUTIONS (CONSTRUCTION) LTD FOLKES FARM FOLKES LANE UPMINSTER ESSEX RM14 1TH Active Company formed on the 2017-01-09
SITE OPERATIVE SOLUTIONS USA INC 12073 LONGVIEW LAKE CIR BRADENTON FL 34211 Active Company formed on the 2011-04-13
SITE OPERATIVE SOLUTIONS (RAIL) LIMITED FOLKES FARM FOLKES LANE UPMINSTER ESSEX RM14 1TH Active Company formed on the 2017-10-31
SITE OPERATIVE SOLUTIONS (FIRE) LIMITED FOLKES FARM FOLKES LANE UPMINSTER ESSEX RM14 1TH Active Company formed on the 2017-10-31

Company Officers of SITE OPERATIVE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ZOE CORNFORD
Director 2013-10-01
RAYMOND HIGGINS
Director 2013-10-01
SAMUEL ROBERT POOTS
Director 2014-04-01
JANET CLARE RIX
Director 2013-09-01
MARK JAMES THIRKETTLE
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ARTHUR RIX
Director 2005-10-03 2017-04-21
RAYMOND HIGGINS
Company Secretary 2004-03-08 2013-09-30
SAMUEL ROBERT POOTS
Director 2004-05-01 2013-09-30
MARK JAMES THIRKETTLE
Director 2002-02-25 2013-09-30
LESLIE NEWLYN THIRKLE
Company Secretary 2003-03-17 2004-06-07
LESLIE NEWLYN THIRKLE
Director 2003-03-17 2004-06-07
MARK JAMES THIRKETTLE
Company Secretary 2002-02-25 2003-12-09
SAMUEL POOTS
Director 2002-02-25 2003-08-30
KERRY ANN BURNETT
Company Secretary 2001-05-17 2002-05-17
PAUL KENNETH BURNETT
Director 2001-05-17 2002-05-17
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-05-17 2001-05-17
WILDMAN & BATTELL LIMITED
Nominated Director 2001-05-17 2001-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE CORNFORD SOS PAYROLL LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
SAMUEL ROBERT POOTS SOS RESPONSIVE RECRUITMENT LIMITED Director 2010-11-12 CURRENT 2008-12-10 Active
SAMUEL ROBERT POOTS SOS MAINTENANCE AND CONSTRUCTION LIMITED Director 2010-11-12 CURRENT 2010-02-10 Active
JANET CLARE RIX CONNECT - EDUCATION AND BUSINESS Director 2015-07-28 CURRENT 1993-03-01 Active - Proposal to Strike off
MARK JAMES THIRKETTLE SOS HOLDINGS LTD Director 2017-01-01 CURRENT 2009-11-18 Active
MARK JAMES THIRKETTLE SOS MAINTENANCE AND CONSTRUCTION LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
MARK JAMES THIRKETTLE SOS RESPONSIVE RECRUITMENT LIMITED Director 2008-12-10 CURRENT 2008-12-10 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
2025-01-09CONFIRMATION STATEMENT MADE ON 01/01/25, WITH NO UPDATES
2024-01-08CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-08-16DIRECTOR APPOINTED MRS JANE CHRISTINE CLARK
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-11CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KENNETH HIGGINS
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2021-01-22SH02Sub-division of shares on 2020-12-16
2020-05-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-04-20AP01DIRECTOR APPOINTED MR KENNETH WILLIAM POOTS
2020-01-15SH06Cancellation of shares. Statement of capital on 2019-11-28 GBP 45
2020-01-14SH03Purchase of own shares
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES THIRKETTLE
2020-01-07PSC04Change of details for Mr Samuel Robert Poots as a person with significant control on 2019-11-28
2020-01-07PSC07CESSATION OF MARK JAMES THIRKETTLE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042187530009
2019-05-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET CLARE RIX
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT POOTS / 01/07/2015
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES THIRKETTLE / 01/07/2017
2017-07-11PSC04Change of details for Mr Mark James Thirkettle as a person with significant control on 2017-07-01
2017-06-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARTHUR RIX
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR ZOE CORNFORD / 01/10/2015
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OPERATIONS DIRECTOR RAYMOND HIGGINS / 21/04/2017
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-18AR0117/05/16 ANNUAL RETURN FULL LIST
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 90
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2014-06-12AP01DIRECTOR APPOINTED MR SAMUEL ROBERT POOTS
2014-06-12AP01DIRECTOR APPOINTED MR MARK JAMES THIRKETTLE
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-20AR0117/05/14 ANNUAL RETURN FULL LIST
2013-10-15AP01DIRECTOR APPOINTED OPERATIONS DIRECTOR RAYMOND HIGGINS
2013-10-15AP01DIRECTOR APPOINTED COMMERCIAL DIRECTOR JANET RIX
2013-10-14AP01DIRECTOR APPOINTED FINANCE DIRECTOR ZOE CORNFORD
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK THIRKETTLE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL POOTS
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND HIGGINS
2013-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-05-20AR0117/05/13 FULL LIST
2012-05-18AR0117/05/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL POOTS / 04/07/2011
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES THIRKETTLE / 29/04/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR RIX / 17/05/2012
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND HIGGINS / 03/01/2012
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-19AR0117/05/11 FULL LIST
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-17AR0117/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR RIX / 17/05/2010
2009-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-05-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-05-20363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-0688(2)RAD 20/09/04--------- £ SI 88@1=88 £ IC 2/90
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-25363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-15288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28288bDIRECTOR RESIGNED
2003-06-24363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to SITE OPERATIVE SOLUTIONS 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 SITE OPERATIVE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-05-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2005-05-13 Satisfied JOHN FOX & CO (STRATFORD MARKET) LIMITED
RENT DEPOSIT DEED 2004-10-29 Satisfied R3 INVESTMENT GROUP LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2004-08-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-07-28 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-05-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-05-04 Satisfied CATTLES INVOICE FINANCE (OXFORD) LIMITED
Intangible Assets
Patents
We have not found any records of SITE OPERATIVE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITE OPERATIVE SOLUTIONS LIMITED
Trademarks
We have not found any records of SITE OPERATIVE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITE OPERATIVE SOLUTIONS 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 (43999 - Other specialised construction activities n.e.c.) as SITE OPERATIVE SOLUTIONS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SITE OPERATIVE SOLUTIONS 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 SITE OPERATIVE SOLUTIONS 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 SITE OPERATIVE SOLUTIONS 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.