Solidus Crumlin Limited

DataGardener
solidus crumlin limited
live
Micro

Solidus Crumlin Limited

03769734Private Limited With Share Capital

. Engine Shed Lane, Skipton, North Yorkshire, BD231TX
Incorporated

13/05/1999

Company Age

26 years

Directors

2

Employees

1

SIC Code

82920

Risk

not scored

Company Overview

Registration, classification & business activity

Solidus Crumlin Limited (03769734) is a private limited with share capital incorporated on 13/05/1999 (26 years old) and registered in north yorkshire, BD231TX. The company operates under SIC code 82920 - packaging activities.

The innovative solidboard & corrugated packaging manufacturer in south wales. heathpak ltd is an independent family-owned packaging supplier, manufacturing & printing cardboard from their brc accredited south wales factory and grimsby warehouse. founded in 1999, primarily focusing on solidboard boxe...

Private Limited With Share Capital
SIC: 82920
Micro
Incorporated 13/05/1999
BD231TX
1 employees

Financial Overview

Total Assets

£6.63M

Liabilities

£7.56M

Net Assets

£-931.4K

Turnover

£1.64M

Cash

£114.8K

Key Metrics

1

Employees

2

Directors

2

Shareholders

2

Patents

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2025
Memorandum Articles
Category:Incorporation
Date:14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2025
Resolution
Category:Resolution
Date:24-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:04-02-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:04-02-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:04-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-01-2021
Capital Allotment Shares
Category:Capital
Date:16-12-2020
Resolution
Category:Resolution
Date:16-12-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2020
Confirmation Statement
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-11-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-11-2019
Resolution
Category:Resolution
Date:04-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-03-2014
Termination Secretary Company With Name
Category:Officers
Date:04-03-2014
Capital Allotment Shares
Category:Capital
Date:28-02-2014
Capital Allotment Shares
Category:Capital
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2010
Legacy
Category:Mortgage
Date:05-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2009
Legacy
Category:Annual Return
Date:22-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:02-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2007
Legacy
Category:Annual Return
Date:14-05-2007
Legacy
Category:Mortgage
Date:26-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2007
Legacy
Category:Annual Return
Date:02-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2005
Legacy
Category:Officers
Date:16-09-2005
Legacy
Category:Annual Return
Date:11-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2004
Legacy
Category:Annual Return
Date:11-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2003
Legacy
Category:Annual Return
Date:22-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2002
Legacy
Category:Annual Return
Date:27-06-2002
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2001
Legacy
Category:Annual Return
Date:24-05-2001

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months0
60 Months22

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date16/10/2025
Latest Accounts31/12/2023

Trading Addresses

. Engine Shed Lane, Skipton, North Yorkshire, BD231TXRegistered
Engine Shed Lane, Skipton, North Yorkshire, BD231UP

Contact

01495212283
info@heathpak.comsales@heathpak.com
heathpak.com
. Engine Shed Lane, Skipton, North Yorkshire, BD231TX