SOLID STATE PLC
REDDITCH SOLID STATE SUPPLIES PLC

Hellopages » Worcestershire » Bromsgrove » B98 9EY

Company number 00771335
Status Active
Incorporation Date 20 August 1963
Company Type Public Limited Company
Address 2 RAVENSBANK BUSINESS PARK, HEDERA ROAD, REDDITCH, B98 9EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Appointment of Mr Peter Owen James as a director on 20 February 2017; Registration of charge 007713350015, created on 25 October 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of SOLID STATE PLC are www.solidstate.co.uk, and www.solid-state.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Solid State Plc is a Public Limited Company. The company registration number is 00771335. Solid State Plc has been working since 20 August 1963. The present status of the company is Active. The registered address of Solid State Plc is 2 Ravensbank Business Park Hedera Road Redditch B98 9ey. . HAINING, Peter is a Secretary of the company. FRERE, Anthony Brian is a Director of the company. HAINING, Peter is a Director of the company. JAMES, Peter Owen is a Director of the company. LAVERY, John Michael is a Director of the company. MACMICHAEL, John Lawford is a Director of the company. MARSH, Gary Stephen is a Director of the company. RICHARDS, Matthew Thomas is a Director of the company. Secretary MARSH, Barbara Delphine Marion has been resigned. Director BIGGS, Jeffrey Richard Hugh has been resigned. Director COMBEN, Gordon Leonard has been resigned. Director COMBEN, Gordon Leonard has been resigned. Director COMBEN, Judith Margaret has been resigned. Director MARSH, Barbara Delphine Marion has been resigned. Director MARSH, William George has been resigned. Director NEWNHAM, Lewis Cyril Ashby has been resigned. Director NUTTER, Mark Timothy has been resigned. Director SPANSWICK, Ian has been resigned. Director THOMAS, Graham Douglas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAINING, Peter
Appointed Date: 20 June 1996

Director
FRERE, Anthony Brian
Appointed Date: 01 April 2010
77 years old

Director
HAINING, Peter
Appointed Date: 20 June 1996
69 years old

Director
JAMES, Peter Owen
Appointed Date: 20 February 2017
46 years old

Director
LAVERY, John Michael
Appointed Date: 24 June 2002
64 years old

Director
MACMICHAEL, John Lawford
Appointed Date: 01 April 2010
64 years old

Director
MARSH, Gary Stephen
Appointed Date: 17 April 1996
59 years old

Director
RICHARDS, Matthew Thomas
Appointed Date: 18 April 2016
61 years old

Resigned Directors

Secretary
MARSH, Barbara Delphine Marion
Resigned: 20 June 1996

Director
BIGGS, Jeffrey Richard Hugh
Resigned: 31 January 2001
Appointed Date: 17 April 1996
64 years old

Director
COMBEN, Gordon Leonard
Resigned: 01 January 2015
Appointed Date: 13 November 2008
86 years old

Director
COMBEN, Gordon Leonard
Resigned: 24 October 2005
86 years old

Director
COMBEN, Judith Margaret
Resigned: 29 March 1996
76 years old

Director
MARSH, Barbara Delphine Marion
Resigned: 29 March 1996
88 years old

Director
MARSH, William George
Resigned: 01 January 2015
88 years old

Director
NEWNHAM, Lewis Cyril Ashby
Resigned: 31 December 2010
Appointed Date: 20 June 1996
88 years old

Director
NUTTER, Mark Timothy
Resigned: 29 June 2016
Appointed Date: 01 January 2016
48 years old

Director
SPANSWICK, Ian
Resigned: 31 March 2002
Appointed Date: 12 June 1997
62 years old

Director
THOMAS, Graham Douglas
Resigned: 16 October 2001
Appointed Date: 01 October 1998
80 years old

SOLID STATE PLC Events

10 Mar 2017
Appointment of Mr Peter Owen James as a director on 20 February 2017
25 Oct 2016
Registration of charge 007713350015, created on 25 October 2016
03 Oct 2016
Confirmation statement made on 1 September 2016 with updates
09 Sep 2016
Statement of capital following an allotment of shares on 23 August 2016
  • GBP 424,825.60

24 Aug 2016
Group of companies' accounts made up to 31 March 2016
...
... and 193 more events
15 Sep 1987
Return made up to 06/08/87; full list of members

30 Jun 1986
Full accounts made up to 31 March 1986

30 Jun 1986
Return made up to 23/06/86; full list of members

20 Sep 1963
Company name changed\certificate issued on 20/09/63
20 Aug 1963
Incorporation

SOLID STATE PLC Charges

25 October 2016
Charge code 0077 1335 0015
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2015
Charge code 0077 1335 0014
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 July 2014
Charge code 0077 1335 0013
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 July 2014
Charge code 0077 1335 0012
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 September 2011
Debenture
Delivered: 6 September 2011
Status: Satisfied on 18 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 1998
Legal mortgage
Delivered: 4 March 1998
Status: Satisfied on 30 October 2010
Persons entitled: Midland Bank PLC
Description: Property at unit m charlwoods business centre charlwoods…
28 February 1992
Charge
Delivered: 29 February 1992
Status: Satisfied on 18 July 2015
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital patents…
25 March 1991
Fixed and floating charge
Delivered: 4 April 1991
Status: Satisfied on 18 July 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and property and…
25 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 30 October 2010
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments relating to 28A park road…
25 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 30 October 2010
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments relating to unit k, charlwoods…
25 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 30 October 2010
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments relating to unit m, charlwoods…
11 February 1991
Fixed and floating charge
Delivered: 14 February 1991
Status: Satisfied on 18 July 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…
11 October 1983
Debenture
Delivered: 14 October 1983
Status: Satisfied on 5 May 2011
Persons entitled: Gordon Leonard Comben
Description: By way of second floating charge all the company's subject…
9 October 1978
Mortgage
Delivered: 16 October 1978
Status: Satisfied on 30 October 2010
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 12 high street, lyndhurst…
22 December 1975
Floating charge
Delivered: 30 December 1975
Status: Satisfied on 18 July 2015
Persons entitled: Midland Bank PLC
Description: Floating charge over the (see doc M35 for details)…