ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solid State Plc

Solid State Plc is an active company incorporated on 20 August 1963 with the registered office located in Redditch, Worcestershire. Solid State Plc was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00771335
Public limited company
Age
62 years
Incorporated 20 August 1963
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Due Soon
Dated 1 September 2024 (1 year ago)
Next confirmation dated 1 September 2025
Due by 15 September 2025 (8 days remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 30 September 2025 (23 days remaining)
Contact
Address
2 Ravensbank Business Park
Hedera Road
Redditch
B98 9EY
Same address for the past 12 years
Telephone
01527830800
Email
Unreported
Website
People
Officers
8
Shareholders
7
Controllers (PSC)
1
Director • Sales/Marketing • British • Lives in England • Born in Apr 1961
Director • Finance Director • British • Lives in England • Born in Jun 1979
Director • None • British • Lives in UK • Born in May 1974
Director • None • British • Lives in UK • Born in Oct 1963
Director • None • British • Lives in England • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Steatite Limited
Gary Stephen Marsh, Matthew Thomas Richards, and 1 more are mutual people.
Active
Solid State Supplies Limited
John Lawford Macmichael, Gary Stephen Marsh, and 1 more are mutual people.
Active
Active Silicon Limited
Gary Stephen Marsh and Matthew Thomas Richards are mutual people.
Active
Willow Technologies Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Pacer Components Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Gateway Electronic Components Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Pacer Technologies Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Drawpine Residents Association Limited
John Lawford Macmichael is a mutual person.
Active
Brands
Solid State PLC
Solid State PLC is an electronics group supplying components, assemblies, and manufactured units for commercial, industrial, and defence markets.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.51M
Decreased by £4.93M (-58%)
Turnover
£125.06M
Decreased by £38.24M (-23%)
Employees
429
Decreased by 4 (-1%)
Total Assets
£104.34M
Decreased by £9.24M (-8%)
Total Liabilities
-£42.85M
Decreased by £6.12M (-12%)
Net Assets
£61.5M
Decreased by £3.12M (-5%)
Debt Ratio (%)
41%
Decreased by 2.05% (-5%)
Latest Activity
New Charge Registered
3 Months Ago on 19 May 2025
New Charge Registered
3 Months Ago on 19 May 2025
New Charge Registered
3 Months Ago on 19 May 2025
Group Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year Ago on 5 Sep 2024
Mr Matthew Thomas Richards Details Changed
1 Year Ago on 31 Aug 2024
Mr John Lawford Macmichael Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Peter Haining Resigned
1 Year 4 Months Ago on 12 Apr 2024
Lyn Marion Bruce Davidson Appointed
1 Year 5 Months Ago on 26 Mar 2024
Group Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Get Credit Report
Discover Solid State Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 007713350022, created on 19 May 2025
Submitted on 22 May 2025
Registration of charge 007713350021, created on 19 May 2025
Submitted on 22 May 2025
Registration of charge 007713350023, created on 19 May 2025
Submitted on 22 May 2025
Statement of capital following an allotment of shares on 25 October 2024
Submitted on 8 Nov 2024
Statement of capital following an allotment of shares on 11 October 2024
Submitted on 15 Oct 2024
Statement of capital following an allotment of shares on 2 October 2024
Submitted on 7 Oct 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Director's details changed for Mr Matthew Thomas Richards on 31 August 2024
Submitted on 5 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 5 Sep 2024
Director's details changed for Mr John Lawford Macmichael on 1 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year