ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Soh Brands Holdings Limited

Soh Brands Holdings Limited is an active company incorporated on 5 July 2007 with the registered office located in Harrogate, North Yorkshire. Soh Brands Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06303241
Private limited company
Age
18 years
Incorporated 5 July 2007
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 5 July 2025 (4 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Overdue
Accounts overdue by 709 days
For period 1 Mar28 Feb 2022 (12 months)
Accounts type is Group
Next accounts for period 28 February 2023
Was due on 30 November 2023 (1 year 11 months ago)
Address
5-7 Montpellier Parade
Harrogate
HG1 2TJ
England
Address changed on 3 Jul 2023 (2 years 4 months ago)
Previous address was Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB England
Telephone
01423872747
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1956
Director • British • Lives in England • Born in Nov 1969
Monks Close Investments Limited
PSC
Swallow Beck Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spirit Of Harrogate (Holdings) Limited
Marcus William Black and Michael John Carthy are mutual people.
Active
Boozechute.Com Limited
Marcus William Black and Michael John Carthy are mutual people.
Active
Spirit Of Harrogate Limited
Marcus William Black and Michael John Carthy are mutual people.
Active
Online Bottlers Limited
Michael John Carthy is a mutual person.
Active
Swinsty Fold Management Company Limited
Michael John Carthy is a mutual person.
Active
Monks Close Investments Limited
Marcus William Black is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
28 Feb 2022
For period 28 Feb28 Feb 2022
Traded for 12 months
Cash in Bank
£18K
Decreased by £51K (-74%)
Turnover
£41.13M
Increased by £5.25M (+15%)
Employees
108
Same as previous period
Total Assets
£12.53M
Increased by £995K (+9%)
Total Liabilities
-£7.82M
Increased by £576K (+8%)
Net Assets
£4.71M
Increased by £419K (+10%)
Debt Ratio (%)
62%
Decreased by 0.39% (-1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Confirmation Submitted
1 Year 3 Months Ago on 7 Aug 2024
Monks Close Investments Limited (PSC) Details Changed
1 Year 4 Months Ago on 6 Jul 2024
Monks Close Investments Limited (PSC) Details Changed
1 Year 5 Months Ago on 7 Jun 2024
Mr Marcus William Black Details Changed
1 Year 5 Months Ago on 7 Jun 2024
Confirmation Submitted
2 Years 3 Months Ago on 18 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 3 Jul 2023
Group Accounts Submitted
2 Years 11 Months Ago on 21 Nov 2022
Confirmation Submitted
3 Years Ago on 7 Jul 2022
Monks Close Investments Limited (PSC) Details Changed
3 Years Ago on 5 Jul 2022
Get Credit Report
Discover Soh Brands Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Monks Close Investments Limited as a person with significant control on 6 July 2024
Submitted on 15 Jul 2025
Confirmation statement made on 5 July 2025 with updates
Submitted on 15 Jul 2025
Confirmation statement made on 5 July 2024 with updates
Submitted on 7 Aug 2024
Change of details for Monks Close Investments Limited as a person with significant control on 7 June 2024
Submitted on 10 Jul 2024
Director's details changed for Mr Marcus William Black on 7 June 2024
Submitted on 7 Jun 2024
Resolutions
Submitted on 21 Aug 2023
Confirmation statement made on 5 July 2023 with updates
Submitted on 18 Jul 2023
Certificate of change of name
Submitted on 4 Jul 2023
Statement of capital following an allotment of shares on 27 June 2023
Submitted on 3 Jul 2023
Registered office address changed from Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB England to 5-7 Montpellier Parade Harrogate HG1 2TJ on 3 July 2023
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year