Background WavePink WaveYellow Wave

SOLINA UK TRADING LIMITED (00757834)

SOLINA UK TRADING LIMITED (00757834) is an active UK company. incorporated on 17 April 1963. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). SOLINA UK TRADING LIMITED has been registered for 62 years. Current directors include FRANCHETERRE, Antony Xavier, MULLER, Lorraine, VAN TROYS, Maria Elza Marleen.

Company Number
00757834
Status
active
Type
ltd
Incorporated
17 April 1963
Age
62 years
Address
Ebony House, Elland, HX5 9JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
FRANCHETERRE, Antony Xavier, MULLER, Lorraine, VAN TROYS, Maria Elza Marleen
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLINA UK TRADING LIMITED

SOLINA UK TRADING LIMITED is an active company incorporated on 17 April 1963 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). SOLINA UK TRADING LIMITED was registered 62 years ago.(SIC: 10840)

Status

active

Active since 62 years ago

Company No

00757834

LTD Company

Age

62 Years

Incorporated 17 April 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

NEW IVORY LIMITED
From: 8 March 2005To: 3 January 2018
NEW IVORY SAUCES LIMITED
From: 7 May 2004To: 8 March 2005
HAM LIMITED
From: 26 March 1998To: 7 May 2004
PERFECT HAMPER CO.LIMITED(THE)
From: 17 April 1963To: 26 March 1998
Contact
Address

Ebony House Ainley Industrial Estate Elland, HX5 9JP,

Timeline

27 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Apr 63
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Sept 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Share Issue
Feb 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Dec 21
Loan Secured
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

NEWTON, John

Active
Ebony House, EllandHX5 9JP
Secretary
Appointed 20 Sept 2016

FRANCHETERRE, Antony Xavier

Active
Ebony House, EllandHX5 9JP
Born March 1970
Director
Appointed 20 Sept 2019

MULLER, Lorraine

Active
Pegasus Drive, BiggleswadeSG18 8QB
Born May 1979
Director
Appointed 20 Feb 2026

VAN TROYS, Maria Elza Marleen

Active
Ebony House, EllandHX5 9JP
Born October 1965
Director
Appointed 25 Mar 2022

DAVENPORT, Michael Graham

Resigned
16 Hollins Lane, HarrogateHG3 2EJ
Secretary
Appointed 18 Apr 1997
Resigned 25 Aug 2000

JONES, Adam Paul

Resigned
Ebony House, EllandHX5 9JP
Secretary
Appointed 30 Apr 2012
Resigned 20 Sept 2016

MATTHEWS, Elaine

Resigned
18 Park Lane, WakefieldWF4 4JT
Secretary
Appointed N/A
Resigned 09 Nov 1992

TOWNEND, Frank Dyson

Resigned
The Garden House Back Lane, YorkYO4 4RP
Secretary
Appointed 09 Nov 1992
Resigned 10 Nov 1994

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Secretary
Appointed 25 Aug 2000
Resigned 01 Sept 2006

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Secretary
Appointed 10 Nov 1994
Resigned 18 Apr 1997

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Secretary
Appointed 30 Jun 2006
Resigned 27 Apr 2012

ALLISON, David Geoffrey

Resigned
14 Fearnley Avenue, OssettWF5 9ET
Born January 1963
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2010

CRAWSHAW, Martin

Resigned
10 Wavell Garth, WakefieldWF2 6JP
Born May 1949
Director
Appointed 09 Nov 1992
Resigned 31 Aug 1995

JONES, Adam

Resigned
Ebony House, EllandHX5 9JP
Born December 1976
Director
Appointed 30 Apr 2012
Resigned 20 Feb 2026

MATTHEWS, Elaine

Resigned
18 Park Lane, WakefieldWF4 4JT
Born September 1942
Director
Appointed N/A
Resigned 01 Sept 2006

MATTHEWS, Luc Paul Ernest Vancauwenberghe

Resigned
18 Park Lane, WakefieldWF4 4JT
Born July 1937
Director
Appointed N/A
Resigned 08 Nov 2001

PASCHALIDIS, Stylianos

Resigned
Pa Du Hindré Iii, Breal-Sous-Montfort35310
Born September 1950
Director
Appointed 16 May 2019
Resigned 20 Sept 2019

SHEPHERD, Mark

Resigned
Ebony House, EllandHX5 9JP
Born July 1970
Director
Appointed 13 Oct 2011
Resigned 25 Jul 2013

TOWNEND, Frank Dyson

Resigned
The Garden House Back Lane, YorkYO4 4RP
Born January 1950
Director
Appointed 09 Nov 1992
Resigned 10 Nov 1994

VAZ, Bertrand Marie

Resigned
Rue Carnot, Rennes
Born December 1960
Director
Appointed 20 Sept 2016
Resigned 25 Mar 2022

WEBER, Laurent, Mr.

Resigned
Pa Du Hindré Iii, Breal-Sous-Montfort
Born June 1964
Director
Appointed 20 Sept 2016
Resigned 16 May 2019

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Born May 1961
Director
Appointed 09 Nov 1992
Resigned 20 Sept 2016

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Born May 1977
Director
Appointed 30 Jun 2006
Resigned 27 Apr 2012

Persons with significant control

1

Ainley Industrial Estate, EllandHX5 9JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2022
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 June 2022
RP04TM01RP04TM01
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 April 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
3 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 February 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts Amended With Accounts Type Full
24 April 2008
AAMDAAMD
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Auditors Resignation Company
6 July 2006
AUDAUD
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
287Change of Registered Office
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Miscellaneous
30 May 2002
MISCMISC
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
26 May 1999
AUDAUD
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1998
403b403b
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Resolution
5 October 1995
RESOLUTIONSResolutions
Legacy
29 August 1995
363b363b
Legacy
22 August 1995
288288
Legacy
24 March 1995
225(1)225(1)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
5 August 1992
363aAnnual Return
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
20 July 1988
288288
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
24 August 1987
363363
Legacy
7 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 August 1986
AAAnnual Accounts
Incorporation Company
17 April 1963
NEWINCIncorporation