Background WavePink WaveYellow Wave

MULTISOL LIMITED (00931537)

MULTISOL LIMITED (00931537) is an active UK company. incorporated on 3 May 1968. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 2 other business activities. MULTISOL LIMITED has been registered for 58 years. Current directors include BROWN, Thomas Edward, HOPKINSON, David Garnett, WRIGHT, Kevin Eamonn.

Company Number
00931537
Status
active
Type
ltd
Incorporated
3 May 1968
Age
58 years
Address
Alpha House, Leeds, LS16 6QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BROWN, Thomas Edward, HOPKINSON, David Garnett, WRIGHT, Kevin Eamonn
SIC Codes
20130, 20140, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTISOL LIMITED

MULTISOL LIMITED is an active company incorporated on 3 May 1968 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 2 other business activities. MULTISOL LIMITED was registered 58 years ago.(SIC: 20130, 20140, 49410)

Status

active

Active since 58 years ago

Company No

00931537

LTD Company

Age

58 Years

Incorporated 3 May 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 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

11 weeks left

Last Filed

Made up to 18 July 2025 (10 months ago)
Submitted on 21 July 2025 (10 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Alpha House Lawnswood Business Park, Redvers Close Leeds, LS16 6QY,

Previous Addresses

Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX
From: 20 December 2011To: 26 October 2016
Welsh House 83 Welsh Row Nantwich Cheshire CW5 5ET
From: 3 May 1968To: 20 December 2011
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Loan Secured
Jul 13
Director Joined
Sept 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Dec 17
Owner Exit
Mar 18
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BROWN, Thomas Edward

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Secretary
Appointed 22 Dec 2025

BROWN, Thomas Edward

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born January 1983
Director
Appointed 16 Dec 2025

HOPKINSON, David Garnett

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born February 1964
Director
Appointed 01 Aug 2015

WRIGHT, Kevin Eamonn

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born April 1964
Director
Appointed 19 Dec 2017

GRATTON, Martin

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Secretary
Appointed 30 Nov 2011
Resigned 22 Dec 2025

TOMS, Sandra

Resigned
80 Portree Drive, CreweCW4 7JF
Secretary
Appointed N/A
Resigned 20 Jan 2009

AFFORD ASTBURY BOND TRUSTEES LIMITED

Resigned
Wellington Road, NantwichCW5 7ED
Corporate secretary
Appointed 29 Jan 2009
Resigned 30 Nov 2011

BANNER, Alison Hilary

Resigned
Abbeyfield, TarvinCH3 8EQ
Born June 1950
Director
Appointed 28 Jul 1999
Resigned 05 Apr 2008

BANNER, Christopher Victor

Resigned
Abbeyfield Holme Street, ChesterCH3 8EQ
Born March 1936
Director
Appointed N/A
Resigned 13 Jul 2002

BERRY, Paul Stephen

Resigned
Elm Grove, ManchesterM20 6PQ
Born May 1965
Director
Appointed 20 Jan 2009
Resigned 31 Jan 2010

GRATTON, Martin

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born June 1969
Director
Appointed 30 Nov 2011
Resigned 16 Dec 2025

HANDS, Richard

Resigned
Rawdon Park, LeedsLS19 7XX
Born January 1965
Director
Appointed 04 Apr 2011
Resigned 30 Nov 2011

OLIPHANT, Paul

Resigned
Rawdon Park, LeedsLS19 7XX
Born January 1962
Director
Appointed 01 Jun 1997
Resigned 30 Nov 2011

PEPPER, Keith Howard

Resigned
Rawdon Park, LeedsLS19 7XX
Born January 1958
Director
Appointed 01 Jul 2010
Resigned 30 Nov 2011

RUSHTON, Michael Paul

Resigned
Rawdon Park, LeedsLS19 7XX
Born March 1966
Director
Appointed 06 Apr 1999
Resigned 30 Nov 2011

STEEL, Alison

Resigned
Rawdon Park, LeedsLS19 7XX
Born September 1967
Director
Appointed 20 Apr 2010
Resigned 06 May 2015

THOMAS, David

Resigned
122 Knutsford Road, WilmslowSK9 6JH
Born May 1949
Director
Appointed N/A
Resigned 25 Nov 1996

TOMS, Sandra

Resigned
80 Portree Drive, CreweCW4 7JF
Born November 1962
Director
Appointed 01 Dec 1996
Resigned 05 Apr 2008

WALTER, Philip Stewart

Resigned
3 Low Barn, SandbachCW11 3WA
Born June 1962
Director
Appointed 01 Dec 1995
Resigned 05 Apr 2008

WATERS, Clare Marie

Resigned
Rawdon Park, LeedsLS19 7XX
Born October 1965
Director
Appointed 30 Nov 2011
Resigned 31 Mar 2015

WILKINS, Andrew John

Resigned
Rawdon Park, LeedsLS19 7XX
Born August 1966
Director
Appointed 01 Sept 2000
Resigned 31 Aug 2015

WILLIAMS, Kevin Mark

Resigned
Rawdon Park, LeedsLS19 7XX
Born September 1966
Director
Appointed 05 Sept 2013
Resigned 01 Jul 2016

WILLIAMS, Kevin Mark

Resigned
Rawdon Park, LeedsLS19 7XX
Born September 1966
Director
Appointed 27 Apr 2009
Resigned 30 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
Lawswood Business Park, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2017
Rawdon Park, LeedsLS19 7XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Auditors Resignation Company
12 December 2013
AUDAUD
Auditors Resignation Company
4 December 2013
AUDAUD
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Auditors Resignation Company
12 April 2012
AUDAUD
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
20 December 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
20 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Resolution
20 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Legacy
2 December 2010
MG01MG01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288cChange of Particulars
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
155(6)a155(6)a
Legacy
15 April 2008
155(6)b155(6)b
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Court Order
11 April 2008
OCOC
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Memorandum Articles
4 October 2004
MEM/ARTSMEM/ARTS
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
88(2)R88(2)R
Legacy
17 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 2004
AUDAUD
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Legacy
4 September 2003
88(2)R88(2)R
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
2 January 2001
MEM/ARTSMEM/ARTS
Legacy
2 January 2001
122122
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 2000
AAAnnual Accounts
Memorandum Articles
17 September 1999
MEM/ARTSMEM/ARTS
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Auditors Resignation Company
13 August 1999
AUDAUD
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
22 July 1997
88(2)R88(2)R
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
29 December 1995
287Change of Registered Office
Legacy
5 December 1995
288288
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
4 November 1992
363aAnnual Return
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
14 August 1992
88(2)R88(2)R
Legacy
14 August 1992
363b363b
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
12 November 1990
287Change of Registered Office
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 December 1989
AAAnnual Accounts
Legacy
29 November 1989
288288
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
363363
Legacy
8 August 1989
PUC 2PUC 2
Resolution
8 August 1989
RESOLUTIONSResolutions
Legacy
8 August 1989
123Notice of Increase in Nominal Capital
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
363363
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Miscellaneous
3 May 1968
MISCMISC