Background WavePink WaveYellow Wave

SOLENT INDUSTRIAL ESTATES LIMITED (01027952)

SOLENT INDUSTRIAL ESTATES LIMITED (01027952) is an active UK company. incorporated on 20 October 1971. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOLENT INDUSTRIAL ESTATES LIMITED has been registered for 54 years. Current directors include BADCOCK, Michael Adrian, FRANCIS, Paul Ian, GARFIELD, Marian Adele and 4 others.

Company Number
01027952
Status
active
Type
ltd
Incorporated
20 October 1971
Age
54 years
Address
Caird Avenue, Hampshire, BH25 5PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BADCOCK, Michael Adrian, FRANCIS, Paul Ian, GARFIELD, Marian Adele, GOSDEN, Glenn Richard, LAFARGUE, Rodolphe, SACCHETTI, Nicola, STUBBS, Charles Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT INDUSTRIAL ESTATES LIMITED

SOLENT INDUSTRIAL ESTATES LIMITED is an active company incorporated on 20 October 1971 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOLENT INDUSTRIAL ESTATES LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01027952

LTD Company

Age

54 Years

Incorporated 20 October 1971

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

ASHLEY ARNEWOOD INDUSTRIAL ESTATES LIMITED
From: 20 October 1971To: 22 October 1991
Contact
Address

Caird Avenue New Milton Hampshire, BH25 5PX,

Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Mar 15
Director Joined
May 19
Director Joined
May 19
Director Joined
Aug 19
Loan Secured
Apr 20
Loan Secured
Jul 22
Director Left
Sept 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
May 24
Director Left
Oct 25
Loan Secured
Nov 25
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

GOSDEN, Glenn Richard

Active
Caird Avenue, HampshireBH25 5PX
Secretary
Appointed 30 Sept 2022

BADCOCK, Michael Adrian

Active
Caird Avenue, HampshireBH25 5PX
Born December 1945
Director
Appointed N/A

FRANCIS, Paul Ian

Active
Hillside Falcons Croft, High WycombeHP10 0NP
Born June 1954
Director
Appointed 28 Jan 1998

GARFIELD, Marian Adele

Active
Caird Avenue, HampshireBH25 5PX
Born February 1983
Director
Appointed 13 Nov 2025

GOSDEN, Glenn Richard

Active
Caird Avenue, HampshireBH25 5PX
Born July 1980
Director
Appointed 01 Jan 2024

LAFARGUE, Rodolphe

Active
Caird Avenue, HampshireBH25 5PX
Born July 1983
Director
Appointed 01 Jul 2019

SACCHETTI, Nicola

Active
Greenovers Glory Hill Lane, BeaconsfieldHP9 1XF
Born July 1945
Director
Appointed N/A

STUBBS, Charles Andrew

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1952
Director
Appointed 01 Jan 2004

FRANCIS, Paul Ian

Resigned
Hillside Falcons Croft, High WycombeHP10 0NP
Secretary
Appointed N/A
Resigned 08 Sept 2020

HASSALL, Elliot Richard

Resigned
Caird Avenue, HampshireBH25 5PX
Secretary
Appointed 08 Sept 2020
Resigned 30 Sept 2022

BOLTON, James Charles

Resigned
1 Pitts Deep, ChristchurchBH23 1BU
Born March 1918
Director
Appointed N/A
Resigned 11 Mar 2000

BROWN, David England

Resigned
11 Shaplands, BristolBS9 1AY
Born October 1942
Director
Appointed 01 Dec 1999
Resigned 01 Jan 2004

DREW, Claudia Elda Maria

Resigned
30 Holtspur Top Lane, BeaconsfieldHP9 1DR
Born February 1921
Director
Appointed N/A
Resigned 09 Mar 2015

DREW, Dudley Ernest

Resigned
30 Holtspur Top Lane, BeaconsfieldHP9 1DR
Born August 1907
Director
Appointed N/A
Resigned 05 Sept 1997

FLOWER, Robert Daniel

Resigned
Caird Avenue, HampshireBH25 5PX
Born March 1971
Director
Appointed 07 May 2019
Resigned 31 Jul 2025

GILBERT, Peter Eric

Resigned
Barleycombe Farm Golden Lane, HonitonEX14
Born February 1935
Director
Appointed N/A
Resigned 04 Nov 1994

HASSALL, Elliot Richard

Resigned
Caird Avenue, HampshireBH25 5PX
Born January 1988
Director
Appointed 07 May 2019
Resigned 30 Sept 2022

HOPKINS, John Kenneth

Resigned
Hill Top Farm, LeedsLS17 0DJ
Born August 1944
Director
Appointed 07 Dec 2001
Resigned 01 Jan 2004

LAST, Terence Robert

Resigned
Church Street, SudburyCO10 5EH
Born July 1950
Director
Appointed 18 Jan 1995
Resigned 27 Aug 1997

LEAN, Michael Philip

Resigned
Brook Cottage, Pinhoe,ExeterEX1 3RF
Born February 1955
Director
Appointed 10 Mar 1993
Resigned 01 Aug 1996

SHELTON, David

Resigned
34 Stoke Valley Road, ExeterEX4 5EY
Born January 1954
Director
Appointed N/A
Resigned 28 Mar 1993

SMITH, Peter John

Resigned
Kertonwood, FromeBA11 2EQ
Born May 1937
Director
Appointed 10 Feb 1997
Resigned 01 Dec 1999

SNAPE, Ross William

Resigned
Lakeside Cottage, BlagdonBS40 7SA
Born May 1964
Director
Appointed 01 Jan 2004
Resigned 31 Jul 2005

WILSON, Stanley Kenneth

Resigned
15 Mill Stream Meadow, Haywards HeathRH16 1TH
Born August 1942
Director
Appointed 01 Dec 1999
Resigned 31 Oct 2001

WOOLLEY, David Glyn

Resigned
1 The Manor, Bradford On AvonBA15 2LJ
Born January 1957
Director
Appointed 28 Sept 1998
Resigned 01 Dec 1999

Persons with significant control

1

Hh & De Drew Ltd

Active
Caird Avenue, New MiltonBH25 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Move Registers To Registered Office Company
15 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Memorandum Articles
30 June 2009
MEM/ARTSMEM/ARTS
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
16 October 2006
AUDAUD
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288cChange of Particulars
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Legacy
28 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
14 April 1993
363x363x
Legacy
8 April 1993
288288
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
28 April 1992
288288
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1991
363aAnnual Return
Legacy
2 May 1991
403aParticulars of Charge Subject to s859A
Legacy
28 April 1991
288288
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
30 July 1990
287Change of Registered Office
Legacy
30 July 1990
363363
Legacy
19 June 1990
325325
Legacy
19 June 1990
353353
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
31 May 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
7 November 1988
288288
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
17 November 1987
288288
Legacy
3 October 1987
288288
Legacy
24 July 1987
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 October 1971
MISCMISC