Background WavePink WaveYellow Wave

SOLID SIGHTS LIMITED (02181469)

SOLID SIGHTS LIMITED (02181469) is an active UK company. incorporated on 20 October 1987. with registered office in Farnley Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOLID SIGHTS LIMITED has been registered for 38 years. Current directors include NORFORD, Alexander Darryl.

Company Number
02181469
Status
active
Type
ltd
Incorporated
20 October 1987
Age
38 years
Address
Unit 1-4 Whitehall Industrial, Farnley Leeds, LS12 5JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NORFORD, Alexander Darryl
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID SIGHTS LIMITED

SOLID SIGHTS LIMITED is an active company incorporated on 20 October 1987 with the registered office located in Farnley Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOLID SIGHTS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02181469

LTD Company

Age

38 Years

Incorporated 20 October 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

JUST TRAYS LIMITED
From: 20 November 1987To: 17 November 2004
QUESTEARLY LIMITED
From: 20 October 1987To: 20 November 1987
Contact
Address

Unit 1-4 Whitehall Industrial Estate Ashfield Way Farnley Leeds, LS12 5JB,

Timeline

7 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jun 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 22
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

NORFORD, Alexander Darryl

Active
Unit 1-4 Whitehall Industrial, Farnley LeedsLS12 5JB
Born December 1978
Director
Appointed 27 Jun 2019

HIRST, Valerie Kim

Resigned
6 Ibbetson Oval, LeedsLS27 7RY
Secretary
Appointed 01 May 1998
Resigned 25 Jan 2000

MCDONOUGH, Colin

Resigned
10 Highfield Drive, BirstallWF17 9BG
Secretary
Appointed 25 Jan 2000
Resigned 28 Apr 2004

SHARP, Joan Margaret

Resigned
11 West Lea Drive, WakefieldWF3 1DH
Secretary
Appointed N/A
Resigned 01 May 1998

WALKER, Lee Mark

Resigned
Unit 1-4 Whitehall Industrial, Farnley LeedsLS12 5JB
Secretary
Appointed 28 Apr 2004
Resigned 05 Apr 2024

CROSSLEY, Paul Graham

Resigned
Unit 1-4 Whitehall Industrial, Farnley LeedsLS12 5JB
Born February 1966
Director
Appointed 06 Jul 2006
Resigned 27 Jun 2019

HIRST, Andrew

Resigned
Pingle Dike, HuddersfieldHD8 8RA
Born April 1962
Director
Appointed 05 May 1998
Resigned 07 Jul 2004

HIRST, Valerie Kim

Resigned
2 Old Hall Road, BatleyWF17 0AX
Born March 1961
Director
Appointed 17 May 2002
Resigned 06 Jul 2006

SHARP, Joseph

Resigned
11 West Lea Drive, WakefieldWF3 1DH
Born January 1936
Director
Appointed N/A
Resigned 20 Nov 1997

SHARP, Paul Nicholas

Resigned
22 Scatcherd Lane, LeedsLS27 9BE
Born October 1961
Director
Appointed N/A
Resigned 24 May 2001

STUART, Ian

Resigned
Unit 1-4 Whitehall Industrial, Farnley LeedsLS12 5JB
Born March 1950
Director
Appointed 06 Jul 2006
Resigned 19 Jun 2014

USTEN, Erol

Resigned
Unit 1-4 Whitehall Industrial, Farnley LeedsLS12 5JB
Born February 1957
Director
Appointed 27 Jun 2019
Resigned 24 Aug 2022

WALKER, Lee Mark

Resigned
Unit 1-4 Whitehall Industrial, Farnley LeedsLS12 5JB
Born October 1971
Director
Appointed 07 Jul 2004
Resigned 05 Apr 2024

Persons with significant control

1

Whitehall Industrial Estate, Whitehall Road, LeedsLS12 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
17 February 2007
288cChange of Particulars
Legacy
17 February 2007
288cChange of Particulars
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
155(6)a155(6)a
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 March 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
288cChange of Particulars
Accounts With Accounts Type Medium
31 March 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288cChange of Particulars
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 2002
AAAnnual Accounts
Legacy
12 February 2002
287Change of Registered Office
Auditors Resignation Company
28 November 2001
AUDAUD
Legacy
11 June 2001
155(6)a155(6)a
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
287Change of Registered Office
Accounts With Accounts Type Medium
14 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
88(2)R88(2)R
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 June 1998
AAAnnual Accounts
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
169169
Legacy
9 March 1998
363sAnnual Return (shuttle)
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 April 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
27 April 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
7 July 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363x363x
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
24 February 1989
88(3)88(3)
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
4 October 1988
PUC 3PUC 3
Legacy
8 August 1988
PUC 2PUC 2
Legacy
8 August 1988
123Notice of Increase in Nominal Capital
Resolution
8 August 1988
RESOLUTIONSResolutions
Resolution
8 August 1988
RESOLUTIONSResolutions
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
20 January 1988
PUC 2PUC 2
Legacy
20 January 1988
PUC 5PUC 5
Legacy
4 January 1988
224224
Memorandum Articles
10 December 1987
MEM/ARTSMEM/ARTS
Legacy
2 December 1987
288288
Legacy
2 December 1987
288288
Certificate Change Of Name Company
19 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
11 November 1987
287Change of Registered Office
Incorporation Company
20 October 1987
NEWINCIncorporation