Background WavePink WaveYellow Wave

SOLINA UK HOLDINGS LIMITED (03880027)

SOLINA UK HOLDINGS LIMITED (03880027) is an active UK company. incorporated on 19 November 1999. with registered office in Elland. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). SOLINA UK HOLDINGS LIMITED has been registered for 26 years. Current directors include FRANCHETERRE, Antony Xavier, VAN DER VEEN, Jannine, VAN TROYS, Maria Elza Marleen.

Company Number
03880027
Status
active
Type
ltd
Incorporated
19 November 1999
Age
26 years
Address
Ebony House, Elland, HX5 9JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
FRANCHETERRE, Antony Xavier, VAN DER VEEN, Jannine, VAN TROYS, Maria Elza Marleen
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLINA UK HOLDINGS LIMITED

SOLINA UK HOLDINGS LIMITED is an active company incorporated on 19 November 1999 with the registered office located in Elland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). SOLINA UK HOLDINGS LIMITED was registered 26 years ago.(SIC: 46380)

Status

active

Active since 26 years ago

Company No

03880027

LTD Company

Age

26 Years

Incorporated 19 November 1999

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 6 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SOLINA UK LIMITED
From: 25 November 2013To: 3 January 2018
SAVEUR UK LIMITED
From: 25 January 2005To: 25 November 2013
RICON FOOD TECHNOLOGY LIMITED
From: 19 November 1999To: 25 January 2005
Contact
Address

Ebony House Ainley Industrial Estate Elland, HX5 9JP,

Previous Addresses

Lincoln House 300 High Holborn 4th Floor London WC1V 7JH
From: 1 May 2013To: 1 November 2017
2 Whitehall Quay Leeds LS1 4HG United Kingdom
From: 28 November 2012To: 1 May 2013
C/O C/O Baker Tilly the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ United Kingdom
From: 2 December 2009To: 28 November 2012
C/O Horwath Clark Whitehill Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA
From: 19 November 1999To: 2 December 2009
Timeline

21 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Dec 14
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Sept 20
Loan Secured
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

NEWTON, John Gareth

Active
Ainley Industrial Estate, EllandHX5 9JP
Secretary
Appointed 01 Nov 2017

FRANCHETERRE, Antony Xavier

Active
Ainley Industrial Estate, EllandHX5 9JP
Born March 1970
Director
Appointed 20 Sept 2019

VAN DER VEEN, Jannine

Active
2150, Nordhavn
Born April 1975
Director
Appointed 20 Feb 2026

VAN TROYS, Maria Elza Marleen

Active
201 Rue Des Ecotais, Breal-Sous-Montfort
Born October 1965
Director
Appointed 25 Mar 2022

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 19 Nov 1999
Resigned 19 Nov 1999

JACOB, Joseph

Resigned
Gemehret, Eupen
Secretary
Appointed 04 Apr 2004
Resigned 01 Jun 2016

MUSA, Sammy

Resigned
177 Stand Lane, Greater ManchesterM26 1JQ
Secretary
Appointed 22 Jan 2001
Resigned 16 Jul 2003

SHORE, Graham

Resigned
21 Deacon Close, DerbyDE21 2BJ
Secretary
Appointed 16 Jul 2003
Resigned 02 Apr 2004

SMYTH, Paul

Resigned
4 Meadowbank Avenue, StaffordST18 0HE
Secretary
Appointed 19 Nov 1999
Resigned 22 Jan 2001

COOPER, Peter Roy

Resigned
Cheveley Road, NewmarketCB8 8AD
Born December 1962
Director
Appointed 07 Nov 2013
Resigned 01 Nov 2017

JONES, Adam

Resigned
Ainley Industrial Estate, EllandHX5 9JP
Born December 1976
Director
Appointed 01 Nov 2017
Resigned 20 Feb 2026

LAURENT, Weber

Resigned
Pa Du Hindré Iii, Breal-Sous-Montfort35310
Born June 1964
Director
Appointed 01 Jun 2016
Resigned 16 May 2019

PASCHALIDIS, Stylianos

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

SMYTH, Paul

Resigned
4 Meadowbank Avenue, StaffordST18 0HE
Born July 1965
Director
Appointed 19 Nov 1999
Resigned 22 Jan 2001

TERRE, Eric

Resigned
La Droulinais, 35170 Bruz
Born February 1962
Director
Appointed 19 Nov 1999
Resigned 01 Jun 2016

VAZ, Bertrand Marie

Resigned
Rue Carnot, Rennes35700
Born December 1960
Director
Appointed 07 Nov 2013
Resigned 25 Mar 2022

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 19 Nov 1999
Resigned 19 Nov 1999

Persons with significant control

1

4700, Eupen

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

114

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
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2019
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 Group
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Auditors Resignation Company
9 February 2017
AUDAUD
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Memorandum Articles
11 March 2016
MAMA
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Statement Of Companys Objects
26 November 2013
CC04CC04
Resolution
26 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Sail Address Company With Old Address
30 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Move Registers To Registered Office Company
7 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
287Change of Registered Office
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
287Change of Registered Office
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
88(2)R88(2)R
Legacy
8 May 2000
123Notice of Increase in Nominal Capital
Legacy
28 April 2000
225Change of Accounting Reference Date
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
287Change of Registered Office
Incorporation Company
19 November 1999
NEWINCIncorporation