Background WavePink WaveYellow Wave

SOLIDOR LIMITED (05433881)

SOLIDOR LIMITED (05433881) is an active UK company. incorporated on 22 April 2005. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. SOLIDOR LIMITED has been registered for 20 years. Current directors include VAUGHTON, Gary John.

Company Number
05433881
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
Birthwaite Business Park Huddersfield Road, Barnsley, S75 5JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
VAUGHTON, Gary John
SIC Codes
22290, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIDOR LIMITED

SOLIDOR LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. SOLIDOR LIMITED was registered 20 years ago.(SIC: 22290, 32990)

Status

active

Active since 20 years ago

Company No

05433881

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 3 January 2021 (5 years ago)
Submitted on 28 July 2021 (4 years ago)
Period: 29 December 2019 - 3 January 2021(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2022
Period: 4 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 22 April 2021 (4 years ago)
Submitted on 22 April 2021 (4 years ago)

Next Due

Due by 6 May 2022
For period ending 22 April 2022

Previous Company Names

SOLIDDOR LIMITED
From: 22 April 2005To: 23 May 2005
Contact
Address

Birthwaite Business Park Huddersfield Road Darton Barnsley, S75 5JS,

Previous Addresses

Solidor House Smithpool Road Fenton Stoke-on-Trent ST4 4PW
From: 15 February 2013To: 5 February 2018
29 King Street Newcastle Under Lyme Staffordshire ST5 1ER
From: 22 April 2005To: 15 February 2013
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Share Buyback
May 10
Director Left
Aug 10
Director Joined
Jan 13
Capital Reduction
Sept 14
Loan Secured
Nov 14
Director Left
Dec 14
Director Joined
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Feb 19
Director Left
Jun 21
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Jan 2018

VAUGHTON, Gary John

Active
Huddersfield Road, Darton, BarnsleyS75 5JS
Born August 1981
Director
Appointed 08 Aug 2024

HOPLEY, Carlton

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Secretary
Appointed 01 Jul 2013
Resigned 29 Jan 2018

MOBLEY, Gareth Andrew

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Secretary
Appointed 22 Apr 2005
Resigned 30 Jun 2013

MURPHY, Rose

Resigned
201 N. Franklin Street, Tampa33602
Secretary
Appointed 29 Jan 2018
Resigned 08 Aug 2024

CHAPMAN, Christopher James

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born April 1980
Director
Appointed 07 Jan 2016
Resigned 29 Jan 2018

COUGHLAN, Barry

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born September 1971
Director
Appointed 29 Jan 2018
Resigned 30 Apr 2018

DOYLE, Clare

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born October 1965
Director
Appointed 01 Oct 2018
Resigned 08 Aug 2024

FREIBERGER, Joanne

Resigned
201 N. Franklin Street, Tampa33602
Born January 1964
Director
Appointed 29 Jan 2018
Resigned 14 May 2021

HOPLEY, Carlton Shaun

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born July 1968
Director
Appointed 07 Jan 2016
Resigned 29 Jan 2018

LLOYD, David Gareth

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born March 1984
Director
Appointed 02 May 2017
Resigned 29 Jan 2018

MARTOCCIA, Joseph

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born October 1960
Director
Appointed 18 Feb 2015
Resigned 11 Jan 2016

MIFSUD, Pierre

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born August 1969
Director
Appointed 02 Jan 2013
Resigned 29 Jan 2018

MOBLEY, Gareth Andrew

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born July 1980
Director
Appointed 22 Apr 2005
Resigned 29 Jan 2018

MOBLEY, John Andrew Joseph

Resigned
7 Mayfield Avenue, NewcastleST5 2JR
Born September 1950
Director
Appointed 22 Apr 2005
Resigned 08 Aug 2010

MOBLEY, Susan

Resigned
7 Mayfield Avenue, Newcastle Under LymeST5 2JR
Born November 1951
Director
Appointed 09 Oct 2006
Resigned 31 Oct 2014

MURPHY, Rose

Resigned
201 N. Franklin Street, Tampa33602
Born May 1957
Director
Appointed 29 Jan 2018
Resigned 08 Aug 2024

PRICE, Michael

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born February 1962
Director
Appointed 31 Jan 2017
Resigned 29 Jan 2018

WILLIAMS, Lee

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born June 1980
Director
Appointed 07 May 2009
Resigned 31 Jan 2017

Persons with significant control

1

Huddersfield Road, BarnsleyS75 5JS

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
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Restoration Order Of Court
15 January 2025
AC92AC92
Gazette Dissolved Voluntary
28 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2022
DS01DS01
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 February 2018
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
4 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Capital Name Of Class Of Shares
24 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Resolution
27 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Capital Cancellation Shares
3 September 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Sail Address Company With Old Address
26 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts Amended With Made Up Date
18 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Move Registers To Registered Office Company
26 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
12 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
123Notice of Increase in Nominal Capital
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
8 August 2007
88(2)R88(2)R
Legacy
5 July 2007
288cChange of Particulars
Legacy
4 July 2007
123Notice of Increase in Nominal Capital
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
88(2)R88(2)R
Legacy
18 May 2006
287Change of Registered Office
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288cChange of Particulars
Legacy
16 May 2006
288cChange of Particulars
Legacy
9 August 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2005
NEWINCIncorporation