SOLEMEASURE LIMITED

Register to unlock more data on OkredoRegister

SOLEMEASURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02092140

Incorporation date

22/01/1987

Size

Dormant

Contacts

Registered address

Registered address

Mayflower Marina, Richmond Walk, Plymouth PL1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon26/09/2024
Appointment of Mr Charles Bush as a director on 2024-09-20
dot icon30/01/2024
Termination of appointment of Michaela Baugh as a secretary on 2024-01-23
dot icon30/01/2024
Appointment of Mrs Sarah Lyons as a secretary on 2024-01-23
dot icon06/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon27/03/2023
Registered office address changed from 5th Floor Salt Quay House 4 North East Quay Plymouth Devon PL4 0BN to Mayflower Marina Richmond Walk Plymouth PL1 4LS on 2023-03-27
dot icon31/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon27/10/2021
Termination of appointment of Robert Whitefield Shapland as a director on 2021-10-15
dot icon27/10/2021
Termination of appointment of Robert Dudley Chanler West as a director on 2021-10-15
dot icon27/10/2021
Termination of appointment of Julie Ann Williams as a director on 2021-10-15
dot icon27/10/2021
Termination of appointment of Charles Bush as a director on 2021-10-15
dot icon27/10/2021
Termination of appointment of Timothy James Banks as a director on 2021-10-15
dot icon12/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/09/2020
Termination of appointment of John Shell as a secretary on 2020-09-29
dot icon30/09/2020
Appointment of Mrs Michaela Baugh as a secretary on 2020-09-29
dot icon14/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon23/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon31/10/2017
Secretary's details changed for John Shell on 2017-10-31
dot icon31/10/2017
Director's details changed for Robert Dudley Chanler West on 2017-10-31
dot icon27/09/2017
Accounts for a small company made up to 2017-03-31
dot icon03/04/2017
Appointment of John Shell as a secretary on 2017-04-01
dot icon03/04/2017
Termination of appointment of Cherrill Hall as a secretary on 2017-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon10/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon02/04/2014
Registered office address changed from C/O Bishop Fleming Cobourg House Mayflower Street Plymouth Devon PL1 1LG on 2014-04-02
dot icon06/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon11/09/2013
Termination of appointment of David Clement as a director
dot icon08/04/2013
Appointment of Mr Timothy James Banks as a director
dot icon16/01/2013
Termination of appointment of Alan Miller as a director
dot icon21/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr David Walpole Crouch on 2010-12-31
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon25/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon21/10/2010
Appointment of Mr David Walpole Crouch as a director
dot icon05/10/2010
Termination of appointment of Thomas Lloyd as a director
dot icon31/08/2010
Full accounts made up to 2010-03-31
dot icon17/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon16/11/2009
Director's details changed for Charles Bush on 2009-11-16
dot icon16/11/2009
Director's details changed for David Brian Clement on 2009-11-16
dot icon16/11/2009
Director's details changed for Julie Ann Williams on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Alan Henry Charles Miller on 2009-11-16
dot icon16/11/2009
Director's details changed for Robert Dudley Chanler West on 2009-11-16
dot icon16/11/2009
Director's details changed for Thomas Frederick Lloyd on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Mrs Cherrill Hall on 2009-11-16
dot icon16/11/2009
Director's details changed for Robert Whitefield Shapland on 2009-11-16
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 21/10/08; full list of members
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon06/11/2007
Return made up to 21/10/07; full list of members
dot icon08/10/2007
Full accounts made up to 2007-03-31
dot icon08/11/2006
Return made up to 21/10/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon10/11/2005
Return made up to 21/10/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon17/10/2005
Director resigned
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 21/10/04; full list of members
dot icon15/10/2004
Director resigned
dot icon04/11/2003
Return made up to 21/10/03; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon16/05/2003
New director appointed
dot icon14/02/2003
Registered office changed on 14/02/03 from: unit 3 endurance house parkway court marsh mills plymouth PL6 8LR
dot icon21/11/2002
Return made up to 21/10/02; full list of members
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon11/12/2001
Director resigned
dot icon16/11/2001
New director appointed
dot icon03/11/2001
Return made up to 21/10/01; full list of members
dot icon28/10/2001
Full accounts made up to 2001-03-31
dot icon20/11/2000
Return made up to 21/10/00; full list of members
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon19/11/1999
New director appointed
dot icon05/11/1999
Return made up to 21/10/99; full list of members
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon18/03/1999
Registered office changed on 18/03/99 from: 2 marlborough road north hill plymouth devon PL4 8LP
dot icon09/03/1999
Director resigned
dot icon11/11/1998
Return made up to 21/10/98; no change of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon25/11/1997
Return made up to 21/10/97; no change of members
dot icon20/11/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon08/09/1997
Secretary's particulars changed
dot icon04/12/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
Return made up to 21/10/96; full list of members
dot icon07/11/1996
Director resigned
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon20/11/1995
Return made up to 21/10/95; no change of members
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon14/12/1994
Auditor's resignation
dot icon30/11/1994
New director appointed
dot icon28/11/1994
Registered office changed on 28/11/94 from: 23 devon square newton abbot devon TQ12 2HR
dot icon09/11/1994
Auditor's resignation
dot icon01/11/1994
Return made up to 21/10/94; no change of members
dot icon26/10/1994
Director resigned
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon03/10/1994
Director's particulars changed
dot icon10/12/1993
New director appointed
dot icon10/12/1993
New director appointed
dot icon30/11/1993
Return made up to 21/10/93; full list of members
dot icon30/11/1993
Director's particulars changed
dot icon16/11/1993
Director resigned
dot icon25/10/1993
Full accounts made up to 1993-03-31
dot icon20/10/1993
Director's particulars changed
dot icon19/11/1992
Return made up to 21/10/92; no change of members
dot icon17/11/1992
New director appointed
dot icon17/11/1992
New director appointed
dot icon26/10/1992
Director resigned
dot icon26/10/1992
Director resigned
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon24/02/1992
Director's particulars changed
dot icon27/11/1991
New director appointed
dot icon22/11/1991
Return made up to 21/10/91; no change of members
dot icon15/11/1991
Director resigned
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Director resigned
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon03/03/1991
Director resigned
dot icon26/11/1990
Return made up to 20/10/90; full list of members
dot icon29/11/1989
Full accounts made up to 1989-03-31
dot icon29/11/1989
Return made up to 21/10/89; full list of members
dot icon22/11/1989
New director appointed
dot icon06/09/1989
Director resigned
dot icon06/12/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Return made up to 15/10/88; full list of members
dot icon14/11/1988
New director appointed
dot icon14/11/1988
New director appointed
dot icon07/06/1988
Director resigned
dot icon16/05/1988
Return made up to 11/12/87; full list of members
dot icon13/05/1988
Director's particulars changed
dot icon01/05/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/05/1987
New director appointed
dot icon01/05/1987
New director appointed
dot icon01/05/1987
Director resigned;new director appointed
dot icon01/05/1987
Registered office changed on 01/05/87 from: 47 brunswick place london N1 6EE
dot icon03/04/1987
Accounting reference date notified as 31/03
dot icon16/03/1987
Gazettable document
dot icon22/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crouch, David Walpole
Director
18/09/2010 - Present
8
Bush, Charles
Director
01/04/2003 - 15/10/2021
5
Bush, Charles
Director
20/09/2024 - Present
5
Baugh, Michaela
Secretary
29/09/2020 - 23/01/2024
-
Lyons, Sarah
Secretary
23/01/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLEMEASURE LIMITED

SOLEMEASURE LIMITED is an(a) Active company incorporated on 22/01/1987 with the registered office located at Mayflower Marina, Richmond Walk, Plymouth PL1 4LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLEMEASURE LIMITED?

toggle

SOLEMEASURE LIMITED is currently Active. It was registered on 22/01/1987 .

Where is SOLEMEASURE LIMITED located?

toggle

SOLEMEASURE LIMITED is registered at Mayflower Marina, Richmond Walk, Plymouth PL1 4LS.

What does SOLEMEASURE LIMITED do?

toggle

SOLEMEASURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SOLEMEASURE LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-21 with no updates.