SOLFEST LTD

Register to unlock more data on OkredoRegister

SOLFEST LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05407557

Incorporation date

30/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Appointment of a voluntary liquidator
dot icon12/02/2026
Statement of affairs
dot icon12/02/2026
Registered office address changed from Suite 217 Queens Dock Business Centre Norfolk Street Liverpool L1 0BG England to 1 Hardman Street Manchester M3 3HF on 2026-02-12
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon09/10/2025
Withdrawal of a person with significant control statement on 2025-10-09
dot icon09/10/2025
Notification of Dean Kevin Harvey Campbell as a person with significant control on 2025-10-09
dot icon21/07/2025
Termination of appointment of Sam Robert Johnston as a director on 2025-06-03
dot icon21/07/2025
Termination of appointment of Kevin Blackburne as a director on 2025-06-03
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/08/2024
Registration of charge 054075570001, created on 2024-08-13
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/01/2024
Registered office address changed from , Rayside Farm Shap, Penrith, CA10 3nd, England to Suite 217 Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 2024-01-19
dot icon19/01/2024
Appointment of Mr Kevin Blackburne as a director on 2024-01-19
dot icon19/01/2024
Appointment of Mr Dean Kevin Harvey Campbell as a director on 2024-01-19
dot icon19/01/2024
Termination of appointment of Joe Antony Goulding as a director on 2024-01-11
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon25/07/2023
Amended total exemption full accounts made up to 2022-09-30
dot icon14/07/2023
Termination of appointment of Nichola Orrell as a director on 2023-07-13
dot icon14/07/2023
Termination of appointment of Adrian Francis Boiteux as a director on 2023-07-13
dot icon13/07/2023
Appointment of Mr Adrian Francis Boiteux as a director on 2023-07-13
dot icon13/07/2023
Appointment of Ms Nichola Orrell as a director on 2023-07-13
dot icon29/06/2023
Registered office address changed from , 301 Bellcote Apartments 31 Arcadia Street, London, E14 6UR, England to Suite 217 Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 2023-06-29
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon19/06/2023
Registered office address changed from , Rayside Farm Shap, Penrith, CA10 3nd, England to Suite 217 Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 2023-06-19
dot icon19/06/2023
Director's details changed for Mr Sam Robert Johnston on 2023-06-19
dot icon05/06/2019
Registered office address changed from , the Old School House Tebay, Penrith, Cumbria, CA10 3TP to Suite 217 Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 2019-06-05
dot icon24/04/2015
Registered office address changed from , Laurel House Abbeytown, Wigton, Cumbria, CA7 4RL to Suite 217 Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 2015-04-24
dot icon03/04/2013
Registered office address changed from , Laurel House Abbeytown, Gilcrux, Wigton, Cumbria, CA7 4RL, England on 2013-04-03
dot icon19/02/2013
Registered office address changed from , 10 Chapel Terrace, Gilcrux, Wigton, Cumbria, CA7 2QW, United Kingdom on 2013-02-19
dot icon10/08/2012
Registered office address changed from , C/O Ben Durkan, Solfest Ltd, 1 Stanley Terrace, Embleton, Cockermouth, Cumbria, CA13 9XW, United Kingdom on 2012-08-10
dot icon21/12/2011
Registered office address changed from , C/O Solfest Ltd, Beech House Blindcrake, Cockermouth, Cumbria, CA13 0QP on 2011-12-21
dot icon07/02/2011
Registered office address changed from , Laurel House, Abbeytown, Wigton, Cumbria, CA7 4RL on 2011-02-07
dot icon31/03/2006
Registered office changed on 31/03/06 from:\5 white's yard, flimby brow, maryport, CA15 8SY
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-59.50 % *

* during past year

Cash in Bank

£68,934.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.50K
-
0.00
170.21K
-
2022
-
54.33K
-
0.00
68.93K
-
2022
-
54.33K
-
0.00
68.93K
-

Employees

2022

Employees

-

Net Assets(GBP)

54.33K £Ascended471.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.93K £Descended-59.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburne, Kevin
Director
19/01/2024 - 03/06/2025
3
Goulding, Joe
Director
01/06/2019 - 11/01/2024
1
DUPORT SECRETARY LIMITED
Nominee Secretary
30/03/2005 - 30/03/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
30/03/2005 - 30/03/2005
9186
Johnston, Sam Robert
Director
01/06/2019 - 03/06/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLFEST LTD

SOLFEST LTD is an(a) Liquidation company incorporated on 30/03/2005 with the registered office located at 1 Hardman Street, Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLFEST LTD?

toggle

SOLFEST LTD is currently Liquidation. It was registered on 30/03/2005 .

Where is SOLFEST LTD located?

toggle

SOLFEST LTD is registered at 1 Hardman Street, Manchester M3 3HF.

What does SOLFEST LTD do?

toggle

SOLFEST LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for SOLFEST LTD?

toggle

The latest filing was on 12/02/2026: Resolutions.