SOLID SHEDS LIMITED

Register to unlock more data on OkredoRegister

SOLID SHEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07398276

Incorporation date

06/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solid Sheds, Gardiners Place, Skelmersdale WN8 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2010)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Appointment of Miss Megan Louise Benson as a director on 2023-05-17
dot icon17/05/2023
Appointment of Mr William Charles Darran as a director on 2023-05-17
dot icon17/05/2023
Appointment of Mr Kevin David Gladwinfield as a director on 2023-05-17
dot icon12/12/2022
Registered office address changed from 10 Greenhey Place Skelmersdale Lancashire WN8 9SA to Solid Sheds Gardiners Place Skelmersdale WN8 9SP on 2022-12-12
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Change of details for Mr Andrew John Hayes as a person with significant control on 2021-11-01
dot icon27/06/2022
Notification of Karen Linsey Hayes as a person with significant control on 2021-11-01
dot icon22/06/2022
Termination of appointment of Lauren Jamie Hulme as a director on 2022-06-10
dot icon22/06/2022
Change of details for Mr Andrew John Hayes as a person with significant control on 2022-06-21
dot icon21/06/2022
Director's details changed for Mrs Karen Linsey Hayes on 2021-07-24
dot icon21/06/2022
Director's details changed for Mrs Karen Linsey Hayes on 2021-07-24
dot icon21/06/2022
Director's details changed for Ms Karen Linsey Benson on 2021-07-24
dot icon21/06/2022
Director's details changed for Mr Andrew John Hayes on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Andrew John Hayes on 2022-06-21
dot icon21/06/2022
Change of details for Mr Andrew John Hayes as a person with significant control on 2022-06-21
dot icon20/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/09/2021
Notice of completion of voluntary arrangement
dot icon10/06/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-04-10
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Appointment of Miss Lauren Jamie Hulme as a director on 2021-01-01
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-04-10
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon08/06/2020
Resolutions
dot icon08/06/2020
Particulars of variation of rights attached to shares
dot icon08/06/2020
Change of share class name or designation
dot icon08/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Change of details for Mr Andrew John Hayes as a person with significant control on 2020-05-05
dot icon08/01/2020
Cessation of Deeday Shane White as a person with significant control on 2018-10-31
dot icon07/01/2020
Change of details for Mr Andrew John Hayes as a person with significant control on 2018-10-31
dot icon07/01/2020
Confirmation statement made on 2019-10-06 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-04-10
dot icon01/11/2018
Termination of appointment of Serge Patrick-Heselton as a director on 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/04/2018
Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 2018-04-09
dot icon17/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon08/06/2017
Appointment of Ms Barbara Joanne Haigh-Rosser as a director on 2017-02-01
dot icon08/06/2017
Appointment of Mr Serge Patrick-Heselton as a director on 2017-02-01
dot icon05/06/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon07/04/2017
Appointment of Ms Karen Linsey Benson as a director on 2017-04-01
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/02/2017
Director's details changed for Mr Andrew John Hayes on 2017-02-24
dot icon18/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/12/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon28/07/2015
Micro company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
Annual return made up to 2013-10-06 with full list of shareholders
dot icon01/04/2014
Registered office address changed from the Hatchery Wash Farm Bickerstaffe West Lancashire L39 0HG United Kingdom on 2014-04-01
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Dee-Day White as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon06/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
124.70K
-
0.00
143.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh-Rosser, Barbara Joanne
Director
01/02/2017 - 09/04/2018
23
Mr Andrew John Hayes
Director
06/10/2010 - Present
-
Mr Deeday Shane White
Director
06/10/2010 - 04/10/2012
3
Mrs Karen Linsey Hayes
Director
01/04/2017 - Present
-
Patrick-Heselton, Serge Calvin
Director
01/02/2017 - 31/10/2018
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 SOLID SHEDS LIMITED

SOLID SHEDS LIMITED is an(a) Active company incorporated on 06/10/2010 with the registered office located at Solid Sheds, Gardiners Place, Skelmersdale WN8 9SP. There are currently 5 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 SOLID SHEDS LIMITED?

toggle

SOLID SHEDS LIMITED is currently Active. It was registered on 06/10/2010 .

Where is SOLID SHEDS LIMITED located?

toggle

SOLID SHEDS LIMITED is registered at Solid Sheds, Gardiners Place, Skelmersdale WN8 9SP.

What does SOLID SHEDS LIMITED do?

toggle

SOLID SHEDS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for SOLID SHEDS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.