Company number 01326365
Status Active
Incorporation Date 19 August 1977
Company Type Private Limited Company
Address 23 OLDFIELD LANE, HECKMONDWIKE, WEST YORKSHIRE, WF16 0JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 416
; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SOLOTRIM LIMITED are www.solotrim.co.uk, and www.solotrim.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and six months. The distance to to Bradford Interchange Rail Station is 6.6 miles; to Bradford Forster Square Rail Station is 7 miles; to Leeds Rail Station is 8 miles; to Brockholes Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solotrim Limited is a Private Limited Company.
The company registration number is 01326365. Solotrim Limited has been working since 19 August 1977.
The present status of the company is Active. The registered address of Solotrim Limited is 23 Oldfield Lane Heckmondwike West Yorkshire Wf16 0jd. The company`s financial liabilities are £474.57k. It is £-6.92k against last year. And the total assets are £593.03k, which is £-34.31k against last year. COPLAND, Karen Margaret is a Secretary of the company. BLACKER-HINCHLIFF, John is a Director of the company. COPLAND, Karen Margaret is a Director of the company. Secretary BLACKER HINCHLIFF, John has been resigned. Secretary BLACKER-HINCHLIFF, John has been resigned. Secretary HINCHLIFF, Timothy John has been resigned. Secretary WIGGLESWORTH, Shirley has been resigned. Director BLACKER-HINCHLIFF, Celia Fletcher has been resigned. Director HINCHCLIFF, Nicholas Elliot Edwin has been resigned. Director HINCHLIFF, Timothy John has been resigned. Director RAINE, Rosalyn Victoria Marie has been resigned. The company operates in "Development of building projects".
solotrim Key Finiance
LIABILITIES
£474.57k
-2%
CASH
n/a
TOTAL ASSETS
£593.03k
-6%
All Financial Figures
Current Directors
Resigned Directors
SOLOTRIM LIMITED Events
18 June 2010
Legal charge
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Ebor Trustees Limited and John Blacker-Hinchliff and Nicholas Hinchliff
Description: 99-103 lockwood road, huddersfield, west yorkshire t/no wyk…
1 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Premises at white lund trading estate morecambe lancashire…
5 April 2006
Legal mortgage
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property - 13 westgate, heckmondwike, west yorkshire t/no…
14 September 1999
Legal mortgage (own account)
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 71,73 & 75 westgate bradford west yorkshire. Assigns the…
7 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land situate at oldfield lane heckmondwike county of…
22 December 1993
Legal charge
Delivered: 24 December 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 819 bradford road, birstall t/no. WYK85688 and…
9 July 1993
Legal charge
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a land at the junction of lockwood road and…
9 July 1993
Legal charge
Delivered: 23 July 1993
Status: Satisfied
on 22 September 1999
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 94 cavendish street, keighley, west…
9 July 1993
Legal charge
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (1) f/h property on the north side of sickle street and on…
9 July 1993
Legal charge
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 72 market place, heckmondwike and all…
21 June 1993
Debenture
Delivered: 28 June 1993
Status: Satisfied
on 21 May 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1992
Legal charge
Delivered: 8 September 1992
Status: Satisfied
on 5 March 1994
Persons entitled: Helmsley Acceptances Limited
Description: F/H churchill hall,8 whitehall rd,birkenshaw,bradford t/nos…
21 September 1990
Legal charge
Delivered: 8 October 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H irregular shaped plot of land situate on the south side…
21 September 1990
Legal charge
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H plot of land and buildings situate on the north side of…
29 November 1989
Legal charge
Delivered: 2 December 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H no: 821, bradford road, batley, W. yorkshire t/n wyk…
23 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank PLC
Description: F/H 13 westgate, heckmonwike west yorkshire & all fixtures…
24 March 1987
Legal charge
Delivered: 8 April 1987
Status: Satisfied
on 5 March 1994
Persons entitled: Helmsley Acceptances LTD
Description: 16, pier rd, whitby, nth yorks. Land at junction of…
11 October 1985
Legal charge
Delivered: 16 October 1985
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank PLC
Description: F/H 71, 73 & 75, westgate bradford west yorkshire & all…
30 April 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank PLC
Description: L/H property of 3000 sq yds or thereabouts at white hund…
7 March 1985
Legal charge
Delivered: 12 March 1985
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank PLC
Description: L/H land at the junction of lerkwood road and fair street…
28 March 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank PLC
Description: Piece of land fronting to northgate & scott lane…
7 December 1983
Legal charge
Delivered: 19 December 1983
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank PLC
Description: 44 and 46. northgate, cleckheaton title no: wyk 258858…
21 June 1982
Legal charge
Delivered: 23 June 1982
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: F/H plot of land situate in northgate bleckheaton in the…
21 June 1982
Legal charge
Delivered: 23 June 1982
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: F/H property situate in blackheaton in the county of west…
12 March 1982
Legal charge
Delivered: 19 March 1982
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: F/H property in northgate foundry street, sickle street…
19 November 1980
Legal charge
Delivered: 5 December 1980
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: F/H - shop property - 21 northgate bradford. W-yorks and…
23 June 1980
Legal charge
Delivered: 14 July 1980
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: L/H property at 16 pier road whitby county of north…
10 April 1980
Legal charge
Delivered: 24 April 1980
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: Dwellinghouse shop and premises at number 14 and 14A…
6 December 1979
Legal charge
Delivered: 11 December 1979
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: 3 marine parade, whitby north yorkshire.
4 July 1979
Legal charge
Delivered: 13 July 1979
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Banks Limited
Description: 94 covendish st, keighley, W. yorks.
3 May 1979
Legal charge
Delivered: 15 May 1979
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: All that property known as 471 frost hill liversedge in the…
8 November 1978
Legal charge
Delivered: 14 November 1978
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: 8 pier rd, whitby comprised in a conveyance dated 12TH…
3 April 1978
Legal charge
Delivered: 17 April 1978
Status: Satisfied
on 5 March 1994
Persons entitled: Co-Operative Bank LTD
Description: Legal charge of 78, westgate wakefield, W. yorkshire…
14 February 1978
Transfer for further selvring
Delivered: 16 February 1978
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: 61A & 63 westgate end, wakefield w yorks. Title no: wyk…
13 February 1978
Legal charge
Delivered: 17 February 1978
Status: Satisfied
on 5 March 1994
Persons entitled: Co-Operative Bank Limited
Description: 72, market place, heckmondwike, w yorks title no: wyk…
19 September 1977
Legal charge
Delivered: 7 October 1977
Status: Satisfied
on 5 March 1994
Persons entitled: Yorkshire Bank Limited
Description: F/H property being 4 st. Ann's staith, whitby, north…