Company NameSolo Development & Construction Limited
DirectorDarren Ingham
Company StatusActive
Company Number07042787
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDarren Ingham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameAnthony James Sanderson
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFriar Farmhouse Arthur Street
Bradford Road
Bradford
West Yorkshire
BD10 8SJ
Director NameRuth Ingham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressC/O Naylor Wintersgill
Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Darren Ingham
50.00%
Ordinary A
30 at £1Anthony James Sanderson
30.00%
Ordinary B
20 at £1Ruth Ingham
20.00%
Ordinary C

Financials

Year2014
Net Worth£289,078
Cash£80,149
Current Liabilities£429,815

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

22 June 2022Delivered on: 24 June 2022
Persons entitled: Close Brothers Limited T/a Close Brothers Bridging Finance

Classification: A registered charge
Particulars: All the freehold property known as land on the east side of holme lane, new mill, holmfirth registered at the land registry under title number WYK772848.
Outstanding
1 July 2021Delivered on: 5 July 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 5 July 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold land adjoining 82 and 84 banks lane, riddlesden, keighley BD20 5PJ as described in a transfer of part dated 1 july 2021 made between kenneth lawrence reader, pamela ann margrove, jake michael rumfitt and sharna rumfitt (1) and solo development & construction limited 2) to be carved out of title numbers WYK693960 and YY66006.
Outstanding
7 August 2017Delivered on: 8 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as springfield house, 4 laurel park, wilsden, bradford, west yorkshire, BD15 0NQ & brook house, 2 laurel park, wilsden, bradford, west yorkshire, BD15 0NQ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 February 2017Delivered on: 10 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of 24 laurel park wilsden bradford.
Outstanding
23 February 2017Delivered on: 24 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 December 2020Termination of appointment of Anthony James Sanderson as a secretary on 3 December 2020 (1 page)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 January 2019Director's details changed for Darren Ingham on 18 January 2019 (2 pages)
23 January 2019Change of details for Darren Ingham as a person with significant control on 18 January 2019 (2 pages)
23 January 2019Director's details changed for Ruth Ingham on 18 January 2019 (2 pages)
23 January 2019Director's details changed for Ruth Ingham on 18 January 2019 (2 pages)
23 January 2019Director's details changed for Darren Ingham on 18 January 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
6 November 2018Cessation of Anthony James Sanderson as a person with significant control on 1 December 2017 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 October 2017Change of details for Darren Ingham as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 October 2017Cessation of Ruth Ingham as a person with significant control on 6 April 2016 (1 page)
30 October 2017Change of details for Darren Ingham as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Cessation of Ruth Ingham as a person with significant control on 6 April 2016 (1 page)
8 August 2017Registration of charge 070427870003, created on 7 August 2017 (7 pages)
8 August 2017Registration of charge 070427870003, created on 7 August 2017 (7 pages)
10 March 2017Registration of charge 070427870002, created on 24 February 2017 (8 pages)
10 March 2017Registration of charge 070427870002, created on 24 February 2017 (8 pages)
24 February 2017Registration of charge 070427870001, created on 23 February 2017 (8 pages)
24 February 2017Registration of charge 070427870001, created on 23 February 2017 (8 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
2 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
4 July 2016Director's details changed for Darren Ingham on 19 May 2016 (2 pages)
4 July 2016Director's details changed for Darren Ingham on 19 May 2016 (2 pages)
30 June 2016Director's details changed for Darren Ingham on 19 May 2016 (2 pages)
30 June 2016Director's details changed for Darren Ingham on 19 May 2016 (2 pages)
26 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2015Memorandum and Articles of Association (16 pages)
9 March 2015Change of share class name or designation (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 March 2015Memorandum and Articles of Association (16 pages)
9 March 2015Change of share class name or designation (2 pages)
26 January 2015Appointment of Ruth Ingham as a director on 8 December 2014 (2 pages)
26 January 2015Appointment of Ruth Ingham as a director on 8 December 2014 (2 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2013Memorandum and Articles of Association (16 pages)
6 November 2013Memorandum and Articles of Association (16 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
10 October 2013Change of share class name or designation (3 pages)
10 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2013Change of share class name or designation (3 pages)
10 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
11 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1
(4 pages)
17 October 2009Appointment of Darren Ingham as a director (2 pages)
17 October 2009Appointment of Anthony James Sanderson as a secretary (2 pages)
17 October 2009Appointment of Darren Ingham as a director (2 pages)
17 October 2009Appointment of Anthony James Sanderson as a secretary (2 pages)
16 October 2009Termination of appointment of Jonathon Round as a director (1 page)
16 October 2009Termination of appointment of Jonathon Round as a director (1 page)
16 October 2009Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 16 October 2009 (1 page)
14 October 2009Incorporation (33 pages)
14 October 2009Incorporation (33 pages)