Company NameMake Solutions Ltd
Company StatusDissolved
Company Number08805905
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date17 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Oliver Robert Morley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleWood Worker
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr James William Morley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMiss Tara Marie Morley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Richard Morley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleProduction Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Nutclough
Hebden Bridge
HX7 8HA
Director NameMr Andrew David McKerlie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr House
Luddendenfoot
Halifax
HX2 6TN

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

2 at £1James Morley
50.00%
Ordinary
2 at £1Oliver Morley
50.00%
Ordinary

Financials

Year2014
Net Worth£48,282
Current Liabilities£32,477

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 May 2019Delivered on: 8 May 2019
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
8 December 2017Director's details changed for Mr James William Morley on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Oliver Robert Morley on 8 December 2017 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Change of details for Mr James William Morley as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Change of details for Mr Oliver Robert Morley as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Change of details for Miss Tara Marie Morley as a person with significant control on 27 June 2017 (2 pages)
4 May 2017Registration of charge 088059050001, created on 28 April 2017 (21 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (9 pages)
10 November 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 6
(3 pages)
9 November 2016Director's details changed for Mr Oliver Morley on 9 November 2016 (2 pages)
17 October 2016Appointment of Miss Tara Marie Morley as a director on 17 October 2016 (2 pages)
14 October 2016Registered office address changed from Unit 2B Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW to Unit 2, Craggs Country Business Park New Road, Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 14 October 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Termination of appointment of Richard Morley as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Andrew Mckerlie as a director on 31 July 2015 (1 page)
26 February 2015Director's details changed for Mr Oliver Morley on 26 February 2015 (2 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4
(6 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4
(6 pages)
27 November 2014Registered office address changed from 2 Carr House Luddendenfoot Halifax HX2 6TN England to Unit 2B Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW on 27 November 2014 (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 4
(28 pages)