Company NameSolways Limited
DirectorTimothy Leslie Solway
Company StatusActive
Company Number00921108
CategoryPrivate Limited Company
Incorporation Date2 November 1967(56 years, 6 months ago)
Previous NameSolway Systems Machines Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Timothy Leslie Solway
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Drakes Close
Esher
Surrey
KT10 8PQ
Secretary NameMr Timothy Leslie Solway
StatusCurrent
Appointed31 December 2014(47 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressDrakes Dene 4 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameAnthony Christopher John Solway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(23 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 December 2014)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vine Yard
London
SE1 1QL
Secretary NameAnthony Christopher John Solway
NationalityBritish
StatusResigned
Appointed24 June 1991(23 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vine Yard
London
SE1 1QL
Director NameGillian Margaret Solway
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address4 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameMr Barry Paul Eade
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2017(49 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Works 21 St Georges Road
London
SE1 6ES

Contact

Websitesolways.co.uk
Telephone020 74072875
Telephone regionLondon

Location

Registered AddressDrakes Dene
4 Drakes Close
Esher
Surrey
KT10 8PQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

10k at £1T.l. Solway
99.99%
Ordinary
1 at £1A.c.j. Solway
0.01%
Ordinary

Financials

Year2014
Net Worth£61,400
Cash£48,133
Current Liabilities£34,690

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
14 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
24 October 2018Registered office address changed from 4 4 Drakes Close Esher Surrey KT10 8PQ England to Drakes Dene 4 Drakes Close Esher Surrey KT10 8PQ on 24 October 2018 (1 page)
7 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
17 September 2018Registered office address changed from Castle Works Castle Works 21 st Georges Road London SE1 6ES SE1 6ES England to 4 4 Drakes Close Esher Surrey KT10 8PQ on 17 September 2018 (1 page)
4 September 2018Termination of appointment of Barry Paul Eade as a director on 30 July 2018 (1 page)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 April 2017Appointment of Mr Barry Paul Eade as a director on 2 April 2017 (2 pages)
6 April 2017Appointment of Mr Barry Paul Eade as a director on 2 April 2017 (2 pages)
23 March 2017Registered office address changed from 5 Vine Yard London SE1 1QL to Castle Works Castle Works 21 st Georges Road London SE1 6ES SE1 6ES on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5 Vine Yard London SE1 1QL to Castle Works Castle Works 21 st Georges Road London SE1 6ES SE1 6ES on 23 March 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,001
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,001
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,001
(3 pages)
12 January 2015Appointment of Mr Timothy Leslie Solway as a secretary on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of Anthony Christopher John Solway as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Anthony Christopher John Solway as a secretary on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Anthony Christopher John Solway as a secretary on 31 December 2014 (1 page)
12 January 2015Appointment of Mr Timothy Leslie Solway as a secretary on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of Anthony Christopher John Solway as a director on 31 December 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,001
(4 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,001
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 July 2013Secretary's details changed for Anthony Christopher John Solway on 9 July 2013 (1 page)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
10 July 2013Secretary's details changed for Anthony Christopher John Solway on 9 July 2013 (1 page)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
10 July 2013Secretary's details changed for Anthony Christopher John Solway on 9 July 2013 (1 page)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Director's details changed for Anthony Christopher John Solway on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Anthony Christopher John Solway on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Anthony Christopher John Solway on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 July 2009Return made up to 02/07/09; full list of members (4 pages)
28 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
25 September 2008Return made up to 02/07/08; full list of members (4 pages)
25 September 2008Return made up to 02/07/08; full list of members (4 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from po box 363 5 vine yard london SE1 1QL (1 page)
10 September 2008Registered office changed on 10/09/2008 from po box 363 5 vine yard london SE1 1QL (1 page)
10 September 2008Location of register of members (1 page)
6 August 2007Return made up to 02/07/07; full list of members (2 pages)
6 August 2007Return made up to 02/07/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 July 2006Return made up to 02/07/06; full list of members (2 pages)
31 July 2006Return made up to 02/07/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 July 2005Return made up to 02/07/05; full list of members (2 pages)
14 July 2005Return made up to 02/07/05; full list of members (2 pages)
2 July 2004Return made up to 02/07/04; full list of members (7 pages)
2 July 2004Return made up to 02/07/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 July 2003Return made up to 02/07/03; full list of members (7 pages)
24 July 2003Return made up to 02/07/03; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(7 pages)
6 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(7 pages)
16 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 June 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
25 October 1999Full accounts made up to 30 April 1999 (12 pages)
25 October 1999Full accounts made up to 30 April 1999 (12 pages)
12 July 1999Return made up to 02/07/99; full list of members (6 pages)
12 July 1999Return made up to 02/07/99; full list of members (6 pages)
20 July 1998Full accounts made up to 30 April 1998 (14 pages)
20 July 1998Full accounts made up to 30 April 1998 (14 pages)
13 July 1998Return made up to 02/07/98; full list of members (6 pages)
13 July 1998Return made up to 02/07/98; full list of members (6 pages)
3 August 1997Full accounts made up to 30 April 1997 (14 pages)
3 August 1997Full accounts made up to 30 April 1997 (14 pages)
9 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1996Full accounts made up to 30 April 1996 (13 pages)
19 August 1996Director resigned (1 page)
19 August 1996Return made up to 02/07/96; no change of members (4 pages)
19 August 1996Return made up to 02/07/96; no change of members (4 pages)
19 August 1996Director resigned (1 page)
19 August 1996Full accounts made up to 30 April 1996 (13 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
6 July 1995Return made up to 02/07/95; no change of members (4 pages)
6 July 1995Return made up to 02/07/95; no change of members (4 pages)
29 June 1995Full accounts made up to 30 April 1995 (13 pages)
29 June 1995Full accounts made up to 30 April 1995 (13 pages)