Company NameSoleburn Mill Croft Limited
DirectorsBrian David Clarke and Maureen Clarke
Company StatusActive
Company Number01218590
CategoryPrivate Limited Company
Incorporation Date7 July 1975(48 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian David Clarke
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleMarket Gardener
Country of ResidenceScotland
Correspondence AddressSoleburn Mill Croft
Leswalt
Stranraer
Wigtownshire
DG9 0PW
Scotland
Director NameMrs Maureen Clarke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressSoleburn Mill Croft
Leswalt
Stranraer
Wigtownshire
DG9 0PW
Scotland
Secretary NameMrs Maureen Clarke
NationalityBritish
StatusCurrent
Appointed14 September 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSoleburn Mill Croft
Leswalt
Stranraer
Wigtownshire
DG9 0PW
Scotland

Contact

Telephone01776 870664
Telephone regionStranraer

Location

Registered Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

75 at £1Mr Brian David Clarke
50.00%
Ordinary
75 at £1Mrs Maureen Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£398,878
Cash£3,715
Current Liabilities£56,359

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

5 February 1997Delivered on: 14 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 May 1991Delivered on: 23 May 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security presented for registration in scotland on 10/5/91
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The farm & lands of soleburn mill croft in the parish of leswalt & district wigtown together with 0.66 acres part of dinduff croft under exceptions of 1) 109 sq yds & (2) 455 sq yds (see form 395 for full detail(s).
Outstanding
31 August 1985Delivered on: 13 November 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security which was presented in scotland for registration on the 6/11/85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot or area of ground with dwellinghouse or all other buildings erected thereon part of the farm & lands k/a soleburn mill croft, leswalt district of nightonn 45 sq metres on thereby metric measure.
Outstanding
19 October 1981Delivered on: 2 November 1981
Persons entitled: Clydesdale Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (3 pages)
20 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
14 September 2018Registered office address changed from Byre Bank Fiddler Hall Newby Bridge Ulverston Cumbria LA12 8NQ to 71-75 Shelton Street London Greater London WC2H 9JQ on 14 September 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 150
(5 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 150
(5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150
(5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 150
(5 pages)
15 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 150
(5 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Brian David Clarke on 5 April 2010 (2 pages)
16 September 2010Director's details changed for Mrs Maureen Clarke on 5 April 2010 (2 pages)
16 September 2010Director's details changed for Mr Brian David Clarke on 5 April 2010 (2 pages)
16 September 2010Director's details changed for Mr Brian David Clarke on 5 April 2010 (2 pages)
16 September 2010Director's details changed for Mrs Maureen Clarke on 5 April 2010 (2 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mrs Maureen Clarke on 5 April 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 October 2007Return made up to 14/09/07; no change of members (7 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 October 2007Return made up to 14/09/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
7 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
29 August 2003Registered office changed on 29/08/03 from: crown office suite newton in cartmel grange over sands cumbria LA11 6JH (1 page)
29 August 2003Registered office changed on 29/08/03 from: crown office suite newton in cartmel grange over sands cumbria LA11 6JH (1 page)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
6 November 2001Total exemption small company accounts made up to 28 January 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 28 January 2001 (5 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: lane foot allithwaite road grange over sands cumbria LA11 7EH (1 page)
26 March 2001Registered office changed on 26/03/01 from: lane foot allithwaite road grange over sands cumbria LA11 7EH (1 page)
25 October 2000Accounts for a small company made up to 30 January 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 January 2000 (6 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 September 1999Return made up to 14/09/99; no change of members (4 pages)
22 September 1999Return made up to 14/09/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 1 February 1998 (5 pages)
23 October 1998Accounts for a small company made up to 1 February 1998 (5 pages)
23 October 1998Accounts for a small company made up to 1 February 1998 (5 pages)
21 September 1998Return made up to 14/09/98; full list of members (6 pages)
21 September 1998Return made up to 14/09/98; full list of members (6 pages)
18 September 1997Return made up to 14/09/97; no change of members (4 pages)
18 September 1997Return made up to 14/09/97; no change of members (4 pages)
20 July 1997Full accounts made up to 2 February 1997 (11 pages)
20 July 1997Full accounts made up to 2 February 1997 (11 pages)
20 July 1997Full accounts made up to 2 February 1997 (11 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
18 September 1996Full accounts made up to 28 January 1996 (11 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
18 September 1996Full accounts made up to 28 January 1996 (11 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
19 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Full accounts made up to 29 January 1995 (11 pages)
4 September 1995Full accounts made up to 29 January 1995 (11 pages)