Company NameSolafields Limited
DirectorMark Andrew McKenzie Candlish
Company StatusActive
Company Number07900693
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Mark Andrew McKenzie Candlish
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Director NameMrs Deborah Jayne Edgar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Director NameMr Simon Paul Phipps
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Secretary NameRoderick Alexander Cochrane Tait
NationalityBritish
StatusResigned
Appointed23 May 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 2015)
RoleCompany Director
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ

Contact

Websitesolafields.co.uk
Email address[email protected]
Telephone0800 0284866
Telephone regionFreephone

Location

Registered AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Mark Andrew Mckenzie Candlish
75.00%
Ordinary
1.2k at £1Trustee Of M.a.m. Candlish
6.00%
Ordinary
3.8k at £1Emma Candlish
19.00%
Ordinary

Financials

Year2014
Net Worth£2,956,360
Cash£971,315
Current Liabilities£1,413,555

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

11 July 2017Delivered on: 22 July 2017
Persons entitled: Clere Ag

Classification: A registered charge
Outstanding
19 July 2016Delivered on: 29 July 2016
Persons entitled: Clere Ag

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
27 April 2020Satisfaction of charge 079006930001 in full (1 page)
21 April 2020Satisfaction of charge 079006930002 in full (1 page)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
30 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 July 2017Registration of charge 079006930002, created on 11 July 2017 (26 pages)
22 July 2017Registration of charge 079006930002, created on 11 July 2017 (26 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Registration of charge 079006930001, created on 19 July 2016 (26 pages)
29 July 2016Registration of charge 079006930001, created on 19 July 2016 (26 pages)
24 February 2016Director's details changed for Mr Mark Andrew Mckenzie Candlish on 23 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Mark Andrew Mckenzie Candlish on 23 February 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(3 pages)
6 January 2016Director's details changed for Mr Mark Andrew Mckenzie Candlish on 18 November 2015 (2 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(3 pages)
6 January 2016Director's details changed for Mr Mark Andrew Mckenzie Candlish on 18 November 2015 (2 pages)
21 November 2015Termination of appointment of Roderick Alexander Cochrane Tait as a secretary on 9 October 2015 (2 pages)
21 November 2015Termination of appointment of Roderick Alexander Cochrane Tait as a secretary on 9 October 2015 (2 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(5 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(5 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 November 2014 (2 pages)
12 June 2014Statement by directors (1 page)
12 June 2014Statement by directors (1 page)
12 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2014Solvency statement dated 15/05/14 (1 page)
12 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2014Statement of capital on 12 June 2014
  • GBP 20,000
(4 pages)
12 June 2014Solvency statement dated 15/05/14 (1 page)
12 June 2014Statement of capital on 12 June 2014
  • GBP 20,000
(4 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders (6 pages)
12 February 2014Secretary's details changed for Roderick Alander Cochrane Tait on 23 May 2013 (1 page)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders (6 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders (6 pages)
12 February 2014Secretary's details changed for Roderick Alander Cochrane Tait on 23 May 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Appointment of Roderick Alander Cochrane Tait as a secretary (3 pages)
5 June 2013Termination of appointment of Simon Phipps as a director (2 pages)
5 June 2013Termination of appointment of Deborah Edgar as a director (2 pages)
5 June 2013Termination of appointment of Deborah Edgar as a director (2 pages)
5 June 2013Appointment of Roderick Alander Cochrane Tait as a secretary (3 pages)
5 June 2013Termination of appointment of Simon Phipps as a director (2 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
18 July 2012Memorandum and Articles of Association (24 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 20,003
(9 pages)
18 July 2012Resolutions
  • RES13 ‐ Increase cap 28/06/2012
(2 pages)
18 July 2012Resolutions
  • RES13 ‐ Increase cap 28/06/2012
(2 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 20,003
(9 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2012Memorandum and Articles of Association (24 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
28 February 2012Appointment of Simon Paul Phipps as a director (3 pages)
28 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
28 February 2012Appointment of Deborah Jayne Edgar as a director (3 pages)
28 February 2012Appointment of Deborah Jayne Edgar as a director (3 pages)
28 February 2012Appointment of Simon Paul Phipps as a director (3 pages)
6 January 2012Incorporation (32 pages)
6 January 2012Director's details changed for Mr Mark Andrew Mckenzie Cavendish on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mark Andrew Mckenzie Cavendish on 6 January 2012 (2 pages)
6 January 2012Incorporation (32 pages)
6 January 2012Director's details changed for Mr Mark Andrew Mckenzie Cavendish on 6 January 2012 (2 pages)