Solwain Limited WITNEY


Founded in 1972, Solwain, classified under reg no. 01054544 is an active company. Currently registered at Hawthorn Farm Calais Lane OX29 7QU, Witney the company has been in the business for fifty two years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Graham C., appointed on 30 September 1991. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Georgina C. who worked with the the company until 7 October 2013.

Solwain Limited Address / Contact

Office Address Hawthorn Farm Calais Lane
Office Address2 Yelford
Town Witney
Post code OX29 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01054544
Date of Incorporation Mon, 15th May 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Graham C.

Position: Director

Appointed: 30 September 1991

Ursula C.

Position: Director

Appointed: 18 September 2006

Resigned: 05 October 2020

Georgina C.

Position: Secretary

Appointed: 21 October 2003

Resigned: 07 October 2013

Georgina C.

Position: Director

Appointed: 21 October 2003

Resigned: 07 October 2013

Nicholette C.

Position: Director

Appointed: 30 September 1991

Resigned: 21 October 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Graham C. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ursula C. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Ursula C.

Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth357 228417 523392 629     
Balance Sheet
Current Assets393 280456 768399 304468 326469 598467 349548 237546 638
Net Assets Liabilities  392 629450 033454 619451 487511 932521 154
Cash Bank In Hand93 75561 940      
Debtors117 781144 533      
Net Assets Liabilities Including Pension Asset Liability357 228417 523392 629     
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve357 226417 521      
Shareholder Funds357 228417 523392 629     
Other
Average Number Employees During Period   22211
Creditors  6 67518 29315 49416 52036 68625 589
Fixed Assets    515658381105
Net Current Assets Liabilities357 228417 523392 629450 033454 104450 829511 551521 049
Total Assets Less Current Liabilities357 228417 523392 629450 033454 619451 487511 932521 154
Creditors Due Within One Year36 05239 2456 675     
Current Asset Investments181 744250 295      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation1 7561 756      
Tangible Fixed Assets Depreciation1 7561 756      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements