Solway Plain Futures Limited WIGTON


Solway Plain Futures started in year 2009 as Private Limited Company with registration number 07030523. The Solway Plain Futures company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Wigton at The Market Hall. Postal code: CA7 9AA.

The firm has 3 directors, namely Alan P., Diane W. and David H.. Of them, Diane W., David H. have been with the company the longest, being appointed on 18 June 2018 and Alan P. has been with the company for the least time - from 15 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Solway Plain Futures Limited Address / Contact

Office Address The Market Hall
Office Address2 Church Street
Town Wigton
Post code CA7 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07030523
Date of Incorporation Fri, 25th Sep 2009
Industry Event catering activities
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Alan P.

Position: Director

Appointed: 15 May 2023

Diane W.

Position: Director

Appointed: 18 June 2018

David H.

Position: Director

Appointed: 18 June 2018

William L.

Position: Director

Appointed: 18 June 2018

Resigned: 15 May 2023

David J.

Position: Director

Appointed: 18 May 2015

Resigned: 15 January 2016

Denise P.

Position: Director

Appointed: 20 October 2011

Resigned: 18 June 2018

Caroline P.

Position: Secretary

Appointed: 14 June 2011

Resigned: 18 June 2018

Donald G.

Position: Director

Appointed: 13 July 2010

Resigned: 18 March 2017

Duncan F.

Position: Director

Appointed: 13 July 2010

Resigned: 10 October 2010

Gerald S.

Position: Secretary

Appointed: 25 September 2009

Resigned: 27 May 2011

John S.

Position: Director

Appointed: 25 September 2009

Resigned: 14 April 2010

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is North Allerdale Development Trust Limited from Wigton, United Kingdom. This PSC is categorised as "a limited". This PSC.

North Allerdale Development Trust Limited

The Market Hall Church Street, Wigton, Cumbria, CA7 9AA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England/Wales
Registration number 06725932
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 565-1 807-2 765-6 781-7 587     
Balance Sheet
Cash Bank On Hand     3 3311 3202 1533 625 
Current Assets16 61011 8089 08515 52615 7868 2577 8868 97011 39119 106
Debtors15 4984 0307 131  4 0675 7025 9586 632 
Net Assets Liabilities    7 5877 620 -3 6286 5531 987
Other Debtors      350350366 
Property Plant Equipment     920782665565 
Total Inventories     8598648591 500 
Cash Bank In Hand 6 689865       
Net Assets Liabilities Including Pension Asset Liability-1 565-1 807-2 765-6 781-7 587     
Stocks Inventory1 1121 0891 089       
Tangible Fixed Assets2 8401 7601 496       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 665-1 907-2 865       
Shareholder Funds-1 565-1 807-2 765-6 781-7 587     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -1 320-1 380
Accumulated Depreciation Impairment Property Plant Equipment     3 7313 8693 9864 086 
Amounts Owed To Related Parties       6 739939 
Average Number Employees During Period       333
Bank Overdrafts       112  
Comprehensive Income Expense       4 18214 381 
Creditors    24 45516 79716 47817 4634 44917 395
Dividends Paid       -1 000-4 200 
Fixed Assets2 8401 7601 4961 2721 082920  5651 267
Increase From Depreciation Charge For Year Property Plant Equipment      138117100 
Net Current Assets Liabilities-4 405-3 567-4 261-8 053-8 6698 540-8 592-8 4937 3082 100
Other Creditors     8908908901 434 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        366389
Profit Loss     -33-190-1814 381 
Property Plant Equipment Gross Cost     4 6514 6514 6514 651 
Total Assets Less Current Liabilities-1 565-1 807-2 765-6 781-7 5877 620-7 810-7 8287 8733 367
Total Borrowings       112  
Trade Creditors Trade Payables     12 4042 1055 5221 871 
Trade Debtors Trade Receivables     4 0675 3525 6086 266 
Administrative Expenses     23 87126 47518 629  
Amounts Owed To Group Undertakings     3 4856 73910 939  
Bank Borrowings Overdrafts     186 744112  
Cost Sales     62 29973 47460 292  
Depreciation Expense Property Plant Equipment     162138117  
Gross Profit Loss     -3 1493 259-2 947  
Other Operating Income Format1     26 98723 02621 558  
Profit Loss On Ordinary Activities Before Tax     -33-190-18  
Turnover Revenue     59 15076 73357 345  
Creditors Due Within One Year21 01515 37513 34623 57924 455     
Other Debtors Due After One Year15 4984 030        
Tangible Fixed Assets Cost Or Valuation5 3054 6514 651       
Tangible Fixed Assets Depreciation2 4652 8913 155       
Tangible Fixed Assets Depreciation Charged In Period 426264       
Tangible Fixed Assets Disposals 654        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023/08/14
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements