About

Registered Number: 00931537
Date of Incorporation: 03/05/1968 (55 years and 11 months ago)
Company Status: Active
Registered Address: Alpha House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY,

 

Based in Leeds, Multisol Ltd was founded on 03 May 1968. There are 8 directors listed as Gratton, Martin, Afford Astbury Bond Trustees Limited, Berry, Paul Stephen, Hands, Richard, Pepper, Keith Howard, Rushton, Michael Paul, Williams, Kevin Mark, Williams, Kevin Mark for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Paul Stephen 20 January 2009 31 January 2010 1
HANDS, Richard 04 April 2011 30 November 2011 1
PEPPER, Keith Howard 01 July 2010 30 November 2011 1
RUSHTON, Michael Paul 06 April 1999 30 November 2011 1
WILLIAMS, Kevin Mark 05 September 2013 01 July 2016 1
WILLIAMS, Kevin Mark 27 April 2009 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
GRATTON, Martin 30 November 2011 - 1
AFFORD ASTBURY BOND TRUSTEES LIMITED 29 January 2009 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 01 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 18 July 2018
PSC05 - N/A 28 March 2018
PSC02 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 July 2017
CH01 - Change of particulars for director 07 December 2016
CH03 - Change of particulars for secretary 07 December 2016
AD01 - Change of registered office address 26 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 August 2014
AUD - Auditor's letter of resignation 12 December 2013
AUD - Auditor's letter of resignation 04 December 2013
AP01 - Appointment of director 06 September 2013
AR01 - Annual Return 13 August 2013
MR01 - N/A 27 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 15 August 2012
CH01 - Change of particulars for director 31 July 2012
AUD - Auditor's letter of resignation 12 April 2012
CH01 - Change of particulars for director 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
RESOLUTIONS - N/A 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA01 - Change of accounting reference date 20 December 2011
CC04 - Statement of companies objects 20 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2011
SH08 - Notice of name or other designation of class of shares 20 December 2011
AD01 - Change of registered office address 20 December 2011
AP03 - Appointment of secretary 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AP01 - Appointment of director 25 May 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH04 - Change of particulars for corporate secretary 26 August 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 10 September 2008
395 - Particulars of a mortgage or charge 13 May 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
OC - Order of Court 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
AA - Annual Accounts 27 January 2005
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
MEM/ARTS - N/A 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
363s - Annual Return 17 August 2004
AUD - Auditor's letter of resignation 22 April 2004
AA - Annual Accounts 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 22 August 2001
RESOLUTIONS - N/A 02 January 2001
MEM/ARTS - N/A 02 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 08 August 2000
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
MEM/ARTS - N/A 17 September 1999
AA - Annual Accounts 17 September 1999
AUD - Auditor's letter of resignation 13 August 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 14 August 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 24 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 15 August 1996
288 - N/A 24 April 1996
287 - Change in situation or address of Registered Office 29 December 1995
288 - N/A 05 December 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 16 August 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 05 August 1994
288 - N/A 21 September 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 21 August 1993
363a - Annual Return 04 November 1992
288 - N/A 15 October 1992
AA - Annual Accounts 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
363b - Annual Return 14 August 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 12 August 1991
287 - Change in situation or address of Registered Office 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 12 November 1990
AA - Annual Accounts 07 December 1989
288 - N/A 29 November 1989
RESOLUTIONS - N/A 24 November 1989
363 - Annual Return 22 November 1989
RESOLUTIONS - N/A 08 August 1989
PUC 2 - N/A 08 August 1989
123 - Notice of increase in nominal capital 08 August 1989
363 - Annual Return 05 October 1988
AA - Annual Accounts 22 August 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
363 - Annual Return 11 August 1986
AA - Annual Accounts 11 July 1986
MISC - Miscellaneous document 03 May 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2013 Outstanding

N/A

Composite guarantee and debenture 22 November 2010 Fully Satisfied

N/A

Legal charge 12 May 2008 Fully Satisfied

N/A

A composite guarantee and debenture 05 April 2008 Fully Satisfied

N/A

Composite guarantee and debenture 05 April 2008 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.