About

Registered Number: 01778734
Date of Incorporation: 16/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Sofology Limited Ashton Road, Golborne, Warrington, WA3 3UL,

 

Sofology Ltd was founded on 16 December 1983. There are 7 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPSON, Sally Elizabeth 19 October 2018 - 1
BANCROFT, Nicola Jayne 07 November 2018 08 July 2019 1
CLEAVER, Jonathan 19 June 2015 28 March 2018 1
FILBY, Ian Francis 01 November 2018 26 September 2019 1
LEECH, Christopher Dennis James 29 November 2005 11 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Elizabeth Mary 12 March 2020 - 1
FURLONG, Liz 19 June 2015 09 December 2015 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 18 March 2020
AP03 - Appointment of secretary 12 March 2020
OC - Order of Court 14 November 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
CH01 - Change of particulars for director 08 August 2019
ANNOTATION - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 03 May 2019
AA01 - Change of accounting reference date 15 April 2019
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 06 October 2018
MR05 - N/A 25 July 2018
MR05 - N/A 25 July 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
MR01 - N/A 20 February 2018
RESOLUTIONS - N/A 08 February 2018
MA - Memorandum and Articles 08 February 2018
AD01 - Change of registered office address 19 January 2018
SH06 - Notice of cancellation of shares 08 January 2018
SH03 - Return of purchase of own shares 08 January 2018
MR04 - N/A 22 December 2017
PSC02 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
RESOLUTIONS - N/A 13 December 2017
RESOLUTIONS - N/A 07 December 2017
AP01 - Appointment of director 07 December 2017
AD01 - Change of registered office address 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
MR04 - N/A 23 November 2017
MR05 - N/A 08 November 2017
AA - Annual Accounts 28 September 2017
SH06 - Notice of cancellation of shares 04 September 2017
RESOLUTIONS - N/A 15 August 2017
SH03 - Return of purchase of own shares 15 August 2017
CS01 - N/A 25 April 2017
RESOLUTIONS - N/A 03 March 2017
TM01 - Termination of appointment of director 14 February 2017
MR01 - N/A 06 February 2017
SH06 - Notice of cancellation of shares 17 January 2017
SH03 - Return of purchase of own shares 28 December 2016
RESOLUTIONS - N/A 03 October 2016
SH19 - Statement of capital 03 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2016
CAP-SS - N/A 03 October 2016
AR01 - Annual Return 10 June 2016
SH08 - Notice of name or other designation of class of shares 18 May 2016
SH01 - Return of Allotment of shares 18 May 2016
SH01 - Return of Allotment of shares 18 May 2016
RESOLUTIONS - N/A 13 May 2016
AP01 - Appointment of director 10 May 2016
MR04 - N/A 04 May 2016
MR04 - N/A 04 May 2016
MR04 - N/A 04 May 2016
MR04 - N/A 04 May 2016
MR04 - N/A 04 May 2016
TM02 - Termination of appointment of secretary 18 April 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 01 April 2016
AUD - Auditor's letter of resignation 17 February 2016
CERTNM - Change of name certificate 16 February 2016
CONNOT - N/A 16 February 2016
RESOLUTIONS - N/A 13 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
SH01 - Return of Allotment of shares 13 January 2016
SH08 - Notice of name or other designation of class of shares 13 January 2016
AA01 - Change of accounting reference date 23 December 2015
MR01 - N/A 05 October 2015
MR01 - N/A 01 October 2015
MR01 - N/A 01 October 2015
AA01 - Change of accounting reference date 28 September 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 09 July 2015
AP03 - Appointment of secretary 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM02 - Termination of appointment of secretary 12 May 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
RESOLUTIONS - N/A 10 April 2015
RESOLUTIONS - N/A 10 April 2015
RESOLUTIONS - N/A 10 April 2015
SH01 - Return of Allotment of shares 10 April 2015
SH01 - Return of Allotment of shares 10 April 2015
SH08 - Notice of name or other designation of class of shares 10 April 2015
SH08 - Notice of name or other designation of class of shares 10 April 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
MR01 - N/A 23 March 2015
MR01 - N/A 19 March 2015
MR01 - N/A 17 March 2015
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 02 August 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 23 April 2014
CERTNM - Change of name certificate 03 December 2013
CONNOT - N/A 03 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
CH01 - Change of particulars for director 18 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 08 May 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 02 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 07 May 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 31 July 2007
353 - Register of members 31 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 28 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 11 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 02 November 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
123 - Notice of increase in nominal capital 05 October 2000
363s - Annual Return 26 May 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 25 April 1999
287 - Change in situation or address of Registered Office 21 August 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 21 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 01 April 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 23 March 1994
395 - Particulars of a mortgage or charge 09 November 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 04 March 1993
395 - Particulars of a mortgage or charge 26 January 1993
AA - Annual Accounts 28 September 1992
363a - Annual Return 12 May 1992
363a - Annual Return 17 May 1991
AA - Annual Accounts 02 May 1991
MEM/ARTS - N/A 31 October 1990
CERTNM - Change of name certificate 24 October 1990
CERTNM - Change of name certificate 24 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 29 August 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 05 February 1988
AA - Annual Accounts 13 November 1987
AA - Annual Accounts 30 December 1986
287 - Change in situation or address of Registered Office 04 December 1986
363 - Annual Return 21 June 1986
NEWINC - New incorporation documents 16 December 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2018 Outstanding

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

Debenture 20 November 2012 Fully Satisfied

N/A

Mortgage debenture 27 October 1993 Fully Satisfied

N/A

Prompt credit application 19 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.