Company NameSecon Solar Limited
Company StatusActive
Company Number04826392
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Kevin James Carling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 87 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TH
Director NamePaul Hind
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 3XB
Director NameMr Christopher Jackson Caldwell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit F Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 3XB
Secretary NameMiss Pauline Skinner
StatusCurrent
Appointed01 March 2017(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUnit F Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 3XB
Director NameIan Robert Calderwood
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleEquipment Distributor
Correspondence Address91 Whitburn Road
Cleadon
Sunderland
Tyne And Wear
SR6 7QY
Director NameValerie Elizabeth Calderwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleEquipment Distributor
Correspondence Address91 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Secretary NameValerie Elizabeth Calderwood
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameRobert Calderwood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 March 2009)
RoleSchool Teacher
Correspondence Address52 Richmond Avenue
Benfleet
Essex
SS7 5HF
Director NameMrs Amy Cohen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Mount
Hampstead
London
NW3 6ST
Director NameMr Leo James Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2009(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2009(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2009(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2017)
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Irish

Contact

Websitewww.seconsolar.co.uk

Location

Registered AddressUnit F Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 3XB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,722,009
Gross Profit£790,643
Net Worth£2,321,199
Cash£2,865,872
Current Liabilities£1,208,469

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

19 April 2021Delivered on: 19 April 2021
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
4 June 2020Delivered on: 13 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Security Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 8 March 2017
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
1 March 2017Delivered on: 3 March 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
24 February 2017Delivered on: 3 March 2017
Persons entitled: Nucleus Cash Flow Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 June 2020Registration of charge 048263920005, created on 4 June 2020 (41 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 May 2020Satisfaction of charge 048263920001 in full (1 page)
12 February 2020Second filing for the appointment of Christopher Jackson Caldwell as a director (6 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
23 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
6 August 2018Registration of charge 048263920004, created on 3 August 2018 (31 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 January 2018Satisfaction of charge 048263920002 in full (1 page)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Second filing for the appointment of Paul Hind as a director (6 pages)
28 September 2017Second filing for the appointment of Paul Hind as a director (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
8 March 2017Registration of charge 048263920003, created on 1 March 2017 (11 pages)
8 March 2017Registration of charge 048263920003, created on 1 March 2017 (11 pages)
3 March 2017Registration of charge 048263920001, created on 24 February 2017 (34 pages)
3 March 2017Registration of charge 048263920002, created on 1 March 2017 (52 pages)
3 March 2017Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom to Unit 87 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2th on 3 March 2017 (1 page)
3 March 2017Registration of charge 048263920001, created on 24 February 2017 (34 pages)
3 March 2017Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom to Unit 87 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2th on 3 March 2017 (1 page)
3 March 2017Registration of charge 048263920002, created on 1 March 2017 (52 pages)
2 March 2017Appointment of Mr Chris Jackson Caldwell as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/02/2020.
(3 pages)
2 March 2017Appointment of Mr Paul Hind as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 28/09/2017.
(3 pages)
2 March 2017Appointment of Mr Kevin James Carling as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Miss Pauline Skinner as a secretary on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Jonathon Paul Sowton as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 1 March 2017 (1 page)
2 March 2017Appointment of Mr Paul Hind as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 28/09/2017.
(3 pages)
2 March 2017Appointment of Mr Chris Jackson Caldwell as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Jonathon Paul Sowton as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mr Kevin James Carling as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Miss Pauline Skinner as a secretary on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Paul Hind as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 1 March 2017 (1 page)
7 September 2016Full accounts made up to 31 December 2015 (24 pages)
7 September 2016Full accounts made up to 31 December 2015 (24 pages)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 August 2014Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
11 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
11 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 1 October 2009 (2 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
18 July 2011Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD (1 page)
18 July 2011Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD (1 page)
18 July 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 1 October 2009 (2 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
18 July 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 1 October 2009 (2 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
6 May 2011Section 519 (2 pages)
6 May 2011Section 519 (2 pages)
12 April 2011Auditor's resignation (2 pages)
12 April 2011Auditor's resignation (2 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
3 October 2010Accounts made up to 31 December 2009 (16 pages)
3 October 2010Accounts made up to 31 December 2009 (16 pages)
6 August 2010Director's details changed for Mr Jonathon Paul Sowton on 28 July 2010 (3 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (13 pages)
6 August 2010Director's details changed for Mr Jonathon Paul Sowton on 28 July 2010 (3 pages)
6 August 2010Register inspection address has been changed (2 pages)
6 August 2010Register inspection address has been changed (2 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (13 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (13 pages)
15 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 15 July 2010 (2 pages)
8 April 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
8 April 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 January 2010Director's details changed for Jonathon Sowton on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Leo Martin on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Jonathon Sowton on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Leo Martin on 11 January 2010 (3 pages)
16 January 2010Director's details changed for Colm Onuallain on 11 December 2009 (3 pages)
16 January 2010Director's details changed for Colm Onuallain on 11 December 2009 (3 pages)
28 September 2009Return made up to 09/07/09; full list of members (7 pages)
28 September 2009Return made up to 09/07/09; full list of members (7 pages)
10 August 2009Appointment terminated director and secretary valerie calderwood (1 page)
10 August 2009Appointment terminated director and secretary valerie calderwood (1 page)
8 August 2009Director appointed jonathon paul sowton (2 pages)
8 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
8 August 2009Appointment terminated director ian calderwood (1 page)
8 August 2009Registered office changed on 08/08/2009 from 91 whitburn road, cleadon sunderland tyne and wear SR6 7QY (1 page)
8 August 2009Director appointed jonathon paul sowton (2 pages)
8 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
8 August 2009Director appointed leo james martin (2 pages)
8 August 2009Director appointed colm onuallain (2 pages)
8 August 2009Director appointed leo james martin (2 pages)
8 August 2009Secretary appointed grafton group secretarial services LIMITED (2 pages)
8 August 2009Secretary appointed grafton group secretarial services LIMITED (2 pages)
8 August 2009Appointment terminated director ian calderwood (1 page)
8 August 2009Registered office changed on 08/08/2009 from 91 whitburn road, cleadon sunderland tyne and wear SR6 7QY (1 page)
8 August 2009Director appointed colm onuallain (2 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Appointment terminated director robert calderwood (1 page)
5 May 2009Appointment terminated director amy cohen (1 page)
5 May 2009Appointment terminated director amy cohen (1 page)
5 May 2009Appointment terminated director robert calderwood (1 page)
6 August 2008Director appointed amy cohen (2 pages)
6 August 2008Director appointed amy cohen (2 pages)
29 July 2008Director appointed robert calderwood (2 pages)
29 July 2008Director appointed robert calderwood (2 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 August 2005Return made up to 09/07/05; full list of members (7 pages)
11 August 2005Return made up to 09/07/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
9 December 2003Ad 31/07/03--------- £ si 999@1 (2 pages)
9 December 2003Ad 31/07/03--------- £ si 999@1 (2 pages)
10 August 2003Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2003Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2003Incorporation (17 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (17 pages)