Company NameSolutions Pt Limited
DirectorsChristine Bailey and John Edward Bailey
Company StatusActive
Company Number01937672
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 9 months ago)
Previous NamePantek Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristine Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleDirector - Admin
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 January 2011(25 years, 5 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameChristine Bailey
NationalityBritish
StatusResigned
Appointed23 January 1991(5 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Director NameGraham Harry Isherwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleSales Director
Correspondence Address22 Abbot Croft
Westhoughton
Bolton
Lancashire
BL5 2ET
Director NameMr Kenneth Graeham Ashdown
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2003)
RoleFinance And Resources
Country of ResidenceEngland
Correspondence AddressWoodford
11 Lees Road, Bramhall
Stockport
Cheshire
SK7 1BT
Secretary NameMr Kenneth Graeham Ashdown
NationalityBritish
StatusResigned
Appointed31 January 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2003)
RoleFinance And Resources
Country of ResidenceEngland
Correspondence AddressWoodford
11 Lees Road, Bramhall
Stockport
Cheshire
SK7 1BT
Director NameRobert Duncan Fletcher
Date of BirthApril 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2003(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleTechnical Mng
Correspondence Address56 London Road North
Poynton
Cheshire
SK12 1BY
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2003(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2010)
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3AA

Contact

Websitewww.wonderware.co.uk/
Email address[email protected]
Telephone0161 4954698
Telephone regionManchester

Location

Registered AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Pantek LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,018,958
Gross Profit£5,152,872
Net Worth£2,649,944
Cash£3,166,431
Current Liabilities£3,253,935

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

25 October 2012Delivered on: 6 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 1989Delivered on: 26 January 1989
Satisfied on: 1 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 January 2020Full accounts made up to 31 August 2019 (28 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 August 2018 (26 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Notification of Pantek Limited as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Full accounts made up to 31 August 2017 (26 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 August 2016 (26 pages)
8 January 2017Full accounts made up to 31 August 2016 (26 pages)
9 February 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
9 February 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(6 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(6 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(6 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(6 pages)
17 January 2015Accounts for a medium company made up to 31 August 2014 (17 pages)
17 January 2015Accounts for a medium company made up to 31 August 2014 (17 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(6 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(6 pages)
9 January 2014Accounts for a medium company made up to 31 August 2013 (19 pages)
9 January 2014Accounts for a medium company made up to 31 August 2013 (19 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a medium company made up to 31 August 2012 (16 pages)
5 January 2013Accounts for a medium company made up to 31 August 2012 (16 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 March 2012Accounts for a medium company made up to 31 August 2011 (16 pages)
29 March 2012Accounts for a medium company made up to 31 August 2011 (16 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
21 January 2011Register(s) moved to registered office address (1 page)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 January 2011Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA United Kingdom (1 page)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 January 2011Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA United Kingdom (1 page)
21 January 2011Register(s) moved to registered office address (1 page)
23 December 2010Accounts for a medium company made up to 31 August 2010 (16 pages)
23 December 2010Accounts for a medium company made up to 31 August 2010 (16 pages)
24 May 2010Accounts for a medium company made up to 31 August 2009 (16 pages)
24 May 2010Accounts for a medium company made up to 31 August 2009 (16 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr John Edward Bailey on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Edward Bailey on 22 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Christine Bailey on 22 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Secretary's details changed for Dwf Secretarial Services Limited on 22 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Christine Bailey on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Dwf Secretarial Services Limited on 22 January 2010 (2 pages)
27 January 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
27 January 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
21 February 2008Full accounts made up to 31 August 2007 (19 pages)
21 February 2008Full accounts made up to 31 August 2007 (19 pages)
24 January 2008Return made up to 10/01/08; full list of members (2 pages)
24 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: building 44 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page)
1 March 2007Registered office changed on 01/03/07 from: building 44 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page)
25 January 2007Company name changed pantek LIMITED\certificate issued on 25/01/07 (3 pages)
25 January 2007Company name changed pantek LIMITED\certificate issued on 25/01/07 (3 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
10 January 2007Full accounts made up to 31 August 2006 (17 pages)
10 January 2007Full accounts made up to 31 August 2006 (17 pages)
26 April 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
26 April 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
15 February 2006Return made up to 10/01/06; full list of members (2 pages)
15 February 2006Return made up to 10/01/06; full list of members (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
10 August 2005Auditor's resignation (1 page)
10 August 2005Auditor's resignation (1 page)
13 April 2005Full accounts made up to 31 August 2004 (18 pages)
13 April 2005Full accounts made up to 31 August 2004 (18 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 June 2004Full accounts made up to 31 August 2003 (17 pages)
8 June 2004Full accounts made up to 31 August 2003 (17 pages)
22 January 2004Return made up to 10/01/04; full list of members (7 pages)
22 January 2004Return made up to 10/01/04; full list of members (7 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
19 March 2003Full accounts made up to 31 August 2002 (17 pages)
19 March 2003Full accounts made up to 31 August 2002 (17 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
25 February 2002Full accounts made up to 31 August 2001 (16 pages)
25 February 2002Full accounts made up to 31 August 2001 (16 pages)
12 February 2002Return made up to 10/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 February 2002Return made up to 10/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2001Full accounts made up to 31 August 2000 (16 pages)
13 March 2001Full accounts made up to 31 August 2000 (16 pages)
26 January 2001Return made up to 10/01/01; full list of members (7 pages)
26 January 2001Return made up to 10/01/01; full list of members (7 pages)
20 December 2000Amending 883 4900 at £1 b/issue (4 pages)
20 December 2000Amending 882R 4900 at £1 06/7/8 (4 pages)
20 December 2000Amending 882R 4900 at £1 06/7/8 (4 pages)
20 December 2000Amending 883 4900 at £1 b/issue (4 pages)
1 November 2000Ad 06/07/88--------- £ si 60788@4900 (2 pages)
1 November 2000Particulars of contract relating to shares (4 pages)
1 November 2000Ad 06/07/88--------- £ si 60788@4900 (2 pages)
1 November 2000Particulars of contract relating to shares (4 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
3 July 2000Full accounts made up to 31 August 1999 (18 pages)
3 July 2000Full accounts made up to 31 August 1999 (18 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
3 March 2000Return made up to 10/01/00; full list of members (6 pages)
3 March 2000Return made up to 10/01/00; full list of members (6 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
25 June 1999Full accounts made up to 31 August 1998 (21 pages)
25 June 1999Full accounts made up to 31 August 1998 (21 pages)
6 February 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1999Director's particulars changed (1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Secretary's particulars changed;director's particulars changed (1 page)
6 February 1999Secretary's particulars changed;director's particulars changed (1 page)
6 February 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Full accounts made up to 31 August 1997 (20 pages)
21 May 1998Full accounts made up to 31 August 1997 (20 pages)
23 January 1998Return made up to 10/01/98; full list of members (6 pages)
23 January 1998Return made up to 10/01/98; full list of members (6 pages)
3 July 1997Full accounts made up to 31 August 1996 (20 pages)
3 July 1997Full accounts made up to 31 August 1996 (20 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
8 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 January 1989Particulars of mortgage/charge (3 pages)
26 January 1989Particulars of mortgage/charge (3 pages)
9 August 1985Incorporation (18 pages)
9 August 1985Incorporation (18 pages)