SOUTHERNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTHERNS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06754178
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERNS LIMITED?

    • Manufacture of office and shop furniture (31010) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SOUTHERNS LIMITED located?

    Registered Office Address
    KROLL ADVISORY LTD
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHERNS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SOUTHERNS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueYes

    What are the latest filings for SOUTHERNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 03, 2025

    17 pagesLIQ03

    Registered office address changed from Lyme Green Business Park Brunel Road Macclesfield SK11 0TA England to The Shard 32 London Bridge Street London SE1 9SG on Sep 20, 2024

    4 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2024

    LRESSP

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Appointment of Southerns Holdings Limited as a director on Jul 12, 2024

    2 pagesAP02

    Satisfaction of charge 067541780004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Termination of appointment of David Rand as a director on Oct 05, 2023

    1 pagesTM01

    Satisfaction of charge 067541780006 in full

    1 pagesMR04

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Richard Paul Smeaton as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 09, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2021

    27 pagesAA

    Statement of capital on Mar 14, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 067541780010, created on Mar 02, 2022

    46 pagesMR01

    Registration of charge 067541780009, created on Feb 17, 2022

    46 pagesMR01

    Registered office address changed from Unit 5 & 7 Bramley Business Park Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on Nov 17, 2021

    1 pagesAD01

    Termination of appointment of Utah Holdings Limited as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Mr David Rand as a director on Jul 31, 2021

    2 pagesAP01

    Who are the officers of SOUTHERNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Ashley Grant
    London Bridge Street
    SE1 9SG London
    The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    The Shard 32
    United KingdomBritish285831840001
    SOUTHERNS HOLDINGS LIMITED
    Easter Park
    Great Bank Road
    BL5 3XU Westhoughton,
    Unit 1
    United Kingdom
    Director
    Easter Park
    Great Bank Road
    BL5 3XU Westhoughton,
    Unit 1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12481327
    325052520001
    EASTWOOD, Craig Anthony
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    England
    Director
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    England
    United KingdomBritish249332720002
    HODKIN, David Arthur
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    England
    Director
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    England
    EnglandBritish40702370003
    KENDALL-JONES, Andrew
    Bramley Business Park
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7
    England
    Director
    Bramley Business Park
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7
    England
    EnglandBritish67566160003
    LANIGAN, Philip Nicholas
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    EnglandBritish42734310002
    LENEHAN, Anthony Stephen
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    EnglandBritish132088500001
    RAND, David
    Brunel Road
    SK11 0TA Macclesfield
    Lyme Green Business Park
    England
    Director
    Brunel Road
    SK11 0TA Macclesfield
    Lyme Green Business Park
    England
    EnglandBritish276656490001
    SMEATON, Richard Paul
    Brunel Road
    SK11 0TA Macclesfield
    Lyme Green Business Park
    England
    Director
    Brunel Road
    SK11 0TA Macclesfield
    Lyme Green Business Park
    England
    EnglandBritish169669370001
    TAYLOR, Nigel Paul
    Bramley Business Park
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7
    England
    Director
    Bramley Business Park
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7
    England
    EnglandBritish111028860002
    WALSH, Andrew Keith
    & 7 Bramley Business Park
    Railsfield Rise Bramley
    LS13 3SA Leeds
    Units 5
    West Yorkshire
    Director
    & 7 Bramley Business Park
    Railsfield Rise Bramley
    LS13 3SA Leeds
    Units 5
    West Yorkshire
    EnglandBritish140261830001
    WORNE, Timothy Simon
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    England
    Director
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    England
    EnglandBritish134720650002
    UTAH HOLDINGS LIMITED
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7 Bramley Business Park
    England
    Director
    Railsfield Rise
    LS13 3SA Leeds
    Unit 5 & 7 Bramley Business Park
    England
    Identification TypeUK Limited Company
    Registration Number12481337
    325374980001

    Who are the persons with significant control of SOUTHERNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    99 Water Lane
    LS11 5QN Leeds
    Green Sand Foundry
    England
    Feb 27, 2020
    99 Water Lane
    LS11 5QN Leeds
    Green Sand Foundry
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number12481327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    c/o CLIPPER LOGISTICS PLC CARLTON COURT
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    Oct 20, 2016
    c/o CLIPPER LOGISTICS PLC CARLTON COURT
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09511322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Andrew Kendall-Jones
    Railsfield Rise
    Bramley
    LS13 3SA Leeds
    Units 5&7 Bramley Business Park
    West Yorkshire
    England
    Oct 20, 2016
    Railsfield Rise
    Bramley
    LS13 3SA Leeds
    Units 5&7 Bramley Business Park
    West Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SOUTHERNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2024Commencement of winding up
    Sep 04, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0