About

Registered Number: 03054573
Date of Incorporation: 09/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 11 Lavender Walk, Leeds, LS9 8JB

 

Established in 1995, Selkirk & Westmoreland Ltd has its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Hutton, David Frank, Selkirk, Garry Bryan, Westmoreland, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELKIRK, Garry Bryan 10 May 1995 - 1
WESTMORELAND, David 10 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
HUTTON, David Frank 10 May 1995 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 19 July 2013
DISS40 - Notice of striking-off action discontinued 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 11 September 2009
DISS40 - Notice of striking-off action discontinued 08 September 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
363a - Annual Return 07 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 05 July 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 06 November 1998
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 05 March 1998
395 - Particulars of a mortgage or charge 02 August 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
NEWINC - New incorporation documents 09 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2011 Outstanding

N/A

Debenture 27 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.