About

Registered Number: 03250162
Date of Incorporation: 16/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire, HU4 6PA

 

Selkirk Mechanical Handling Ltd was founded on 16 September 1996, it's status is listed as "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 03 June 2015
MR04 - N/A 28 March 2015
AR01 - Annual Return 19 September 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
AA - Annual Accounts 14 January 2014
MR01 - N/A 17 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 14 July 2009
395 - Particulars of a mortgage or charge 02 June 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 24 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 21 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 04 February 2005
363s - Annual Return 23 September 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 21 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
AA - Annual Accounts 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
363s - Annual Return 25 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
AA - Annual Accounts 20 February 2003
287 - Change in situation or address of Registered Office 23 October 2002
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 18 September 1998
395 - Particulars of a mortgage or charge 16 February 1998
AA - Annual Accounts 11 February 1998
395 - Particulars of a mortgage or charge 14 January 1998
363s - Annual Return 22 October 1997
287 - Change in situation or address of Registered Office 14 April 1997
353 - Register of members 03 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
CERTNM - Change of name certificate 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
287 - Change in situation or address of Registered Office 25 September 1996
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Outstanding

N/A

Long term licence to sub-let (with security) 01 June 2009 Outstanding

N/A

Assignment and charge of sub-leasing agreements 09 July 2008 Fully Satisfied

N/A

Supplemental schedule 04 April 2005 Fully Satisfied

N/A

Supplementary schedule 01 February 2005 Fully Satisfied

N/A

Supplementary schedule 02 July 2004 Fully Satisfied

N/A

Supplementary schedule 20 May 2004 Fully Satisfied

N/A

Supplementary schedule 26 March 2004 Fully Satisfied

N/A

Asset sub-hire agreement 20 August 2003 Fully Satisfied

N/A

Debenture 12 February 1998 Fully Satisfied

N/A

Assignment 08 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.