About

Registered Number: 03781800
Date of Incorporation: 03/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Polhilsa, Stoke Climsland, Callington, Cornwall, PL17 8PP

 

Established in 1999, Selleck Nicholls Ltd are based in Callington in Cornwall, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Selleck Nicholls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLECK, Andrew David 30 September 1999 - 1
SELLECK, David Jonathan 20 February 2013 - 1
BERRY, Wendy 28 May 2004 01 October 2007 1
JULIAN, Paul 28 May 2004 18 November 2005 1
SELLECK, Belinda Jill 03 June 1999 30 September 1999 1
SELLECT, Christopher William 03 June 1999 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
SELLECK, David Jonathan 31 October 2016 - 1
DALY, Beverley 11 July 2016 31 October 2016 1
GORMAN, Sharon Joan 01 October 2007 08 October 2010 1
MATHER, Rachel 01 November 2010 24 June 2016 1
SELLECK, Sharon Rose 30 September 1999 21 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 03 June 2020
MR01 - N/A 17 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 02 February 2017
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AP03 - Appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AP03 - Appointment of secretary 12 July 2016
TM02 - Termination of appointment of secretary 24 June 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 June 2015
MR01 - N/A 20 May 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 23 January 2015
MR04 - N/A 19 July 2014
MR04 - N/A 19 July 2014
MR04 - N/A 19 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 23 January 2014
AP01 - Appointment of director 21 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 11 March 2013
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AA - Annual Accounts 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
AP03 - Appointment of secretary 12 November 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 10 October 2010
AP03 - Appointment of secretary 28 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 30 March 2009
395 - Particulars of a mortgage or charge 20 November 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 05 November 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
169 - Return by a company purchasing its own shares 02 July 2004
AA - Annual Accounts 26 March 2004
395 - Particulars of a mortgage or charge 23 March 2004
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
AA - Annual Accounts 08 July 2003
395 - Particulars of a mortgage or charge 22 October 2002
363s - Annual Return 21 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
AA - Annual Accounts 06 March 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
MEM/ARTS - N/A 25 February 2002
123 - Notice of increase in nominal capital 25 February 2002
363s - Annual Return 20 June 2001
395 - Particulars of a mortgage or charge 04 May 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 26 July 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 1999
395 - Particulars of a mortgage or charge 25 November 1999
225 - Change of Accounting Reference Date 16 November 1999
CERTNM - Change of name certificate 19 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2019 Outstanding

N/A

A registered charge 19 May 2015 Outstanding

N/A

Deed of charge over credit balances 12 July 2012 Fully Satisfied

N/A

Legal mortgage 17 May 2012 Fully Satisfied

N/A

Legal charge 05 April 2012 Fully Satisfied

N/A

Deed of charge over credit balances 03 September 2010 Fully Satisfied

N/A

Legal charge 17 November 2008 Fully Satisfied

N/A

Legal charge 04 November 2004 Fully Satisfied

N/A

Legal charge 19 March 2004 Fully Satisfied

N/A

Legal charge 07 October 2002 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Debenture 17 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.