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.
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 |
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 |
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 |