Joseph Sellers & Son Limited CLECKHEATON


Founded in 1937, Joseph Sellers & Son, classified under reg no. 00324921 is an active company. Currently registered at Woodroyd Mills BD19 3AF, Cleckheaton the company has been in the business for eighty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Fiona G., Susan G. and Phillip P. and others. Of them, Phillip P., Richard G. have been with the company the longest, being appointed on 27 December 1991 and Fiona G. and Susan G. have been with the company for the least time - from 4 March 1992. As of 20 April 2024, there were 3 ex directors - Jeffrey G., John G. and others listed below. There were no ex secretaries.

Joseph Sellers & Son Limited Address / Contact

Office Address Woodroyd Mills
Office Address2 South Parade
Town Cleckheaton
Post code BD19 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00324921
Date of Incorporation Wed, 3rd Mar 1937
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Phillip P.

Position: Secretary

Resigned:

Fiona G.

Position: Director

Appointed: 04 March 1992

Susan G.

Position: Director

Appointed: 04 March 1992

Phillip P.

Position: Director

Appointed: 27 December 1991

Richard G.

Position: Director

Appointed: 27 December 1991

Jeffrey G.

Position: Director

Resigned: 19 May 2018

John G.

Position: Director

Appointed: 27 December 1991

Resigned: 17 February 2011

Cynthia G.

Position: Director

Appointed: 27 December 1991

Resigned: 23 January 1992

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Susan G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard G. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand383340 797305 099302 639289 778289 663296 348488 370
Current Assets174 787513 708485 521491 719463 930454 368467 072631 319
Debtors132 858130 219145 900148 130138 060132 333134 499113 653
Net Assets Liabilities15 395347 977301 936301 047285 867278 177270 549281 717
Property Plant Equipment16 95713 3578 557   289249
Total Inventories41 54642 69234 52240 95036 09232 37236 22529 296
Other
Amount Specific Advance Or Credit Directors94 90496 78196 68496 68496 68481 51481 51479 414
Amount Specific Advance Or Credit Made In Period Directors8 9047 3147 1538 096  2 000 
Amount Specific Advance Or Credit Repaid In Period Directors7 7465 4377 2508 096 15 1702 0002 000
Accumulated Depreciation Impairment Property Plant Equipment333 567337 167341 967350 524350 524350 524350 554350 594
Average Number Employees During Period66555555
Corporation Tax Recoverable22 78223 72624 33624 91024 33724 18224 33724 337
Creditors320 399324 138339 592338 122325 513323 641344 262349 751
Fixed Assets164 507160 907156 107147 550147 550147 550147 839249
Increase From Depreciation Charge For Year Property Plant Equipment 3 6004 8008 557  3040
Investments Fixed Assets147 550147 550147 550147 550147 550147 550147 550 
Net Current Assets Liabilities-145 612189 570145 929153 597138 417130 727122 810281 568
Other Creditors303 442305 951338 946305 610309 737320 293330 589347 620
Other Taxation Social Security Payable8 6778 052-417 2155 1341 6386 182384
Prepayments Accrued Income4004001 1824 2064 6095 3476 3757 221
Property Plant Equipment Gross Cost350 524350 524350 524350 524350 524350 524350 843 
Provisions For Liabilities Balance Sheet Subtotal3 5002 500100100100100100100
Recoverable Value-added Tax  2 367     
Total Assets Less Current Liabilities18 895350 477302 036301 147285 967278 277270 649281 817
Trade Creditors Trade Payables8 28010 13568725 29710 6421 7107 4911 747
Trade Debtors Trade Receivables14 7729 31221 33222 33112 43119 18022 3732 681
Total Additions Including From Business Combinations Property Plant Equipment      319 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (10 pages)

Company search

Advertisements