Sechelle Manufacturing Limited LONDON


Sechelle Manufacturing started in year 1997 as Private Limited Company with registration number 03472494. The Sechelle Manufacturing company has been functioning successfully for twenty seven years now and its status is liquidation. The firm's office is based in London at Unit 18 Uplands Business Park. Postal code: E17 5QJ.

This company operates within the E17 5QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1071937 . It is located at 18-19 Uplands Business Park, Blackhorse Lane, London with a total of 2 cars.

Sechelle Manufacturing Limited Address / Contact

Office Address Unit 18 Uplands Business Park
Office Address2 Blackhorse Lane
Town London
Post code E17 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472494
Date of Incorporation Thu, 27th Nov 1997
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Stuart M.

Position: Director

Appointed: 10 May 2023

Marcus S.

Position: Director

Appointed: 04 May 2022

Resigned: 10 May 2023

Kevin H.

Position: Director

Appointed: 31 March 2006

Resigned: 04 May 2022

Deborah T.

Position: Secretary

Appointed: 01 April 2003

Resigned: 04 May 2022

Terence W.

Position: Director

Appointed: 27 November 1997

Resigned: 01 April 2003

Stephen T.

Position: Secretary

Appointed: 27 November 1997

Resigned: 01 April 2003

London Law Services Limited

Position: Nominee Director

Appointed: 27 November 1997

Resigned: 27 November 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1997

Resigned: 27 November 1997

Stephen T.

Position: Director

Appointed: 27 November 1997

Resigned: 02 September 2022

People with significant control

Stuart M.

Notified on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus James Staniland

Sechelle Manufacturing Limited Unit 18 Uplands Business Park, Blackhorse Lane, London, E17 5QJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Company Registrar
Registration number 06618066
Notified on 4 May 2022
Ceased on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sechelle Investments Limited

Unit 18, Upland Business Park Blackhorse Lane, London, E17 5QJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09564673
Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen T.

Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 25-50% shares

Kevin H.

Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 25-50% shares

Sechelle Investments Limited

18 Unit 18 Upland Business Park, Blackhorse Lane, London, E17 5QJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth431 129502 166434 353515 349      
Balance Sheet
Cash Bank On Hand   82 45537 68137 26413 29917 713701 48554 162
Current Assets877 132938 930988 5701 656 3321 491 9351 586 2991 546 2041 846 2801 484 1221 133 000
Debtors673 534659 019645 5141 319 8411 169 0391 250 3581 234 6501 447 259335 815602 578
Net Assets Liabilities   515 349547 438541 546594 878580 114631 319412 164
Other Debtors   2 1352 9723 7142 5104 90323 45868 660
Property Plant Equipment   388 925393 285342 782328 497283 681288 805275 166
Total Inventories   254 036285 215298 677298 255381 308446 822476 260
Cash Bank In Hand3 05611 46855 02082 455      
Net Assets Liabilities Including Pension Asset Liability431 129502 166434 353515 349      
Stocks Inventory200 542268 443288 036254 036      
Tangible Fixed Assets855 6721 371 3991 314 190388 925      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve298 353369 390301 577515 249      
Shareholder Funds431 129502 166434 353515 349      
Other
Accrued Liabilities Deferred Income    8 6918 09031 7929 40618 3546 793
Accumulated Depreciation Impairment Property Plant Equipment   407 549445 692464 711506 773508 263547 385583 508
Additions Other Than Through Business Combinations Property Plant Equipment      27 778 44 24628 479
Amounts Owed By Related Parties   754 123631 735581 828655 869948 047 60 540
Amounts Owed To Group Undertakings        608 
Average Number Employees During Period      16161817
Bank Borrowings Overdrafts    150 546112 90973 930 46 85838 163
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     20 69118 622   
Corporation Tax Payable   17 16536 43423 3159 97116 205263 849 
Corporation Tax Recoverable         5 700
Creditors   47 560192 104139 80885 854286 625248 435158 676
Finance Lease Liabilities Present Value Total    41 55826 89911 92411 924  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       164 800161 800161 800
Increase From Depreciation Charge For Year Property Plant Equipment    57 02944 90142 06135 80039 12239 872
Net Current Assets Liabilities-467 067-479 916-568 132173 984346 257338 572410 135632 458643 449364 474
Number Shares Issued Fully Paid     100100   
Other Creditors   47 56041 558566 830472 115426 7229 175303
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 88625 882 34 310 3 749
Other Disposals Property Plant Equipment    34 04931 486 43 325 5 995
Other Remaining Borrowings     2466011 0711 2681 623
Other Taxation Social Security Payable   123 12144 75374 17565 447286 625201 577120 513
Par Value Share 111 11   
Property Plant Equipment Gross Cost   796 475838 979807 492835 269791 944836 190858 674
Provisions For Liabilities Balance Sheet Subtotal      57 90049 40052 50068 800
Taxation Including Deferred Taxation Balance Sheet Subtotal      57 900   
Total Additions Including From Business Combinations Property Plant Equipment    76 551     
Total Assets Less Current Liabilities833 205891 483746 057562 909739 542681 354738 632916 139932 254639 640
Trade Creditors Trade Payables   416 019447 370517 027497 295614 864397 048637 015
Trade Debtors Trade Receivables   563 583534 332664 816576 271494 309312 357467 678
Creditors Due After One Year402 076389 317311 70447 560      
Creditors Due Within One Year1 344 1991 418 8461 556 7031 482 348      
Fixed Assets1 300 2721 371 3991 314 189388 925      
Investments Fixed Assets444 600         
Number Shares Allotted 100100100      
Revaluation Reserve132 676132 676132 676       
Secured Debts905 024887 508        
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 140 8834 2929 379      
Tangible Fixed Assets Cost Or Valuation1 148 8561 677 4041 681 697796 476      
Tangible Fixed Assets Depreciation293 184306 005367 507407 551      
Tangible Fixed Assets Depreciation Charged In Period 46 51861 50256 186      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 697 16 142      
Tangible Fixed Assets Disposals 56 935 894 600      
Tangible Fixed Assets Increase Decrease From Transfers Between Items 444 600        

Transport Operator Data

18-19 Uplands Business Park
Address Blackhorse Lane , Walthamstow
City London
Post code E17 5QJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2021
filed on: 15th, July 2022
Free Download (13 pages)

Company search

Advertisements