Seldons LLP BIDEFORD


Founded in 2010, Seldons LLP, classified under reg no. OC359639 is an active company. Currently registered at 18 The Quay EX39 2HF, Bideford the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Seldons LLP Address / Contact

Office Address 18 The Quay
Town Bideford
Post code EX39 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC359639
Date of Incorporation Thu, 18th Nov 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Francesca T.

Position: LLP Designated Member

Appointed: 01 April 2023

Tracee H.

Position: LLP Designated Member

Appointed: 01 July 2020

Nicola B.

Position: LLP Designated Member

Appointed: 01 November 2013

John T.

Position: LLP Designated Member

Appointed: 18 November 2010

Lucinda H.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 30 September 2021

Ann H.

Position: LLP Member

Appointed: 18 November 2010

Resigned: 31 March 2022

William P.

Position: LLP Member

Appointed: 18 November 2010

Resigned: 31 March 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats established, there is Tracee H. This PSC has 25-50% voting rights. The second entity in the PSC register is Nicola B. This PSC and has 25-50% voting rights. The third one is John T., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Tracee H.

Notified on 1 October 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Nicola B.

Notified on 1 October 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

John T.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Ann H.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand77 52694 151
Current Assets617 085578 611
Debtors183 770174 505
Net Assets Liabilities401 331339 805
Other Debtors3 803726
Property Plant Equipment49 49641 298
Total Inventories355 789309 955
Other
Accrued Liabilities Deferred Income10 74523 138
Accumulated Depreciation Impairment Property Plant Equipment96 405107 670
Additions Other Than Through Business Combinations Property Plant Equipment 3 067
Average Number Employees During Period2424
Bank Borrowings Overdrafts63 47137 720
Creditors121 383149 837
Future Minimum Lease Payments Under Non-cancellable Operating Leases187 000170 000
Increase From Depreciation Charge For Year Property Plant Equipment 11 265
Minimum Operating Lease Payments Recognised As Expense17 00017 000
Net Current Assets Liabilities495 702428 774
Other Creditors18 400 
Prepayments Accrued Income49 50154 834
Property Plant Equipment Gross Cost145 901148 968
Taxation Social Security Payable20 18765 151
Total Assets Less Current Liabilities545 198470 072
Trade Creditors Trade Payables8 58023 828
Trade Debtors Trade Receivables130 466118 945
Work In Progress355 789309 955

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements