Selleck Nicholls Limited CALLINGTON


Selleck Nicholls started in year 1999 as Private Limited Company with registration number 03781800. The Selleck Nicholls company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Callington at Polhilsa. Postal code: PL17 8PP. Since Wed, 20th Oct 1999 Selleck Nicholls Limited is no longer carrying the name Sellecks.

At present there are 3 directors in the the firm, namely David S., Sharon S. and Andrew S.. In addition one secretary - David S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Selleck Nicholls Limited Address / Contact

Office Address Polhilsa
Office Address2 Stoke Climsland
Town Callington
Post code PL17 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781800
Date of Incorporation Thu, 3rd Jun 1999
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

David S.

Position: Secretary

Appointed: 31 October 2016

David S.

Position: Director

Appointed: 20 February 2013

Sharon S.

Position: Director

Appointed: 30 September 1999

Andrew S.

Position: Director

Appointed: 30 September 1999

Beverley D.

Position: Secretary

Appointed: 11 July 2016

Resigned: 31 October 2016

Rachel M.

Position: Secretary

Appointed: 01 November 2010

Resigned: 24 June 2016

Sharon G.

Position: Secretary

Appointed: 01 October 2007

Resigned: 08 October 2010

Sharon G.

Position: Secretary

Appointed: 01 October 2007

Resigned: 09 September 2010

Wendy B.

Position: Director

Appointed: 28 May 2004

Resigned: 01 October 2007

Paul J.

Position: Director

Appointed: 28 May 2004

Resigned: 18 November 2005

Wendy B.

Position: Secretary

Appointed: 21 June 2002

Resigned: 01 October 2007

Sharon S.

Position: Secretary

Appointed: 30 September 1999

Resigned: 21 June 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 03 June 1999

Resigned: 03 June 1999

Belinda S.

Position: Secretary

Appointed: 03 June 1999

Resigned: 30 September 1999

Belinda S.

Position: Director

Appointed: 03 June 1999

Resigned: 30 September 1999

Christopher S.

Position: Director

Appointed: 03 June 1999

Resigned: 30 September 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 03 June 1999

Resigned: 03 June 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Selleck Nicholls Holdings Limited from Callington, United Kingdom. This PSC is categorised as "a holding company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Selleck Nicholls Holdings Limited

Polhilsa Stoke Climsland, Callington, Cornwall, PL17 8PP, United Kingdom

Legal authority Legal & Governing Law
Legal form Holding Company
Country registered England And Wales
Place registered England / Wales
Registration number 05105338
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sellecks October 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth583 337644 783620 312630 642766 988884 398      
Balance Sheet
Cash Bank In Hand3 211131 06912 073208 455617 475343 379      
Cash Bank On Hand     343 379413 313369 615256 022135 258313 56022 602
Current Assets1 074 9051 290 0751 211 2991 160 3791 711 1991 560 5891 338 3041 134 2681 160 111931 808994 637608 935
Debtors419 10583 11290 46046 392115 097215 79143 38161 01079 82053 475303 16372 584
Net Assets Liabilities     884 398779 843734 466687 090756 963892 802741 429
Net Assets Liabilities Including Pension Asset Liability583 337644 783620 312630 642766 988884 398      
Property Plant Equipment     194 648161 768137 069118 524104 58033 50440 123
Stocks Inventory652 5891 075 8941 108 766905 532978 6271 001 419      
Tangible Fixed Assets93 84593 16886 266120 202194 614194 648      
Total Inventories     1 001 419881 610703 643824 269743 075377 914513 749
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve582 337643 783619 312629 642765 988883 398      
Shareholder Funds583 337644 783620 312630 642766 988884 398      
Other
Amount Specific Advance Or Credit Directors       1 35712 65713 228  
Amount Specific Advance Or Credit Made In Period Directors       1 35711 300571  
Amount Specific Advance Or Credit Repaid In Period Directors          13 228 
Accumulated Depreciation Impairment Property Plant Equipment     215 766248 646273 345291 890305 834316 159328 922
Average Number Employees During Period      18179889
Creditors     292 646166 08299 771571 396259 555420 8396 199
Creditors Due After One Year 132 00085 25013 330416 149292 646      
Creditors Due Within One Year585 413603 393587 232624 681695 866551 376      
Fixed Assets93 84593 16886 266120 202194 614    104 580333 504340 123
Increase From Depreciation Charge For Year Property Plant Equipment      32 88024 69918 54513 94410 50012 763
Intangible Fixed Assets Aggregate Amortisation Impairment16 00016 00016 00016 000        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    16 000       
Intangible Fixed Assets Cost Or Valuation16 00016 00016 00016 000        
Intangible Fixed Assets Disposals    16 000       
Net Current Assets Liabilities489 492686 682624 067535 6981 015 3331 009 213803 657720 470588 715672 253573 798415 105
Number Shares Allotted 1 0001 0001 0001 0001 000      
Other Remaining Borrowings     353 789256 731196 40099 771   
Par Value Share 11111      
Property Plant Equipment Gross Cost     410 414410 414410 414410 414410 414349 663369 045
Provisions For Liabilities Balance Sheet Subtotal     26 81719 50023 30220 14919 87014 5007 600
Provisions For Liabilities Charges 3 0674 77111 92826 81026 817      
Secured Debts 165 000118 250246 162555 492443 693      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 12 128 56 874118 29045 066      
Tangible Fixed Assets Cost Or Valuation203 078209 643209 643252 068370 358410 414      
Tangible Fixed Assets Depreciation109 233116 475123 377131 866175 744215 766      
Tangible Fixed Assets Depreciation Charged In Period 9 0476 90219 07543 87843 980      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 805 10 586 3 958      
Tangible Fixed Assets Disposals 5 563 14 449 5 010      
Total Assets Less Current Liabilities583 337779 850710 333655 9001 209 9471 203 861965 425857 539707 239776 833907 302755 228
Total Borrowings     443 693293 788203 95199 771   
Additions Other Than Through Business Combinations Investment Property Fair Value Model          31 778 
Disposals Decrease In Depreciation Impairment Property Plant Equipment          175 
Disposals Property Plant Equipment          189 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          -60 562 
Investment Property          300 000300 000
Investment Property Fair Value Model          300 000 
Total Additions Including From Business Combinations Property Plant Equipment           19 382

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 2nd, February 2017
Free Download (8 pages)

Company search

Advertisements