Sellick Partnership Group Limited MANCHESTER


Sellick Partnership Group started in year 2008 as Private Limited Company with registration number 06597058. The Sellick Partnership Group company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manchester at 24 Queen Street. Postal code: M2 5HX. Since April 9, 2013 Sellick Partnership Group Limited is no longer carrying the name Sellick Holdings.

The company has 4 directors, namely Gilles C., Thierry G. and Bruno G. and others. Of them, Thomas S. has been with the company the longest, being appointed on 5 September 2008 and Gilles C. and Thierry G. and Bruno G. have been with the company for the least time - from 12 April 2019. As of 28 March 2024, there were 2 ex directors - Peter T., Corporate Appointments Limited and others listed below. There were no ex secretaries.

Sellick Partnership Group Limited Address / Contact

Office Address 24 Queen Street
Town Manchester
Post code M2 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06597058
Date of Incorporation Mon, 19th May 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Gilles C.

Position: Director

Appointed: 12 April 2019

Thierry G.

Position: Director

Appointed: 12 April 2019

Bruno G.

Position: Director

Appointed: 12 April 2019

Thomas S.

Position: Director

Appointed: 05 September 2008

Peter T.

Position: Director

Appointed: 05 September 2008

Resigned: 31 May 2013

Corporate Appointments Limited

Position: Director

Appointed: 19 May 2008

Resigned: 19 May 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Christian R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Thomas S. This PSC owns 50,01-75% shares.

Christian R.

Notified on 12 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas S.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 50,01-75% shares

Company previous names

Sellick Holdings April 9, 2013
Termlease November 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  14015064637340
Current Assets 149 795434 699566 8871 008 3831 068 1971 176 4101 174 519
Debtors1 000149 795434 559566 7371 008 3191 068 1341 176 3371 174 479
Net Assets Liabilities      962 823960 775
Property Plant Equipment 145 275      
Other
Accrued Liabilities Deferred Income      2 084 4442 842 284
Accumulated Amortisation Impairment Intangible Assets  94 117136 385168 612178 583149 352162 298
Accumulated Depreciation Impairment Property Plant Equipment317 446375 902    191 851205 587
Additions Other Than Through Business Combinations Intangible Assets       25 912
Additions Other Than Through Business Combinations Property Plant Equipment       9 307
Administrative Expenses      7 426 1139 577 243
Amounts Owed To Group Undertakings46 999   80 23280 421133 000133 000
Cash Cash Equivalents     3 221 0643 919 9294 511 681
Comprehensive Income Expense360 000580 000770 758713 423327 71072 8852 577 0833 050 868
Corporation Tax Payable  99 24277 710 58278 6588 113
Cost Sales      62 080 65181 672 978
Creditors47 07677125 66099 841116 513103 44280 66180 818
Current Tax For Period201 328185 964239 167384 798 307 029614 275745 041
Further Item Tax Increase Decrease Component Adjusting Items      381389
Government Grant Income     333 629769 
Income Taxes Paid Refund Classified As Operating Activities      -527 164-1 015 586
Increase From Amortisation Charge For Year Intangible Assets  40 75542 26832 2279 971 12 946
Increase From Depreciation Charge For Year Property Plant Equipment 58 456     13 736
Intangible Assets  82 75448 50721 280 19 15932 125
Intangible Assets Gross Cost  176 871184 892189 892 168 511194 423
Interest Paid Classified As Operating Activities      -6 033-2 015
Interest Payable Similar Charges Finance Costs77 54871 28257 11160 29114 0792 2196 0332 015
Interest Received Classified As Investing Activities       -129
Investments Fixed Assets7777777774747474
Investments In Subsidiaries      7474
Net Cash Generated From Operations      -1 340 739-1 685 687
Net Finance Income Costs       129
Other Creditors7777777774741 875 4052 134 207
Other Disposals Property Plant Equipment       1 875
Other Interest Receivable Similar Income Finance Income       129
Other Provisions Balance Sheet Subtotal      11 00022 500
Pension Other Post-employment Benefit Costs Other Pension Costs      119 789144 699
Percentage Class Share Held In Subsidiary       100
Prepayments Accrued Income      1 242 7681 563 891
Profit Loss792 536580 000700 7581 525 2101 941 3711 696 172-2 006-2 048
Property Plant Equipment Gross Cost482 585521 177    229 812237 244
Social Security Costs      508 236709 156
Staff Costs Employee Benefits Expense      5 359 0656 682 603
Taxation Including Deferred Taxation Balance Sheet Subtotal      11 60011 600
Tax Increase Decrease Arising From Group Relief Tax Reconciliation       -389
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16 9987 79722 80212 8499 3502716 3547 776
Tax Tax Credit On Profit Or Loss On Ordinary Activities199 255197 861238 597372 250-87 171310 828614 275745 041
Trade Creditors Trade Payables      153 920328 636
Trade Debtors Trade Receivables      9 391 67212 021 480
Turnover Revenue    44 480 16455 456 43872 703 38695 048 016
Wages Salaries      4 731 0405 828 748
Company Contributions To Money Purchase Plans Directors45 00043 50056 00015 167    
Director Remuneration99 76697 05499 588105 892    
Number Directors Accruing Benefits Under Money Purchase Scheme 111    
Amounts Owed By Group Undertakings 148 795433 559565 737929 6091 067 134  
Applicable Tax Rate202019191919  
Called Up Share Capital Not Paid1 0001 0001 0001 0001 0001 000  
Disposals Intangible Assets   5 000    
Dividends Paid338 999384 206611 437573 283    
Dividends Paid On Shares Interim338 999384 206611 437573 283    
Fixed Assets777777777474  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  70 000     
Further Item Interest Expense Component Total Interest Expense72 28064 50554 38860 12313 847291  
Increase Decrease Due To Transfers Into Or Out Intangible Assets  157 168     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 2686 7772 723168    
Investments In Group Undertakings777777777474  
Net Current Assets Liabilities-46 076149 718309 039467 046891 870964 755  
Other Deferred Tax Expense Credit15 000-5 500-500-9 738-9 4613 799  
Other Taxation Social Security Payable  11 57111 17513 101   
Profit Loss On Ordinary Activities Before Tax991 791870 970958 3501 897 4601 854 2002 007 000  
Tax Expense Credit Applicable Tax Rate198 358174 194182 087360 517352 298381 330  
Total Additions Including From Business Combinations Intangible Assets  19 70313 0215 000   
Total Additions Including From Business Combinations Property Plant Equipment 38 592      
Total Assets Less Current Liabilities-45 999149 795309 116467 123891 944964 829  
Total Current Tax Expense Credit184 255203 361239 097381 988-77 710307 029  
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  53 362     
Average Number Employees During Period    108101  
Corporation Tax Recoverable    77 710   
Interest Expense     937  
Interest Expense On Loan Capital    232991  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 9, 2024 new director was appointed.
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements