Sellick Partnership Limited MANCHESTER


Sellick Partnership started in year 2001 as Private Limited Company with registration number 04156002. The Sellick Partnership company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at Queens Court. Postal code: M2 5HX. Since 2013-04-09 Sellick Partnership Limited is no longer carrying the name Sellick Partnership Group.

The company has 5 directors, namely Gilles C., Bruno G. and Thierry G. and others. Of them, Hannah C., Ray W. have been with the company the longest, being appointed on 9 February 2010 and Gilles C. and Bruno G. and Thierry G. have been with the company for the least time - from 12 April 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sellick Partnership Limited Address / Contact

Office Address Queens Court
Office Address2 24 Queen Street
Town Manchester
Post code M2 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156002
Date of Incorporation Wed, 7th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 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

Bruno G.

Position: Director

Appointed: 12 April 2019

Thierry G.

Position: Director

Appointed: 12 April 2019

Hannah C.

Position: Director

Appointed: 09 February 2010

Ray W.

Position: Director

Appointed: 09 February 2010

Marianne S.

Position: Director

Appointed: 01 March 2012

Resigned: 12 April 2019

Gillian B.

Position: Director

Appointed: 09 February 2010

Resigned: 29 November 2013

Peter T.

Position: Secretary

Appointed: 30 September 2008

Resigned: 31 May 2013

Peter T.

Position: Director

Appointed: 08 June 2004

Resigned: 31 May 2013

Geoffrey C.

Position: Director

Appointed: 08 June 2004

Resigned: 30 September 2008

Thomas S.

Position: Director

Appointed: 17 January 2003

Resigned: 31 December 2023

Tootell Crichton Limited

Position: Corporate Secretary

Appointed: 17 January 2003

Resigned: 30 September 2008

Simon S.

Position: Director

Appointed: 07 September 2001

Resigned: 31 December 2002

Brigitte S.

Position: Secretary

Appointed: 03 April 2001

Resigned: 31 December 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 07 February 2001

Resigned: 12 February 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 07 February 2001

Resigned: 12 February 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Sellick Partnership Group Limited from Manchester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas S. This PSC has significiant influence or control over the company,.

Sellick Partnership Group Limited

Queens Court 24 Queen Street, Manchester, M2 5HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 06597058
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Thomas S.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: significiant influence or control

Company previous names

Sellick Partnership Group April 9, 2013
Sellick Partnership Investments March 29, 2007
Peak Industries January 17, 2003

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 Hand635 681239 98956 808891 87197 1223 221 0013 919 8564 511 641
Current Assets7 814 6276 940 9426 786 4969 507 6587 695 79210 793 88314 602 19918 129 119
Debtors7 178 9466 700 9536 729 6888 615 7877 598 6707 572 88210 682 34313 617 478
Net Assets Liabilities596 728618 203565 5641 305 7172 859 6844 470 2367 049 32510 102 241
Other Debtors983 478927 537841 468881 45366 05155 58147 90332 107
Property Plant Equipment165 139145 27566 93468 095113 137122 700119 488113 709
Other
Audit Fees Expenses      19 38820 976
Accrued Liabilities Deferred Income      2 084 4442 842 284
Accumulated Amortisation Impairment Intangible Assets429 007500 641666 392780 295872 217894 924865 693878 639
Accumulated Depreciation Impairment Property Plant Equipment317 446375 902352 653393 710431 050494 037556 058628 415
Additions Other Than Through Business Combinations Intangible Assets       25 912
Additions Other Than Through Business Combinations Property Plant Equipment       68 453
Administrative Expenses4 440 6704 889 9216 071 8166 353 1895 716 2596 487 6187 425 0739 577 210
Amortisation Expense Intangible Assets      9 36412 946
Amounts Owed To Group Undertakings 148 795433 560565 738929 6091 254 9281 915 7221 174 479
Average Number Employees During Period    1019689101
Corporation Tax Payable201 328185 963139 925307 088 191 489278 6588 113
Cost Sales29 849 53832 994 08235 334 60840 771 29437 205 55247 451 61662 080 65181 672 978
Creditors29 7008 5636 487 6868 373 7124 975 4606 446 0567 668 9218 138 612
Current Tax For Period201 328185 964139 925307 088 306 972614 275745 041
Depreciation Expense Property Plant Equipment      62 02172 357
Fixed Assets452 473360 975293 754189 033147 153134 009138 647145 834
Further Item Interest Expense Component Total Interest Expense72 28064 50554 38860 12313 8472915 067 
Further Item Tax Increase Decrease Component Adjusting Items      -4 871-2 300
Future Minimum Lease Payments Under Non-cancellable Operating Leases307 861171 665179 231146 610264 146286 1541 459 512825 633
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss       -23 295
Government Grant Income     333 629769 
Gross Profit Loss5 438 2755 760 5396 565 6437 848 1737 274 6128 004 82210 622 73513 375 038
Increase From Amortisation Charge For Year Intangible Assets 71 634112 389113 90391 92222 707 12 946
Increase From Depreciation Charge For Year Property Plant Equipment 58 45630 11341 05737 39764 019 72 357
Intangible Assets287 334215 700226 820120 93834 01611 30919 15932 125
Intangible Assets Gross Cost716 341716 341893 212901 233906 233 884 852910 764
Interest Payable Similar Charges Finance Costs77 54871 28257 11160 29113 8471 2285 067 
Net Current Assets Liabilities206 955293 291298 8101 133 9462 720 3324 347 8276 933 2789 990 507
Operating Profit Loss997 605870 618493 8271 494 9841 558 3531 922 5513 198 4313 797 828
Other Creditors403 379671 282757 8661 122 5391 190 1761 420 8761 875 3312 134 133
Other Disposals Property Plant Equipment       1 875
Other Interest Income       129
Other Interest Receivable Similar Income Finance Income       129
Other Operating Income Format1     405 347769 
Other Provisions Balance Sheet Subtotal      11 00022 500
Other Taxation Social Security Payable189 209304 107507 099498 582455 908384 9211 360 8451 650 966
Pension Other Post-employment Benefit Costs Other Pension Costs      119 789144 699
Prepayments Accrued Income      1 242 7681 563 891
Profit Loss720 802601 475297 3611 140 1531 553 9671 610 5522 579 0893 052 916
Profit Loss On Ordinary Activities Before Tax920 057799 336436 7161 434 6931 544 5061 921 3233 193 3643 797 957
Property Plant Equipment Gross Cost482 585521 177419 587461 805544 187616 737675 546742 124
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 Expense Credit Applicable Tax Rate184 011159 86782 976272 592293 456365 051606 739721 612
Tax Increase Decrease Arising From Group Relief Tax Reconciliation       -389
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss31 2527 79722 80212 8499 3502716 3547 776
Tax Tax Credit On Profit Or Loss On Ordinary Activities199 255197 861139 355294 540-9 461310 771614 275745 041
Total Assets Less Current Liabilities659 428654 266592 5641 322 9792 867 4854 481 8367 071 92510 136 341
Total Operating Lease Payments      302 880262 900
Trade Creditors Trade Payables755 897859 854676 9521 747 419510 273155 817153 921328 637
Trade Debtors Trade Receivables5 410 6134 779 1655 430 6767 285 2246 764 4016 671 0509 391 67212 021 480
Turnover Revenue35 287 81338 754 62141 900 25148 619 46744 480 16455 456 43872 703 38695 048 016
Wages Salaries      4 731 0405 828 748
Company Contributions To Defined Benefit Plans Directors      17 59021 970
Director Remuneration288 668302 054106 820  236 827413 374432 244
Director Remuneration Benefits Including Payments To Third Parties      430 964454 214
Amount Specific Advance Or Credit Directors17 17917 179162 211241 467    
Amount Specific Advance Or Credit Made In Period Directors16 587211 6296 667477 765    
Amount Specific Advance Or Credit Repaid In Period Directors 188 09323 846398 509    
Company Contributions To Money Purchase Plans Directors45 00043 50056 00019 1048 67117 915  
Number Directors Accruing Benefits Under Money Purchase Scheme111333  
Accrued Liabilities1 491 0361 563 1811 078 925916 4081 020 7761 374 893  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -5 500-500-9 738-9 4613 799  
Amounts Owed By Group Undertakings46 999       
Applicable Tax Rate202019191919  
Comprehensive Income Expense720 802601 475297 3611 140 1531 553 9671 610 552  
Deferred Tax Liabilities33 00027 50027 00019 82211 25311 600  
Disposals Intangible Assets   5 000    
Disposals Property Plant Equipment   8511 1301 715  
Dividends Paid360 000580 000350 000400 000    
Dividends Paid On Shares Interim360 000580 000350 000400 000    
Finance Lease Liabilities Present Value Total29 7008 5638 763     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -157 168     
Increase Decrease Due To Transfers Into Or Out Intangible Assets  157 168     
Increase Decrease In Current Tax From Adjustment For Prior Periods-17 07317 397-70-2 810    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 2686 7772 723168    
Number Shares Issued Fully Paid 100100100100100  
Other Deferred Tax Expense Credit15 000-5 500-500-9 738-9 4613 799  
Par Value Share 11111  
Prepayments532 583765 442295 333207 643586 316846 251  
Provisions33 00027 50027 00017 2627 80111 600  
Provisions For Liabilities Balance Sheet Subtotal33 00027 50027 00017 2627 80111 600  
Total Additions Including From Business Combinations Intangible Assets  19 70313 0215 000   
Total Additions Including From Business Combinations Property Plant Equipment 38 59255 57843 06983 51274 265  
Total Borrowings3 376 5721 752 7692 499 4562 775 392    
Total Current Tax Expense Credit184 255203 361139 855304 278    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -53 362     
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  53 362     
Corporation Tax Recoverable    171 999   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    571 032  
Interest Expense     937  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, May 2023
Free Download (28 pages)

Company search

Advertisements