Selmach Holdings Ltd HEREFORD


Selmach Holdings started in year 2014 as Private Limited Company with registration number 09357748. The Selmach Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hereford at Unit 8 Beacon Road. Postal code: HR2 6JF.

The company has 3 directors, namely Hugh B., Anthony B. and Bruce B.. Of them, Hugh B., Anthony B., Bruce B. have been with the company the longest, being appointed on 17 December 2014. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Selmach Holdings Ltd Address / Contact

Office Address Unit 8 Beacon Road
Office Address2 Rotherwas Industrial Estate
Town Hereford
Post code HR2 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357748
Date of Incorporation Wed, 17th Dec 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Hugh B.

Position: Director

Appointed: 17 December 2014

Anthony B.

Position: Director

Appointed: 17 December 2014

Bruce B.

Position: Director

Appointed: 17 December 2014

People with significant control

The list of PSCs who own or control the company includes 8 names. As we identified, there is Hugh B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Naomi B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bruce B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Hugh B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Naomi B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bruce B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Connie B.

Notified on 14 September 2018
Nature of control: significiant influence or control

Chloe B.

Notified on 14 September 2018
Nature of control: significiant influence or control

Julian B.

Notified on 14 September 2018
Ceased on 20 September 2019
Nature of control: 25-50% shares

Alison B.

Notified on 14 September 2018
Ceased on 20 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 000       
Balance Sheet
Cash Bank On Hand   21232038 510201 62311 784
Current Assets  1 065321 50458 60265 769227 031112 508
Debtors1 000 1 065321 29258 28227 25925 408100 724
Net Assets Liabilities 1 000250 987271 909341 950338 076505 161806 711
Other Debtors   297 3044 6849 4927 6426 182
Property Plant Equipment  900 000888 000876 000864 000852 0001 067 385
Reserves/Capital
Called Up Share Capital1 000       
Shareholder Funds1 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 00024 00036 00048 00063 417
Amounts Owed By Related Parties       94 542
Amounts Owed To Group Undertakings1 000 174 884247 994344 200377 457267 225 
Bank Borrowings Overdrafts  311 746284 443264 805256 991494 681467 378
Creditors1 000 311 746541 267521 629513 815608 517581 214
Fixed Assets 1 0001 434 2631 422 2631 410 2631 398 2631 386 2631 601 648
Increase From Depreciation Charge For Year Property Plant Equipment   12 00012 00012 00012 00015 417
Investments Fixed Assets1 0001 000534 263534 263534 263534 263534 263534 263
Investments In Group Undertakings Participating Interests   534 263534 263534 263534 263534 263
Investments In Subsidiaries  534 263534 263    
Net Current Assets Liabilities  -871 530-609 087-546 684-546 372-272 585-213 723
Other Creditors  616 107256 824256 824256 824113 836113 836
Other Taxation Social Security Payable  17811 62010 4586 74911 46110 150
Property Plant Equipment Gross Cost  900 000900 000900 000900 000900 0001 130 802
Total Additions Including From Business Combinations Property Plant Equipment  900 000    230 802
Total Assets Less Current Liabilities1 0001 000562 733813 176863 579851 8911 113 6781 387 925
Trade Creditors Trade Payables   1 866 2 924  
Trade Debtors Trade Receivables  1 06523 98853 59817 76717 766 
Accrued Liabilities Deferred Income  500     
Amounts Owed To Associates Joint Ventures Participating Interests  53 779     
Amounts Owed To Directors  311 824     
Called Up Share Capital Not Paid1 000       
Creditors Due Within One Year1 000       
Investments In Group Undertakings600600534 263     
Investments In Joint Ventures400400-400     
Number Shares Allotted100       
Other Remaining Borrowings  311 746     
Par Value Share1       
Percentage Class Share Held In Associate 40      
Percentage Class Share Held In Subsidiary 60100     
Share Capital Allotted Called Up Paid100       
Value-added Tax Payable  178     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements