Selwood Products Limited LONDON


Selwood Products started in year 2004 as Private Limited Company with registration number 05032584. The Selwood Products company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 3 Field Court. Postal code: WC1R 5EF.

The firm has one director. Andrew B., appointed on 7 February 2005. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Angela C. who worked with the the firm until 31 August 2009.

Selwood Products Limited Address / Contact

Office Address 3 Field Court
Office Address2 Grays Inn
Town London
Post code WC1R 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05032584
Date of Incorporation Tue, 3rd Feb 2004
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 07 February 2005

Sarah I.

Position: Director

Appointed: 25 October 2013

Resigned: 04 March 2016

John B.

Position: Director

Appointed: 24 June 2011

Resigned: 04 February 2013

Michael H.

Position: Director

Appointed: 18 October 2010

Resigned: 03 June 2011

Angela C.

Position: Secretary

Appointed: 03 February 2004

Resigned: 31 August 2009

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2004

Resigned: 03 February 2004

Joanne H.

Position: Director

Appointed: 03 February 2004

Resigned: 07 February 2005

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Andrew B. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Solowave Investments Limited that entered Kitchener, Canada as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Yardistry Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Solowave Investments Limited

Suite 1001 30 Duke Street West, Kitchener, Ontario N2h 3w5, Canada

Legal authority Canada
Legal form Limited Company
Country registered Canada
Place registered Canada
Registration number N/A
Notified on 28 January 2021
Ceased on 14 July 2023
Nature of control: 25-50% shares

Yardistry Limited

Suite 5 Bauer Place, Waterloo, Ontario, Canada

Legal authority Canda
Legal form Limited Company
Notified on 30 October 2019
Ceased on 28 January 2021
Nature of control: 25-50% shares

Jovita Limited

Ioma House Hope Street, Douglas, IM1 1AP, Isle Of Man

Legal authority Companies Act 2016
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 005280v
Notified on 6 April 2016
Ceased on 30 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth563 225546 418      
Balance Sheet
Cash Bank In Hand830 202903 870      
Cash Bank On Hand 903 8701 221 980534 518576 56487 798252 95861 260
Current Assets2 773 8532 748 1563 288 2662 276 8311 919 937789 698453 329318 680
Debtors245 206252 572289 659241 863325 846256 25798 66915 119
Net Assets Liabilities 546 418455 218335 490307 178   
Net Assets Liabilities Including Pension Asset Liability563 225546 418      
Property Plant Equipment 184 492131 043108 93379 64150 64136 98014 911
Stocks Inventory1 698 4451 591 714      
Tangible Fixed Assets101 381184 492      
Total Inventories 1 591 7141 776 6271 500 4501 017 527445 643101 702242 301
Other Debtors     151 9054 580 
Reserves/Capital
Called Up Share Capital150150      
Profit Loss Account Reserve563 075546 268      
Shareholder Funds563 225546 418      
Other
Accrued Liabilities 21 91913 94513 500    
Accumulated Depreciation Impairment Property Plant Equipment 273 225273 028221 83242 08360 01886 75888 670
Average Number Employees During Period  171313999
Corporation Tax Payable 8 97310 48911 2815 1241 98514 4964 242
Creditors 239 380104 1732 048 5371 692 401618 582282 982196 584
Creditors Due After One Year160 114239 380      
Creditors Due Within One Year2 136 8252 119 357      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 579109 561214 89311 065 27 231
Disposals Property Plant Equipment  69 790165 441221 63511 065 27 231
Finance Lease Liabilities Present Value Total 9 380      
Fixed Asset Investments Cost Or Valuation1       
Fixed Assets101 382184 493131 044108 93479 64250 64236 98114 912
Increase From Depreciation Charge For Year Property Plant Equipment  64 95258 36535 14429 00026 74029 143
Investments Fixed Assets11111111
Investments In Group Undertakings 1111111
Net Current Assets Liabilities637 028628 799447 028228 294227 536171 116170 347122 096
Number Shares Allotted 50      
Other Creditors 183 491154 530153 119150 336149 64033 17332 416
Other Taxation Social Security Payable 63 58213 7335 8977 94520 65221 25912 986
Par Value Share 1      
Prepayments 14 32146 51232 4137 6543 1975 2212 966
Property Plant Equipment Gross Cost 33 019404 071330 765121 724110 659123 738103 581
Provisions For Liabilities Balance Sheet Subtotal 27 49418 6811 738    
Provisions For Liabilities Charges15 07127 494      
Share Capital Allotted Called Up Paid5050      
Tangible Fixed Assets Additions 147 532      
Tangible Fixed Assets Cost Or Valuation369 961457 717      
Tangible Fixed Assets Depreciation268 580273 225      
Tangible Fixed Assets Depreciation Charged In Period 59 109      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 54 464      
Tangible Fixed Assets Disposals 59 776      
Total Additions Including From Business Combinations Property Plant Equipment  16 14492 13512 594 13 0797 074
Total Assets Less Current Liabilities738 410813 292578 072337 228307 178221 758207 328137 008
Trade Creditors Trade Payables 865 4702 437 7071 401 8631 165 146401 78280 12247 499
Trade Debtors Trade Receivables 10 29512 92211 7778 51712 812669 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/10/07. New Address: 3 Field Court Grays Inn London WC1R 5EF. Previous address: The Old Bakehouse Course Road Ascot Berkshire SL5 7HL
filed on: 7th, October 2023
Free Download (2 pages)

Company search