Commercial Road, Bromborough
Wirral
Merseyside
CH62 3NN
Wales
Director Name | Mr Christopher James Keenan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3&4 Bankfield Court Ferryview Business Park Commercial Road, Bromborough Wirral Merseyside CH62 3NN Wales |
Director Name | Mr Philip Martin Lythgoe |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3&4 Bankfield Court Ferryview Business Park Commercial Road, Bromborough Wirral Merseyside CH62 3NN Wales |
Director Name | David Stewart Bollans |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 2 Moorland Park Wirral Merseyside CH60 8QJ Wales |
Director Name | Mr Michael Landon Byrne Mbe |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 12 April 2007) |
Role | Financial Director/Chartered A |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ferns Close Lower Heswall Wirral Merseyside CH60 9HJ Wales |
Director Name | Michael Leslie Gardner |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2006) |
Role | Technical Director |
Correspondence Address | 132 Brookhurst Road Wirral Merseyside CH63 0ET Wales |
Director Name | Wilhelmus Seffelaar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Zuivelstraat 2 7573 Ce Oldenzaal Netherlands |
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 April 2007) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Newbourne 7 Oldfield Way Heswall Wirral Merseyside CH60 6RJ Wales |
Director Name | John Hubert Williams |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Coed Y Castell Gannock Park West Conwy Gwynedd LL31 9HQ Wales |
Secretary Name | Mr Michael Landon Byrne Mbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 12 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ferns Close Lower Heswall Wirral Merseyside CH60 9HJ Wales |
Director Name | Enid Margaret Williams |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(49 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 August 2005) |
Role | Secretary |
Correspondence Address | Coed Y Castell Gannock Park West Deganwy Conwy Gwynedd LL31 9HQ Wales |
Director Name | Mr Joop Anton Weijers |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 March 2001(56 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Shopweg 2 7582 Ra Losser Holland |
Director Name | Mr Hendrikus Gerardus Maria Baalhuis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 January 2007(62 years after company formation) |
Appointment Duration | 5 years (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Grotestraat 3 7651 Cg Tubbergen Holland |
Director Name | Mr Jeroen Herman Hubertus Mulder |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 January 2007(62 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oldenzaalsestraat 999 Oldenzaalsestraat 999 7524 Ad Enschede Netherlands |
Secretary Name | Mr Hendrikus Gerardus Maria Baalhuis |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2007(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Grotestraat 3 7651 Cg Tubbergen Holland |
Website | selo.com |
---|
Registered Address | 3&4 Bankfield Court Ferryview Business Park Commercial Road, Bromborough Wirral Merseyside CH62 3NN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
2.3k at £1 | Selo Holding B.v. 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,589,971 |
Cash | £319,373 |
Current Liabilities | £560,176 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 April 2024 (4 months, 1 week from now) |
15 January 2018 | Delivered on: 27 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2012 | Delivered on: 1 February 2012 Persons entitled: Cooperatieve Rabobank Enschede - Haaksbergen U.A. Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
29 January 2009 | Delivered on: 6 February 2009 Satisfied on: 28 January 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 August 2020 | Audited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
22 June 2018 | Audited abridged accounts made up to 31 December 2017 (11 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
27 January 2018 | Registration of charge 003923990003, created on 15 January 2018 (30 pages) |
5 June 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
11 May 2016 | Satisfaction of charge 2 in full (1 page) |
11 May 2016 | Satisfaction of charge 2 in full (1 page) |
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Appointment of Mr Philip Martin Lythgoe as a secretary (1 page) |
22 February 2012 | Appointment of Mr Philip Martin Lythgoe as a secretary (1 page) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 January 2012 | Termination of appointment of Joop Weijers as a director (1 page) |
23 January 2012 | Termination of appointment of Hendrikus Baalhuis as a secretary (1 page) |
23 January 2012 | Termination of appointment of Hendrikus Baalhuis as a director (1 page) |
23 January 2012 | Termination of appointment of Hendrikus Baalhuis as a director (1 page) |
23 January 2012 | Termination of appointment of Joop Weijers as a director (1 page) |
23 January 2012 | Termination of appointment of Hendrikus Baalhuis as a secretary (1 page) |
16 November 2011 | Director's details changed for Mr Joop Anton Weijers on 1 January 2011 (2 pages) |
16 November 2011 | Director's details changed for Joop Anton Weijers on 1 January 2011 (3 pages) |
16 November 2011 | Director's details changed for Mr Joop Anton Weijers on 1 January 2011 (2 pages) |
16 November 2011 | Director's details changed for Joop Anton Weijers on 1 January 2011 (3 pages) |
16 November 2011 | Director's details changed for Mr Joop Anton Weijers on 1 January 2011 (2 pages) |
16 November 2011 | Director's details changed for Joop Anton Weijers on 1 January 2011 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mr Jeroen Herman Hubertus Mulder on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Joop Anton Weijers on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Jeroen Herman Hubertus Mulder on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 2 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 12 April 2007 (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Secretary's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 12 April 2007 (1 page) |
6 May 2010 | Director's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Joop Anton Weijers on 2 October 2009 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Joop Anton Weijers on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Jeroen Herman Hubertus Mulder on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 2 October 2009 (2 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Memorandum and Articles of Association (11 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Memorandum and Articles of Association (11 pages) |
22 September 2009 | Resolutions
|
2 September 2009 | Director and secretary's change of particulars / hendrikus baalhuis / 02/09/2009 (2 pages) |
2 September 2009 | Director's change of particulars / jeroen mulder / 02/09/2009 (2 pages) |
2 September 2009 | Director's change of particulars / jeroen mulder / 02/09/2009 (2 pages) |
2 September 2009 | Director and secretary's change of particulars / hendrikus baalhuis / 02/09/2009 (2 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from bankfield court ferryview business park commercial road, bromborough wirral merseyside CH62 3NL united kingdom (1 page) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from bankfield court ferryview business park commercial road, bromborough wirral merseyside CH62 3NL united kingdom (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from mulberry road rock ferry birkenhead merseyside CH42 3YA (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from mulberry road rock ferry birkenhead merseyside CH42 3YA (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
3 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
4 April 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
4 April 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
19 February 2007 | Company name changed selo-bollans LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed selo-bollans LIMITED\certificate issued on 19/02/07 (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 25/03/05; full list of members
|
13 June 2005 | Return made up to 25/03/05; full list of members
|
25 May 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
25 May 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
25 May 2004 | Return made up to 25/03/04; full list of members (9 pages) |
25 May 2004 | Return made up to 25/03/04; full list of members (9 pages) |
8 April 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
8 April 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members
|
8 April 2003 | Return made up to 25/03/03; full list of members
|
23 April 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
23 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
23 April 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
23 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
4 April 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
4 April 2001 | Director resigned (1 page) |
30 March 2000 | Return made up to 25/03/00; full list of members
|
30 March 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
30 March 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members
|
7 April 1999 | Return made up to 25/03/99; no change of members
|
7 April 1999 | Return made up to 25/03/99; no change of members
|
6 April 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
6 April 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
3 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
20 April 1998 | Return made up to 25/03/98; no change of members
|
20 April 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
20 April 1998 | Return made up to 25/03/98; no change of members
|
20 April 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
17 April 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
17 April 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
3 April 1996 | Return made up to 25/03/96; no change of members (6 pages) |
3 April 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
3 April 1996 | Return made up to 25/03/96; no change of members (6 pages) |
3 April 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
7 April 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
7 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |
7 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |
7 April 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
22 January 1983 | (8 pages) |
22 January 1983 | (8 pages) |
21 January 1983 | Annual return made up to 14/04/81 (8 pages) |
21 January 1983 | Accounts made up to 31 December 1980 (11 pages) |
21 January 1983 | Annual return made up to 14/04/81 (8 pages) |
21 January 1983 | Accounts made up to 31 December 1980 (11 pages) |
20 February 1981 | Annual return made up to 27/08/80 (8 pages) |
20 February 1981 | Annual return made up to 27/08/80 (8 pages) |
20 April 1967 | Articles of association (7 pages) |
20 April 1967 | Articles of association (7 pages) |