UKBizDB.co.uk

SELDEN RESEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Selden Research Limited. The company was founded 53 years ago and was given the registration number 00984285. The firm's registered office is in BUXTON. You can find them at Staden Business Park, Staden Lane, Buxton, Derbyshire. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:SELDEN RESEARCH LIMITED
Company Number:00984285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Staden Business Park, Staden Lane, Buxton, Derbyshire, SK17 9RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staden Business Park, Staden Lane, Buxton, SK17 9RZ

Secretary-Active
Staden Business Park, Staden Lane, Buxton, SK17 9RZ

Director31 March 1995Active
Staden Business Park, Staden Lane, Buxton, SK17 9RZ

Director-Active
Staden Business Park, Staden Lane, Buxton, SK17 9RZ

Director31 March 1995Active
Staden Business Park, Staden Lane, Buxton, SK17 9RZ

Director19 March 1999Active
Staden Business Park, Staden Lane, Buxton, SK17 9RZ

Director-Active

People with Significant Control

Mr Mark Andrew Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Sandra Buchanan Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Philip Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Alexander Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Denis Edwin Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Change account reference date company current extended.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Officers

Change person secretary company with change date.

Download
2017-05-25Mortgage

Mortgage satisfy charge full.

Download
2017-05-25Mortgage

Mortgage satisfy charge full.

Download
2017-05-06Mortgage

Mortgage satisfy charge full.

Download
2016-11-14Accounts

Accounts with accounts type full.

Download
2016-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.