Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELTD REALISATIONS LIMITED
Company Information for

SELTD REALISATIONS LIMITED

PO BOX 500, 2 HARDMAN STREET, MANCHESTER, M60 2AT,
Company Registration Number
00871451
Private Limited Company
Active

Company Overview

About Seltd Realisations Ltd
SELTD REALISATIONS LIMITED was founded on 1966-02-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Seltd Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SELTD REALISATIONS LIMITED
 
Legal Registered Office
PO BOX 500
2 HARDMAN STREET
MANCHESTER
M60 2AT
 
Previous Names
SOMERFORD EQUIPMENT LIMITED29/04/2010
PRISMO LIMITED11/12/2006
Filing Information
Company Number 00871451
Company ID Number 00871451
Date formed 1966-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 26/06/2009
Return next due 24/07/2010
Type of accounts FULL
Last Datalog update: 2018-10-04 09:46:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELTD REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SECRETARIAT SERVICES LIMITED
Company Secretary 1999-09-17
KJELL KONRAD KARLSEN
Director 2008-03-06
STUART WILSON LAIRD
Director 2008-04-23
JOHN WATSON TEASDALE SNOWDON
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADEYEMI ASAGBA AKINLADE
Director 2007-05-31 2016-11-10
ANNE MARIE SUSAN BREEWOOD
Director 2008-03-06 2009-09-30
RICHARD WILLIAM ENTWISTLE
Director 2005-10-21 2009-09-03
MICHAEL DAVID HOUGHTON
Director 2008-03-06 2008-05-13
GEOFFREY KEITH HOWARD MASON
Director 2000-12-01 2007-05-31
ANDREW JOHN MARTIN
Director 2003-04-25 2006-12-04
ANDREW PETER LEZALA
Director 2004-12-10 2005-06-17
JOHN DAVID MARCH
Director 2004-09-21 2005-05-14
ROBERT JOHN DOYLE
Director 2004-05-28 2004-11-30
KEVIN OLIVER HYDE
Director 2000-12-01 2004-09-28
ROBERT NIGEL JOHNSON
Director 2000-12-01 2004-06-15
MARTIN BRAZIER
Director 2001-07-24 2004-05-28
ROBERT WILLIAM KENDALL
Director 2000-03-17 2004-04-15
ANTHONY CUNNINGHAM
Director 2000-12-01 2004-04-02
JAMES KEEGAN
Director 2000-12-01 2002-12-06
STEVAN WILLIAM BREEZE
Director 2000-12-01 2002-01-04
HENRY LAFFERTY
Director 2000-03-17 2000-12-01
ANDREW GAY
Director 1999-03-31 2000-08-02
KEITH DUNNE
Director 1998-10-05 2000-03-17
EDWARD JOHN JENKINS
Director 1997-04-07 2000-03-17
DAVID ERNEST LEECH
Director 1992-06-26 2000-03-17
GERARD FRANCIS MCGOWAN
Director 1993-11-01 2000-03-17
ALISON TRACEY BUTTERY
Company Secretary 1999-01-12 1999-09-17
ERNST FLOATE
Director 1992-06-26 1999-08-02
GERARD FRANCIS MCGOWAN
Company Secretary 1992-08-19 1999-01-12
ERNEST WALTER BURTON
Director 1993-10-15 1998-06-30
ARNOLD DELANEY
Director 1992-08-19 1995-12-22
DEREK WILFRED CURTIS
Director 1992-06-26 1993-02-08
LOURENS DANIEL JOHN ERASMUS
Director 1992-07-27 1993-02-08
MICHAEL BRIAN YEARWOOD
Company Secretary 1992-06-26 1992-08-19
GUY MICHAEL COWAN
Director 1992-06-26 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAT SERVICES LIMITED JARVIS TS LIMITED Company Secretary 2000-09-15 CURRENT 1979-01-29 Dissolved 2014-05-06
SECRETARIAT SERVICES LIMITED JARVIS CONSTRUCTION (UK) LIMITED Company Secretary 1999-10-04 CURRENT 1993-07-07 Dissolved 2013-09-28
SECRETARIAT SERVICES LIMITED 02995468 LIMITED Company Secretary 1999-10-04 CURRENT 1994-11-28 Dissolved 2015-12-29
SECRETARIAT SERVICES LIMITED NORMAN SMITH (CONGLETON) LIMITED Company Secretary 1999-09-17 CURRENT 1966-08-10 Active - Proposal to Strike off
SECRETARIAT SERVICES LIMITED JARVIS DORMANT 21 LIMITED Company Secretary 1999-09-17 CURRENT 1967-02-01 Active
KJELL KONRAD KARLSEN JARVIS CONSTRUCTION (UK) LIMITED Director 2007-06-01 CURRENT 1993-07-07 Dissolved 2013-09-28
KJELL KONRAD KARLSEN THE CORN MILL (STAMFORD BRIDGE) LIMITED Director 2006-12-20 CURRENT 2004-04-05 Active
STUART WILSON LAIRD BULLOCK LIMITED Director 2015-01-27 CURRENT 2006-07-07 Dissolved 2015-07-21
STUART WILSON LAIRD WHITTAKER ELLIS LIMITED Director 2015-01-27 CURRENT 1969-09-24 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 1994-12-06 Active
STUART WILSON LAIRD ULS LIVING LIMITED Director 2015-01-27 CURRENT 2001-02-01 Active
STUART WILSON LAIRD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2015-01-27 CURRENT 2007-09-07 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) LIMITED Director 2015-01-27 CURRENT 1955-03-10 Active
STUART WILSON LAIRD UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 2005-06-30 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) GROUP LIMITED Director 2015-01-27 CURRENT 2010-02-09 Active
STUART WILSON LAIRD UNITED LIVING CYMRU LIMITED Director 2015-01-27 CURRENT 2010-04-22 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
STUART WILSON LAIRD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) LIMITED Director 2014-09-17 CURRENT 1964-08-28 Active
STUART WILSON LAIRD SOUTH WESTERN HOUSE RTM COMPANY LIMITED Director 2014-02-24 CURRENT 2011-10-11 Active
STUART WILSON LAIRD SWL CONSULT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-01-05
STUART WILSON LAIRD JARVIS TS LIMITED Director 2009-09-25 CURRENT 1979-01-29 Dissolved 2014-05-06
STUART WILSON LAIRD VULCANITE PENSION LIMITED Director 2009-09-25 CURRENT 2000-02-15 Active
STUART WILSON LAIRD NORMAN SMITH (CONGLETON) LIMITED Director 2009-09-25 CURRENT 1966-08-10 Active - Proposal to Strike off
STUART WILSON LAIRD JARVIS DORMANT 21 LIMITED Director 2009-09-25 CURRENT 1967-02-01 Active
STUART WILSON LAIRD JARVIS CONSTRUCTION (UK) LIMITED Director 2008-04-23 CURRENT 1993-07-07 Dissolved 2013-09-28
STUART WILSON LAIRD SECRETARIAT SERVICES LIMITED Director 2008-04-23 CURRENT 1998-08-24 Dissolved 2014-05-06
STUART WILSON LAIRD CRYSTAL SPRING CONSUMER DIVISION LIMITED Director 2005-01-25 CURRENT 1993-04-02 Active
JOHN WATSON TEASDALE SNOWDON 02995468 LIMITED Director 2008-01-09 CURRENT 1994-11-28 Dissolved 2015-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADEYEMI ASAGBA AKINLADE
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADEYEMI ASAGBA AKINLADE
2015-03-30AC92Restoration by order of the court
2012-01-04GAZ2Final Gazette dissolved via compulsory strike-off
2011-10-042.24BAdministrator's progress report to 2011-09-29
2011-10-042.35BNotice of move from Administration to Dissolution
2011-08-162.24BAdministrator's progress report to 2011-05-25
2011-06-072.39BNotice of vacation of office by administrator
2011-04-072.24BAdministrator's progress report to 2011-03-14
2011-03-312.31BNotice of extension of period of Administration
2010-11-042.24BAdministrator's progress report to 2010-10-07
2010-07-302.16BStatement of affairs with form 2.14B
2010-06-21F2.18Notice of deemed approval of proposals
2010-06-012.16BStatement of affairs with form 2.14B
2010-04-29RES15CHANGE OF NAME 13/04/2010
2010-04-29CERTNMCompany name changed somerford equipment LIMITED\certificate issued on 29/04/10
2010-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-27RES15CHANGE OF COMPANY NAME 06/02/23
2010-04-21RES15CHANGE OF COMPANY NAME 06/02/23
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-152.12BAppointment of an administrator
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/10 FROM Meridian House the Crescent York North Yorkshire YO24 1AW
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE BREEWOOD
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30288bAppointment terminated director bernard westbrook
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ENTWISTLE
2009-07-01363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED JOHN WATSON TEASDALE SNOWDON
2009-02-13225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-06-26363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOUGHTON
2008-04-28288aDIRECTOR APPOINTED STUART WILSON LAIRD
2008-03-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-14288aDIRECTOR APPOINTED JOHN PETER O'KANE
2008-03-14288aDIRECTOR APPOINTED KJELL KONRAD KARLSEN
2008-03-13288aDIRECTOR APPOINTED MICHAEL DAVID HOUGHTON
2008-03-13288aDIRECTOR APPOINTED ANNE MARIE SUSAN BREEWOOD
2008-03-05225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 29/02/2008
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04AAFULL ACCOUNTS MADE UP TO 02/04/07
2007-08-24AUDAUDITOR'S RESIGNATION
2007-07-11363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-17288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2006-12-11CERTNMCOMPANY NAME CHANGED PRISMO LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14MEM/ARTSARTICLES OF ASSOCIATION
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14RES13RE AGREEMENT RE STOCK T 27/07/06
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-21AUDAUDITOR'S RESIGNATION
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-07-13363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
2430 - Manufacture of paints, print ink & mastics etc.
4525 - Other special trades construction


Licences & Regulatory approval
We could not find any licences issued to SELTD REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2010-04-14
Fines / Sanctions
No fines or sanctions have been issued against SELTD REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SELTD REALISATIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELTD REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of SELTD REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELTD REALISATIONS LIMITED
Trademarks
We have not found any records of SELTD REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELTD REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2430 - Manufacture of paints, print ink & mastics etc.) as SELTD REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELTD REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySOMERFORD EQUIPMENT LIMITEDEvent Date2010-04-08
In the High Court of Justice, Chancery Division Companies Court case number 2956 Principal Trading Address: Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3WZ Nicholas Guy Edwards , Neville Barry Kahn and Philip Stephen Bowers (IP Nos 008811 and 008690 and 009630 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ Contact and email address: Anish Chotai: achotai@deloitte.co.uk and Ian Brown (IP No 007236 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELTD REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELTD REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.