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

SELECTBRIEF LIMITED

24 COLLEGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 2QP,
Company Registration Number
02910215
Private Limited Company
Active

Company Overview

About Selectbrief Ltd
SELECTBRIEF LIMITED was founded on 1994-03-18 and has its registered office in Northampton. The organisation's status is listed as "Active". Selectbrief Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SELECTBRIEF LIMITED
 
Legal Registered Office
24 COLLEGE STREET
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 2QP
Other companies in HP15
 
Filing Information
Company Number 02910215
Company ID Number 02910215
Date formed 1994-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB650625646  
Last Datalog update: 2024-01-06 14:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTBRIEF LIMITED
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.
Companies with same name SELECTBRIEF LIMITED
The following companies were found which have the same name as SELECTBRIEF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELECTBRIEF PROPERTY LTD 31 BURNERS LANE KILN FARM MILTON KEYNES MK11 3HA Active - Proposal to Strike off Company formed on the 2020-08-26

Company Officers of SELECTBRIEF LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN HAMMOND
Company Secretary 1994-07-08
PAUL ANTHONY HAMMOND
Director 2001-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET FRANCES HAMMOND
Director 1994-07-08 2010-05-03
PETER JOHN HAMMOND
Director 1994-07-08 2010-05-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-03-18 1994-07-08
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-03-18 1994-07-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Live Events AV Warehouse TechnicianMilton KeynesThis is an ideal opportunity to enter into the world of Live Corporate Events. Within our warehouse you have access to the latest equipment on lighting; audio2016-02-01

Jobs results powered by Indeed
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
2023-12-31Unaudited abridged accounts made up to 2023-03-31
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23SECRETARY'S DETAILS CHNAGED FOR MR PAUL HAMMOND on 2022-11-27
2022-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL HAMMOND on 2022-11-27
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM 31 Burners Lane Kiln Farm Milton Keynes MK11 3HA England
2022-12-22Director's details changed for Paul Anthony Hammond on 2022-11-27
2022-12-22Change of details for Mr Paul Hammond as a person with significant control on 2022-11-27
2022-12-22PSC04Change of details for Mr Paul Hammond as a person with significant control on 2022-11-27
2022-12-22CH01Director's details changed for Paul Anthony Hammond on 2022-11-27
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM 31 Burners Lane Kiln Farm Milton Keynes MK11 3HA England
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029102150002
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 029102150001
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029102150001
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2019-06-05CH01Director's details changed for Paul Anthony Hammond on 2019-05-31
2019-06-05AP03Appointment of Mr Paul Hammond as company secretary on 2019-05-31
2019-06-05TM02Termination of appointment of Peter John Hammond on 2019-05-31
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX England
2017-02-22CH01Director's details changed for Paul Anthony Hammond on 2017-02-22
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM C/O Lsr Management Ltd 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0102/05/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-20AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-19CH01Director's details changed for Paul Anthony Hammond on 2014-11-01
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM React Business Services 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-16AR0102/05/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0102/05/13 ANNUAL RETURN FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom
2012-12-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0102/05/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0102/05/11 ANNUAL RETURN FULL LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HAMMOND
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/11 FROM 54a Ampthill Road Maulden Bedford Beds MK45 2DH
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-04AR0102/05/10 FULL LIST
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAMMOND / 01/10/2009
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 01/10/2009
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCES HAMMOND / 01/10/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-19287REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 54A AMPTHILL ROAD MAULDEN BEDFORD BEDS MK45 2DH
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: C/O BOURNER BULLOCK, CHANCERY HOUSE, 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL
2007-06-20363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH
2005-04-11363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-0788(2)RAD 01/08/02--------- £ SI 100@1=100 £ IC 100/200
2002-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-21363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-1288(2)RAD 26/02/01--------- £ SI 99@1=99 £ IC 1/100
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-03-10287REGISTERED OFFICE CHANGED ON 10/03/99 FROM: BRISON & CO 46 BEDFORD ROW LONDON WC1R 4LR
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-13363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-20363sRETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-04363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1996-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-30363sRETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS
1994-07-12288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-12287REGISTERED OFFICE CHANGED ON 12/07/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1994-07-12288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SELECTBRIEF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELECTBRIEF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SELECTBRIEF LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 199,133
Creditors Due Within One Year 2012-03-31 £ 118,251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 SELECTBRIEF LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 443,419
Cash Bank In Hand 2012-03-31 £ 403,880
Current Assets 2013-03-31 £ 584,028
Current Assets 2012-03-31 £ 496,037
Debtors 2013-03-31 £ 140,609
Debtors 2012-03-31 £ 92,157
Shareholder Funds 2013-03-31 £ 408,286
Shareholder Funds 2012-03-31 £ 377,786
Tangible Fixed Assets 2013-03-31 £ 23,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELECTBRIEF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECTBRIEF LIMITED
Trademarks
We have not found any records of SELECTBRIEF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECTBRIEF 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 (96090 - Other service activities n.e.c.) as SELECTBRIEF LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SELECTBRIEF 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECTBRIEF 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 SELECTBRIEF 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1