Company Information for WILLIAM R SELWOOD LTD
32-36 BOURNEMOUTH ROAD, CHANDLER'S FORD, EASTLEIGH, SO53 3ZL,
|
Company Registration Number
03091440
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WILLIAM R SELWOOD LTD | |||
Legal Registered Office | |||
32-36 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3ZL Other companies in SO53 | |||
| |||
Company Number | 03091440 | |
---|---|---|
Company ID Number | 03091440 | |
Date formed | 1995-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 17:11:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARK GARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PAUL CARTER |
Director | ||
KEVIN PAUL BRIGHT |
Director | ||
RICHARD FRANK HOLMES |
Company Secretary | ||
JOHN MICHAEL HALL |
Director | ||
IAN WILLIAM BRAIN |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPLANT LIMITED | Director | 2008-08-01 | CURRENT | 2001-03-16 | Dissolved 2016-03-29 | |
CROWTHORNE PUMP & PLANT LIMITED | Director | 2001-03-13 | CURRENT | 1986-04-21 | Dissolved 2016-08-30 | |
PYRAMID PLANT HIRE LIMITED | Director | 2000-11-01 | CURRENT | 1960-12-09 | Active - Proposal to Strike off | |
ANGLIA PUMPS LIMITED | Director | 1999-11-01 | CURRENT | 1978-05-09 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK APPS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR NIGEL MARK APPS | ||
DIRECTOR APPOINTED MR RICHARD ALLAN BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK GARRETT | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3ZL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PAUL CARTER | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
RES01 | ADOPT ARTICLES 25/09/14 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN PAUL CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRIGHT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SELWOOD LIMITED CERTIFICATE ISSUED ON 01/05/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
123 | NC INC ALREADY ADJUSTED 31/08/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF | |
288 | NEW DIRECTOR APPOINTED | |
ORES04 | £ NC 100/4250000 31/0 | |
SRES01 | ALTER MEM AND ARTS 31/08/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WENAGE LIMITED CERTIFICATE ISSUED ON 08/09/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |