Company NameSelect Solutions (Bradford) Limited
DirectorsAnne Sladdin and Malcolm Stuart Sladdin
Company StatusActive
Company Number01183202
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 7 months ago)
Previous NameLabel Applications Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anne Sladdin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(16 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameMr Malcolm Stuart Sladdin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(16 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Secretary NameMr Malcolm Stuart Sladdin
NationalityBritish
StatusCurrent
Appointed28 December 1990(16 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB

Contact

Telephone01274 499212
Telephone regionBradford

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Mr Malcolm Stuart Sladdin
50.00%
Ordinary
25k at £1Mrs Anne Sladdin
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,269
Cash£2,291
Current Liabilities£2,570

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

7 September 1998Delivered on: 9 September 1998
Satisfied on: 15 February 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
6 December 1984Delivered on: 22 December 1984
Satisfied on: 18 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 October 2016Director's details changed for Mr Malcolm Stuart Sladdin on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Malcolm Stuart Sladdin on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mrs Anne Sladdin on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mrs Anne Sladdin on 17 October 2016 (2 pages)
14 October 2016Secretary's details changed for Mr Malcolm Stuart Sladdin on 14 October 2016 (1 page)
14 October 2016Secretary's details changed for Mr Malcolm Stuart Sladdin on 14 October 2016 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(4 pages)
14 October 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 14 October 2015 (1 page)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(4 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 28/12/07; full list of members (2 pages)
11 February 2008Return made up to 28/12/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 28/12/06; full list of members (2 pages)
1 February 2007Return made up to 28/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 28/12/05; full list of members (2 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 28/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 March 2005Return made up to 28/12/04; full list of members (7 pages)
11 March 2005Return made up to 28/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 February 2004Return made up to 28/12/03; full list of members (7 pages)
8 February 2004Return made up to 28/12/03; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003Return made up to 28/12/02; full list of members (7 pages)
3 February 2003Return made up to 28/12/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
9 March 2002Return made up to 28/12/01; full list of members (6 pages)
9 March 2002Return made up to 28/12/01; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 March 2001Return made up to 28/12/00; full list of members (6 pages)
8 March 2001Return made up to 28/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 March 2000Return made up to 28/12/99; full list of members (6 pages)
3 March 2000Return made up to 28/12/99; full list of members (6 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1999Company name changed label applications co. LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed label applications co. LIMITED\certificate issued on 24/12/99 (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Return made up to 28/12/98; full list of members (6 pages)
11 February 1999Return made up to 28/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
12 January 1998Return made up to 28/12/97; full list of members (6 pages)
12 January 1998Return made up to 28/12/97; full list of members (6 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (22 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (22 pages)
27 February 1997Return made up to 28/12/96; full list of members (6 pages)
27 February 1997Return made up to 28/12/96; full list of members (6 pages)
29 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
29 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
14 June 1996Registered office changed on 14/06/96 from: 56 little horton lane bradford BD5 obt (1 page)
14 June 1996Registered office changed on 14/06/96 from: 56 little horton lane bradford BD5 obt (1 page)
15 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
15 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
23 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
23 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
27 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
27 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
12 July 1995Accounts for a medium company made up to 30 September 1994 (21 pages)
12 July 1995Accounts for a medium company made up to 30 September 1994 (21 pages)
17 March 1995Return made up to 28/12/94; full list of members (6 pages)
17 March 1995Return made up to 28/12/94; full list of members (6 pages)
27 August 1974Certificate of incorporation (1 page)
27 August 1974Certificate of incorporation (1 page)