Company NameSelect Developments Limited
DirectorsMichael Joseph Harding and Karen Harding
Company StatusActive
Company Number03751072
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Joseph Harding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 1999(1 week, 4 days after company formation)
Appointment Duration25 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Banks Road
Golcar
Huddersfield
West Yorkshire
HD7 4LX
Secretary NameKaren Harding
NationalityBritish
StatusCurrent
Appointed24 April 1999(1 week, 4 days after company formation)
Appointment Duration25 years
RoleSecretary
Correspondence Address12 Banks Road
Golcar
Huddersfield
West Yorkshire
HD7 4LX
Director NameMrs Karen Harding
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Banks Road
Golcar
Huddersfield
West Yorkshire
HD7 4LX
Director NameRichard Dupuy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address243 King Cross Road
Halifax
West Yorkshire
HX1 3JL
Secretary NameLynne Annette Sellens
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Shannon Drive
Outlane
Huddersfield
West Yorkshire
HD3 3UL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01484 641651
Telephone regionHuddersfield

Location

Registered Address12 Banks Road
Golcar
Huddersfield
West Yorkshire
HD7 4LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

51 at £1Michael Joseph Harding
51.00%
Ordinary
49 at £1Karen Harding
49.00%
Ordinary

Financials

Year2014
Net Worth£25,656
Current Liabilities£103,712

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

7 September 2016Delivered on: 21 September 2016
Persons entitled: Select Building Company

Classification: A registered charge
Particulars: Land on the north side of burnley road sowerby bridge halifax t/n YY13162, WYK798858 and wyk 942759.
Outstanding
6 May 2005Delivered on: 10 May 2005
Satisfied on: 31 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 moorcroft drive, new mill, huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2005Delivered on: 10 May 2005
Satisfied on: 31 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the south west side of thick hollins drive, meltham, huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 May 2001Delivered on: 19 May 2001
Satisfied on: 31 October 2011
Persons entitled: The Co-Operative Bank PLC

Classification: 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
3 May 2001Delivered on: 16 May 2001
Satisfied on: 1 September 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former library huddersfield road new mill huddersfield. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

19 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
21 January 2020Appointment of Mrs Karen Harding as a director on 20 January 2020 (2 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
17 May 2019Change of details for Mrs Karen Hardiong as a person with significant control on 17 May 2019 (2 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
5 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
5 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
21 September 2016Registration of charge 037510720005, created on 7 September 2016 (34 pages)
21 September 2016Registration of charge 037510720005, created on 7 September 2016 (34 pages)
8 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
24 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
24 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Michael Joseph Harding on 13 April 2010 (2 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Michael Joseph Harding on 13 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 13/04/09; full list of members (3 pages)
22 April 2009Return made up to 13/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 May 2007Return made up to 13/04/07; full list of members (2 pages)
14 May 2007Return made up to 13/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 May 2006Return made up to 13/04/06; full list of members (6 pages)
24 May 2006Return made up to 13/04/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 May 2005Return made up to 13/04/05; full list of members (2 pages)
27 May 2005Return made up to 13/04/05; full list of members (2 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Return made up to 13/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 May 2004Return made up to 13/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 April 2003Return made up to 13/04/03; full list of members (6 pages)
30 April 2003Return made up to 13/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 April 2002Return made up to 13/04/02; full list of members (6 pages)
12 April 2002Return made up to 13/04/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 May 2001Particulars of mortgage/charge (7 pages)
19 May 2001Particulars of mortgage/charge (7 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 May 2000Return made up to 13/04/00; full list of members (6 pages)
23 May 2000Return made up to 13/04/00; full list of members (6 pages)
23 August 1999Registered office changed on 23/08/99 from: 243 king cross road halifax west yorkshire HX1 3JL (1 page)
23 August 1999Registered office changed on 23/08/99 from: 243 king cross road halifax west yorkshire HX1 3JL (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Ad 13/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 May 1999Ad 13/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (15 pages)
13 April 1999Incorporation (15 pages)