Copmanthorpe
York
YO23 3TW
Director Name | Mr Adrian Brotherton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Plainville Lane Wigginton York YO32 2RG |
Secretary Name | Mr Adrian Brotherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Plainville Lane Wigginton York North Yorkshire YO32 2RG |
Director Name | Jennifer June Sellers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2003) |
Role | Consultant |
Correspondence Address | 23 Osprey Close Woodthorpe York North Yorkshire YO24 2YE |
Secretary Name | Jennifer June Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2003) |
Role | Consultant |
Correspondence Address | 23 Osprey Close Woodthorpe York North Yorkshire YO24 2YE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.selcombroadband.co.uk |
---|
Registered Address | Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (4 days from now) |
6 November 2002 | Delivered on: 13 November 2002 Persons entitled: National Westminster 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. Outstanding |
---|
8 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
23 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
10 May 2018 | Secretary's details changed for Mr Adrian Brotherton on 23 April 2011 (1 page) |
10 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 April 2012 | Director's details changed for Mr Adrian Brotherton on 23 April 2011 (2 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Mr Adrian Brotherton on 23 April 2011 (2 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Adrian Brotherton on 31 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Adrian Brotherton on 31 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 65-71 york road acomb york YO24 4LN (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 65-71 york road acomb york YO24 4LN (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
30 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
23 September 2005 | Return made up to 22/04/05; full list of members
|
23 September 2005 | Return made up to 22/04/05; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 July 2004 | Return made up to 22/04/04; no change of members
|
26 July 2004 | Return made up to 22/04/04; no change of members
|
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned;director resigned (1 page) |
28 November 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
13 December 2002 | Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2002 | Resolutions
|
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Full accounts made up to 30 September 2002 (5 pages) |
12 December 2002 | Full accounts made up to 30 September 2002 (5 pages) |
12 December 2002 | New director appointed (2 pages) |
27 November 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
27 November 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Memorandum and Articles of Association (16 pages) |
29 May 2002 | Memorandum and Articles of Association (16 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
17 May 2002 | Company name changed speed 9156 LIMITED\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed speed 9156 LIMITED\certificate issued on 17/05/02 (2 pages) |
22 April 2002 | Incorporation (18 pages) |
22 April 2002 | Incorporation (18 pages) |