Company NameSelcom Broadband Limited
DirectorsDavid Sellers and Adrian Brotherton
Company StatusActive
Company Number04421961
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Sellers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Millers Croft
Copmanthorpe
York
YO23 3TW
Director NameMr Adrian Brotherton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(5 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Plainville Lane
Wigginton
York
YO32 2RG
Secretary NameMr Adrian Brotherton
NationalityBritish
StatusCurrent
Appointed01 January 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Plainville Lane
Wigginton
York
North Yorkshire
YO32 2RG
Director NameJennifer June Sellers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2003)
RoleConsultant
Correspondence Address23 Osprey Close
Woodthorpe
York
North Yorkshire
YO24 2YE
Secretary NameJennifer June Sellers
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2003)
RoleConsultant
Correspondence Address23 Osprey Close
Woodthorpe
York
North Yorkshire
YO24 2YE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.selcombroadband.co.uk

Location

Registered AddressWestfield House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (4 days from now)

Charges

6 November 2002Delivered 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

Filing History

8 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
13 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
23 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
1 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
10 May 2018Secretary's details changed for Mr Adrian Brotherton on 23 April 2011 (1 page)
10 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 April 2012Director's details changed for Mr Adrian Brotherton on 23 April 2011 (2 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr Adrian Brotherton on 23 April 2011 (2 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Adrian Brotherton on 31 March 2010 (2 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Adrian Brotherton on 31 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 May 2009Return made up to 22/04/09; full list of members (4 pages)
1 May 2009Return made up to 22/04/09; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 65-71 york road acomb york YO24 4LN (1 page)
28 April 2009Registered office changed on 28/04/2009 from 65-71 york road acomb york YO24 4LN (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2008Return made up to 22/04/08; full list of members (4 pages)
30 July 2008Return made up to 22/04/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
23 September 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
23 September 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 July 2004Return made up to 22/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004Return made up to 22/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
2 May 2003Return made up to 22/04/03; full list of members (7 pages)
2 May 2003Return made up to 22/04/03; full list of members (7 pages)
13 December 2002Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2002Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Full accounts made up to 30 September 2002 (5 pages)
12 December 2002Full accounts made up to 30 September 2002 (5 pages)
12 December 2002New director appointed (2 pages)
27 November 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
27 November 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
29 May 2002Memorandum and Articles of Association (16 pages)
29 May 2002Memorandum and Articles of Association (16 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
23 May 2002Registered office changed on 23/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
17 May 2002Company name changed speed 9156 LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed speed 9156 LIMITED\certificate issued on 17/05/02 (2 pages)
22 April 2002Incorporation (18 pages)
22 April 2002Incorporation (18 pages)