Company NameSelles Medical Ltd
Company StatusActive
Company Number04837029
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Previous NameDavid Hoskins Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr David Stewart Hoskins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRed House
Church Lane Sproatley
Hull
East Yorkshire
HU11 4PR
Director NameDiana Merrington Hoskins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
Church Lane Sproatley
Hull
East Yorkshire
HU11 4PR
Secretary NameDiana Merrington Hoskins
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
Church Lane Sproatley
Hull
East Yorkshire
HU11 4PR
Director NameMegan Fowler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Main Road
Bilton
Hull
HU11 4AP
Director NameMr James Jabez Hoskins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Milner Bank
Otley
LS21 3NE
Director NameSophie Hoskins
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dam Road
Barton-Upon-Humber
DN18 5AS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitesellesmedical.co.uk
Email address[email protected]
Telephone01482 317960
Telephone regionHull

Location

Registered Address3-5 Popple Street
Hull
HU9 1LP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

5 at £1Chloe Rawson
5.00%
Ordinary
5 at £1James Hoskins
5.00%
Ordinary
5 at £1Sophie Hoskins
5.00%
Ordinary
43 at £1David Stewart Hoskins
43.00%
Ordinary
42 at £1Diana Merrington Hoskins
42.00%
Ordinary

Financials

Year2014
Net Worth£306,926
Cash£148,155
Current Liabilities£231,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 September 2018Appointment of Megan Fowler as a director on 14 September 2018 (2 pages)
14 September 2018Appointment of Mr James Jabez Hoskins as a director on 14 September 2018 (2 pages)
14 September 2018Appointment of Sophie Hoskins as a director on 14 September 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Registered office address changed from Red House,, Church Lane, Sproatley Hull East Yorks HU11 4PR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Red House,, Church Lane, Sproatley Hull East Yorks HU11 4PR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Red House,, Church Lane, Sproatley Hull East Yorks HU11 4PR on 4 November 2010 (1 page)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for David Stewart Hoskins on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Diana Merrington Hoskins on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Diana Merrington Hoskins on 18 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for David Stewart Hoskins on 18 July 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2008Return made up to 18/07/08; full list of members (4 pages)
9 September 2008Return made up to 18/07/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 September 2007Return made up to 18/07/07; full list of members (2 pages)
6 September 2007Return made up to 18/07/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2005Return made up to 18/07/05; full list of members (3 pages)
9 August 2005Return made up to 18/07/05; full list of members (3 pages)
16 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Company name changed david hoskins LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed david hoskins LIMITED\certificate issued on 11/01/05 (2 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
1 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (2 pages)
1 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (2 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 January 2004Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)