Company NameReliance Rg Limited
Company StatusActive
Company Number07109964
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Previous NameSelka Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMrs Emma Rose Goldsztajn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months
RoleHousewife
Country of ResidenceFrance
Correspondence AddressRowley Mills Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr James David Selka
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRowley Mills Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMrs Charlotte Mary Brandes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months
RoleEngineering Admin
Country of ResidenceIreland
Correspondence AddressRowley Mills Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMs Helen Jane Farmiloe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Mills Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr William John Selka
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRowley Mills Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitereliance.co.uk
Email address[email protected]
Telephone01484 601000
Telephone regionHuddersfield

Location

Registered AddressRowley Mills Penistone Road
Lepton
Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire

Shareholders

40.6k at £1Jennifer Mary Selka
47.26%
Ordinary A
40.6k at £1Solomon Maximilian Selka
47.25%
Ordinary A
3.5k at £1Solomon Maximilian Selka
4.12%
Ordinary
1.2k at £1Jennifer Mary Selka
1.37%
Ordinary
1 at £1Charlotte Mary Brandes
0.00%
Preference
1 at £1Emma Rose Goldstajn
0.00%
Preference
1 at £1Helen Jane Farmiloe
0.00%
Preference
1 at £1James David Selka
0.00%
Preference
1 at £1William John Selka
0.00%
Preference

Financials

Year2014
Turnover£20,133,261
Gross Profit£5,629,789
Net Worth£15,350,535
Cash£4,954,456
Current Liabilities£2,235,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

21 July 2023Group of companies' accounts made up to 31 March 2023 (33 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
2 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
21 July 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
4 July 2022Notification of a person with significant control statement (2 pages)
29 June 2022Resolutions
  • RES13 ‐ Transfer of shares to the company 21/06/2022
(1 page)
29 June 2022Cessation of The Estate of Jennifer Mary Selka as a person with significant control on 21 June 2022 (1 page)
27 June 2022Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 38,540.00
(4 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
6 September 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
16 August 2021Director's details changed for Mr William John Selka on 12 August 2021 (2 pages)
20 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
23 September 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
27 July 2020Director's details changed for Ms Helen Jane Farmiloe on 27 July 2020 (2 pages)
14 April 2020Change of details for Mrs Jennifer Mary Selka as a person with significant control on 5 April 2020 (2 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 September 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
2 September 2019Director's details changed for Ms Helen Jane Farmiloe on 16 August 2019 (2 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (7 pages)
4 January 2019Change of details for Mrs Jennifer Mary Selka as a person with significant control on 12 December 2018 (2 pages)
24 August 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
28 March 2018Cessation of Solomon Maximilian Selka (Estate Of) as a person with significant control on 20 March 2018 (1 page)
28 March 2018Change of details for Mrs Jennifer Mary Selka as a person with significant control on 20 March 2018 (2 pages)
23 March 2018Change of share class name or designation (2 pages)
22 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
14 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
31 July 2017Director's details changed for Mrs Charlotte Mary Brandes on 30 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Charlotte Mary Brandes on 30 July 2017 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 85,894
(6 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 85,894
(6 pages)
29 September 2015Auditor's resignation (2 pages)
29 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
22 September 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 85,894
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 85,894
(6 pages)
15 July 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
15 July 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 85,894
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 85,894
(6 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
12 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 85,894
(4 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 85,894
(4 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
15 September 2011Full accounts made up to 31 March 2011 (31 pages)
15 September 2011Full accounts made up to 31 March 2011 (31 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
12 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
12 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
27 September 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 4,715
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 4,715
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 4,554
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 5
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 5
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 6
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 4,554
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 6
(4 pages)
27 April 2010Memorandum and Articles of Association (24 pages)
27 April 2010Memorandum and Articles of Association (24 pages)
26 April 2010Registered office address changed from 48 Broadway Peterborough Cambs PE1 1YW United Kingdom on 26 April 2010 (3 pages)
26 April 2010Registered office address changed from 48 Broadway Peterborough Cambs PE1 1YW United Kingdom on 26 April 2010 (3 pages)
22 April 2010Company name changed selka holdings LTD\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
22 April 2010Company name changed selka holdings LTD\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Change of name notice (2 pages)
19 January 2010Appointment of Mrs Emma Rose Goldsztajn as a director (2 pages)
19 January 2010Appointment of Mrs Charlotte Mary Brandes as a director (2 pages)
19 January 2010Appointment of Mr James David Selka as a director (2 pages)
19 January 2010Appointment of Mr James David Selka as a director (2 pages)
19 January 2010Appointment of Mrs Helen Farmiloe as a director (2 pages)
19 January 2010Appointment of Mr William John Selka as a director (2 pages)
19 January 2010Appointment of Mrs Helen Farmiloe as a director (2 pages)
19 January 2010Appointment of Mrs Emma Rose Goldsztajn as a director (2 pages)
19 January 2010Appointment of Mr William John Selka as a director (2 pages)
19 January 2010Appointment of Mrs Charlotte Mary Brandes as a director (2 pages)
31 December 2009Termination of appointment of Graham Stephens as a director (1 page)
31 December 2009Termination of appointment of Graham Stephens as a director (1 page)
21 December 2009Incorporation (17 pages)
21 December 2009Incorporation (17 pages)