Lepton
Huddersfield
HD8 0LE
Director Name | Mr James David Selka |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mrs Charlotte Mary Brandes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineering Admin |
Country of Residence | Ireland |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Ms Helen Jane Farmiloe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr William John Selka |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | reliance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 601000 |
Telephone region | Huddersfield |
Registered Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
40.6k at £1 | Jennifer Mary Selka 47.26% Ordinary A |
---|---|
40.6k at £1 | Solomon Maximilian Selka 47.25% Ordinary A |
3.5k at £1 | Solomon Maximilian Selka 4.12% Ordinary |
1.2k at £1 | Jennifer Mary Selka 1.37% Ordinary |
1 at £1 | Charlotte Mary Brandes 0.00% Preference |
1 at £1 | Emma Rose Goldstajn 0.00% Preference |
1 at £1 | Helen Jane Farmiloe 0.00% Preference |
1 at £1 | James David Selka 0.00% Preference |
1 at £1 | William John Selka 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £20,133,261 |
Gross Profit | £5,629,789 |
Net Worth | £15,350,535 |
Cash | £4,954,456 |
Current Liabilities | £2,235,178 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
21 July 2023 | Group of companies' accounts made up to 31 March 2023 (33 pages) |
---|---|
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
2 August 2022 | Purchase of own shares.
|
21 July 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
4 July 2022 | Notification of a person with significant control statement (2 pages) |
29 June 2022 | Resolutions
|
29 June 2022 | Cessation of The Estate of Jennifer Mary Selka as a person with significant control on 21 June 2022 (1 page) |
27 June 2022 | Cancellation of shares. Statement of capital on 21 June 2022
|
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
6 September 2021 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
16 August 2021 | Director's details changed for Mr William John Selka on 12 August 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
23 September 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
27 July 2020 | Director's details changed for Ms Helen Jane Farmiloe on 27 July 2020 (2 pages) |
14 April 2020 | Change of details for Mrs Jennifer Mary Selka as a person with significant control on 5 April 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 September 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
2 September 2019 | Director's details changed for Ms Helen Jane Farmiloe on 16 August 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with updates (7 pages) |
4 January 2019 | Change of details for Mrs Jennifer Mary Selka as a person with significant control on 12 December 2018 (2 pages) |
24 August 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
28 March 2018 | Cessation of Solomon Maximilian Selka (Estate Of) as a person with significant control on 20 March 2018 (1 page) |
28 March 2018 | Change of details for Mrs Jennifer Mary Selka as a person with significant control on 20 March 2018 (2 pages) |
23 March 2018 | Change of share class name or designation (2 pages) |
22 March 2018 | Resolutions
|
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
14 August 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
14 August 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
31 July 2017 | Director's details changed for Mrs Charlotte Mary Brandes on 30 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mrs Charlotte Mary Brandes on 30 July 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
12 August 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
12 August 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 September 2015 | Auditor's resignation (2 pages) |
29 September 2015 | Auditor's resignation (2 pages) |
23 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 July 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
15 July 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
12 March 2013 | Resolutions
|
12 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
12 March 2013 | Resolutions
|
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (31 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (31 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
12 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
27 April 2010 | Memorandum and Articles of Association (24 pages) |
27 April 2010 | Memorandum and Articles of Association (24 pages) |
26 April 2010 | Registered office address changed from 48 Broadway Peterborough Cambs PE1 1YW United Kingdom on 26 April 2010 (3 pages) |
26 April 2010 | Registered office address changed from 48 Broadway Peterborough Cambs PE1 1YW United Kingdom on 26 April 2010 (3 pages) |
22 April 2010 | Company name changed selka holdings LTD\certificate issued on 22/04/10
|
22 April 2010 | Company name changed selka holdings LTD\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Change of name notice (2 pages) |
19 January 2010 | Appointment of Mrs Emma Rose Goldsztajn as a director (2 pages) |
19 January 2010 | Appointment of Mrs Charlotte Mary Brandes as a director (2 pages) |
19 January 2010 | Appointment of Mr James David Selka as a director (2 pages) |
19 January 2010 | Appointment of Mr James David Selka as a director (2 pages) |
19 January 2010 | Appointment of Mrs Helen Farmiloe as a director (2 pages) |
19 January 2010 | Appointment of Mr William John Selka as a director (2 pages) |
19 January 2010 | Appointment of Mrs Helen Farmiloe as a director (2 pages) |
19 January 2010 | Appointment of Mrs Emma Rose Goldsztajn as a director (2 pages) |
19 January 2010 | Appointment of Mr William John Selka as a director (2 pages) |
19 January 2010 | Appointment of Mrs Charlotte Mary Brandes as a director (2 pages) |
31 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
31 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
21 December 2009 | Incorporation (17 pages) |
21 December 2009 | Incorporation (17 pages) |