Background WavePink WaveYellow Wave

SELECTIVE EXPORTS LIMITED (00678373)

SELECTIVE EXPORTS LIMITED (00678373) is an active UK company. incorporated on 20 December 1960. with registered office in Ashton Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SELECTIVE EXPORTS LIMITED has been registered for 65 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John and 1 others.

Company Number
00678373
Status
active
Type
ltd
Incorporated
20 December 1960
Age
65 years
Address
Laurel House, Ashton Road, WA12 0HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John, NICHOLS, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTIVE EXPORTS LIMITED

SELECTIVE EXPORTS LIMITED is an active company incorporated on 20 December 1960 with the registered office located in Ashton Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SELECTIVE EXPORTS LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00678373

LTD Company

Age

65 Years

Incorporated 20 December 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Laurel House 3 Woodlands Park Ashton Road, WA12 0HH,

Timeline

10 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Dec 60
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CADDY, Sarah Louise

Active
Laurel House, Ashton RoadWA12 0HH
Secretary
Appointed 17 Mar 2025

CADDY, Sarah Louise

Active
Laurel House, Ashton RoadWA12 0HH
Born June 1976
Director
Appointed 25 Apr 2023

MILNE, Andrew Paul

Active
Laurel House, Ashton RoadWA12 0HH
Born July 1973
Director
Appointed 25 Apr 2023

NICHOLS, Matthew John

Active
Laurel House, Ashton RoadWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

NICHOLS, Peter John

Active
Hatton Cottage Warrington Road, HattonWA4 5NY
Born December 1949
Director
Appointed N/A

CADDY, Sarah Louise

Resigned
Laurel House, Ashton RoadWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Laurel House, Ashton RoadWA12 0HH
Secretary
Appointed 01 Jan 2010
Resigned 02 Mar 2020

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 07 Sept 2009
Resigned 01 Jan 2010

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 31 Dec 2005
Resigned 07 Aug 2008

NEWMAN, Richard Hugh

Resigned
Laurel House, Ashton RoadWA12 0HH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Secretary
Appointed 13 May 1999
Resigned 31 Dec 2005

PURKIS, Taylor

Resigned
Stainburn Close, WiganWN6 8DY
Secretary
Appointed 07 Aug 2008
Resigned 07 Sept 2009

RATTIGAN, David

Resigned
Laurel House, Ashton RoadWA12 0HH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

WHITE, David Vernon, Financial Director

Resigned
Woodvale 10 Horns Drove, SouthamptonSO16 8AH
Secretary
Appointed N/A
Resigned 13 May 1999

NEWMAN, Richard Hugh

Resigned
Laurel House, Ashton RoadWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Laurel House, Ashton RoadWA12 0HH
Born October 1979
Director
Appointed 25 Apr 2023
Resigned 24 Oct 2023

TAYLOR, David John Simon

Resigned
Laurel House, Ashton RoadWA12 0HH
Born May 1959
Director
Appointed 24 Oct 2023
Resigned 20 Mar 2024

WHITE, David Vernon, Financial Director

Resigned
Woodvale 10 Horns Drove, SouthamptonSO16 8AH
Born July 1952
Director
Appointed N/A
Resigned 13 May 1999

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Made Up Date
27 June 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Made Up Date
11 September 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
4 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
287Change of Registered Office
Accounts With Made Up Date
6 June 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
7 May 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 1993
AAAnnual Accounts
Accounts With Made Up Date
21 April 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
17 May 1991
363aAnnual Return
Accounts With Made Up Date
28 April 1991
AAAnnual Accounts
Accounts With Made Up Date
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Accounts With Made Up Date
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Made Up Date
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Incorporation Company
20 December 1960
NEWINCIncorporation