Background WavePink WaveYellow Wave

SELDEN MASTS LIMITED (00952439)

SELDEN MASTS LIMITED (00952439) is an active UK company. incorporated on 18 April 1969. with registered office in Gosport. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SELDEN MASTS LIMITED has been registered for 56 years. Current directors include MCCORMACK, Aindriu, NORBURY, Stephen Michael James, RONNBACK, Peter.

Company Number
00952439
Status
active
Type
ltd
Incorporated
18 April 1969
Age
56 years
Address
Selden House, Gosport, PO13 0FZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MCCORMACK, Aindriu, NORBURY, Stephen Michael James, RONNBACK, Peter
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELDEN MASTS LIMITED

SELDEN MASTS LIMITED is an active company incorporated on 18 April 1969 with the registered office located in Gosport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SELDEN MASTS LIMITED was registered 56 years ago.(SIC: 25990)

Status

active

Active since 56 years ago

Company No

00952439

LTD Company

Age

56 Years

Incorporated 18 April 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

KEMP MASTS LIMITED
From: 18 April 1969To: 27 December 1996
Contact
Address

Selden House Lederle Lane Gosport, PO13 0FZ,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jul 18
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NORBURY, Stephen

Active
Selden House, GosportPO13 0FZ
Secretary
Appointed 25 Jan 2007

MCCORMACK, Aindriu

Active
Selden House, GosportPO13 0FZ
Born July 1969
Director
Appointed 16 Jul 2008

NORBURY, Stephen Michael James

Active
Selden House, GosportPO13 0FZ
Born July 1967
Director
Appointed 01 Jul 2006

RONNBACK, Peter

Active
Skrattmasgangen Js, V FrolundaFOREIGN
Born October 1956
Director
Appointed N/A

BEYER, Caroline Dawn

Resigned
9 Wayfarer Close, SouthamptonSO31 9AU
Secretary
Appointed 31 Mar 1999
Resigned 15 Sept 2000

BURROWS, Andrew Roland

Resigned
4 Marken Close, SouthamptonSO31 6GG
Secretary
Appointed 15 Sept 2000
Resigned 16 Dec 2002

CARTWRIGHT, Anne Wendy Felicity

Resigned
Harfield Farm House, SouthamptonSO32 2DU
Secretary
Appointed N/A
Resigned 07 Feb 1992

LAING, Derrinda Ann

Resigned
8 Rowan Close, SouthamptonSO32 2RS
Secretary
Appointed 07 Feb 1992
Resigned 31 Mar 1999

TURNER, Jane Elizabeth

Resigned
50 Osborne Rd, SouthamptonSO31 9GG
Secretary
Appointed 16 Dec 2002
Resigned 25 Jan 2007

BURROWS, Andrew Roland

Resigned
4 Marken Close, SouthamptonSO31 6GG
Born April 1968
Director
Appointed 25 Nov 1999
Resigned 06 Nov 2003

CARTWRIGHT, Peter Aubrey

Resigned
Harfield Farm House, SouthamptonSO3 2DU
Born June 1942
Director
Appointed N/A
Resigned 07 Feb 1992

ELLIOTT, Zeb Ivan

Resigned
34 Westbourne Avenue, EmsworthPO10 7QU
Born September 1968
Director
Appointed 29 Jul 2002
Resigned 01 Jul 2006

HOWARTH, Ian David

Resigned
34 Thorney Road, EmsworthPO10 8BL
Born March 1972
Director
Appointed 01 Jul 2004
Resigned 30 Apr 2005

POTTER, Barbara Ann

Resigned
6 Sumar Close, FarehamPO14 2EH
Born June 1944
Director
Appointed 16 Sept 1997
Resigned 14 Oct 1997

POTTER, David Rollo

Resigned
63 Angelica Way, FarehamPO15 7HY
Born September 1942
Director
Appointed N/A
Resigned 29 Jul 2002

TURNER, Jane Elizabeth

Resigned
50 Osborne Rd, SouthamptonSO31 9GG
Born April 1967
Director
Appointed 01 May 2006
Resigned 25 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Redegatan, V. Frolunda

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2016
Ceased 22 Sept 2016

Mr Peter Olov Ronnback

Active
Ys 169, V FrolundaFOREIGN
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
23 May 2005
288cChange of Particulars
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
5 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
6 May 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
287Change of Registered Office
Legacy
7 March 1998
403b403b
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
27 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
403b403b
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
15 April 1993
403b403b
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
25 February 1992
225(1)225(1)
Legacy
5 January 1992
363b363b
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Medium
3 September 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Medium
19 March 1990
AAAnnual Accounts
Legacy
4 September 1989
288288
Legacy
29 August 1989
288aAppointment of Director or Secretary
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Legacy
21 January 1989
403aParticulars of Charge Subject to s859A
Legacy
21 January 1989
403aParticulars of Charge Subject to s859A
Legacy
12 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Resolution
17 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Miscellaneous
18 April 1969
MISCMISC