Background WavePink WaveYellow Wave

SELKIRK HOUSE (WBRK) LIMITED (02570540)

SELKIRK HOUSE (WBRK) LIMITED (02570540) is an active UK company. incorporated on 21 December 1990. with registered office in Rubery. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SELKIRK HOUSE (WBRK) LIMITED has been registered for 35 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
02570540
Status
active
Type
ltd
Incorporated
21 December 1990
Age
35 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELKIRK HOUSE (WBRK) LIMITED

SELKIRK HOUSE (WBRK) LIMITED is an active company incorporated on 21 December 1990 with the registered office located in Rubery. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SELKIRK HOUSE (WBRK) LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02570540

LTD Company

Age

35 Years

Incorporated 21 December 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ARMCAUSE LIMITED
From: 21 December 1990To: 4 December 1995
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Timeline

18 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

BAILEY, Peter

Resigned
Islington Lodge Stud, OakhamLE15 7JG
Secretary
Appointed N/A
Resigned 01 May 1992

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Secretary
Appointed 31 Jul 1992
Resigned 06 Nov 1995

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 23 Oct 2000
Resigned 10 Mar 2006

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed 30 Jan 1995
Resigned 14 May 1996

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

RUSSELL, Thomas

Resigned
91 Lauderdale Tower, LondonEC2Y 8BY
Secretary
Appointed 01 May 1992
Resigned 31 Jul 1992

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Secretary
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 30 Jan 1995
Resigned 10 Jan 1997

FORTE NOMINEES LIMITED

Resigned
166 High Holborn, LondonWC1V 6TT
Corporate secretary
Appointed 08 Jul 1996
Resigned 23 Oct 2000

BAILEY, Peter

Resigned
Islington Lodge Stud, OakhamLE15 7JG
Born July 1936
Director
Appointed 03 Feb 1992
Resigned 01 May 1992

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Born August 1950
Director
Appointed 30 Jan 1995
Resigned 06 Nov 1995

FORTE, Rocco Giovanni, Sir

Resigned
21 Cheyne Gardens, LondonSW3 5QT
Born January 1945
Director
Appointed 01 May 1992
Resigned 30 Jan 1995

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

JONES, David Charles, Sir

Resigned
Whinbrae Wheatley Lane, IlkleyLS29 8SF
Born February 1943
Director
Appointed N/A
Resigned 03 Feb 1992

KEENS, David Wilson

Resigned
Brooklands House Narborough Road, LeicesterLE9 5TB
Born August 1953
Director
Appointed N/A
Resigned 01 May 1992

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 09 Mar 2006
Resigned 24 Dec 2008

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Born January 1964
Director
Appointed 30 Jan 1995
Resigned 23 Apr 1996

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 23 Dec 2002
Resigned 31 May 2007

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, RuberyB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

PROCTOR, George Frederick Little

Resigned
The Tile House 35 Main Avenue, NorthwoodHA6 2LH
Born August 1930
Director
Appointed 01 May 1992
Resigned 30 Jan 1995

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2010

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Born June 1963
Director
Appointed 30 Jan 1995
Resigned 10 Jan 1997

FORTE (UK) LIMITED

Resigned
166 High Holborn, LondonWC1V 6TT
Corporate director
Appointed 08 Jul 1996
Resigned 17 Jul 1998

TRAVELREST SERVICES LIMITED

Resigned
Parklands Court 24 Parklands, BirminghamB45 9PZ
Corporate director
Appointed 20 Jun 2001
Resigned 23 Dec 2002

Persons with significant control

1

Guildford Street, ChertseyKT16 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Auditors Resignation Company
25 April 2014
AUDAUD
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Auditors Resignation Company
18 April 2003
AUDAUD
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Legacy
9 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363aAnnual Return
Legacy
21 November 2001
288cChange of Particulars
Legacy
24 September 2001
287Change of Registered Office
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363aAnnual Return
Legacy
17 October 2000
353353
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Memorandum Articles
5 December 1997
MEM/ARTSMEM/ARTS
Resolution
5 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
5 February 1997
353353
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
363aAnnual Return
Certificate Change Of Name Company
6 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
21 July 1996
288288
Legacy
19 July 1996
225Change of Accounting Reference Date
Legacy
6 May 1996
288288
Legacy
25 April 1996
288288
Legacy
21 February 1996
363x363x
Certificate Change Of Name Company
4 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Resolution
28 February 1995
RESOLUTIONSResolutions
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
24 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
9 January 1994
363x363x
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Resolution
22 November 1993
RESOLUTIONSResolutions
Resolution
22 November 1993
RESOLUTIONSResolutions
Resolution
22 November 1993
RESOLUTIONSResolutions
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
11 May 1992
287Change of Registered Office
Legacy
11 May 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
10 January 1992
363x363x
Legacy
23 September 1991
224224
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
24 July 1991
288288
Legacy
19 February 1991
88(2)R88(2)R
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Resolution
1 February 1991
RESOLUTIONSResolutions
Resolution
1 February 1991
RESOLUTIONSResolutions
Legacy
1 February 1991
123Notice of Increase in Nominal Capital
Resolution
24 January 1991
RESOLUTIONSResolutions
Memorandum Articles
23 January 1991
MEM/ARTSMEM/ARTS
Legacy
23 January 1991
287Change of Registered Office
Incorporation Company
21 December 1990
NEWINCIncorporation