Background WavePink WaveYellow Wave

SELETIA (F) LIMITED (02728867)

SELETIA (F) LIMITED (02728867) is an active UK company. incorporated on 3 July 1992. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. SELETIA (F) LIMITED has been registered for 33 years. Current directors include BROWN, George Thomas, NIMMO, Steven David.

Company Number
02728867
Status
active
Type
ltd
Incorporated
3 July 1992
Age
33 years
Address
10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BROWN, George Thomas, NIMMO, Steven David
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELETIA (F) LIMITED

SELETIA (F) LIMITED is an active company incorporated on 3 July 1992 with the registered office located in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. SELETIA (F) LIMITED was registered 33 years ago.(SIC: 38110)

Status

active

Active since 33 years ago

Company No

02728867

LTD Company

Age

33 Years

Incorporated 3 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LAKELAND WASTE MANAGEMENT LIMITED
From: 23 November 1992To: 30 June 2025
BRACE TACKLE LIMITED
From: 3 July 1992To: 23 November 1992
Contact
Address

10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

, Astley House Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom
From: 4 February 2025To: 1 July 2025
, Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2st
From: 29 June 2010To: 4 February 2025
, Unit 5a Wavell Drive, Rosehill Industrial Esta, Carlisle, Cumbria, CA1 2st
From: 3 July 1992To: 29 June 2010
Timeline

23 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Loan Secured
Jun 15
Funding Round
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Apr 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jan 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BROWN, George Thomas

Active
James Nasmyth Way, ManchesterM30 0SF
Born September 1976
Director
Appointed 26 Jun 2025

NIMMO, Steven David

Active
James Nasmyth Way, ManchesterM30 0SF
Born December 1964
Director
Appointed 26 Jun 2025

BAREHAM, Michael Alexander Guy

Resigned
Freelands, CarlisleCA6 6EY
Secretary
Appointed 29 Nov 2001
Resigned 27 Apr 2005

BAREHAM, Michael Alexander Guy

Resigned
1 Manor Croft, CarlisleCA4 8AN
Secretary
Appointed 02 Nov 1993
Resigned 08 Mar 2001

CHANT, Andrew John

Resigned
17 Laurel Gardens, KendalLA9 6FE
Secretary
Appointed 27 Apr 2005
Resigned 31 Mar 2021

DEXTER, Roy Ian Lawson

Resigned
Wavell Drive, CarlisleCA1 2ST
Secretary
Appointed 31 Mar 2021
Resigned 01 Feb 2025

ROBINSON, Andrew Hume

Resigned
Flat No 29 Merchants Wharf, Newcastle Upon TyneNE6 1TR
Secretary
Appointed 03 Jun 1992
Resigned 30 Jun 1993

SIMPSON, Paul Lawrence

Resigned
45 The Front, MillomLA18 4EP
Secretary
Appointed 08 Mar 2001
Resigned 29 Nov 2001

WILSON, David James Malcolm

Resigned
Milburn House, Newcastle Upon TyneNE1 1NP
Secretary
Appointed 30 Jun 1993
Resigned 02 Nov 1993

BAREHAM, Michael Alexander Guy

Resigned
Freelands, CarlisleCA6 6EY
Born November 1965
Director
Appointed 01 Jul 1995
Resigned 31 May 2018

CHANT, Andrew John

Resigned
17 Laurel Gardens, KendalLA9 6FE
Born April 1970
Director
Appointed 20 Dec 2007
Resigned 01 Feb 2025

COLLIER, Mark Andrew

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born October 1966
Director
Appointed 01 Feb 2025
Resigned 24 Jun 2025

CRESSWELL, David Leonard

Resigned
Creston Mount Garth Heads Road, Appleby In WestmorlandCA16 6TR
Born May 1938
Director
Appointed 30 Jun 1993
Resigned 22 Mar 2006

DEXTER, Roy Ian Lawson

Resigned
Lower Green Lane, ManchesterM29 7JZ
Born October 1968
Director
Appointed 31 Mar 2021
Resigned 01 Feb 2025

HALL, Jeremy Mark Gregson

Resigned
The Old Vicarage, KeswickCA12 5TU
Born February 1959
Director
Appointed 22 Mar 2006
Resigned 31 Jul 2015

HARRISON, Norman John

Resigned
Inglewood, PenrithCA11 8RZ
Born March 1934
Director
Appointed 30 Jun 1993
Resigned 31 Jul 2015

JONES, Richard Martin Vaughan

Resigned
63 Linden Road, Newcastle Upon TyneNE3 4HA
Born August 1959
Director
Appointed 03 Jun 1992
Resigned 30 Jun 1993

LOWTHIAN, David William

Resigned
Greencroft, WigtonCA7 9DB
Born June 1948
Director
Appointed 01 Oct 1998
Resigned 31 Oct 2000

MAXWELL, John William

Resigned
20 Arthuret Drive, CarlisleCA6 5SG
Born July 1948
Director
Appointed 30 Jun 1993
Resigned 30 Jun 1995

NICHOLSON, Alan David

Resigned
8 Laurel Drive, Barrow In FurnessLA13 0RD
Born December 1943
Director
Appointed 01 Jul 1997
Resigned 01 Sept 1998

PONTING, Terence John

Resigned
Westwood, FrizingtonCA26 3TA
Born April 1942
Director
Appointed 30 Jun 1993
Resigned 04 Jan 1994

RIDDELL, Marshall Charles

Resigned
1 Broomy Hill, CarlisleCA4 8AF
Born May 1962
Director
Appointed 13 Nov 2002
Resigned 19 Feb 2020

RUTHERFORD, Ian

Resigned
2 Walk Mill, CarlisleCA5 7QW
Born May 1952
Director
Appointed 11 Dec 2001
Resigned 02 Dec 2002

RUTHERFORD, Ian

Resigned
2 Walk Mill, CarlisleCA5 7QW
Born May 1952
Director
Appointed 01 Sept 1998
Resigned 21 Sept 2001

SHORT, Lawson, Cllr

Resigned
Ashstead Farm, KendalLA8 9LF
Born March 1947
Director
Appointed 21 Sept 2001
Resigned 11 Dec 2001

STOTHARD, John Alan

Resigned
2 Hicks Terrace, CarlisleCA3 9LW
Born March 1931
Director
Appointed 30 Jun 1993
Resigned 01 Sept 1998

WALSH, Michael John Joseph

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born August 1968
Director
Appointed 01 Feb 2025
Resigned 24 Jun 2025

WATERHOUSE, John Roger

Resigned
The Grange 24 Town Lane, BradfordBD10 8NS
Born September 1945
Director
Appointed 04 Jan 1994
Resigned 09 Sept 1998

YOUNG, Stewart Farries

Resigned
58 St James Road, CarlisleCA2 5PD
Born July 1957
Director
Appointed 30 Jun 1993
Resigned 30 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
James Nasmyth Way, ManchesterM30 0SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2025
Wavell Drive, CarlisleCA1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

157

Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Resolution
15 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 March 2024
MAMA
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 September 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
18 December 2003
288cChange of Particulars
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
1 June 2002
AUDAUD
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
25 August 2000
287Change of Registered Office
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 March 1998
AUDAUD
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 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
21 December 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 February 1994
AAAnnual Accounts
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
6 February 1994
225(1)225(1)
Legacy
27 January 1994
288288
Legacy
7 January 1994
288288
Legacy
1 October 1993
363aAnnual Return
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
287Change of Registered Office
Legacy
22 July 1993
88(2)R88(2)R
Legacy
22 July 1993
123Notice of Increase in Nominal Capital
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
225(1)225(1)
Certificate Change Of Name Company
20 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 1992
NEWINCIncorporation