Background WavePink WaveYellow Wave

SZELEKTA (HUNGARY) LTD. (03475681)

SZELEKTA (HUNGARY) LTD. (03475681) is an active UK company. incorporated on 28 November 1997. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. SZELEKTA (HUNGARY) LTD. has been registered for 28 years. Current directors include CRANE, Roger John, HARRISON, Christopher John, HARRISON, James Edward and 5 others.

Company Number
03475681
Status
active
Type
ltd
Incorporated
28 November 1997
Age
28 years
Address
Hall Farm, Norwich, NR11 8AL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CRANE, Roger John, HARRISON, Christopher John, HARRISON, James Edward, MORTON, Andrew George, SANDS, Andrew Barnard, SANDS, Thomas Neal, VAN POORTVLIET, Hugh William, VAN POORTVLIET, Jeffrey William
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SZELEKTA (HUNGARY) LTD.

SZELEKTA (HUNGARY) LTD. is an active company incorporated on 28 November 1997 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. SZELEKTA (HUNGARY) LTD. was registered 28 years ago.(SIC: 01610)

Status

active

Active since 28 years ago

Company No

03475681

LTD Company

Age

28 Years

Incorporated 28 November 1997

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 27 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 28 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Hall Farm Trimingham Norwich, NR11 8AL,

Timeline

3 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Dec 18
Director Left
Dec 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

HARRISON, Christopher John

Active
Hall Farm Church Street, NorwichNR11 8AL
Secretary
Appointed 27 Aug 2004

CRANE, Roger John

Active
Wood Farm, NorwichNR10 5QQ
Born October 1965
Director
Appointed 12 Mar 1998

HARRISON, Christopher John

Active
Hall Farm Church Street, NorwichNR11 8AL
Born May 1962
Director
Appointed 12 Mar 1998

HARRISON, James Edward

Active
Clapham Dams Farm, NorwichNR11 8JA
Born April 1968
Director
Appointed 12 Mar 1998

MORTON, Andrew George

Active
Whitwell Hall Church Road, NorwichNR10 5AY
Born October 1968
Director
Appointed 12 Mar 1998

SANDS, Andrew Barnard

Active
Pedham Lodge, NorwichNR13 4QE
Born May 1954
Director
Appointed 12 Mar 1998

SANDS, Thomas Neal

Active
Manor Farm, NorwichNR12 0SA
Born July 1956
Director
Appointed 28 Nov 1997

VAN POORTVLIET, Hugh William

Active
Manor Farm, Church Road, AylshamNR11 7EE
Born November 1944
Director
Appointed 12 Mar 1998

VAN POORTVLIET, Jeffrey William

Active
Colby, NorwichNR11 7EE
Born May 1970
Director
Appointed 12 Mar 1998

SANDS, Andrew Barnard

Resigned
Pedham Lodge, NorwichNR13 4QE
Secretary
Appointed 28 Nov 1997
Resigned 27 Aug 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Nov 1997
Resigned 28 Nov 1997

CRANE, Thomas George

Resigned
Oxnead House, NorwichNR10 5HP
Born June 1933
Director
Appointed 12 Mar 1998
Resigned 05 Jan 2019

MORTON JUNIOR, George

Resigned
Whitwell Hall, NorwichNR10 5AY
Born November 1936
Director
Appointed 12 Mar 1998
Resigned 07 Aug 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Nov 1997
Resigned 28 Nov 1997
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Statement Of Affairs
18 May 1999
SASA
Legacy
18 May 1999
88(2)R88(2)R
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
123Notice of Increase in Nominal Capital
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
225Change of Accounting Reference Date
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
88(2)R88(2)R
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Incorporation Company
28 November 1997
NEWINCIncorporation