Background WavePink WaveYellow Wave

SELLECK NICHOLLS LIMITED (03781800)

SELLECK NICHOLLS LIMITED (03781800) is an active UK company. incorporated on 3 June 1999. with registered office in Callington. The company operates in the Construction sector, engaged in unknown sic code (42990). SELLECK NICHOLLS LIMITED has been registered for 26 years. Current directors include SELLECK, Andrew David, SELLECK, David Jonathan, SELLECK, Sharon Rose.

Company Number
03781800
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
Polhilsa, Callington, PL17 8PP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
SELLECK, Andrew David, SELLECK, David Jonathan, SELLECK, Sharon Rose
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLECK NICHOLLS LIMITED

SELLECK NICHOLLS LIMITED is an active company incorporated on 3 June 1999 with the registered office located in Callington. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SELLECK NICHOLLS LIMITED was registered 26 years ago.(SIC: 42990)

Status

active

Active since 26 years ago

Company No

03781800

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

SELLECKS LIMITED
From: 3 June 1999To: 20 October 1999
Contact
Address

Polhilsa Stoke Climsland Callington, PL17 8PP,

Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jun 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jan 15
Loan Secured
May 15
Loan Secured
Jul 19
Loan Cleared
Oct 22
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SELLECK, David Jonathan

Active
South Hill, CallingtonPL17 7LG
Secretary
Appointed 31 Oct 2016

SELLECK, Andrew David

Active
Stoke Climsland, CallingtonPL17 8PP
Born March 1963
Director
Appointed 30 Sept 1999

SELLECK, David Jonathan

Active
South Hill, CallingtonPL17 7LG
Born July 1986
Director
Appointed 20 Feb 2013

SELLECK, Sharon Rose

Active
Stoke Climsland, CallingtonPL17 8PP
Born June 1964
Director
Appointed 30 Sept 1999

BERRY, Wendy

Resigned
12 Barrow Down, SaltashPL12 4TY
Secretary
Appointed 21 Jun 2002
Resigned 01 Oct 2007

DALY, Beverley

Resigned
Stoke Climsland, CallingtonPL17 8PP
Secretary
Appointed 11 Jul 2016
Resigned 31 Oct 2016

GORMAN, Sharon Joan

Resigned
Folly Gate, OkehamptonEX20 3AQ
Secretary
Appointed 01 Oct 2007
Resigned 08 Oct 2010

GORMAN, Sharon Joan

Resigned
Polhilsa, CallingtonPL17 8PP
Secretary
Appointed 01 Oct 2007
Resigned 09 Sept 2010

MATHER, Rachel

Resigned
Polhilsa, CallingtonPL17 8PP
Secretary
Appointed 01 Nov 2010
Resigned 24 Jun 2016

SELLECK, Belinda Jill

Resigned
Rebel Chase, St AustellPL26 7AX
Secretary
Appointed 03 Jun 1999
Resigned 30 Sept 1999

SELLECK, Sharon Rose

Resigned
2 Chestnut Close, CallingtonPL17 8AW
Secretary
Appointed 30 Sept 1999
Resigned 21 Jun 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 03 Jun 1999

BERRY, Wendy

Resigned
12 Barrow Down, SaltashPL12 4TY
Born August 1959
Director
Appointed 28 May 2004
Resigned 01 Oct 2007

JULIAN, Paul

Resigned
14 Trelawney Rise, CallingtonPL17 7PT
Born May 1959
Director
Appointed 28 May 2004
Resigned 18 Nov 2005

SELLECK, Belinda Jill

Resigned
Rebel Chase, St AustellPL26 7AX
Born July 1964
Director
Appointed 03 Jun 1999
Resigned 30 Sept 1999

SELLECT, Christopher William

Resigned
Rebel Chase Deer Leap, TavistockPL19 9AG
Born February 1959
Director
Appointed 03 Jun 1999
Resigned 30 Sept 1999

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 03 Jun 1999
Resigned 03 Jun 1999

Persons with significant control

1

Stoke Climsland, CallingtonPL17 8PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

123

Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
27 June 2012
MG02MG02
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Legacy
19 May 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Legacy
12 March 2012
MG02MG02
Legacy
12 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Legacy
20 May 2011
MG02MG02
Legacy
7 April 2011
MG02MG02
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company
11 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
10 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Legacy
15 September 2010
MG01MG01
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
169169
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Memorandum Articles
25 February 2002
MEM/ARTSMEM/ARTS
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
123Notice of Increase in Nominal Capital
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
88(2)Return of Allotment of Shares
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
287Change of Registered Office
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Incorporation Company
3 June 1999
NEWINCIncorporation