ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seletia (F) Limited

Seletia (F) Limited is an active company incorporated on 3 July 1992 with the registered office located in Manchester, Greater Manchester. Seletia (F) Limited was registered 33 years ago.
Status
Active
Active since 31 years ago
Company No
02728867
Private limited company
Age
33 years
Incorporated 3 July 1992
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
10 James Nasmyth Way
Eccles
Manchester
M30 0SF
England
Address changed on 1 Jul 2025 (2 months ago)
Previous address was , Astley House Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom
Telephone
01228593906
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1968
Director • Compliance Director • British • Lives in Scotland • Born in Sep 1976
Director • Director Of Tax • British • Lives in England • Born in Dec 1964
Director • British • Lives in UK • Born in Oct 1966
Director • Accountant • British • Lives in England • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seletia (HW) Limited
Michael Walsh, Mark Andrew Collier, and 2 more are mutual people.
Active
Seletia Holdings Limited
Michael Walsh, Mark Andrew Collier, and 1 more are mutual people.
Active
Cumbria Waste Management Ltd
Roy Ian Lawson Dexter and Andrew John Chant are mutual people.
Active
Cumbria Waste Recycling Limited
Roy Ian Lawson Dexter and Andrew John Chant are mutual people.
Active
Wicks Services Limited
Roy Ian Lawson Dexter and Andrew John Chant are mutual people.
Active
Derwent Recycling Services Limited
Roy Ian Lawson Dexter and Andrew John Chant are mutual people.
Active
Project Chicago Topco Limited
Roy Ian Lawson Dexter and Andrew John Chant are mutual people.
Active
Project Chicago Midco 1 Limited
Roy Ian Lawson Dexter and Andrew John Chant are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.26M
Increased by £2.72M (+107%)
Turnover
£5.37M
Increased by £1.84M (+52%)
Employees
2
Same as previous period
Total Assets
£7.86M
Increased by £1.61M (+26%)
Total Liabilities
-£5.82M
Increased by £641K (+12%)
Net Assets
£2.03M
Increased by £965K (+90%)
Debt Ratio (%)
74%
Decreased by 8.79% (-11%)
Latest Activity
Registered Address Changed
2 Months Ago on 1 Jul 2025
Mr George Thomas Brown Appointed
2 Months Ago on 26 Jun 2025
Mr Steven David Nimmo Appointed
2 Months Ago on 26 Jun 2025
Michael Walsh Resigned
2 Months Ago on 24 Jun 2025
Mark Andrew Collier Resigned
2 Months Ago on 24 Jun 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Charge Satisfied
7 Months Ago on 5 Feb 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Roy Ian Lawson Dexter Resigned
7 Months Ago on 1 Feb 2025
Cumbria Waste Management Limited (PSC) Resigned
7 Months Ago on 1 Feb 2025
Get Credit Report
Discover Seletia (F) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Mr Steven David Nimmo as a director
Submitted on 4 Jul 2025
Termination of appointment of Mark Andrew Collier as a director on 24 June 2025
Submitted on 3 Jul 2025
Termination of appointment of Michael Walsh as a director on 24 June 2025
Submitted on 3 Jul 2025
Registered office address changed from , Astley House Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom to 10 James Nasmyth Way Eccles Manchester M30 0SF on 1 July 2025
Submitted on 1 Jul 2025
Certificate of change of name
Submitted on 30 Jun 2025
Appointment of Mr George Thomas Brown as a director on 26 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Steven David Nimmo as a director on 26 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 20 Jun 2025
Termination of appointment of Roy Ian Lawson Dexter as a director on 1 February 2025
Submitted on 20 Feb 2025
Satisfaction of charge 027288670004 in full
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year