SELWOOD LTD
Overview
| Company Name | SELWOOD LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00494547 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELWOOD LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is SELWOOD LTD located?
| Registered Office Address | 32-36 Bournemouth Road Chandler's Ford SO53 3ZL Eastleigh England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELWOOD LTD?
| Company Name | From | Until |
|---|---|---|
| WILLIAM R. SELWOOD LIMITED | Apr 19, 1951 | Apr 19, 1951 |
What are the latest accounts for SELWOOD LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SELWOOD LTD?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for SELWOOD LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Satisfaction of charge 004945470019 in full | 1 pages | MR04 | ||||||||||
Registration of charge 004945470020, created on Jul 28, 2025 | 67 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 004945470012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004945470016 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael Frank Greenwood as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Allan Brown as a director on Apr 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel William Lee as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Termination of appointment of Nigel Mark Apps as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 004945470014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004945470015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004945470017 in full | 1 pages | MR04 | ||||||||||
Registration of charge 004945470019, created on Jan 04, 2023 | 17 pages | MR01 | ||||||||||
Termination of appointment of Christopher Mark Garrett as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Bright as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 004945470018, created on Sep 21, 2022 | 38 pages | MR01 | ||||||||||
Satisfaction of charge 004945470011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004945470013 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SELWOOD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENWOOD, Michael Frank | Director | Bournemouth Road Chandler's Ford SO53 3ZL Eastleigh 32-36 England | United Kingdom | British | 90910000002 | |||||
| LEE, Daniel | Director | Bournemouth Road Chandler's Ford SO53 3ZL Eastleigh 32-36 England | England | British | 293922860001 | |||||
| CARTER, Ian Paul | Secretary | Bournemouth Road Chandlers Ford SO53 3ZL Eastleigh Southampton Hampshire | British | 79314210001 | ||||||
| GARRETT, Christopher Mark | Secretary | Outfield Cottage North Lane Nomansland SP5 2BU Salisbury Wiltshire | British | 67067180002 | ||||||
| HOLMES, Richard Frank | Secretary | 18 Hann Road Rownhams SO16 8LN Southampton Hampshire | British | 2306350002 | ||||||
| APPS, Nigel Mark | Director | Bournemouth Road Chandlers Ford SO53 3ZL Eastleigh 32-36 United Kingdom | England | British | 152662610001 | |||||
| BENNETT, Peter Charles | Director | Beaumont Yew Tree Drive, Widmer End HP15 6NW High Wycombe Buckinghamshire | British | 67066960001 | ||||||
| BRAIN, Ian William | Director | Foxleigh 1 Durnford Close, Chilbolton SO20 6AP Stockbridge Hamptonshire | British | 127904570001 | ||||||
| BRIGHT, Kevin Paul | Director | Kingswood Green Lane Chilworth SO16 7JW Southampton Hampshire | United Kingdom | British | 2306370002 | |||||
| BRIGHT, Richard James | Director | Bournemouth Road Chandler's Ford SO53 3ZL Eastleigh 32-36 England | England | British | 151804570001 | |||||
| BROWN, Richard Allan | Director | Bournemouth Road Chandler's Ford SO53 3ZL Eastleigh 32-36 England | United Kingdom | British | 127090510005 | |||||
| CANT, Laurence | Director | 26 Grosvenor Close Ashley Heath BH24 2HG Ringwood Hampshire | British | 2306360001 | ||||||
| CARTER, Ian Paul | Director | Bournemouth Road Chandlers Ford SO53 3ZL Eastleigh Southampton Hampshire | England | British | 79314210003 | |||||
| CLARKSON, Keith Graham | Director | 2 Rowan Close SO32 2RS Swanmore Hampshire | British | 39587740001 | ||||||
| CONWAY, Robert John | Director | Primavera, Village Street Goodworth Clatford SP11 7QX Andover Hampshire | England | British | 101064260001 | |||||
| DUDMAN, Robert James | Director | Montfort College Botley Road SO51 5PL Romsey 35 Hampshire England | England | British | 127090640002 | |||||
| GARRETT, Christopher Mark | Director | Bournemouth Road Chandler's Ford SO53 3ZL Eastleigh 32-36 England | England | British | 67067180006 | |||||
| GARVEY, Michael Edwin | Director | 29 Rosemoor Grove Chandlers Ford SO53 1TB Eastleigh Hampshire | British | 14145710002 | ||||||
| HALL, John Michael | Director | Mutton Barn Wood Lane Aston Cantlow B95 6JT Solihull West Midlands | British | 35548890001 | ||||||
| HILL, John Walter | Director | 5 Upper Northam Close Hedge End SO30 4BB Southampton Hampshire | British | 2330610001 | ||||||
| HOWARTH, John Raymond | Director | 2 Holland Drive SP10 4LY Andover Hampshire | England | British | 67066890002 | |||||
| PAGE, Mark | Director | Bournemouth Road Chandlers Ford SO53 3ZL Eastleigh Southampton Hampshire | England | British | 127090650004 | |||||
| SENDELL, Jonathan | Director | 77 Pine Road Chandlers Ford SO53 1JU Eastleigh Hampshire | England | British | 67076820002 |
Who are the persons with significant control of SELWOOD LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Selwood Group Limited | Apr 06, 2016 | Bournemouth Road Chandler's Ford SO53 3ZL Eastleigh 32-36 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0