Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELLBRIDGE LIMITED
Company Information for

SELLBRIDGE LIMITED

Bank House, High Street, Winchelsea, EAST SUSSEX, TN36 4EA,
Company Registration Number
03003736
Private Limited Company
Active

Company Overview

About Sellbridge Ltd
SELLBRIDGE LIMITED was founded on 1994-12-21 and has its registered office in Winchelsea. The organisation's status is listed as "Active". Sellbridge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SELLBRIDGE LIMITED
 
Legal Registered Office
Bank House
High Street
Winchelsea
EAST SUSSEX
TN36 4EA
Other companies in EC1Y
 
Filing Information
Company Number 03003736
Company ID Number 03003736
Date formed 1994-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2023-08-14
Return next due 2024-08-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641589224  
Last Datalog update: 2024-03-07 03:45:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SELLBRIDGE LIMITED
The following companies were found which have the same name as SELLBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELLBRIDGE ASIA PTE. LTD. CECIL STREET Singapore 069538 Dissolved Company formed on the 2017-11-10
SELLBRIDGE ENERGY TEXAS, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2018-01-26

Company Officers of SELLBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS STAFFORD GILLESPIE
Company Secretary 2000-06-12
ROBERT GEORGE DE LANGE
Director 2012-03-26
JAMES GERARD EVES
Director 2000-05-15
THOMAS STAFFORD GILLESPIE
Director 1995-01-11
TREVOR MICHAEL HART-JONES
Director 2012-03-13
DAVID ANTHONY MEES
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ALICIA EVELYN GILLESPIE
Company Secretary 1995-01-11 2000-06-12
JOAN ALICIA EVELYN GILLESPIE
Director 1995-01-11 2000-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-21 1995-01-11
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-21 1995-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE DE LANGE LAINE CONSULTING LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
JAMES GERARD EVES WILLIAM PEARCE & SON (ST. RONANS) LIMITED Director 2001-03-13 CURRENT 2001-01-18 Liquidation
TREVOR MICHAEL HART-JONES LAINE CONSULTING LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
TREVOR MICHAEL HART-JONES COMMERCIAL AFRICAN RESOURCES DEVELOPMENT LIMITED Director 1997-11-20 CURRENT 1997-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-07-06Director's details changed for Mr David Anthony Mees on 2023-07-05
2023-07-05Director's details changed for Mr Trevor Michael Hart-Jones on 2023-07-05
2023-07-05Director's details changed for Mr Robert George De Lange on 2023-07-05
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM PO Box TN36 4EA Bank House, Winchelsea . East Sussex Flat 1 Bank House Winchelsea East Sussex TN36 4EA England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM PO Box TN36 4EA Bank House, Winchelsea . East Sussex Flat 1 Bank House Winchelsea East Sussex TN36 4EA England
2023-03-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 4-5 Baltic Street East Baltic Street East London EC1Y 0UJ
2022-09-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-05-06DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-06DISS40Compulsory strike-off action has been discontinued
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STAFFORD GILLESPIE
2020-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-05-09PSC04Change of details for Mr Michael Hart-Jones as a person with significant control on 2019-04-04
2019-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES GERARD EVES on 2019-04-29
2019-04-29CH01Director's details changed for Mr James Gerard Eves on 2019-04-29
2019-04-11TM02Termination of appointment of Thomas Stafford Gillespie on 2019-04-01
2019-04-11AP03Appointment of Mr James Gerard Eves as company secretary on 2019-04-01
2019-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-03-27PSC04Change of details for Mr David Mees as a person with significant control on 2018-03-27
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MEES
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HART-JONES
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-14SH0114/03/18 STATEMENT OF CAPITAL GBP 10000
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MEES / 14/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL HART-JONES / 14/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD EVES / 14/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD EVES / 26/02/2017
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2016-10-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-14SH0114/08/15 STATEMENT OF CAPITAL GBP 10000
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-21AR0121/12/14 ANNUAL RETURN FULL LIST
2014-08-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-30AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM 40 Great James Street London WC1N 3HB England
2013-07-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-22AR0121/12/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2012 FROM FLAT ONE 1 BATH ROAD CAMBERLEY SURREY GU15 4HP
2012-03-28AP01DIRECTOR APPOINTED MR ROBERT GEORGE DE LANGE
2012-03-21AP01DIRECTOR APPOINTED MR TREVOR MICHAEL HART-JONES
2011-12-26AR0121/12/11 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY MEES
2011-09-13AA31/05/11 TOTAL EXEMPTION FULL
2010-12-29AR0121/12/10 FULL LIST
2010-09-21AA31/05/10 TOTAL EXEMPTION FULL
2010-01-02AR0121/12/09 FULL LIST
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STAFFORD GILLESPIE / 01/01/2010
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD EVES / 01/01/2010
2009-08-18AA31/05/09 TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-03-27353LOCATION OF REGISTER OF MEMBERS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM FLAT 1 1 BATH ROAD CAMBERLEY SURREY GU15 4HP
2009-03-27190LOCATION OF DEBENTURE REGISTER
2009-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS GILLESPIE / 25/03/2009
2009-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS GILLESPIE / 25/03/2009
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM FLAT ONE 1 BATH ROAD CAMBERLEY SURREY GU15 4HP
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 16 CROSBY HILL DRIVE CAMBERLEY SURREY GU15 3TY
2008-07-30AA31/05/08 TOTAL EXEMPTION FULL
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2008-01-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-02-28363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 40 GREAT JAMES STREET LONDON WC1N 3HB
2006-01-17363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-17190LOCATION OF DEBENTURE REGISTER
2006-01-17353LOCATION OF REGISTER OF MEMBERS
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 16 CROSBY HILL DRIVE CAMBERLEY SURREY GU15 3TY
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-01-14363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-12363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-22363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-10363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-03363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-23288aNEW SECRETARY APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-04-21ELRESS252 DISP LAYING ACC 14/04/00
2000-04-21ELRESS366A DISP HOLDING AGM 14/04/00
2000-04-21ELRESS386 DISP APP AUDS 14/04/00
2000-01-20363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-20363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-02-23AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-21363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-01-17363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-01-16363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to SELLBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELLBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELLBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Creditors
Creditors Due Within One Year 2012-06-01 £ 21,550
Other Creditors Due Within One Year 2012-06-01 £ 21,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELLBRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,000
Cash Bank In Hand 2012-06-01 £ 22
Current Assets 2012-06-01 £ 39
Debtors 2012-06-01 £ 17
Shareholder Funds 2012-06-01 £ 21,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELLBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELLBRIDGE LIMITED
Trademarks
We have not found any records of SELLBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELLBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as SELLBRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELLBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELLBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELLBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.