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

SEL ENVIRONMENTAL LIMITED

Canal House, Bonsall Street, Blackburn, LANCASHIRE, BB2 4DD,
Company Registration Number
03740358
Private Limited Company
Active

Company Overview

About Sel Environmental Ltd
SEL ENVIRONMENTAL LIMITED was founded on 1999-03-24 and has its registered office in Blackburn. The organisation's status is listed as "Active". Sel Environmental 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
SEL ENVIRONMENTAL LIMITED
 
Legal Registered Office
Canal House
Bonsall Street
Blackburn
LANCASHIRE
BB2 4DD
Other companies in BL8
 
Filing Information
Company Number 03740358
Company ID Number 03740358
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-04-23
Return next due 2026-05-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896245185  
Last Datalog update: 2025-04-24 01:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEL ENVIRONMENTAL LIMITED
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 SEL ENVIRONMENTAL LIMITED
The following companies were found which have the same name as SEL ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEL ENVIRONMENTAL 2022 LIMITED THE EXCHANGE 5 BANK STREET BURY BL9 0DN Active - Proposal to Strike off Company formed on the 2009-03-06

Company Officers of SEL ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GERRARD GILSENAN
Director 2007-03-21
CEDRIC GRIFFITHS
Director 2007-03-21
MARK ANDREW LOMAX
Director 2015-09-14
THOMAS LEO MURPHY
Director 1999-03-24
ANDREW BRYAN SHUTTLEWORTH
Director 2007-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JAMES CASE
Company Secretary 1999-03-24 2012-02-15
DEREK JAMES CASE
Director 2008-10-16 2012-02-15
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1999-03-24 1999-03-24
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CEDRIC GRIFFITHS SUDSSTORE LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
MARK ANDREW LOMAX JDEL PROPERTY LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MARK ANDREW LOMAX SLX FINANCIAL LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
MARK ANDREW LOMAX MLX MANAGEMENT SERVICES LTD Director 2011-11-23 CURRENT 2011-11-23 Active
THOMAS LEO MURPHY EQUAFLOW LTD Director 2018-03-31 CURRENT 2009-01-26 Active
THOMAS LEO MURPHY SUSTAINABLE WATER AND DRAINAGE SYSTEMS LIMITED Director 2016-01-01 CURRENT 2013-08-15 Active
THOMAS LEO MURPHY QUARLTON LIMITED Director 2014-07-09 CURRENT 1991-05-24 Active
THOMAS LEO MURPHY PERMAVOID TECHNOLOGIES LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
THOMAS LEO MURPHY PERMAVOID LIMITED Director 2011-09-30 CURRENT 2002-02-07 Active
ANDREW BRYAN SHUTTLEWORTH SKELETANK LIMITED Director 2012-02-16 CURRENT 2009-10-26 Active
ANDREW BRYAN SHUTTLEWORTH SEL ENVIRONMENTAL 2022 LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
ANDREW BRYAN SHUTTLEWORTH SHUTTLEWORTH ENVIRONMENTAL LIMITED Director 2007-10-05 CURRENT 2007-02-14 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
2025-04-23CONFIRMATION STATEMENT MADE ON 23/04/25, WITH NO UPDATES
2025-03-03REGISTRATION OF A CHARGE / CHARGE CODE 037403580008
2024-12-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MR JOHN PHILLIP CHRISTOPHER LAMOURY
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-11-15Current accounting period extended from 30/11/22 TO 31/03/23
2022-11-15Current accounting period extended from 30/11/22 TO 31/03/23
2022-11-15AA01Current accounting period extended from 30/11/22 TO 31/03/23
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037403580006
2021-06-18AP01DIRECTOR APPOINTED MR BENJAMIN SCOTT SHUTTLEWORTH
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-12-19AP01DIRECTOR APPOINTED MR LEE BRIAN WARWICK
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC GRIFFITHS
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037403580007
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037403580006
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 12500
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037403580005
2016-06-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 12500
2016-05-03AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM Stormer Hill Works Mill Street Tottington Bury Lancashire BL8 4AT
2015-10-01CH01Director's details changed for Thomas Leo Murphy on 2014-10-31
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYAN SHUTTLEWORTH / 17/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC GRIFFITHS / 17/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERRARD GILSENAN / 20/08/2014
2015-09-17AP01DIRECTOR APPOINTED MR MARK ANDREW LOMAX
2015-08-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 12500
2015-04-23AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-08AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-10AA01Previous accounting period shortened from 30/04/15 TO 30/11/14
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037403580004
2014-08-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-17AA01PREVEXT FROM 31/10/2013 TO 30/04/2014
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 12500
2014-03-25AR0124/03/14 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-26AR0124/03/13 FULL LIST
2012-10-09SH0119/06/12 STATEMENT OF CAPITAL GBP 12500
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-26AR0124/03/12 FULL LIST
2012-03-16SH1916/03/12 STATEMENT OF CAPITAL GBP 10000
2012-03-09SH20STATEMENT BY DIRECTORS
2012-03-09CAP-SSSOLVENCY STATEMENT DATED 17/02/12
2012-03-09RES06REDUCE ISSUED CAPITAL 20/02/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CASE
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY DEREK CASE
2011-12-19MEM/ARTSARTICLES OF ASSOCIATION
2011-12-19RES01ALTER ARTICLES 30/09/2011
2011-12-19SH0130/09/11 STATEMENT OF CAPITAL GBP 12500
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-13AR0124/03/11 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-21AR0124/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO MURPHY / 24/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC GRIFFITHS / 24/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERRARD GILSENAN / 24/03/2010
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-20190LOCATION OF DEBENTURE REGISTER
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM STORMER HILL WORKS MILL STREET TOTTINGTON BURY LANCASHIRE BL8 4AT ENGLAND
2008-10-21288aDIRECTOR APPOINTED DEREK JAMES CASE
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM CONSTELLATION HOUSE MILLTOWN STREET RADCLIFFE MANCHESTER M26 1WD
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-17363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-10-26225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25123£ NC 100/100000 11/06/07
2007-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-25RES04NC INC ALREADY ADJUSTED 11/06/07
2007-06-2588(2)RAD 11/06/07--------- £ SI 9998@1=9998 £ IC 2/10000
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-28363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-25363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 22 TOTTINGTON ROAD BURY LANCASHIRE BL8 1LH
2003-04-23363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-02363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-05-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic




Licences & Regulatory approval
We could not find any licences issued to SEL ENVIRONMENTAL 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 SEL ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-25 Outstanding SLX FINANCIAL LIMITED
DEBENTURE 2011-07-16 Outstanding DEREK JAMES CASE, CEDRIC GRIFFITHS, MATTHEW GERRARD GILSENAN, ANDREW BRYAN SHUTTLEWORTH AND MJF SSAS TRUSTEES LIMITED TOGETHER WITH THE TRUSTEES OF THE SEL ENVIROMENTAL PENSION SCHEME
DEBENTURE 2011-05-27 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 186,127
Creditors Due Within One Year 2011-11-01 £ 739,247

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-04-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SEL ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 12,500
Cash Bank In Hand 2011-11-01 £ 20,380
Current Assets 2011-11-01 £ 994,355
Debtors 2011-11-01 £ 813,178
Fixed Assets 2011-11-01 £ 154,105
Secured Debts 2011-11-01 £ 206,673
Shareholder Funds 2011-11-01 £ 223,086
Stocks Inventory 2011-11-01 £ 160,797
Tangible Fixed Assets 2011-11-01 £ 154,104

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by SEL ENVIRONMENTAL LIMITED

SEL ENVIRONMENTAL LIMITED has registered 1 patents

GB2366504 ,

Domain Names
We do not have the domain name information for SEL ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of SEL ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEL ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2015-08-12 GBP £605 ST PETERS SCHOOL
Gloucester City Council 2014-12-10 GBP £1,646 Flow control chambers
Worcestershire County Council 2010-05-25 GBP £510 Repairs & Maintenance Contributions to Capital

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEL ENVIRONMENTAL 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 SEL ENVIRONMENTAL 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 SEL ENVIRONMENTAL 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.