C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED

Register to unlock more data on OkredoRegister

C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02284689

Incorporation date

05/08/1988

Size

Group

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1988)
dot icon30/03/2026
Notice of deemed approval of proposals
dot icon16/03/2026
Termination of appointment of James Robert Sellors as a director on 2026-03-06
dot icon12/03/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon11/03/2026
Statement of administrator's proposal
dot icon06/03/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon21/01/2026
Appointment of an administrator
dot icon21/01/2026
Registered office address changed from King Street Ashbourne Derbyshire DE6 1EA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2026-01-21
dot icon15/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon11/04/2025
Termination of appointment of Christopher James Laud as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Alan Lloyd as a director on 2025-03-28
dot icon03/02/2025
Group of companies' accounts made up to 2024-04-30
dot icon13/11/2024
Appointment of Mr John Hartup as a director on 2024-11-12
dot icon04/07/2024
Satisfaction of charge 022846890025 in full
dot icon06/06/2024
Registration of charge 022846890034, created on 2024-05-31
dot icon03/06/2024
Satisfaction of charge 022846890028 in full
dot icon03/06/2024
Satisfaction of charge 022846890026 in full
dot icon03/06/2024
Satisfaction of charge 022846890032 in full
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon06/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon20/09/2023
Satisfaction of charge 022846890013 in full
dot icon20/09/2023
Satisfaction of charge 022846890014 in full
dot icon20/09/2023
Satisfaction of charge 022846890017 in full
dot icon20/09/2023
Satisfaction of charge 022846890016 in full
dot icon20/09/2023
Satisfaction of charge 022846890015 in full
dot icon20/09/2023
Satisfaction of charge 022846890018 in full
dot icon20/09/2023
Satisfaction of charge 022846890020 in full
dot icon18/09/2023
Termination of appointment of Christopher William Sellors as a director on 2023-09-03
dot icon18/09/2023
Registration of charge 022846890025, created on 2023-09-08
dot icon18/09/2023
Registration of charge 022846890026, created on 2023-09-08
dot icon18/09/2023
Registration of charge 022846890027, created on 2023-09-08
dot icon18/09/2023
Registration of charge 022846890028, created on 2023-09-08
dot icon18/09/2023
Registration of charge 022846890029, created on 2023-09-08
dot icon18/09/2023
Registration of charge 022846890030, created on 2023-09-08
dot icon18/09/2023
Registration of charge 022846890031, created on 2023-09-08
dot icon18/09/2023
Registration of charge 022846890032, created on 2023-09-08
dot icon18/09/2023
Registration of charge 022846890033, created on 2023-09-08
dot icon15/09/2023
Satisfaction of charge 022846890024 in full
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/12/2022
Appointment of Mr Christopher James Laud as a director on 2022-12-02
dot icon28/09/2022
Group of companies' accounts made up to 2022-04-30
dot icon23/09/2022
Satisfaction of charge 022846890021 in full
dot icon22/09/2022
Registration of charge 022846890024, created on 2022-09-21
dot icon11/05/2022
Resolutions
dot icon11/05/2022
Memorandum and Articles of Association
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon05/04/2022
Registration of charge 022846890022, created on 2022-03-31
dot icon05/04/2022
Registration of charge 022846890023, created on 2022-03-31
dot icon30/10/2021
Resolutions
dot icon30/10/2021
Memorandum and Articles of Association
dot icon30/10/2021
Statement of company's objects
dot icon30/10/2021
Particulars of variation of rights attached to shares
dot icon30/10/2021
Change of share class name or designation
dot icon27/09/2021
Group of companies' accounts made up to 2021-04-30
dot icon06/08/2021
Registration of charge 022846890021, created on 2021-08-05
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon05/03/2021
Registration of charge 022846890020, created on 2021-03-03
dot icon18/01/2021
Registration of charge 022846890019, created on 2021-01-15
dot icon05/09/2020
Group of companies' accounts made up to 2020-04-30
dot icon26/05/2020
Satisfaction of charge 022846890011 in full
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon20/11/2019
Appointment of Mr Robin Andrew John Sibson as a director on 2019-11-19
dot icon30/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon28/10/2019
Appointment of Mr James Robert Sellors as a director on 2019-10-23
dot icon25/10/2019
Appointment of Mrs Rebecca Victoria Maznenko as a director on 2019-10-23
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/04/2019
Director's details changed for Mr Christopher William Sellors on 2019-04-09
dot icon26/01/2019
Satisfaction of charge 8 in full
dot icon26/01/2019
Satisfaction of charge 9 in full
dot icon21/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon10/01/2019
Satisfaction of charge 022846890012 in full
dot icon10/01/2019
Satisfaction of charge 10 in full
dot icon03/08/2018
Registration of charge 022846890013, created on 2018-07-20
dot icon31/07/2018
Registration of charge 022846890014, created on 2018-07-24
dot icon31/07/2018
Registration of charge 022846890015, created on 2018-07-24
dot icon31/07/2018
Registration of charge 022846890016, created on 2018-07-24
dot icon31/07/2018
Registration of charge 022846890017, created on 2018-07-24
dot icon31/07/2018
Registration of charge 022846890018, created on 2018-07-24
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/02/2018
Satisfaction of charge 6 in full
dot icon23/02/2018
Satisfaction of charge 5 in full
dot icon23/02/2018
Satisfaction of charge 7 in full
dot icon23/02/2018
Satisfaction of charge 4 in full
dot icon31/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon13/04/2017
Registration of charge 022846890012, created on 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon24/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/01/2017
Termination of appointment of Diane Yvette Sellors as a director on 2017-01-16
dot icon18/01/2017
Termination of appointment of Diane Yvette Sellors as a secretary on 2017-01-16
dot icon09/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/11/2015
Registration of charge 022846890011, created on 2015-11-05
dot icon16/01/2015
Full accounts made up to 2014-04-30
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/08/2013
Accounts for a medium company made up to 2013-04-30
dot icon30/01/2013
Accounts for a medium company made up to 2012-04-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mrs Diane Yvette Sellors on 2012-12-28
dot icon07/01/2013
Director's details changed for Mr Christopher William Sellors on 2012-12-28
dot icon07/01/2013
Secretary's details changed for Mrs Diane Yvette Sellors on 2012-12-28
dot icon13/08/2012
Duplicate mortgage certificatecharge no:9
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/02/2012
Accounts for a medium company made up to 2011-04-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2010
Director's details changed for Christopher William Sellors on 2009-12-31
dot icon02/03/2010
Director's details changed for Diane Yvette Sellors on 2009-12-31
dot icon28/11/2009
Accounts for a medium company made up to 2009-04-30
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Accounts for a medium company made up to 2008-04-30
dot icon09/06/2008
Return made up to 31/12/07; no change of members
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/11/2007
Accounts for a medium company made up to 2007-04-30
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Accounts for a medium company made up to 2006-04-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Accounts for a medium company made up to 2005-04-30
dot icon06/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon09/02/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Accounts for a medium company made up to 2004-04-30
dot icon19/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon02/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-04-30
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon21/09/2002
Particulars of mortgage/charge
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-04-30
dot icon05/03/2001
Ad 01/05/99--------- £ si 9998@1
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon29/06/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/08/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon17/05/1999
Registered office changed on 17/05/99 from: 95/97 saltergate chesterfield derbyshire S40 1LA
dot icon09/03/1999
Return made up to 31/12/98; full list of members
dot icon28/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon27/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon06/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon05/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon21/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon24/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon30/05/1991
Full accounts made up to 1990-03-31
dot icon07/05/1991
Return made up to 31/12/90; full list of members
dot icon27/09/1990
Resolutions
dot icon27/09/1990
Resolutions
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon31/08/1988
Registered office changed on 31/08/88 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon31/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maznenko, Rebecca Victoria
Director
23/10/2019 - Present
7
Hartup, John
Director
12/11/2024 - Present
24
Sibson, Robin Andrew John
Director
19/11/2019 - Present
21
Sellors, James Robert
Director
23/10/2019 - 06/03/2026
7
Lloyd, Alan
Director
28/03/2025 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED

C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED is an(a) In Administration company incorporated on 05/08/1988 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED?

toggle

C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED is currently In Administration. It was registered on 05/08/1988 .

Where is C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED located?

toggle

C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED do?

toggle

C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITED?

toggle

The latest filing was on 30/03/2026: Notice of deemed approval of proposals.