Company NameSelect Shopfitters Limited
Company StatusActive
Company Number02443345
CategoryPrivate Limited Company
Incorporation Date16 November 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristine Anne Marton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Dene Park
Shipbourne
Kent
TN11 9NS
Director NameMr John Marton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Dene Park Shipbourne Road
Tonbridge
Kent
TN11 9NS
Secretary NameMr John Marton
NationalityBritish
StatusCurrent
Appointed16 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Dene Park Shipbourne Road
Tonbridge
Kent
TN11 9NS
Director NameNeil Marton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit18 New Hythe Business Park
Bellingham Way
Aylesford
Kent
ME20 7HP
Director NameDavid Marton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit18 New Hythe Business Park
Bellingham Way
Aylesford
Kent
ME20 7HP
Director NameDavid William Hutchinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1997)
RoleShopfitting
Correspondence Address23 Denmark Drive
Orton Waterville
Peterborough
Cambridgeshire
PE2 5HN

Contact

Websitewww.selectshopfitters.co.uk/
Telephone01622 792308
Telephone regionMaidstone

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

18.8k at £1Christine Anne Marton
46.88%
Ordinary A
18.8k at £1John Marton
46.88%
Ordinary A
1.3k at £1Christine Anne Marton
3.13%
Ordinary B
1.3k at £1John Marton
3.13%
Ordinary B

Financials

Year2014
Net Worth£629,292
Cash£357
Current Liabilities£244,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

21 November 2022Delivered on: 21 November 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold properties known as (1) unit 18, access 4-20 new hythe business park, bellingham way, larkfield ME20 7HP and (2) unit 18, access 4-20 new hythe business park, bellingham way, larkfield, aylesford ME20 7HP registered at the land registry under title number (1) K927813 and (2) K927432.
Outstanding
11 February 2013Delivered on: 13 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 18 access 4.20 new hythe business park bellingham way larkfield kent t/n's K927432 and K927813.
Outstanding
3 December 1997Delivered on: 11 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1990Delivered on: 3 July 1990
Satisfied on: 4 September 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
20 May 2020Director's details changed for David Marton on 20 May 2020 (2 pages)
26 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
7 November 2019Director's details changed for Neil Marton on 6 November 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
11 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 January 2017Second filing for the appointment of Neil Marton as a director (6 pages)
5 January 2017Second filing for the appointment of Neil Marton as a director (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 40,000
(8 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 40,000
(8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 40,000
(8 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 40,000
(8 pages)
3 November 2014Appointment of Neil Marton as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Neil Marton as a director on 1 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/01/2017.
(3 pages)
3 November 2014Appointment of Neil Marton as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Neil Marton as a director on 1 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/01/2017.
(3 pages)
2 November 2014Appointment of David Marton as a director on 1 November 2014 (2 pages)
2 November 2014Appointment of David Marton as a director on 1 November 2014 (2 pages)
2 November 2014Appointment of David Marton as a director on 1 November 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 40,000
(6 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 40,000
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 November 2009Director's details changed for John Marton on 16 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for John Marton on 16 November 2009 (2 pages)
23 November 2009Director's details changed for Christine Anne Marton on 16 November 2009 (2 pages)
23 November 2009Director's details changed for Christine Anne Marton on 16 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
28 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
28 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
26 November 2008Return made up to 16/11/08; full list of members (5 pages)
26 November 2008Return made up to 16/11/08; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Gbp ic 50000/40000\04/08/08\gbp sr 10000@1=10000\ (2 pages)
29 September 2008Gbp ic 50000/40000\04/08/08\gbp sr 10000@1=10000\ (2 pages)
10 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2007Return made up to 16/11/07; full list of members (3 pages)
26 November 2007Return made up to 16/11/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2006Return made up to 16/11/06; full list of members (8 pages)
19 December 2006Return made up to 16/11/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 December 2005Return made up to 16/11/05; full list of members (8 pages)
13 December 2005Return made up to 16/11/05; full list of members (8 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 December 2004Return made up to 16/11/04; full list of members (8 pages)
10 December 2004Return made up to 16/11/04; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 December 2003Return made up to 16/11/03; full list of members (8 pages)
6 December 2003Return made up to 16/11/03; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 December 2002Return made up to 16/11/02; full list of members (7 pages)
8 December 2002Return made up to 16/11/02; full list of members (7 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 16/11/01; full list of members (6 pages)
22 January 2002Return made up to 16/11/01; full list of members (6 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 December 2000Return made up to 16/11/00; full list of members (6 pages)
12 December 2000Return made up to 16/11/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 December 1999Return made up to 16/11/99; full list of members (6 pages)
9 December 1999Return made up to 16/11/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Return made up to 16/11/97; no change of members (4 pages)
3 December 1997Return made up to 16/11/97; no change of members (4 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 August 1997Secretary's particulars changed;director's particulars changed (1 page)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 December 1996Return made up to 16/11/96; full list of members (6 pages)
11 December 1996Return made up to 16/11/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Particulars of contract relating to shares (4 pages)
20 December 1995Particulars of contract relating to shares (4 pages)
20 December 1995Ad 08/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
20 December 1995£ nc 1000/50000 08/12/95 (1 page)
20 December 1995Ad 08/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
20 December 1995£ nc 1000/50000 08/12/95 (1 page)
11 December 1995Return made up to 16/11/95; no change of members (4 pages)
11 December 1995Return made up to 16/11/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 November 1989Incorporation (15 pages)
16 November 1989Incorporation (15 pages)