Sellick Partnership Group Limited

General information

Name:

Sellick Partnership Group Ltd

Office Address:

24 Queen Street M2 5HX Manchester

Number: 06597058

Incorporation date: 2008-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06597058 - reg. no. of Sellick Partnership Group Limited. This firm was registered as a Private Limited Company on 2008-05-19. This firm has been on the market for the last sixteen years. This enterprise may be contacted at 24 Queen Street in Manchester. The head office's postal code assigned to this location is M2 5HX. Despite the fact, that recently known as Sellick Partnership Group Limited, it previously was known under a different name. This firm was known as Termlease until 2008-11-20, then the name was replaced by Sellick Holdings. The final transformation occurred on 2013-04-09. This business's Standard Industrial Classification Code is 70100 and their NACE code stands for Activities of head offices. Sat, 31st Dec 2022 is the last time when account status updates were reported.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 137 transactions from worth at least 500 pounds each, amounting to £143,461 in total. The company also worked with the Stroud District Council (137 transactions worth £139,497 in total) and the Southampton City Council (108 transactions worth £129,012 in total). Sellick Partnership Group was the service provided to the Canterbury City Council Council covering the following areas: Wages was also the service provided to the Southampton City Council Council covering the following areas: Staff Advertising, Agency Staff - General and Salaries & Wages.

Current directors officially appointed by the following limited company include: Gilles C. assigned to lead the company in 2019, Thierry G. assigned to lead the company on 2019-04-12, Bruno G. assigned to lead the company on 2019-04-12 and Thomas S..

  • Previous company's names
  • Sellick Partnership Group Limited 2013-04-09
  • Sellick Holdings Limited 2008-11-20
  • Termlease Limited 2008-05-19

Financial data based on annual reports

Company staff

Gilles C.

Role: Director

Appointed: 12 April 2019

Latest update: 7 January 2024

Thierry G.

Role: Director

Appointed: 12 April 2019

Latest update: 7 January 2024

Bruno G.

Role: Director

Appointed: 12 April 2019

Latest update: 7 January 2024

Thomas S.

Role: Director

Appointed: 05 September 2008

Latest update: 7 January 2024

People with significant control

Christian R. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christian R.
Notified on 12 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas S.
Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On January 9, 2024 new director was appointed. (AP01)
filed on: 22nd, January 2024
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 24 £ 28 658.40
2015-02-18 84901546 £ 1 759.50 Wages
2015 Southampton City Council 58 £ 67 066.43
2015-01-12 42361206 £ 1 600.00 Staff Advertising
2015 Stroud District Council 46 £ 37 632.19
2015-07-21 50157750 £ 1 600.00 Vacancy Advertising
2014 Southampton City Council 48 £ 59 205.68
2014-01-29 42195712 £ 1 700.00 Salaries & Wages
2014 Stroud District Council 26 £ 25 211.55
2014-07-31 50142453 £ 3 824.77 Agency / Contracted Staff
2013 Derbyshire County Council 1 £ 854.50
2013-06-21 1900132929 £ 854.50 Solicitors Fees
2013 Sandwell Council 39 £ 40 630.69
2013-10-01 2014P07_003005 £ 1 134.35 Strategic Resources
2013 Southampton City Council 2 £ 2 740.00
2013-12-23 42179944 £ 1 400.00 Salaries & Wages
2013 Stroud District Council 59 £ 69 642.90
2013-05-07 50122507 £ 1 746.00 Agency / Contracted Staff
2012 Isle of Wight Council 35 £ 55 225.80
2012-02-10 5000179819 £ 10 530.00 Agency Staff
2012 Sandwell Council 18 £ 21 744.94
2012-03-01 2012P12_004911 £ 2 074.13 Strategic Resources
2012 Stroud District Council 6 £ 7 010.63
2012-12-11 50115705 £ 1 452.25 Agency / Contracted Staff
2011 Derbyshire County Council 26 £ 39 855.00
2011-04-11 1900632573 £ 2 150.00 Agency Payments
2011 Isle of Wight Council 31 £ 33 052.50
2011-09-30 5000160804 £ 1 755.00 Agency Staff
2011 Sandwell Council 80 £ 81 085.07
2011-06-01 2012P03_002529 £ 1 732.32 Strategic Resources

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies