Company NameSelective Antibodies Limited
Company StatusActive
Company Number02575564
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameProf Colin Henry Self
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(1 month, 2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleProfessor
Country of ResidenceEngland
Correspondence Address1st Floor One Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr William Gwyn Cole
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(1 month, 3 weeks after company formation)
Appointment Duration33 years, 1 month
RolePatent Agent
Country of ResidenceEngland
Correspondence Address1st Floor One Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr Declan Thomas Cunningham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(14 years, 2 months after company formation)
Appointment Duration19 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor One Suffolk Way
Sevenoaks
Kent
TN13 1YL
Secretary NameMrs Ingeborg Renata Self
StatusCurrent
Appointed08 October 2009(18 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address1st Floor One Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NamePaul Marcus Cato
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
NE99 1SB
Secretary NameIngeborg Renate Self
NationalityGerman
StatusResigned
Appointed11 March 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 26 September 2005)
RoleCompany Director
Correspondence AddressLittle Callerton House
87 Runnymede Road
Ponteland
Northumberland
NE20 9HJ
Secretary NameMr Declan Thomas Cunningham
NationalityBritish
StatusResigned
Appointed26 September 2005(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Oakhill Road
Sevenoaks
Kent
TN13 1NX

Contact

Websiteselectiveantibodies.com
Telephone0191 2235601
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

800 at £0.01Declan Thomas Cunningham
7.69%
Ordinary
775 at £0.01William Gwyn Cole
7.45%
Ordinary
625 at £0.01Alexander Colin Self
6.01%
Ordinary
625 at £0.01David Jonathan Self
6.01%
Ordinary
625 at £0.01Ingeborg Renata Self
6.01%
Ordinary
625 at £0.01Karen Jean Cole
6.01%
Ordinary
625 at £0.01Peter James Self
6.01%
Ordinary
5.7k at £0.01Colin Henry Self
54.81%
Ordinary

Financials

Year2014
Net Worth£95,954
Cash£96,889
Current Liabilities£148,107

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
15 October 2020Change of details for Professor Colin Henry Self as a person with significant control on 6 April 2016 (2 pages)
8 September 2020Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom to 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 September 2020 (1 page)
20 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
25 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
1 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
30 July 2018Director's details changed for Mr Declan Thomas Cunningham on 30 July 2018 (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
4 May 2016Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 4 May 2016 (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 104
(7 pages)
13 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 104
(7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 104
(7 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 104
(7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 104
(7 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 104
(7 pages)
21 January 2014Secretary's details changed for Mrs Ingeborg Renata Self on 18 September 2013 (1 page)
21 January 2014Secretary's details changed for Mrs Ingeborg Renata Self on 18 September 2013 (1 page)
18 September 2013Director's details changed for Mr William Gwyn Cole on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Declan Thomas Cunningham on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Professor Colin Henry Self on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr William Gwyn Cole on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Professor Colin Henry Self on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Declan Thomas Cunningham on 18 September 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
31 October 2012Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 31 October 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 October 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 July 2012Registered office address changed from First Floor, William Leech Building Framlington Place Newcastle upon Tyne NE2 4HH England on 25 July 2012 (1 page)
25 July 2012Registered office address changed from First Floor, William Leech Building Framlington Place Newcastle upon Tyne NE2 4HH England on 25 July 2012 (1 page)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
31 January 2012Director's details changed for Professor Colin Henry Self on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Mr Declan Thomas Cunningham on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Professor Colin Henry Self on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Mr Declan Thomas Cunningham on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Professor Colin Henry Self on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Mr Declan Thomas Cunningham on 1 October 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
10 September 2010Registered office address changed from Cels at Newcastle First Floor William Leech Building Framlington Place Newcastle upon Tynene2 4Hh on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Cels at Newcastle First Floor William Leech Building Framlington Place Newcastle upon Tynene2 4Hh on 10 September 2010 (1 page)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
27 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 January 2010Appointment of Mrs Ingeborg Renata Self as a secretary (1 page)
14 January 2010Termination of appointment of Declan Cunningham as a secretary (1 page)
14 January 2010Termination of appointment of Declan Cunningham as a secretary (1 page)
14 January 2010Appointment of Mrs Ingeborg Renata Self as a secretary (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 April 2009S-div (1 page)
27 April 2009S-div (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 June 2008Ad 30/05/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages)
5 June 2008Ad 30/05/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages)
6 May 2008Nc inc already adjusted 11/03/08 (1 page)
6 May 2008Nc inc already adjusted 11/03/08 (1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 21/01/08; full list of members (3 pages)
14 February 2008Return made up to 21/01/08; full list of members (3 pages)
5 October 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
5 October 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
15 May 2007Return made up to 21/01/07; full list of members (7 pages)
15 May 2007Return made up to 21/01/07; full list of members (7 pages)
30 October 2006Registered office changed on 30/10/06 from: cels bioscience centre international centre for life times square newcastle upon tyne NE2 3EH (1 page)
30 October 2006Registered office changed on 30/10/06 from: cels bioscience centre international centre for life times square newcastle upon tyne NE2 3EH (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
24 April 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/04/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/04/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 April 2005Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
21 April 2005Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
25 January 2005Return made up to 21/01/05; full list of members (7 pages)
25 January 2005Return made up to 21/01/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 February 2004Return made up to 21/01/04; full list of members (7 pages)
9 February 2004Return made up to 21/01/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
19 March 2002Return made up to 21/01/02; full list of members (6 pages)
19 March 2002Return made up to 21/01/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 February 2000Return made up to 21/01/00; full list of members (6 pages)
7 February 2000Return made up to 21/01/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
15 February 1999Return made up to 21/01/99; no change of members (4 pages)
15 February 1999Return made up to 21/01/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 March 1998Return made up to 21/01/98; full list of members (6 pages)
12 March 1998Return made up to 21/01/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 February 1997Return made up to 21/01/97; no change of members (4 pages)
6 February 1997Return made up to 21/01/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 January 1996Return made up to 21/01/96; no change of members (4 pages)
29 January 1996Return made up to 21/01/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
4 February 1991Company name changed rashplay LIMITED\certificate issued on 05/02/91 (2 pages)
4 February 1991Company name changed rashplay LIMITED\certificate issued on 05/02/91 (2 pages)
21 January 1991Incorporation (16 pages)
21 January 1991Incorporation (16 pages)