ABOUT SELLICK PARTNERSHIP LIMITED
Established in 2002, Sellick Partnership have built up an enviable reputation in the market as a leading provider of expert recruitment services across the UK.
Our recruitment business has evolved to meet the needs of our clients, and the Sellick Partnership name has become synonymous with genuine commitment, level of knowledge and outstanding service. Our offices are focused exclusively by industry sector and region, so whether you’re a client or candidate, our straightforward and meticulous approach will ensure the best level of expertise without leaving you feeling out of the loop.
Most recently we were honoured to have been recognised as one of the top 100 Best Work Places in the UK by The Great Places to Work ® UK Institute as well as being included on the Financial Times FT 1000 list of the 1,000 fastest growing companies in Europe, emphasising Sellick Partnership’s dedication to its people by creating an outstanding working culture, staff development and empowerment of individuals.
Listed in the London Stock Exchange’s ‘Hot 1000 Companies to Inspire Britain’, achieving Investors in People Silver and attaining ISO 9001 certification all demonstrate our reputation for quality and continuous improvement. We were honoured to have been recognised as one of 2015's top 100 Best Work Places in the UK by the Great Places to Work® UK Institute, illustrating Sellick Partnership’s dedication to its people by creating an outstanding working culture, staff development and empowerment of individuals.
KEY FINANCES
Year
2017
Assets
£6940.94k
▼ £-873.68k (-11.18 %)
Cash
£239.99k
▼ £-395.69k (-62.25 %)
Liabilities
£8.56k
▼ £-21.14k (-71.17 %)
Net Worth
£6932.38k
▼ £-852.55k (-10.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Manchester
- Company name
- SELLICK PARTNERSHIP LIMITED
- Company number
- 04156002
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Feb 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sellickpartnership.co.uk
- Phones
-
01616 968 070
01332 542 580
01132 439 775
01512 241 480
02037 418 189
01618 341 642
01912 618 585
01782 572 700
- Registered Address
- QUEENS COURT,
24 QUEEN STREET,
MANCHESTER,
GREATER MANCHESTER,
M2 5HX
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 10 Feb 2017
- Confirmation statement made on 10 February 2017 with updates
- 17 Jun 2016
- Full accounts made up to 28 February 2016
- 08 Feb 2016
- Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 100
CHARGES
-
20 October 2014
- Status
- Outstanding
- Delivered
- 22 October 2014
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
10 October 2014
- Status
- Outstanding
- Delivered
- 13 October 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
26 May 2010
- Status
- Satisfied
on 9 September 2014
- Delivered
- 4 June 2010
-
Persons entitled
- Paul Andrew Flint and Brian Green as Supervisors
- Description
- Fixed and floating charge over the undertaking and all…
-
8 February 2010
- Status
- Outstanding
- Delivered
- 16 February 2010
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
11 October 2007
- Status
- Satisfied
on 11 September 2014
- Delivered
- 16 October 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SELLICK PARTNERSHIP LIMITED DIRECTORS
Hannah Cottam
Acting
- Appointed
- 09 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Queens Court, 24 Queen Street, Manchester, Greater Manchester, United Kingdom, M2 5HX
- Country Of Residence
- England
- Name
- COTTAM, Hannah
Marianne Jane Sellick
Acting
- Appointed
- 01 March 2012
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- St Martins, 24 Enville Road, Bowdon, Altrincham, Cheshire, England, WA14 2PF
- Country Of Residence
- England
- Name
- SELLICK, Marianne Jane
Thomas Jolyon Letts Sellick
Acting
PSC
- Appointed
- 17 January 2003
- Occupation
- Recruitment Consultant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- St Martins, 24 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PF
- Country Of Residence
- England
- Name
- SELLICK, Thomas Jolyon Letts
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Ray Wareing
Acting
- Appointed
- 09 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Queens Court, 24 Queen Street, Manchester, Greater Manchester, United Kingdom, M2 5HX
- Country Of Residence
- England
- Name
- WAREING, Ray
Brigitte Shuttleworth
Resigned
- Appointed
- 03 April 2001
- Resigned
- 31 December 2002
- Role
- Secretary
- Address
- Suite 112, Silk House Park Green, Macclesfield, Cheshire, SK11 7QJ
- Name
- SHUTTLEWORTH, Brigitte
Peter Ernest Blanchard Tootell
Resigned
- Appointed
- 30 September 2008
- Resigned
- 31 May 2013
- Role
- Secretary
- Address
- 45a High Street, Heckmondwyke, West Yorkshire, WF16 0AD
- Name
- TOOTELL, Peter Ernest Blanchard
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 07 February 2001
- Resigned
- 12 February 2001
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
TOOTELL CRICHTON LIMITED
Resigned
- Appointed
- 17 January 2003
- Resigned
- 30 September 2008
- Role
- Secretary
- Address
- Dale House, 68 Woodhey Road, Bury, BL0 9RB
- Name
- TOOTELL CRICHTON LIMITED
Gillian Bellchambers
Resigned
- Appointed
- 09 February 2010
- Resigned
- 29 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Queens Court, 24 Queen Street, Manchester, Greater Manchester, United Kingdom, M2 5HX
- Country Of Residence
- England
- Name
- BELLCHAMBERS, Gillian
Geoffrey James Crichton
Resigned
- Appointed
- 08 June 2004
- Resigned
- 30 September 2008
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 68 Woodhey Road, Ramsbottom, Bury, Lancashire, BL0 9RB
- Country Of Residence
- United Kingdom
- Name
- CRICHTON, Geoffrey James
Simon Andrew Shuttleworth
Resigned
- Appointed
- 07 September 2001
- Resigned
- 31 December 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Suite 112, Silk House Park Green, Macclesfield, Cheshire, SK11 7QJ
- Country Of Residence
- United Kingdom
- Name
- SHUTTLEWORTH, Simon Andrew
Peter Ernest Blanchard Tootell
Resigned
- Appointed
- 08 June 2004
- Resigned
- 31 May 2013
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 45a High Street, Heckmondwyke, West Yorkshire, WF16 0AD
- Country Of Residence
- England
- Name
- TOOTELL, Peter Ernest Blanchard
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 07 February 2001
- Resigned
- 12 February 2001
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.