SELECTA U.K. LIMITED

Active United Kingdom

Other food services

826 employees website.com
Other food services
S

SELECTA U.K. LIMITED

Other food services

Founded 25 Apr 1991 Active United Kingdom 826 employees website.com
Other food services

Previous Company Names

PELICAN ROUGE COFFEE SOLUTIONS LIMITED 14 Oct 2014 — 31 Oct 2017
AUTOBAR VENDING SERVICES LIMITED 3 Oct 2011 — 14 Oct 2014
BUNZL VENDING SERVICES LIMITED 26 Apr 2001 — 3 Oct 2011
PROVEND SERVICES LIMITED 17 Jun 1991 — 26 Apr 2001
GRADESOUND LIMITED 25 Apr 1991 — 17 Jun 1991
Accounts Submitted 19 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 15 Apr 2026 Next due 17 Apr 2027 11 months remaining
Net assets £-41M £179K 2024 year on year
Total assets £69M £6M 2024 year on year
Total Liabilities £110M £5M 2024 year on year
Charges 19
3 outstanding 16 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SELECTA U.K. LIMITED (02605313), an active company based in United Kingdom. Incorporated 25 Apr 1991. Other food services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£2.37M

Increased by £1.30M (+123%)

Net Assets

-£40.69M

Increased by £179.00k (+0%)

Total Liabilities

£109.94M

Increased by £5.32M (+5%)

Turnover

£127.64M

Decreased by £9.73M (-7%)

Employees

826

Decreased by 37 (-4%)

Debt Ratio

159%

Decreased by 5 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Selecta Uk Holding Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SELECTA U.K. LIMITED Current Company
GEM VENDING LIMITED united kingdom

Charges

Charges

3 outstanding 16 satisfied

Properties

Properties

10 leasehold 10 total
AddressTenurePrice PaidDate Added
Unit 4, Commerce Way, Trafford Park, Manchester (M17 1HW) TRAFFORD
Leasehold-13 May 2024
Unit 2, Union Way, Aston, Birmingham (B6 7FH) BIRMINGHAM
Leasehold-5 Dec 2023
4 Glover Way, Leeds (LS11 5JP) LEEDS
Leasehold-25 Oct 2023
1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead (HP2 7PT) DACORUM
Leasehold-21 Apr 2021
Unit 8, Badminton Road Trading Estate, Yate, Bristol (BS37 5NS) SOUTH GLOUCESTERSHIRE
Leasehold-5 Jul 2019
Unit 4, Commerce Way, Trafford Park, Manchester (M17 1HW)
Leasehold
Added 13 May 2024
District TRAFFORD
Unit 2, Union Way, Aston, Birmingham (B6 7FH)
Leasehold
Added 5 Dec 2023
District BIRMINGHAM
4 Glover Way, Leeds (LS11 5JP)
Leasehold
Added 25 Oct 2023
District LEEDS
1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead (HP2 7PT)
Leasehold
Added 21 Apr 2021
District DACORUM
Unit 8, Badminton Road Trading Estate, Yate, Bristol (BS37 5NS)
Leasehold
Added 5 Jul 2019
District SOUTH GLOUCESTERSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-03 with no updates
5 Mar 2026OfficersAppointment of Mr Andrew Jeffrey Evans as director on 2026-02-23
5 Mar 2026OfficersTermination of Paul Nathaniel Ian Hearne as director on 2026-03-04
19 Sept 2025AccountsAnnual accounts made up to 2024-12-31
19 Sept 2025OfficersTermination of Christopher William Ellis as director on 2025-09-12
15 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-03 with no updates

5 Mar 2026 Officers

Appointment of Mr Andrew Jeffrey Evans as director on 2026-02-23

5 Mar 2026 Officers

Termination of Paul Nathaniel Ian Hearne as director on 2026-03-04

19 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

19 Sept 2025 Officers

Termination of Christopher William Ellis as director on 2025-09-12

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-03 with no updates

1 weeks ago on 15 Apr 2026

Appointment of Mr Andrew Jeffrey Evans as director on 2026-02-23

1 months ago on 5 Mar 2026

Termination of Paul Nathaniel Ian Hearne as director on 2026-03-04

1 months ago on 5 Mar 2026

Annual accounts made up to 2024-12-31

7 months ago on 19 Sept 2025

Termination of Christopher William Ellis as director on 2025-09-12

7 months ago on 19 Sept 2025