logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 9
  • 1
    Smith, Janet Eileen
    Born in July 1941
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ now
    OF - Director → CIF 0
    Mrs Janet Eileen Smith
    Born in July 1941
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Kimpton-smith, Samantha
    Born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ now
    OF - Director → CIF 0
  • 3
    Kimpton Smith, Matthew James
    Born in April 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ now
    OF - Director → CIF 0
    Mr Matthew James Kimpton-smith
    Born in April 1967
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Higgins, Steven Harry
    Born in July 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Colin Phillip
    Born in May 1939
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ now
    OF - Director → CIF 0
  • 6
    Readman, Matthew Joseph
    Born in March 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ now
    OF - Director → CIF 0
    Mr Matthew Joseph Readman
    Born in March 1956
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Armitage, Paul, Dr
    Born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ now
    OF - Director → CIF 0
    Dr Paul Armitage
    Born in December 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Stephens, Julie
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 9
    CYGNET DEVELOPMENTS (N.W.) LIMITED - 2008-09-10
    icon of addressSwan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Bailey, Louise Megan Kathleen
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 2
    Smith, Janet Eileen
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ 2016-02-23
    OF - Secretary → CIF 0
  • 3
    Haslams Limited
    Individual
    Officer
    icon of calendar 2004-06-21 ~ 2004-06-21
    OF - Nominee Director → CIF 0
  • 4
    Hutchinson, Brenda Julia
    Financial Director born in June 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2016-02-05
    OF - Director → CIF 0
  • 5
    Trimble, Julie Ann
    Finance Director born in February 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-02-23 ~ 2019-04-25
    OF - Director → CIF 0
    Trimble, Julie Ann
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-02-23 ~ 2019-04-25
    OF - Secretary → CIF 0
    Mrs Julie Ann Trimble
    Born in February 1974
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    PE - Has significant influence or controlCIF 0
  • 6
    icon of address14 Bold Street, Warrington, Cheshire
    Corporate
    Officer
    2004-06-21 ~ 2004-06-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SELF ENERGISING COUPLING COMPANY LIMITED

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Intangible Assets
79,478 GBP2025-03-31
90,832 GBP2024-03-31
Fixed Assets - Investments
1 GBP2025-03-31
1 GBP2024-03-31
Fixed Assets
79,479 GBP2025-03-31
90,833 GBP2024-03-31
Debtors
624,967 GBP2025-03-31
614,450 GBP2024-03-31
Cash at bank and in hand
13,859 GBP2025-03-31
10,934 GBP2024-03-31
Current Assets
638,826 GBP2025-03-31
625,384 GBP2024-03-31
Net Current Assets/Liabilities
622,690 GBP2025-03-31
609,682 GBP2024-03-31
Total Assets Less Current Liabilities
702,169 GBP2025-03-31
700,515 GBP2024-03-31
Net Assets/Liabilities
702,169 GBP2025-03-31
721,247 GBP2024-03-31
Equity
Called up share capital
207 GBP2025-03-31
207 GBP2024-03-31
Share premium
689,920 GBP2025-03-31
689,920 GBP2024-03-31
Retained earnings (accumulated losses)
12,042 GBP2025-03-31
31,120 GBP2024-03-31
Equity
702,169 GBP2025-03-31
721,247 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Director Remuneration
32,916 GBP2024-04-01 ~ 2025-03-31
40,000 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other than goodwill
149,134 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
69,656 GBP2025-03-31
58,302 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
11,354 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Other than goodwill
79,478 GBP2025-03-31
90,832 GBP2024-03-31
Amounts Owed By Related Parties
612,271 GBP2025-03-31
Current
613,053 GBP2024-03-31
Other Debtors
Amounts falling due within one year
12,696 GBP2025-03-31
1,397 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
624,967 GBP2025-03-31
Current, Amounts falling due within one year
614,450 GBP2024-03-31
Trade Creditors/Trade Payables
Current
2,586 GBP2025-03-31
316 GBP2024-03-31
Other Taxation & Social Security Payable
Current
0 GBP2025-03-31
921 GBP2024-03-31
Other Creditors
Current
13,550 GBP2025-03-31
14,465 GBP2024-03-31
Creditors
Current
16,136 GBP2025-03-31
15,702 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
207 shares2025-03-31
Class 2 ordinary share
207 shares2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
90,403 GBP2025-03-31
0 GBP2024-03-31

Related profiles found in government register
  • SELF ENERGISING COUPLING COMPANY LIMITED
    Info
    Registered number 05158106
    icon of addressUnit 10 Hartford Business Centre, Hartford, Northwich, Cheshire CW8 2AB
    PRIVATE LIMITED COMPANY incorporated on 2004-06-21 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • SELF ENERGISING COUPLING COMPANY LIMITED
    S
    Registered number 5158106
    icon of addressSwan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, England, CW9 6GG
    Limited Company in United Kingdom Registrar Of Companies, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SECC OIL AND GAS LIMITED - 2006-07-20
    icon of addressSwan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 10 Hartford Business Centre, Hartford, Northwich, Cheshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    164,141 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.