Company NameG.& J.Seddon Limited
Company StatusActive
Company Number00172081
CategoryPrivate Limited Company
Incorporation Date17 December 1920(103 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Keith Waddington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(75 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(77 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleContractor
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Peter James Francis Jackson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(85 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusCurrent
Appointed29 June 2007(86 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(92 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameJohn Stanley Davies
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2005)
RoleContractor
Correspondence Address31 Haigh Road
Aspull
Wigan
Lancashire
WN2 1YA
Director NameJohn Garner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 1997)
RoleContractor
Correspondence Address3 Goose Cote Hill
Egerton
Bolton
Lancashire
BL7 9UQ
Director NameAlbert Edward Hall
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1997)
RoleContractor
Correspondence Address25 Broadway
Walkden
Worsley
Manchester
M28 7DS
Director NameAlan John Massey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 February 1999)
RoleContractor
Correspondence AddressChevenswode 38 A Marple Road
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6DA
Director NameRaymond Arthur Royle
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleQuantity Surveyor
Correspondence Address6 Brakesmere Grove
Worsley
Manchester
Lancashire
M38 0AW
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 June 2007)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameShaun Thomas Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2006)
RoleEstimator
Correspondence Address24 Farnborough Road
Bolton
Lancashire
BL1 7HJ
Director NameMr Jack Leeming Whitaker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 1997)
RoleContractor
Correspondence AddressHighcroft Foxholes Road
Horwich
Bolton
Greater Manchester
BL6 6AL
Director NameDavid James Cork
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2002)
RoleContractor
Correspondence Address21 Railway Street
Littleborough
Lancashire
OL15 8AG
Director NameMr Christopher John Seddon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 August 2015)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Michael Stephen Slack
NationalityBritish
StatusResigned
Appointed23 May 1991(70 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 June 2007)
RoleCompany Director
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameAndrew John Wilcox
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(78 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 August 2011)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameBrian Kevin Smethurst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(78 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 September 2015)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameJohn Howard Shaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(85 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 September 2017)
RoleChief Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN

Contact

Websiteseddon.co.uk
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

250k at £1Seddon Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,849,585
Gross Profit£3,711,258
Net Worth£3,228,197
Current Liabilities£702,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

18 October 2006Delivered on: 2 November 2006
Satisfied on: 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests it has to or in connection with the consideration. See the mortgage charge document for full details.
Fully Satisfied
18 September 2001Delivered on: 19 September 2001
Satisfied on: 6 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge over shares and securities
Secured details: All monies,obligations and liabilities whatsoever due or to become due from the company or waterfront leisure (crosby) limited (the "borrower") to the chargee under the terms of the bank's financing documents or the charge on any account whatsoever.
Particulars: All beneficial interest in the charged property and to any proceeds of sale thereof and by way of first floating charge all the charged property,as defined; see form 395 for details.
Fully Satisfied
20 November 1995Delivered on: 7 December 1995
Satisfied on: 28 April 1998
Persons entitled: Michael Harry Bovensiepen

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Land on the west side of coates lane, barnoldswick, lancashire t/no. LA628505.
Fully Satisfied
16 June 1995Delivered on: 28 June 1995
Satisfied on: 26 September 1996
Persons entitled: Bhupendra Kashibhai Patel

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: F/H land k/a inglewood, st. Margarets road, bowdon, altrincham, greater manchester.
Fully Satisfied
6 January 1995Delivered on: 24 January 1995
Satisfied on: 15 March 1995
Persons entitled: The South Ribble Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer dated 6TH january 1995 and this charge (as defined therein).
Particulars: Plot of land at collins road bamber bridge preston lancashire. See the mortgage charge document for full details.
Fully Satisfied
24 March 1992Delivered on: 9 April 1992
Satisfied on: 15 July 1994
Persons entitled: Paramount PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land in the hollywell road ewloe in the county of clwyd formerly forming part of the site of the stag's head inn holywell road ewloe.
Fully Satisfied
29 August 1991Delivered on: 9 September 1991
Satisfied on: 15 July 1994
Persons entitled: Adamsdock Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a contract dated 30/11/89.
Particulars: F/H land registry under t/n wa 535409 and each and every part thereof save and except plots 3,5,7,87,11,12,13,16,17,18, kand 22.
Fully Satisfied
31 May 2007Delivered on: 21 June 2007
Satisfied on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest which at the date of the assignment or at any later time ot has to, in or in connection with the consideration. See the mortgage charge document for full details.
Fully Satisfied
31 May 2007Delivered on: 12 June 2007
Satisfied on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or other securities.
Fully Satisfied
18 October 2006Delivered on: 2 November 2006
Satisfied on: 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or other securities. See the mortgage charge document for full details.
Fully Satisfied
29 August 1991Delivered on: 9 September 1991
Satisfied on: 15 July 1994
Persons entitled: Adamsdock Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a contract dated 30/11/89.
Particulars: F/H land under title no gm 480956 and each and every part thereof.
Fully Satisfied
10 February 1999Delivered on: 25 February 1999
Persons entitled: Barclays Bank PLC

Classification: Charge over shares and securities
Secured details: All monies obligations and liabilities due or to become due by flagship care (lancaster) limited (the borrower) or the company to the chargee (the security agent) under the terms of the banks financing documents or the charge or on any account whatsoever.
Particulars: The chargor with full title guarantee charged the shares and securities and the derivative assets to the security agent.first floating charge all the charged property to the extent that the same are not otherwise effectively charged under clause 3.1 of the charge.. See the mortgage charge document for full details.
Outstanding
9 November 2007Delivered on: 22 November 2007
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the scheduled securities. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2020Full accounts made up to 31 December 2019 (18 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 March 2019Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 September 2017Termination of appointment of John Howard Shaw as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of John Howard Shaw as a director on 1 September 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (18 pages)
3 August 2016Full accounts made up to 31 December 2015 (18 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 250,000
(5 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 250,000
(5 pages)
18 September 2015Termination of appointment of Brian Kevin Smethurst as a director on 11 September 2015 (1 page)
18 September 2015Termination of appointment of Brian Kevin Smethurst as a director on 11 September 2015 (1 page)
1 September 2015Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2015Director's details changed for Mr Peter James Francis Jackson on 19 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Peter James Francis Jackson on 19 June 2015 (2 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 250,000
(6 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 250,000
(6 pages)
20 August 2014Full accounts made up to 31 December 2013 (19 pages)
20 August 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 250,000
(6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 250,000
(6 pages)
18 September 2013Satisfaction of charge 11 in full (3 pages)
18 September 2013Satisfaction of charge 12 in full (3 pages)
18 September 2013Satisfaction of charge 11 in full (3 pages)
18 September 2013Satisfaction of charge 12 in full (3 pages)
11 September 2013Satisfaction of charge 10 in full (3 pages)
11 September 2013Satisfaction of charge 9 in full (3 pages)
11 September 2013Satisfaction of charge 10 in full (3 pages)
11 September 2013Satisfaction of charge 9 in full (3 pages)
23 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
23 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2012Full accounts made up to 31 December 2011 (22 pages)
13 August 2012Full accounts made up to 31 December 2011 (22 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 November 2011Termination of appointment of Andrew Wilcox as a director (1 page)
24 November 2011Termination of appointment of Andrew Wilcox as a director (1 page)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
21 April 2011Full accounts made up to 31 December 2010 (22 pages)
21 April 2011Full accounts made up to 31 December 2010 (22 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
25 May 2010Full accounts made up to 31 December 2009 (21 pages)
25 May 2010Full accounts made up to 31 December 2009 (21 pages)
29 October 2009Director's details changed for Mr Keith Waddington on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter James Francis Jackson on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter James Francis Jackson on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Keith Waddington on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew John Wilcox on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Howard Shaw on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Kevin Smethurst on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
22 October 2009Director's details changed for John Howard Shaw on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
22 October 2009Director's details changed for Andrew John Wilcox on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Kevin Smethurst on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (23 pages)
24 August 2009Full accounts made up to 31 December 2008 (23 pages)
20 August 2009Resolutions
  • RES13 ‐ Interim dividend in specie 30/07/2009
(1 page)
20 August 2009Resolutions
  • RES13 ‐ Interim dividend in specie 30/07/2009
(1 page)
26 May 2009Return made up to 23/05/09; full list of members (5 pages)
26 May 2009Return made up to 23/05/09; full list of members (5 pages)
15 August 2008Full accounts made up to 31 December 2007 (25 pages)
15 August 2008Full accounts made up to 31 December 2007 (25 pages)
3 June 2008Return made up to 23/05/08; full list of members (5 pages)
3 June 2008Return made up to 23/05/08; full list of members (5 pages)
22 November 2007Particulars of mortgage/charge (15 pages)
22 November 2007Particulars of mortgage/charge (15 pages)
12 October 2007Resolutions
  • RES13 ‐ Approve sha charge 28/09/07
(1 page)
12 October 2007Resolutions
  • RES13 ‐ Approve sha charge 28/09/07
(1 page)
27 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
27 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
2 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
20 October 2006Memorandum and Articles of Association (8 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2006Memorandum and Articles of Association (8 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
9 June 2006Return made up to 23/05/06; full list of members (3 pages)
9 June 2006Return made up to 23/05/06; full list of members (3 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
10 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
5 October 2004Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page)
5 October 2004Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page)
2 July 2004Full accounts made up to 31 December 2003 (19 pages)
2 July 2004Full accounts made up to 31 December 2003 (19 pages)
18 June 2004Return made up to 23/05/04; full list of members (10 pages)
18 June 2004Return made up to 23/05/04; full list of members (10 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Return made up to 23/05/03; full list of members (10 pages)
20 June 2003Return made up to 23/05/03; full list of members (10 pages)
31 May 2003Full accounts made up to 31 December 2002 (18 pages)
31 May 2003Full accounts made up to 31 December 2002 (18 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
13 June 2002Full accounts made up to 31 December 2001 (17 pages)
13 June 2002Return made up to 23/05/02; full list of members (10 pages)
13 June 2002Return made up to 23/05/02; full list of members (10 pages)
13 June 2002Full accounts made up to 31 December 2001 (17 pages)
19 September 2001Particulars of mortgage/charge (11 pages)
19 September 2001Particulars of mortgage/charge (11 pages)
15 June 2001Return made up to 23/05/01; full list of members (9 pages)
15 June 2001Return made up to 23/05/01; full list of members (9 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
16 June 2000Return made up to 23/05/00; full list of members (9 pages)
16 June 2000Return made up to 23/05/00; full list of members (9 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Return made up to 23/05/99; no change of members (7 pages)
14 June 1999Return made up to 23/05/99; no change of members (7 pages)
14 June 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 31 December 1998 (16 pages)
20 May 1999Full accounts made up to 31 December 1998 (16 pages)
25 February 1999Particulars of mortgage/charge (11 pages)
25 February 1999Particulars of mortgage/charge (11 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
21 June 1998Return made up to 23/05/98; full list of members (9 pages)
21 June 1998Return made up to 23/05/98; full list of members (9 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (15 pages)
27 May 1998Full accounts made up to 31 December 1997 (15 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
16 June 1997Return made up to 23/05/97; full list of members (8 pages)
16 June 1997Return made up to 23/05/97; full list of members (8 pages)
31 May 1997Full accounts made up to 31 December 1996 (15 pages)
31 May 1997Full accounts made up to 31 December 1996 (15 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Return made up to 23/05/96; no change of members (6 pages)
24 June 1996Return made up to 23/05/96; no change of members (6 pages)
25 May 1996Full accounts made up to 31 December 1995 (14 pages)
25 May 1996Full accounts made up to 31 December 1995 (14 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
21 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Full accounts made up to 31 December 1994 (14 pages)
17 May 1995Full accounts made up to 31 December 1994 (14 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 January 1995Particulars of mortgage/charge (3 pages)
24 January 1995Particulars of mortgage/charge (3 pages)
15 July 1994Declaration of satisfaction of mortgage/charge (1 page)
15 July 1994Declaration of satisfaction of mortgage/charge (1 page)
6 June 1994Return made up to 23/05/94; full list of members
  • 363(287) ‐ Registered office changed on 06/06/94
(8 pages)
6 June 1994Return made up to 23/05/94; full list of members
  • 363(287) ‐ Registered office changed on 06/06/94
(8 pages)
19 May 1994Full accounts made up to 31 December 1993 (14 pages)
19 May 1994Full accounts made up to 31 December 1993 (14 pages)
18 October 1993Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
18 October 1993Memorandum and Articles of Association (3 pages)
18 October 1993Particulars of contract relating to shares (3 pages)
18 October 1993Nc inc already adjusted 18/08/93 (1 page)
18 October 1993Ad 18/08/93--------- £ si 229000@1=229000 £ ic 21000/250000 (2 pages)
18 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 October 1993Nc inc already adjusted 18/08/93 (1 page)
18 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 October 1993Memorandum and Articles of Association (3 pages)
18 October 1993Particulars of contract relating to shares (3 pages)
18 October 1993Ad 18/08/93--------- £ si 229000@1=229000 £ ic 21000/250000 (2 pages)
18 October 1993Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 May 1993Return made up to 23/05/93; full list of members (8 pages)
28 May 1993Return made up to 23/05/93; full list of members (8 pages)
20 May 1993Full accounts made up to 31 December 1992 (13 pages)
20 May 1993Full accounts made up to 31 December 1992 (13 pages)
15 January 1993Director resigned (2 pages)
15 January 1993Director resigned (2 pages)
16 July 1992Full accounts made up to 31 December 1991 (14 pages)
16 July 1992Full accounts made up to 31 December 1991 (14 pages)
24 June 1992Return made up to 23/05/92; no change of members
  • 363(287) ‐ Registered office changed on 24/06/92
(8 pages)
24 June 1992Return made up to 23/05/92; no change of members
  • 363(287) ‐ Registered office changed on 24/06/92
(8 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
9 September 1991Particulars of mortgage/charge (3 pages)
9 September 1991Particulars of mortgage/charge (3 pages)
4 September 1991Registered office changed on 04/09/91 from: coronation buildings little halton walkden nr manchester M28 6FH (1 page)
4 September 1991Registered office changed on 04/09/91 from: coronation buildings little halton walkden nr manchester M28 6FH (1 page)
2 July 1991Full accounts made up to 31 December 1990 (15 pages)
2 July 1991Return made up to 23/05/91; no change of members (8 pages)
2 July 1991Full accounts made up to 31 December 1990 (15 pages)
2 July 1991Return made up to 23/05/91; no change of members (8 pages)
2 July 1991Director's particulars changed (2 pages)
2 July 1991Director's particulars changed (2 pages)
17 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1990Full accounts made up to 31 December 1989 (16 pages)
19 July 1990Return made up to 23/05/90; full list of members (6 pages)
19 July 1990Full accounts made up to 31 December 1989 (16 pages)
19 July 1990Return made up to 23/05/90; full list of members (6 pages)
27 September 1989Return made up to 25/05/89; full list of members (8 pages)
27 September 1989Return made up to 25/05/89; full list of members (8 pages)
27 September 1989Full accounts made up to 31 December 1988 (16 pages)
27 September 1989Full accounts made up to 31 December 1988 (16 pages)
5 December 1988Return made up to 25/05/88; full list of members (6 pages)
5 December 1988Full accounts made up to 31 December 1987 (16 pages)
5 December 1988Full accounts made up to 31 December 1987 (16 pages)
5 December 1988Return made up to 25/05/88; full list of members (6 pages)
24 July 1987Return made up to 27/05/87; full list of members (4 pages)
24 July 1987Full accounts made up to 31 December 1986 (16 pages)
24 July 1987Full accounts made up to 31 December 1986 (16 pages)
24 July 1987Return made up to 27/05/87; full list of members (4 pages)
1 July 1987New director appointed (5 pages)
1 July 1987New director appointed (5 pages)
3 September 1986Return made up to 29/05/86; full list of members (4 pages)
3 September 1986Full accounts made up to 31 December 1985 (17 pages)
3 September 1986Full accounts made up to 31 December 1985 (17 pages)
3 September 1986Return made up to 29/05/86; full list of members (4 pages)
17 December 1920Incorporation (13 pages)
17 December 1920Incorporation (13 pages)
17 December 1920Certificate of incorporation (1 page)
17 December 1920Certificate of incorporation (1 page)