Company NameSeddons (Plant And Engineers) Limited
Company StatusActive
Company Number00499299
CategoryPrivate Limited Company
Incorporation Date8 September 1951(72 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(42 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Secretary NameMrs Sarah Jane Cook
StatusCurrent
Appointed06 February 2014(62 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr David Probert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(70 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Christopher James Derbyshire
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(72 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameGeoffrey Sumner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(39 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 1994)
RolePlant Director
Correspondence Address62 Highgate Lane
Worsley
Manchester
Lancashire
M38 9SZ
Director NameMr George Seddon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(39 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 September 2009)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecroft
Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameJohn Douglas Jinks
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(39 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RolePlant Director
Correspondence AddressThe Hawthorns Wereton Road
Audley
Stoke On Trent
Staffordshire
ST7 8HE
Director NameChristopher John Hardman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(39 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1998)
RoleSales Director
Correspondence AddressWell Cottage Crown Inn Lane
Aston
Stone
Staffordshire
ST15 0BP
Director NameHarold Donnelly
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(39 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 1996)
RoleFinance Director
Correspondence Address4 Martinsclough
Lostock
Bolton
Lancashire
BL6 4PF
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed22 May 1991(39 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address10 Kentmere Drive
Tyldesley
Manchester
Lancashire
M29 7QH
Director NamePaul Alan Goulbourne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(42 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Philip Thomas Winnington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(47 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Bolton
BL4 0LS
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed31 July 2007(55 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Manor Land
Holmes Chapel
Cheshire
CW4 8AF
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(57 years, 11 months after company formation)
Appointment Duration2 months (resigned 24 September 2009)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Stephen Charles Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(59 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Neil Beswick
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(62 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Lee Robert Wright
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(65 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr David Jeremy Soughton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(67 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Campbell Taylor Rodden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(69 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR

Contact

Websitewww.seddonplant.co.uk/
Email address[email protected]
Telephone0845 2304862
Telephone regionUnknown

Location

Registered AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

9k at £1Seddon Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,329,314
Gross Profit£2,225,820
Net Worth£5,203,414
Cash£1,208,231
Current Liabilities£2,543,927

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

21 December 2018Delivered on: 27 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (20 pages)
2 December 2020Termination of appointment of David Jeremy Soughton as a director on 30 November 2020 (1 page)
22 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (25 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 April 2019Appointment of Mr David Jeremy Soughton as a director on 5 February 2019 (2 pages)
15 January 2019Termination of appointment of Lee Robert Wright as a director on 19 November 2018 (1 page)
27 December 2018Registration of charge 004992990001, created on 21 December 2018 (39 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (25 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 December 2016 (25 pages)
11 May 2017Full accounts made up to 31 December 2016 (25 pages)
19 January 2017Appointment of Mr Lee Robert Wright as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mr Lee Robert Wright as a director on 16 January 2017 (2 pages)
15 August 2016Full accounts made up to 31 December 2015 (25 pages)
15 August 2016Full accounts made up to 31 December 2015 (25 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8,954
(4 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8,954
(4 pages)
26 November 2015Termination of appointment of Neil Beswick as a director on 25 November 2015 (1 page)
26 November 2015Termination of appointment of Neil Beswick as a director on 25 November 2015 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (21 pages)
20 July 2015Full accounts made up to 31 December 2014 (21 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,954
(5 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,954
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (21 pages)
6 August 2014Full accounts made up to 31 December 2013 (21 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,954
(5 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,954
(5 pages)
6 February 2014Termination of appointment of David Handley as a secretary (1 page)
6 February 2014Appointment of Mr Neil Beswick as a director (2 pages)
6 February 2014Termination of appointment of David Handley as a secretary (1 page)
6 February 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
6 February 2014Appointment of Mr Neil Beswick as a director (2 pages)
6 February 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (20 pages)
14 August 2013Full accounts made up to 31 December 2012 (20 pages)
19 July 2013Registered office address changed from Plodder Lane Bolton BL4 0LS on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Plodder Lane Bolton BL4 0LS on 19 July 2013 (1 page)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (19 pages)
13 August 2012Full accounts made up to 31 December 2011 (19 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (19 pages)
10 August 2011Full accounts made up to 31 December 2010 (19 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Philip Winnington as a director (1 page)
3 March 2011Appointment of Mr Stephen Charles Brown as a director (2 pages)
3 March 2011Termination of appointment of Philip Winnington as a director (1 page)
3 March 2011Appointment of Mr Stephen Charles Brown as a director (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (19 pages)
17 August 2010Full accounts made up to 31 December 2009 (19 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
29 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Alan Goulbourne on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Alan Goulbourne on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Thomas Winnington on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Thomas Winnington on 26 October 2009 (2 pages)
6 October 2009Termination of appointment of George Seddon as a director (1 page)
6 October 2009Termination of appointment of George Seddon as a director (1 page)
6 October 2009Termination of appointment of David Handley as a director (1 page)
6 October 2009Termination of appointment of David Handley as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (19 pages)
24 August 2009Full accounts made up to 31 December 2008 (19 pages)
24 July 2009Director appointed mr david michael handley (1 page)
24 July 2009Director appointed mr david michael handley (1 page)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (22 pages)
15 August 2008Full accounts made up to 31 December 2007 (22 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
25 September 2007Full accounts made up to 31 December 2006 (18 pages)
25 September 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
9 June 2006Return made up to 22/05/06; full list of members (3 pages)
9 June 2006Return made up to 22/05/06; full list of members (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (18 pages)
26 May 2006Full accounts made up to 31 December 2005 (18 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
17 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2004Full accounts made up to 31 December 2003 (16 pages)
1 July 2004Full accounts made up to 31 December 2003 (16 pages)
18 June 2004Return made up to 22/05/04; full list of members (8 pages)
18 June 2004Return made up to 22/05/04; full list of members (8 pages)
20 June 2003Return made up to 22/05/03; full list of members (8 pages)
20 June 2003Return made up to 22/05/03; full list of members (8 pages)
31 May 2003Full accounts made up to 31 December 2002 (15 pages)
31 May 2003Full accounts made up to 31 December 2002 (15 pages)
13 June 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2001Full accounts made up to 31 December 2000 (14 pages)
28 June 2001Full accounts made up to 31 December 2000 (14 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
16 June 2000Return made up to 22/05/00; full list of members (7 pages)
16 June 2000Return made up to 22/05/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000Full accounts made up to 31 December 1999 (14 pages)
14 June 1999Return made up to 22/05/99; no change of members (4 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Return made up to 22/05/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 December 1998 (14 pages)
20 May 1999Full accounts made up to 31 December 1998 (14 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
21 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1998Full accounts made up to 31 December 1997 (14 pages)
27 May 1998Full accounts made up to 31 December 1997 (14 pages)
13 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Full accounts made up to 31 December 1996 (14 pages)
31 May 1997Full accounts made up to 31 December 1996 (14 pages)
6 April 1997Registered office changed on 06/04/97 from: hillside works smethurst lane bolton lancs BL4 0LS (1 page)
6 April 1997Registered office changed on 06/04/97 from: hillside works smethurst lane bolton lancs BL4 0LS (1 page)
21 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
2 March 1996Director's particulars changed (2 pages)
2 March 1996Director's particulars changed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
21 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1956Alter mem and arts (6 pages)
3 May 1956Alter mem and arts (6 pages)
8 September 1951Incorporation (14 pages)
8 September 1951Incorporation (14 pages)