Farnworth
Bolton
BL4 0LR
Director Name | Mr Stephen Charles Brown |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(59 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Status | Current |
Appointed | 06 February 2014(62 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr Campbell Taylor Rodden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr David Probert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr George Seddon |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 September 2009) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecroft Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | Geoffrey Sumner |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 1994) |
Role | Plant Director |
Correspondence Address | 62 Highgate Lane Worsley Manchester Lancashire M38 9SZ |
Director Name | John Douglas Jinks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Plant Director |
Correspondence Address | The Hawthorns Wereton Road Audley Stoke On Trent Staffordshire ST7 8HE |
Director Name | Christopher John Hardman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1998) |
Role | Sales Director |
Correspondence Address | Well Cottage Crown Inn Lane Aston Stone Staffordshire ST15 0BP |
Director Name | Harold Donnelly |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 1996) |
Role | Finance Director |
Correspondence Address | 4 Martinsclough Lostock Bolton Lancashire BL6 4PF |
Secretary Name | Stephen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 10 Kentmere Drive Tyldesley Manchester Lancashire M29 7QH |
Director Name | Paul Alan Goulbourne |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(42 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr Philip Thomas Winnington |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Plodder Lane Bolton BL4 0LS |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Manor Land Holmes Chapel Cheshire CW4 8AF |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(57 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 2009) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Neil Beswick |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2015) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr Lee Robert Wright |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr David Jeremy Soughton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2020) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr Campbell Taylor Rodden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(69 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Website | www.seddonplant.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2304862 |
Telephone region | Unknown |
Registered Address | Units A2-A6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
9k at £1 | Seddon Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,329,314 |
Gross Profit | £2,225,820 |
Net Worth | £5,203,414 |
Cash | £1,208,231 |
Current Liabilities | £2,543,927 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (8 months from now) |
21 December 2018 | Delivered on: 27 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
2 December 2020 | Termination of appointment of David Jeremy Soughton as a director on 30 November 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mr David Jeremy Soughton as a director on 5 February 2019 (2 pages) |
15 January 2019 | Termination of appointment of Lee Robert Wright as a director on 19 November 2018 (1 page) |
27 December 2018 | Registration of charge 004992990001, created on 21 December 2018 (39 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 January 2017 | Appointment of Mr Lee Robert Wright as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Lee Robert Wright as a director on 16 January 2017 (2 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 November 2015 | Termination of appointment of Neil Beswick as a director on 25 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Neil Beswick as a director on 25 November 2015 (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 February 2014 | Termination of appointment of David Handley as a secretary (1 page) |
6 February 2014 | Appointment of Mr Neil Beswick as a director (2 pages) |
6 February 2014 | Termination of appointment of David Handley as a secretary (1 page) |
6 February 2014 | Appointment of Mrs Sarah Jane Cook as a secretary (2 pages) |
6 February 2014 | Appointment of Mr Neil Beswick as a director (2 pages) |
6 February 2014 | Appointment of Mrs Sarah Jane Cook as a secretary (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 July 2013 | Registered office address changed from Plodder Lane Bolton BL4 0LS on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Plodder Lane Bolton BL4 0LS on 19 July 2013 (1 page) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Philip Winnington as a director (1 page) |
3 March 2011 | Appointment of Mr Stephen Charles Brown as a director (2 pages) |
3 March 2011 | Termination of appointment of Philip Winnington as a director (1 page) |
3 March 2011 | Appointment of Mr Stephen Charles Brown as a director (2 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Alan Goulbourne on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Alan Goulbourne on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Thomas Winnington on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Thomas Winnington on 26 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of George Seddon as a director (1 page) |
6 October 2009 | Termination of appointment of George Seddon as a director (1 page) |
6 October 2009 | Termination of appointment of David Handley as a director (1 page) |
6 October 2009 | Termination of appointment of David Handley as a director (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 July 2009 | Director appointed mr david michael handley (1 page) |
24 July 2009 | Director appointed mr david michael handley (1 page) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
12 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 June 2005 | Return made up to 22/05/05; full list of members
|
17 June 2005 | Return made up to 22/05/05; full list of members
|
1 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
20 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
16 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
21 June 1998 | Return made up to 22/05/98; full list of members
|
21 June 1998 | Return made up to 22/05/98; full list of members
|
27 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 June 1997 | Return made up to 22/05/97; no change of members
|
13 June 1997 | Return made up to 22/05/97; no change of members
|
31 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: hillside works smethurst lane bolton lancs BL4 0LS (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: hillside works smethurst lane bolton lancs BL4 0LS (1 page) |
21 June 1996 | Return made up to 22/05/96; full list of members
|
21 June 1996 | Return made up to 22/05/96; full list of members
|
25 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 March 1996 | Director's particulars changed (2 pages) |
2 March 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
21 June 1995 | Return made up to 22/05/95; no change of members
|
21 June 1995 | Return made up to 22/05/95; no change of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 May 1991 | Resolutions
|
10 May 1991 | Resolutions
|
3 May 1956 | Alter mem and arts (6 pages) |
3 May 1956 | Alter mem and arts (6 pages) |
8 September 1951 | Incorporation (14 pages) |
8 September 1951 | Incorporation (14 pages) |