Manchester
M2 4WQ
Director Name | Mrs Michelle Hillditch |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(43 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lethbridge & Co 82 King Street Manchester M2 4WQ |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Secretary Name | Brenda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Director Name | John Hall Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2015) |
Role | Garage Manager |
Country of Residence | England |
Correspondence Address | 31 Oakenbottom Road Bolton Lancashire BL2 6DQ |
Director Name | Ms Katie Louise Robinson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(35 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2015) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moorcroft Ramsbottom Bury Lancashire BL0 0LL |
Website | seedfieldautos.co.uk |
---|
Registered Address | C/O Lethbridge & Co 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
109 at £1 | Terrence James Robinson 99.09% Ordinary |
---|---|
1 at £1 | Angle (Base) LTD 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,678 |
Cash | £20,270 |
Current Liabilities | £2,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
26 March 1992 | Delivered on: 2 April 1992 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 May 1990 | Delivered on: 30 May 1990 Persons entitled: Bradford & Bingley Building Society. Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: Unit 2 and 3 nursery road, marsh lane, boston. Outstanding |
3 August 1992 | Delivered on: 6 August 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: School works, lord street, crawshawbooth, rossendale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1992 | Delivered on: 6 August 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridge mill, rochdale road, edenfield, ramsbottom, bury, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 1990 | Delivered on: 11 September 1990 Satisfied on: 27 October 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 1990 | Delivered on: 12 April 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 2 and 3 nursery road marsh lane, boston lincolnshire with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 22 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of pelham street morris green, bolton t/no gm 365990 goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1987 | Delivered on: 17 February 1987 Satisfied on: 4 August 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgemill, rochdale road, edenfield, ramsbottom, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1987 | Delivered on: 17 February 1987 Satisfied on: 4 August 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: School works, lord street, crawshawbooth, rossendale, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1982 | Delivered on: 24 November 1982 Persons entitled: Williams & Glyn's Banks 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/Hold land and buildings known as school works, lord street, crawshawbooth, rossendale, lancs. Title no. La 430688 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 March 1982 | Delivered on: 18 March 1982 Persons entitled: Williams and Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at bridge mills, rochdale road ramsbottom. Title no cm 208392 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
1 August 2022 | Appointment of Mrs Michelle Hillditch as a director on 31 July 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
15 February 2021 | Notification of William Hillditch as a person with significant control on 14 February 2021 (2 pages) |
3 February 2021 | Cessation of Terence James Robinson as a person with significant control on 12 January 2020 (1 page) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
11 January 2020 | Termination of appointment of Terence James Robinson as a director on 11 January 2020 (1 page) |
11 January 2020 | Termination of appointment of Brenda Robinson as a secretary on 10 January 2020 (1 page) |
11 January 2020 | Appointment of Mr William Hillditch as a director on 10 January 2020 (2 pages) |
6 January 2020 | Satisfaction of charge 11 in full (1 page) |
6 January 2020 | Satisfaction of charge 10 in full (1 page) |
6 January 2020 | Satisfaction of charge 9 in full (1 page) |
6 January 2020 | Satisfaction of charge 7 in full (1 page) |
1 January 2020 | Registered office address changed from 10 Moorcroft Edenfeild Bury Lancashire BL0 0LL to C/O Lethbridge & Co 82 King Street Manchester M2 4WQ on 1 January 2020 (1 page) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 December 2018 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Termination of appointment of a director (2 pages) |
9 July 2015 | Termination of appointment of a director (2 pages) |
8 July 2015 | Termination of appointment of Katie Louise Robinson as a director on 30 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Katie Louise Robinson as a director on 30 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of John Hall Robinson as a director on 29 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of John Hall Robinson as a director on 29 June 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 March 2015 | Appointment of Katie Louise Robinson as a director on 24 February 2015 (3 pages) |
9 March 2015 | Appointment of Katie Louise Robinson as a director on 24 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Robinson Brenda as a director on 24 February 2015 (3 pages) |
23 April 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-04-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 September 2013 | Registered office address changed from the Longbarn Hollymount Greenmount Tottington Bury Lancashire BL8 4HP on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from the Longbarn Hollymount Greenmount Tottington Bury Lancashire BL8 4HP on 12 September 2013 (2 pages) |
4 February 2013 | Annual return made up to 31 December 2012 (14 pages) |
4 February 2013 | Annual return made up to 31 December 2012 (14 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 February 2012 | Annual return made up to 31 December 2011 (14 pages) |
13 February 2012 | Annual return made up to 31 December 2011 (14 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 31 December 2009 (11 pages) |
12 March 2010 | Annual return made up to 31 December 2009 (11 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Return made up to 31/12/06; full list of members
|
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
10 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members
|
11 January 2004 | Return made up to 31/12/03; full list of members
|
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: bridge mill rochdale road edenfield ramsbottom lancashire BL0 0RE (1 page) |
10 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: bridge mill rochdale road edenfield ramsbottom lancashire BL0 0RE (1 page) |
10 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 April 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
7 April 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
14 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
19 April 1994 | Return made up to 31/12/93; no change of members (6 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
14 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
27 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1992 | Particulars of mortgage/charge (3 pages) |
6 August 1992 | Particulars of mortgage/charge (7 pages) |
6 August 1992 | Particulars of mortgage/charge (7 pages) |
4 August 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1992 | Return made up to 31/12/91; full list of members (8 pages) |
6 July 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
24 April 1991 | Group accounts for a small company made up to 31 March 1990 (12 pages) |
24 April 1991 | Accounts for a small company made up to 31 March 1990 (11 pages) |
24 April 1991 | Group accounts for a small company made up to 31 March 1990 (12 pages) |
24 April 1991 | Return made up to 31/12/90; full list of members (4 pages) |
11 September 1990 | Particulars of mortgage/charge (3 pages) |
17 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
30 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
30 January 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
28 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1989 | Return made up to 30/11/88; full list of members (4 pages) |
10 February 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
7 March 1988 | Return made up to 29/12/87; full list of members (4 pages) |
7 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
13 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1987 | Particulars of mortgage/charge (3 pages) |
13 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1987 | Particulars of mortgage/charge (6 pages) |
24 October 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
6 August 1979 | Certificate of incorporation (1 page) |
6 August 1979 | Incorporation (13 pages) |
6 August 1979 | Certificate of incorporation (1 page) |