Company NameJ & S Seddon (Building) Limited
DirectorsKeith Waddington and Colin William Edward Graham
Company StatusActive
Company Number02384505
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Waddington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(21 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleContracting Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Christopher John Wilcox
StatusCurrent
Appointed31 May 2011(22 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameCyril Kirkham Adams
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1993)
RoleQuantity Surveyor
Correspondence AddressFairoaks Hilderstone Road
Meir Heath
Stoke On Trent
Staffordshire
ST3 7NU
Director NameMr James Anthony Michael Blairs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2006)
RoleContractor
Country of ResidenceEngland
Correspondence Address1 Edgefields Cottage
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NS
Director NameMr John Stuart Seddon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 23 August 2013)
RoleContractor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr John Seddon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2004)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Croft School Lane
Astbury
Congleton
Cheshire
CW12 4RG
Director NameJohn Terence Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1995)
RoleContractor
Correspondence Address14 Lawton Coppice
Church Lawton
Stoke On Trent
Cheshire
ST7 3BX
Secretary NameBrian James Mellor
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address21 Carnoustie Drive
Macclesfield
Cheshire
SK10 2TB
Director NameBarry Stuart Thompson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 28 November 2012)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Ian Harry Pinnington
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShillingford Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameMr Stephen Robert Owen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address81 Sutherland Crescent
Blythe Bridge
Stoke On Trent
ST11 9JT
Director NameKevin John Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2008)
RoleQuantity Surveyor
Correspondence Address20 Mear Drive
Borrowash
Derby
Derbyshire
DE72 3QW
Director NameMr Alan Nixon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(15 years after company formation)
Appointment Duration9 years, 3 months (resigned 23 August 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameDavid Michael Handley
NationalityBritish
StatusResigned
Appointed31 May 2005(16 years after company formation)
Appointment Duration2 weeks (resigned 14 June 2005)
RoleCompany Director
Correspondence AddressLantree
13 Shillingstone Close
Bolton
BL2 3PD
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed14 June 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address4 Hillesden Rise
Congleton
CW12 3DR
Secretary NameNeil David Washington
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleFinancial Cont
Correspondence Address55 Duke Street
Fenton
Stoke-On-Trent
ST4 3NN

Contact

Websiteseddonbuilding.co.uk
Telephone01782 593444
Telephone regionStoke-on-Trent

Location

Registered AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Seddon Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£542,277
Gross Profit£311,829
Net Worth£285,653
Current Liabilities£48,660

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)

Filing History

23 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (19 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
20 November 2020Accounts for a small company 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)
16 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
26 July 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2016Full accounts made up to 31 December 2015 (19 pages)
3 August 2016Full accounts made up to 31 December 2015 (19 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 August 2015Full accounts made up to 31 December 2014 (16 pages)
5 August 2015Full accounts made up to 31 December 2014 (16 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
20 August 2014Full accounts made up to 31 December 2013 (16 pages)
20 August 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
9 January 2014Termination of appointment of Alan Nixon as a director (1 page)
9 January 2014Termination of appointment of John Seddon as a director (1 page)
9 January 2014Termination of appointment of John Seddon as a director (1 page)
9 January 2014Termination of appointment of Alan Nixon as a director (1 page)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
22 May 2013Full accounts made up to 31 December 2012 (16 pages)
22 May 2013Full accounts made up to 31 December 2012 (16 pages)
11 January 2013Termination of appointment of Barry Thompson as a director (1 page)
11 January 2013Termination of appointment of Barry Thompson as a director (1 page)
13 August 2012Full accounts made up to 31 December 2011 (18 pages)
13 August 2012Full accounts made up to 31 December 2011 (18 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from 55 Duke Street Fenton Stoke-on-Trent ST4 3NN on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 55 Duke Street Fenton Stoke-on-Trent ST4 3NN on 2 June 2011 (1 page)
2 June 2011Appointment of Mr Christopher John Wilcox as a secretary (1 page)
2 June 2011Termination of appointment of Neil Washington as a secretary (1 page)
2 June 2011Termination of appointment of Neil Washington as a secretary (1 page)
2 June 2011Registered office address changed from 55 Duke Street Fenton Stoke-on-Trent ST4 3NN on 2 June 2011 (1 page)
2 June 2011Appointment of Mr Christopher John Wilcox as a secretary (1 page)
21 April 2011Full accounts made up to 31 December 2010 (19 pages)
21 April 2011Full accounts made up to 31 December 2010 (19 pages)
26 August 2010Appointment of Mr Keith Waddington as a director (2 pages)
26 August 2010Appointment of Mr Keith Waddington as a director (2 pages)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
25 May 2010Full accounts made up to 31 December 2009 (19 pages)
25 May 2010Full accounts made up to 31 December 2009 (19 pages)
29 October 2009Director's details changed for Mr Alan Nixon on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Barry Stuart Thompson on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Nixon on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Barry Stuart Thompson on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Stuart Seddon on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Stuart Seddon on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Neil David Washington on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Neil David Washington on 28 October 2009 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (18 pages)
26 August 2009Full accounts made up to 31 December 2008 (18 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 February 2009Appointment terminated director kevin wood (1 page)
26 February 2009Appointment terminated director kevin wood (1 page)
15 August 2008Full accounts made up to 31 December 2007 (18 pages)
15 August 2008Full accounts made up to 31 December 2007 (18 pages)
22 July 2008Return made up to 23/05/08; full list of members (4 pages)
22 July 2008Return made up to 23/05/08; full list of members (4 pages)
29 December 2007New secretary appointed (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (1 page)
29 December 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
12 June 2006Return made up to 23/05/06; full list of members (3 pages)
12 June 2006Return made up to 23/05/06; full list of members (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (16 pages)
26 May 2006Full accounts made up to 31 December 2005 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2004New director appointed (2 pages)
20 June 2003Return made up to 23/05/03; full list of members (8 pages)
20 June 2003Return made up to 23/05/03; full list of members (8 pages)
31 May 2003Full accounts made up to 31 December 2002 (14 pages)
31 May 2003Full accounts made up to 31 December 2002 (14 pages)
13 June 2002Return made up to 23/05/02; full list of members (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2002Return made up to 23/05/02; full list of members (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 23/05/01; full list of members (7 pages)
15 June 2001Return made up to 23/05/01; full list of members (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2000Return made up to 23/05/00; full list of members (7 pages)
16 June 2000Return made up to 23/05/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
14 June 1999Return made up to 23/05/99; full list of members (7 pages)
14 June 1999Return made up to 23/05/99; full list of members (7 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1998Return made up to 23/05/98; no change of members (5 pages)
21 June 1998Return made up to 23/05/98; no change of members (5 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 June 1997Return made up to 23/05/97; no change of members (5 pages)
13 June 1997Return made up to 23/05/97; no change of members (5 pages)
31 May 1997Full accounts made up to 31 December 1996 (12 pages)
31 May 1997Full accounts made up to 31 December 1996 (12 pages)
21 June 1996Return made up to 23/05/96; full list of members (6 pages)
21 June 1996Return made up to 23/05/96; full list of members (6 pages)
25 May 1996Full accounts made up to 31 December 1995 (12 pages)
25 May 1996Full accounts made up to 31 December 1995 (12 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1989Memorandum and Articles of Association (7 pages)
6 October 1989Memorandum and Articles of Association (7 pages)
3 October 1989Company name changed drentrad LIMITED\certificate issued on 04/10/89 (2 pages)
3 October 1989Company name changed drentrad LIMITED\certificate issued on 04/10/89 (2 pages)
2 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1989Registered office changed on 27/09/89 from: 2 baches street london N1 6UB (1 page)
27 September 1989Registered office changed on 27/09/89 from: 2 baches street london N1 6UB (1 page)
16 May 1989Incorporation (9 pages)
16 May 1989Incorporation (9 pages)