Farnworth
Bolton
BL4 0NN
Secretary Name | Mr Christopher John Wilcox |
---|---|
Status | Current |
Appointed | 31 May 2011(22 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Cyril Kirkham Adams |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1993) |
Role | Quantity Surveyor |
Correspondence Address | Fairoaks Hilderstone Road Meir Heath Stoke On Trent Staffordshire ST3 7NU |
Director Name | Mr James Anthony Michael Blairs |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2006) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 1 Edgefields Cottage Stockton Brook Stoke On Trent Staffordshire ST9 9NS |
Director Name | Mr John Stuart Seddon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 23 August 2013) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr John Seddon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2004) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Croft School Lane Astbury Congleton Cheshire CW12 4RG |
Director Name | John Terence Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 1995) |
Role | Contractor |
Correspondence Address | 14 Lawton Coppice Church Lawton Stoke On Trent Cheshire ST7 3BX |
Secretary Name | Brian James Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 21 Carnoustie Drive Macclesfield Cheshire SK10 2TB |
Director Name | Barry Stuart Thompson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 November 2012) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Secretary Name | Mr Ian Harry Pinnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shillingford Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Director Name | Mr Stephen Robert Owen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(12 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Sutherland Crescent Blythe Bridge Stoke On Trent ST11 9JT |
Director Name | Kevin John Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2008) |
Role | Quantity Surveyor |
Correspondence Address | 20 Mear Drive Borrowash Derby Derbyshire DE72 3QW |
Director Name | Mr Alan Nixon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(15 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 August 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Secretary Name | David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(16 years after company formation) |
Appointment Duration | 2 weeks (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | Lantree 13 Shillingstone Close Bolton BL2 3PD |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 4 Hillesden Rise Congleton CW12 3DR |
Secretary Name | Neil David Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2011) |
Role | Financial Cont |
Correspondence Address | 55 Duke Street Fenton Stoke-On-Trent ST4 3NN |
Website | seddonbuilding.co.uk |
---|---|
Telephone | 01782 593444 |
Telephone region | Stoke-on-Trent |
Registered Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Seddon Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £542,277 |
Gross Profit | £311,829 |
Net Worth | £285,653 |
Current Liabilities | £48,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
23 August 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages) |
16 July 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
26 July 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
20 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 January 2014 | Termination of appointment of Alan Nixon as a director (1 page) |
9 January 2014 | Termination of appointment of John Seddon as a director (1 page) |
9 January 2014 | Termination of appointment of John Seddon as a director (1 page) |
9 January 2014 | Termination of appointment of Alan Nixon as a director (1 page) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 January 2013 | Termination of appointment of Barry Thompson as a director (1 page) |
11 January 2013 | Termination of appointment of Barry Thompson as a director (1 page) |
13 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Registered office address changed from 55 Duke Street Fenton Stoke-on-Trent ST4 3NN on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 55 Duke Street Fenton Stoke-on-Trent ST4 3NN on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Mr Christopher John Wilcox as a secretary (1 page) |
2 June 2011 | Termination of appointment of Neil Washington as a secretary (1 page) |
2 June 2011 | Termination of appointment of Neil Washington as a secretary (1 page) |
2 June 2011 | Registered office address changed from 55 Duke Street Fenton Stoke-on-Trent ST4 3NN on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Mr Christopher John Wilcox as a secretary (1 page) |
21 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 August 2010 | Appointment of Mr Keith Waddington as a director (2 pages) |
26 August 2010 | Appointment of Mr Keith Waddington as a director (2 pages) |
6 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 October 2009 | Director's details changed for Mr Alan Nixon on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Barry Stuart Thompson on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Nixon on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Barry Stuart Thompson on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Stuart Seddon on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Stuart Seddon on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Neil David Washington on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Neil David Washington on 28 October 2009 (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 February 2009 | Appointment terminated director kevin wood (1 page) |
26 February 2009 | Appointment terminated director kevin wood (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 December 2007 | New secretary appointed (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
12 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members
|
21 June 2005 | Return made up to 23/05/05; full list of members
|
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members
|
18 June 2004 | New director appointed (2 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
14 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
14 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (5 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (5 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 June 1997 | Return made up to 23/05/97; no change of members (5 pages) |
13 June 1997 | Return made up to 23/05/97; no change of members (5 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 May 1991 | Resolutions
|
6 October 1989 | Memorandum and Articles of Association (7 pages) |
6 October 1989 | Memorandum and Articles of Association (7 pages) |
3 October 1989 | Company name changed drentrad LIMITED\certificate issued on 04/10/89 (2 pages) |
3 October 1989 | Company name changed drentrad LIMITED\certificate issued on 04/10/89 (2 pages) |
2 October 1989 | Resolutions
|
27 September 1989 | Registered office changed on 27/09/89 from: 2 baches street london N1 6UB (1 page) |
27 September 1989 | Registered office changed on 27/09/89 from: 2 baches street london N1 6UB (1 page) |
16 May 1989 | Incorporation (9 pages) |
16 May 1989 | Incorporation (9 pages) |