Bluestone Lane
Mawdesley
Lancashire
L40 2RB
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2007(12 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton BL4 0NN |
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(18 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton BL4 0NN |
Director Name | Mr Christopher John Seddon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years (resigned 01 August 2015) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton BL4 0NN |
Secretary Name | Mr Michael Stephen Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gjseddon.co.uk |
---|---|
Telephone | 01204 570400 |
Telephone region | Bolton |
Registered Address | Plodder Lane Edge Fold Bolton BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | G & J Seddon LTD 50.00% Ordinary |
---|---|
1 at £1 | John Edward Silcock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£234,804 |
Cash | £860 |
Current Liabilities | £235,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 September 2015 | Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
24 June 2013 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 June 2005 | Return made up to 23/05/05; full list of members
|
14 June 2005 | Return made up to 23/05/05; full list of members
|
5 October 2004 | Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (8 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 (8 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (8 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 (8 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 June 1997 | Return made up to 23/05/97; no change of members (5 pages) |
16 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 (8 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 October 1995 | Accounting reference date notified as 31/12 (1 page) |
4 October 1995 | Accounting reference date notified as 31/12 (1 page) |
18 August 1995 | Memorandum and Articles of Association (12 pages) |
18 August 1995 | Memorandum and Articles of Association (12 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
14 August 1995 | Company name changed extraphoto LIMITED\certificate issued on 15/08/95 (4 pages) |
14 August 1995 | Company name changed extraphoto LIMITED\certificate issued on 15/08/95 (4 pages) |
10 August 1995 | New secretary appointed;director resigned (2 pages) |
10 August 1995 | Secretary resigned;new director appointed (2 pages) |
10 August 1995 | New secretary appointed;director resigned (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 1995 | Secretary resigned;new director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 June 1995 | Incorporation (9 pages) |
15 June 1995 | Incorporation (9 pages) |