Bolton
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2007(9 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(9 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Peter James Francis Jackson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mrs Nicola Jane Hodkinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Christopher John Wilcox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Robert William Moss |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr John Michael Shannon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Simon Philip Horsfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 187 Park Lane Poynton Stockport Cheshire SK12 1RH |
Director Name | Stephen John Isherwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Secretary Name | Stephen John Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Mr Christopher John Seddon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Roe Green Worsley Manchester M28 2RN |
Secretary Name | Mr Michael Stephen Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Mr John Stuart Seddon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 13 Seddons 55 Duke Street Fenton Stoke-On-Trent ST4 3NN |
Director Name | Mr Alan Nixon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 13 Seddons 55 Duke Street Fenton Stoke-On-Trent ST4 3NN |
Secretary Name | Mr Peter James Francis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 September 2009) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bellpit Close Ellenbrook Worsley Greater Manchester M28 7XH |
Director Name | Mr Carl Geoffrey Wilde |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2015) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Ian Bruce Scott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 May 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Laurence Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2015) |
Role | Building Contractor |
Country of Residence | Wales |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Eamonn Joseph Burns |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2014(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Duncan Richard Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Stephen Charles Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Ian Alan William McGillivary |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Edward Charles Wootton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | John Howard Shaw (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2017) |
Correspondence Address | Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Website | seddon.co.uk |
---|---|
Telephone | 01454 279200 |
Telephone region | Chipping Sodbury |
Registered Address | Plodder Lane Edge Fold Bolton Lancashire 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 |
1.2k at £1 | Seddon Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,340,000 |
Gross Profit | £9,284,000 |
Net Worth | £40,370,000 |
Cash | £10,437,000 |
Current Liabilities | £31,251,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
21 February 2012 | Delivered on: 28 February 2012 Persons entitled: National Grid Electricity Transmission PLC Classification: A charge on monies contained in a lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit in the sum of £8,750.00. Outstanding |
---|---|
30 July 2009 | Delivered on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee all of its present and future rights title and interest in and to the scheduled securities see image for full details. Outstanding |
19 November 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Edward Charles Wootton as a director on 30 April 2020 (1 page) |
28 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
17 May 2019 | Termination of appointment of Ian Bruce Scott as a director on 16 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr Robert William Moss as a director on 7 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr John Michael Shannon as a director on 7 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Ian Alan William Mcgillivary as a director on 7 February 2019 (1 page) |
27 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
4 May 2018 | Change of details for Seddon Solutions Ltd as a person with significant control on 30 June 2017 (2 pages) |
1 February 2018 | Termination of appointment of Eamonn Joseph Burns as a director on 31 January 2018 (1 page) |
15 January 2018 | Director's details changed for Mr Duncan Richard Williams on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Duncan Richard Williams on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Christopher John Wilcox on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Jonathan Frank Seddon on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mrs Nicola Jane Hodkinson on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mrs Nicola Jane Hodkinson on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Jonathan Frank Seddon on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Christopher John Wilcox on 12 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Peter James Francis Jackson on 5 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Peter James Francis Jackson on 5 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Peter James Francis Jackson on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Peter James Francis Jackson on 9 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Edward Charles Wootton on 12 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Edward Charles Wootton on 12 December 2017 (2 pages) |
5 September 2017 | Termination of appointment of John Howard Shaw as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of John Howard Shaw as a director on 1 September 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (29 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) |
26 April 2017 | Director's details changed for Mr Peter James Francis Jackson on 1 October 2009 (2 pages) |
26 April 2017 | Director's details changed for Mr Eamonn Joseph Burns on 21 October 2014 (2 pages) |
26 April 2017 | Director's details changed for Mrs Nicola Jane Hodkinson on 14 May 2012 (2 pages) |
26 April 2017 | Director's details changed for Mr Edward Charles Wootton on 1 June 2016 (2 pages) |
26 April 2017 | Director's details changed for Mr Jonathan Frank Seddon on 1 October 2009 (2 pages) |
26 April 2017 | Director's details changed for Mr Christopher John Wilcox on 1 June 2016 (2 pages) |
26 April 2017 | Director's details changed for Mr Peter James Francis Jackson on 1 October 2009 (2 pages) |
26 April 2017 | Director's details changed for Mr Keith Waddington on 1 October 2009 (3 pages) |
26 April 2017 | Director's details changed for Mr Eamonn Joseph Burns on 21 October 2014 (2 pages) |
26 April 2017 | Director's details changed for Mr Edward Charles Wootton on 1 June 2016 (2 pages) |
26 April 2017 | Director's details changed for Mr Keith Waddington on 1 October 2009 (3 pages) |
26 April 2017 | Director's details changed for Mr Jonathan Frank Seddon on 1 October 2009 (2 pages) |
26 April 2017 | Director's details changed for Mr Christopher John Wilcox on 1 June 2016 (2 pages) |
26 April 2017 | Director's details changed for Mr Ian Mcgillivary on 1 June 2016 (2 pages) |
26 April 2017 | Director's details changed for Mrs Nicola Jane Hodkinson on 14 May 2012 (2 pages) |
26 April 2017 | Director's details changed for Mr Ian Mcgillivary on 1 June 2016 (2 pages) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
30 January 2017 | Termination of appointment of Stephen Charles Davies as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Stephen Charles Davies as a director on 27 January 2017 (1 page) |
4 October 2016 | Satisfaction of charge 2 in full (1 page) |
4 October 2016 | Satisfaction of charge 2 in full (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 June 2016 | Director's details changed for Mr Edwards Wootton on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Edwards Wootton as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Edwards Wootton as a director on 1 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Edwards Wootton on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Ian Mcgillivary as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Ian Mcgillivary as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Christopher John Wilcox as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Christopher John Wilcox as a director on 1 June 2016 (2 pages) |
6 January 2016 | Termination of appointment of Carl Geoffrey Wilde as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Carl Geoffrey Wilde as a director on 31 December 2015 (1 page) |
1 October 2015 | Director's details changed for Mrs Nicola Jane Hodkinson on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mrs Nicola Jane Hodkinson on 1 October 2015 (2 pages) |
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) |
20 August 2015 | Director's details changed for Mr Duncan Richard Williams on 18 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Duncan Richard Williams on 18 August 2015 (2 pages) |
5 August 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
5 August 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
23 June 2015 | Director's details changed for Mr Peter James Francis Jackson on 19 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Peter James Francis Jackson on 19 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 April 2015 | Appointment of Mr Stephen Charles Davies as a director on 17 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Stephen Charles Davies as a director on 17 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Duncan Richard Williams as a director on 17 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Duncan Richard Williams as a director on 17 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Laurence Wilkinson as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Laurence Wilkinson as a director on 31 March 2015 (1 page) |
31 October 2014 | Appointment of Mr Eamonn Joseph Burns as a director on 21 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Eamonn Joseph Burns as a director on 21 October 2014 (2 pages) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (38 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
|
20 December 2013 | Termination of appointment of John Seddon as a director (1 page) |
20 December 2013 | Termination of appointment of Colin Graham as a director (1 page) |
20 December 2013 | Termination of appointment of Colin Graham as a director (1 page) |
20 December 2013 | Termination of appointment of John Seddon 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) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (10 pages) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
11 March 2013 | Director's details changed for Mr Keith Waddington on 11 March 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Keith Waddington on 11 March 2012 (2 pages) |
21 January 2013 | Appointment of Mr Laurence Wilkinson as a director (2 pages) |
21 January 2013 | Appointment of Mr Ian Bruce Scott as a director (2 pages) |
21 January 2013 | Appointment of Mr Ian Bruce Scott as a director (2 pages) |
21 January 2013 | Appointment of Mr Laurence Wilkinson as a director (2 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Appointment of Mr Carl Geoffrey Wilde as a director (2 pages) |
12 June 2012 | Appointment of Mrs Nicola Jane Hodkinson as a director (2 pages) |
12 June 2012 | Appointment of Mr Carl Geoffrey Wilde as a director (2 pages) |
12 June 2012 | Appointment of Mrs Nicola Jane Hodkinson as a director (2 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Termination of appointment of Alan Nixon as a director (1 page) |
5 May 2011 | Termination of appointment of Alan Nixon as a director (1 page) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
27 April 2010 | Appointment of John Howard Shaw as a director (2 pages) |
27 April 2010 | Appointment of John Howard Shaw as a director (2 pages) |
22 October 2009 | Director's details changed for Mr Alan Nixon 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 | Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Alan Nixon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Stuart Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Keith Waddington on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Peter James Francis Jackson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Keith Waddington on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Stuart Seddon on 22 October 2009 (2 pages) |
22 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 | Director's details changed for Mr Peter James Francis Jackson on 22 October 2009 (2 pages) |
29 September 2009 | Appointment terminated secretary peter jackson (1 page) |
29 September 2009 | Director appointed mr peter james francis jackson (1 page) |
29 September 2009 | Appointment terminated secretary peter jackson (1 page) |
29 September 2009 | Director appointed mr peter james francis jackson (1 page) |
24 September 2009 | Secretary appointed mr peter james francis jackson (1 page) |
24 September 2009 | Secretary appointed mr peter james francis jackson (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Ad 30/07/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Ad 30/07/09\gbp si 152@1=152\gbp ic 3/155\ (2 pages) |
20 August 2009 | Nc inc already adjusted 30/07/09 (2 pages) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Nc inc already adjusted 30/07/09 (2 pages) |
20 August 2009 | Ad 30/07/09\gbp si 1000@1=1000\gbp ic 155/1155\ (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Ad 30/07/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Ad 30/07/09\gbp si 152@1=152\gbp ic 3/155\ (2 pages) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Ad 30/07/09\gbp si 1000@1=1000\gbp ic 155/1155\ (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 July 2009 | Director appointed mr alan nixon (2 pages) |
28 July 2009 | Director appointed mr alan nixon (2 pages) |
22 July 2009 | Director appointed mr john stuart seddon (2 pages) |
22 July 2009 | Director appointed mr john stuart seddon (2 pages) |
21 July 2009 | Director appointed mr christopher john seddon (2 pages) |
21 July 2009 | Director appointed mr christopher john seddon (2 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 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) |
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) |
26 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (8 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 manchester lancashire M38 0FH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: armitage avenue little hulton manchester lancashire M38 0FH (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (8 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 | Return made up to 23/05/03; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (7 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 (7 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (7 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 (7 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 November 2000 | Company name changed vom 98108 LIMITED\certificate issued on 20/11/00 (2 pages) |
17 November 2000 | Company name changed vom 98108 LIMITED\certificate issued on 20/11/00 (2 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 (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
10 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
10 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
10 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
14 June 1999 | Return made up to 09/06/99; full list of members
|
14 June 1999 | Return made up to 09/06/99; full list of members
|
12 April 1999 | Registered office changed on 12/04/99 from: 13 police street manchester M2 7WA (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 13 police street manchester M2 7WA (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Incorporation (19 pages) |
9 June 1998 | Incorporation (19 pages) |