Company NameSeddon Construction Limited
Company StatusActive
Company Number03578140
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Previous NameVOM 98108 Limited

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
Appointed29 June 2007(9 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane Farnworth
Bolton
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(9 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusCurrent
Appointed29 June 2007(9 years after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Peter James Francis Jackson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMrs Nicola Jane Hodkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Christopher John Wilcox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(17 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Robert William Moss
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr John Michael Shannon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameSimon Philip Horsfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence Address187 Park Lane
Poynton
Stockport
Cheshire
SK12 1RH
Director NameStephen John Isherwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Secretary NameStephen John Isherwood
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(9 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameMr Christopher John Seddon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(9 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Roe Green
Worsley
Manchester
M28 2RN
Secretary NameMr Michael Stephen Slack
NationalityBritish
StatusResigned
Appointed16 March 1999(9 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameMr John Stuart Seddon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 13
Seddons 55 Duke Street
Fenton
Stoke-On-Trent
ST4 3NN
Director NameMr Alan Nixon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13
Seddons 55 Duke Street
Fenton
Stoke-On-Trent
ST4 3NN
Secretary NameMr Peter James Francis Jackson
NationalityBritish
StatusResigned
Appointed24 July 2009(11 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 September 2009)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bellpit Close
Ellenbrook
Worsley
Greater Manchester
M28 7XH
Director NameMr Carl Geoffrey Wilde
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Ian Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(14 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Laurence Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2015)
RoleBuilding Contractor
Country of ResidenceWales
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(15 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Eamonn Joseph Burns
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2014(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Duncan Richard Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(16 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Stephen Charles Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Ian Alan William McGillivary
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(17 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Edward Charles Wootton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(17 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameJohn Howard Shaw (Corporation)
StatusResigned
Appointed26 April 2010(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2017)
Correspondence AddressPlodder Lane Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websiteseddon.co.uk
Telephone01454 279200
Telephone regionChipping Sodbury

Location

Registered AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1.2k at £1Seddon Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,340,000
Gross Profit£9,284,000
Net Worth£40,370,000
Cash£10,437,000
Current Liabilities£31,251,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

21 February 2012Delivered 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 2009Delivered 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

Filing History

19 November 2020Full accounts made up to 31 December 2019 (35 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Edward Charles Wootton as a director on 30 April 2020 (1 page)
28 August 2019Full accounts made up to 31 December 2018 (31 pages)
17 May 2019Termination of appointment of Ian Bruce Scott as a director on 16 May 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Robert William Moss as a director on 7 February 2019 (2 pages)
20 February 2019Appointment of Mr John Michael Shannon as a director on 7 February 2019 (2 pages)
20 February 2019Termination of appointment of Ian Alan William Mcgillivary as a director on 7 February 2019 (1 page)
27 June 2018Full accounts made up to 31 December 2017 (31 pages)
10 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
4 May 2018Change of details for Seddon Solutions Ltd as a person with significant control on 30 June 2017 (2 pages)
1 February 2018Termination of appointment of Eamonn Joseph Burns as a director on 31 January 2018 (1 page)
15 January 2018Director's details changed for Mr Duncan Richard Williams on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Duncan Richard Williams on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Christopher John Wilcox on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Jonathan Frank Seddon on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Nicola Jane Hodkinson on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Nicola Jane Hodkinson on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Jonathan Frank Seddon on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Christopher John Wilcox on 12 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Peter James Francis Jackson on 5 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Peter James Francis Jackson on 5 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Peter James Francis Jackson on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Peter James Francis Jackson on 9 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Edward Charles Wootton on 12 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Edward Charles Wootton on 12 December 2017 (2 pages)
5 September 2017Termination of appointment of John Howard Shaw as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of John Howard Shaw as a director on 1 September 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (29 pages)
14 June 2017Full accounts made up to 31 December 2016 (29 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr Peter James Francis Jackson on 1 October 2009 (2 pages)
26 April 2017Director's details changed for Mr Eamonn Joseph Burns on 21 October 2014 (2 pages)
26 April 2017Director's details changed for Mrs Nicola Jane Hodkinson on 14 May 2012 (2 pages)
26 April 2017Director's details changed for Mr Edward Charles Wootton on 1 June 2016 (2 pages)
26 April 2017Director's details changed for Mr Jonathan Frank Seddon on 1 October 2009 (2 pages)
26 April 2017Director's details changed for Mr Christopher John Wilcox on 1 June 2016 (2 pages)
26 April 2017Director's details changed for Mr Peter James Francis Jackson on 1 October 2009 (2 pages)
26 April 2017Director's details changed for Mr Keith Waddington on 1 October 2009 (3 pages)
26 April 2017Director's details changed for Mr Eamonn Joseph Burns on 21 October 2014 (2 pages)
26 April 2017Director's details changed for Mr Edward Charles Wootton on 1 June 2016 (2 pages)
26 April 2017Director's details changed for Mr Keith Waddington on 1 October 2009 (3 pages)
26 April 2017Director's details changed for Mr Jonathan Frank Seddon on 1 October 2009 (2 pages)
26 April 2017Director's details changed for Mr Christopher John Wilcox on 1 June 2016 (2 pages)
26 April 2017Director's details changed for Mr Ian Mcgillivary on 1 June 2016 (2 pages)
26 April 2017Director's details changed for Mrs Nicola Jane Hodkinson on 14 May 2012 (2 pages)
26 April 2017Director's details changed for Mr Ian Mcgillivary on 1 June 2016 (2 pages)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
30 January 2017Termination of appointment of Stephen Charles Davies as a director on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Stephen Charles Davies as a director on 27 January 2017 (1 page)
4 October 2016Satisfaction of charge 2 in full (1 page)
4 October 2016Satisfaction of charge 2 in full (1 page)
3 August 2016Full accounts made up to 31 December 2015 (28 pages)
3 August 2016Full accounts made up to 31 December 2015 (28 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,155
(8 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,155
(8 pages)
10 June 2016Director's details changed for Mr Edwards Wootton on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Edwards Wootton as a director on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Edwards Wootton as a director on 1 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Edwards Wootton on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr Ian Mcgillivary as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr Ian Mcgillivary as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr Christopher John Wilcox as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr Christopher John Wilcox as a director on 1 June 2016 (2 pages)
6 January 2016Termination of appointment of Carl Geoffrey Wilde as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Carl Geoffrey Wilde as a director on 31 December 2015 (1 page)
1 October 2015Director's details changed for Mrs Nicola Jane Hodkinson on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mrs Nicola Jane Hodkinson on 1 October 2015 (2 pages)
1 September 2015Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page)
20 August 2015Director's details changed for Mr Duncan Richard Williams on 18 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Duncan Richard Williams on 18 August 2015 (2 pages)
5 August 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
5 August 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
23 June 2015Director's details changed for Mr Peter James Francis Jackson on 19 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Peter James Francis Jackson on 19 June 2015 (2 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,155
(9 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,155
(9 pages)
29 April 2015Appointment of Mr Stephen Charles Davies as a director on 17 April 2015 (2 pages)
29 April 2015Appointment of Mr Stephen Charles Davies as a director on 17 April 2015 (2 pages)
29 April 2015Appointment of Mr Duncan Richard Williams as a director on 17 April 2015 (2 pages)
29 April 2015Appointment of Mr Duncan Richard Williams as a director on 17 April 2015 (2 pages)
31 March 2015Termination of appointment of Laurence Wilkinson as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Laurence Wilkinson as a director on 31 March 2015 (1 page)
31 October 2014Appointment of Mr Eamonn Joseph Burns as a director on 21 October 2014 (2 pages)
31 October 2014Appointment of Mr Eamonn Joseph Burns as a director on 21 October 2014 (2 pages)
11 July 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
11 July 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,155
(9 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,155
(9 pages)
20 December 2013Termination of appointment of John Seddon as a director (1 page)
20 December 2013Termination of appointment of Colin Graham as a director (1 page)
20 December 2013Termination of appointment of Colin Graham as a director (1 page)
20 December 2013Termination of appointment of John Seddon 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)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (10 pages)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (10 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
11 March 2013Director's details changed for Mr Keith Waddington on 11 March 2012 (2 pages)
11 March 2013Director's details changed for Mr Keith Waddington on 11 March 2012 (2 pages)
21 January 2013Appointment of Mr Laurence Wilkinson as a director (2 pages)
21 January 2013Appointment of Mr Ian Bruce Scott as a director (2 pages)
21 January 2013Appointment of Mr Ian Bruce Scott as a director (2 pages)
21 January 2013Appointment of Mr Laurence Wilkinson as a director (2 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
12 June 2012Appointment of Mr Carl Geoffrey Wilde as a director (2 pages)
12 June 2012Appointment of Mrs Nicola Jane Hodkinson as a director (2 pages)
12 June 2012Appointment of Mr Carl Geoffrey Wilde as a director (2 pages)
12 June 2012Appointment of Mrs Nicola Jane Hodkinson as a director (2 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
5 May 2011Termination of appointment of Alan Nixon as a director (1 page)
5 May 2011Termination of appointment of Alan Nixon as a director (1 page)
21 April 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
21 April 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
14 May 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
14 May 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
27 April 2010Appointment of John Howard Shaw as a director (2 pages)
27 April 2010Appointment of John Howard Shaw as a director (2 pages)
22 October 2009Director's details changed for Mr Alan Nixon on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Alan Nixon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Stuart Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Keith Waddington on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Peter James Francis Jackson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Keith Waddington on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Stuart Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Peter James Francis Jackson on 22 October 2009 (2 pages)
29 September 2009Appointment terminated secretary peter jackson (1 page)
29 September 2009Director appointed mr peter james francis jackson (1 page)
29 September 2009Appointment terminated secretary peter jackson (1 page)
29 September 2009Director appointed mr peter james francis jackson (1 page)
24 September 2009Secretary appointed mr peter james francis jackson (1 page)
24 September 2009Secretary appointed mr peter james francis jackson (1 page)
24 August 2009Full accounts made up to 31 December 2008 (9 pages)
24 August 2009Full accounts made up to 31 December 2008 (9 pages)
20 August 2009Resolutions
  • RES13 ‐ Enter/authorise documents 30/07/2009
(2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2009Ad 30/07/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 August 2009Resolutions
  • RES13 ‐ Enter/authorise documents 30/07/2009
(2 pages)
20 August 2009Ad 30/07/09\gbp si 152@1=152\gbp ic 3/155\ (2 pages)
20 August 2009Nc inc already adjusted 30/07/09 (2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Nc inc already adjusted 30/07/09 (2 pages)
20 August 2009Ad 30/07/09\gbp si 1000@1=1000\gbp ic 155/1155\ (2 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2009Ad 30/07/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Ad 30/07/09\gbp si 152@1=152\gbp ic 3/155\ (2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Ad 30/07/09\gbp si 1000@1=1000\gbp ic 155/1155\ (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 July 2009Director appointed mr alan nixon (2 pages)
28 July 2009Director appointed mr alan nixon (2 pages)
22 July 2009Director appointed mr john stuart seddon (2 pages)
22 July 2009Director appointed mr john stuart seddon (2 pages)
21 July 2009Director appointed mr christopher john seddon (2 pages)
21 July 2009Director appointed mr christopher john seddon (2 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
15 August 2008Full accounts made up to 31 December 2007 (9 pages)
15 August 2008Full accounts made up to 31 December 2007 (9 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
27 September 2007Full accounts made up to 31 December 2006 (9 pages)
27 September 2007Full accounts made up to 31 December 2006 (9 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
9 June 2006Return made up to 23/05/06; full list of members (2 pages)
9 June 2006Return made up to 23/05/06; full list of members (2 pages)
26 May 2006Full accounts made up to 31 December 2005 (8 pages)
26 May 2006Full accounts made up to 31 December 2005 (8 pages)
12 July 2005Full accounts made up to 31 December 2004 (8 pages)
12 July 2005Full accounts made up to 31 December 2004 (8 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2004Registered office changed on 05/10/04 from: armitage avenue little hulton manchester lancashire M38 0FH (1 page)
5 October 2004Registered office changed on 05/10/04 from: armitage avenue little hulton manchester lancashire M38 0FH (1 page)
27 September 2004Full accounts made up to 31 December 2003 (8 pages)
27 September 2004Full accounts made up to 31 December 2003 (8 pages)
18 June 2004Return made up to 23/05/04; full list of members (7 pages)
18 June 2004Return made up to 23/05/04; full list of members (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (7 pages)
13 June 2002Return made up to 23/05/02; full list of members (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (7 pages)
13 June 2002Return made up to 23/05/02; full list of members (7 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 December 2000 (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (7 pages)
17 November 2000Company name changed vom 98108 LIMITED\certificate issued on 20/11/00 (2 pages)
17 November 2000Company name changed vom 98108 LIMITED\certificate issued on 20/11/00 (2 pages)
16 June 2000Return made up to 23/05/00; full list of members (6 pages)
16 June 2000Return made up to 23/05/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
10 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
10 September 1999Full accounts made up to 30 June 1999 (7 pages)
10 September 1999Full accounts made up to 30 June 1999 (7 pages)
10 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
14 June 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(7 pages)
14 June 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(7 pages)
12 April 1999Registered office changed on 12/04/99 from: 13 police street manchester M2 7WA (1 page)
12 April 1999Registered office changed on 12/04/99 from: 13 police street manchester M2 7WA (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 June 1998Incorporation (19 pages)
9 June 1998Incorporation (19 pages)