Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Miss Amanda Louise Cox |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Current |
Appointed | 02 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr John Seddon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 May 2007) |
Role | Director/Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Croft School Lane Astbury Congleton Cheshire CW12 4RG |
Director Name | Marsha Lesley Urquhart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2000) |
Role | Sales Director |
Correspondence Address | 3 Invergarry Court Stanley Road, Hoylake Wirral Merseyside L47 1HY |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 1998(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwwod One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Secretary Name | Mr Stuart McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Graham Trevor Holmes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2008) |
Role | Commercial Director |
Correspondence Address | 54 Bicknell Close Great Sankey Warrington Cheshire WA5 8EX |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2010) |
Role | Group Director Of Finance |
Country of Residence | England |
Correspondence Address | Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF |
Director Name | Mr Michael Robert Jefferson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birchwwod One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Stuart McLaughlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 June 2023) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Michael Anthony Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2023) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mrs Suzanne Marie Hallworth |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2023) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | seddonhomes.co.uk |
---|---|
Telephone | 01925 839500 |
Telephone region | Warrington |
Registered Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester 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 |
1 at £1 | Seddon Residential Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,500 |
Gross Profit | -£1,148 |
Net Worth | £179,231 |
Cash | £209,430 |
Current Liabilities | £2,865,467 |
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 | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
---|---|
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Mr Michael Anthony Johnson as a director on 1 January 2020 (2 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
29 May 2019 | Confirmation statement made on 24 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) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
14 June 2018 | Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
7 January 2016 | Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016 (2 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) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
23 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 October 2013 | Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 21 October 2013 (1 page) |
22 August 2013 | Appointment of Mr David Michael Handley as a director (2 pages) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
22 August 2013 | Appointment of Mr David Michael Handley as a director (2 pages) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
25 April 2013 | Appointment of Mr Michael Robert Jefferson as a director (2 pages) |
25 April 2013 | Appointment of Mr Michael Robert Jefferson as a director (2 pages) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
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) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Termination of appointment of Colin Graham as a director (1 page) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Termination of appointment of Colin Graham as a director (1 page) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Colin William Edward Graham on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Colin William Edward Graham on 11 November 2009 (2 pages) |
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) |
21 July 2009 | Director appointed mr colin william edward graham (2 pages) |
21 July 2009 | Director appointed mr colin william edward graham (2 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 July 2008 | Appointment terminated director graham holmes (1 page) |
7 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated director graham holmes (1 page) |
7 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
21 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
21 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
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 24/05/05; full list of members
|
14 June 2005 | Return made up to 24/05/05; full list of members
|
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (3 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members
|
15 June 2001 | Return made up to 24/05/01; full list of members
|
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 24/05/00; full list of members
|
16 June 2000 | Return made up to 24/05/00; full list of members
|
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: park house parkway holmes chapel crewe cheshire CW4 7BA (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: park house parkway holmes chapel crewe cheshire CW4 7BA (1 page) |
20 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
20 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
16 October 1998 | Memorandum and Articles of Association (16 pages) |
16 October 1998 | Memorandum and Articles of Association (16 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
8 October 1998 | Company name changed inhoco 814 LIMITED\certificate issued on 09/10/98 (3 pages) |
8 October 1998 | Company name changed inhoco 814 LIMITED\certificate issued on 09/10/98 (3 pages) |
6 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
6 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 July 1998 | Incorporation (21 pages) |
24 July 1998 | Incorporation (21 pages) |