Company NameSREL Developments Limited
Company StatusActive
Company Number03603773
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Previous NamesInhoco 814 Limited and Seddon Homes Millennium Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(24 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(24 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMiss Amanda Louise Cox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(24 years, 10 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusCurrent
Appointed02 June 2023(24 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr John Seddon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 May 2007)
RoleDirector/Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Croft School Lane
Astbury
Congleton
Cheshire
CW12 4RG
Director NameMarsha Lesley Urquhart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2000)
RoleSales Director
Correspondence Address3 Invergarry Court
Stanley Road, Hoylake
Wirral
Merseyside
L47 1HY
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 1998(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park, Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XP
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed25 September 1998(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwwod One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusResigned
Appointed19 November 2004(6 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameGraham Trevor Holmes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2008)
RoleCommercial Director
Correspondence Address54 Bicknell Close
Great Sankey
Warrington
Cheshire
WA5 8EX
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2010)
RoleGroup Director Of Finance
Country of ResidenceEngland
Correspondence AddressManor House
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Director NameMr Michael Robert Jefferson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(15 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwwod One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Stuart McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 2023)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Michael Anthony Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2023)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMrs Suzanne Marie Hallworth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2023)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteseddonhomes.co.uk
Telephone01925 839500
Telephone regionWarrington

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Seddon Residential Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,500
Gross Profit-£1,148
Net Worth£179,231
Cash£209,430
Current Liabilities£2,865,467

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

19 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 January 2020Appointment of Mr Michael Anthony Johnson as a director on 1 January 2020 (2 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 March 2019Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
14 June 2018Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (18 pages)
2 August 2016Full accounts made up to 31 December 2015 (18 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
7 January 2016Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016 (2 pages)
5 August 2015Full accounts made up to 31 December 2014 (16 pages)
5 August 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 August 2014Full accounts made up to 31 December 2013 (16 pages)
15 August 2014Full accounts made up to 31 December 2013 (16 pages)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
21 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 21 October 2013 (1 page)
22 August 2013Appointment of Mr David Michael Handley as a director (2 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
22 August 2013Appointment of Mr David Michael Handley as a director (2 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
25 April 2013Appointment of Mr Michael Robert Jefferson as a director (2 pages)
25 April 2013Appointment of Mr Michael Robert Jefferson as a director (2 pages)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Termination of appointment of Colin Graham as a director (1 page)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 June 2010Termination of appointment of Colin Graham as a director (1 page)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Colin William Edward Graham on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Colin William Edward Graham on 11 November 2009 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
21 July 2009Director appointed mr colin william edward graham (2 pages)
21 July 2009Director appointed mr colin william edward graham (2 pages)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (12 pages)
18 August 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Appointment terminated director graham holmes (1 page)
7 July 2008Return made up to 24/05/08; full list of members (4 pages)
7 July 2008Appointment terminated director graham holmes (1 page)
7 July 2008Return made up to 24/05/08; full list of members (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
21 July 2006Return made up to 24/05/06; full list of members (3 pages)
21 July 2006Return made up to 24/05/06; full list of members (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (12 pages)
26 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2005Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
8 September 2005Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (3 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (11 pages)
31 May 2003Full accounts made up to 31 December 2002 (11 pages)
13 June 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002Return made up to 24/05/02; full list of members (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002Return made up to 24/05/02; full list of members (7 pages)
15 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
16 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
17 February 2000Registered office changed on 17/02/00 from: park house parkway holmes chapel crewe cheshire CW4 7BA (1 page)
17 February 2000Registered office changed on 17/02/00 from: park house parkway holmes chapel crewe cheshire CW4 7BA (1 page)
20 July 1999Return made up to 13/07/99; full list of members (7 pages)
20 July 1999Return made up to 13/07/99; full list of members (7 pages)
20 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/05/99
(1 page)
20 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/05/99
(1 page)
16 October 1998Memorandum and Articles of Association (16 pages)
16 October 1998Memorandum and Articles of Association (16 pages)
12 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 October 1998Company name changed inhoco 814 LIMITED\certificate issued on 09/10/98 (3 pages)
8 October 1998Company name changed inhoco 814 LIMITED\certificate issued on 09/10/98 (3 pages)
6 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
6 October 1998Registered office changed on 06/10/98 from: 100 barbirolli square manchester M2 3AB (1 page)
6 October 1998Registered office changed on 06/10/98 from: 100 barbirolli square manchester M2 3AB (1 page)
6 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 July 1998Incorporation (21 pages)
24 July 1998Incorporation (21 pages)