Company NameThe Seedley And Langworthy Trust
Company StatusDissolved
Company Number03698794
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameThe Seedley And Langworthy Initiative

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Bernadette Anne Elder
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 05 July 2022)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressInnovation Forum Ict Frederick Road
Salford
M6 6FP
Director NameAbigal Liza Bond
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleProject Manager
Correspondence Address5th Floor Paragon House
48 Seymour Grove
Manchester
Greater Manchester
M16 0LN
Director NamePaul Brighouse
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCouncillor
Correspondence Address153 Highfield Road
Salford
Greater Manchester
M6 5RT
Director NameMarion Gattens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleAdministrative Officer
Correspondence Address62 Duchy Street
Salford
Lancashire
M6 5LT
Director NameJohn Jamieson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleRetired
Correspondence Address81 Grosvenor Road
Walkden
Worsley
Lancashire
M28 3RL
Director NameGeraldine Mary Stone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Entwisle Street, Wardley
Swinton
Manchester
M27 9SB
Director NameEmma Rogers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleHousewife
Correspondence Address44 Goulden Street
Salford
Lancashire
M6 5PZ
Secretary NameDavid Cummins
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1-3 Fairhope Avenue
Eccles Old Road
Salford
Greater Manchester
M6 8AR
Secretary NameFrancean Doyle
NationalityBritish
StatusResigned
Appointed28 June 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressKettle Cottage
49 Cliffe Road
Glossop
Derbyshire
SK13 8NT
Director NameSusan Slater
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 07 October 2002)
RoleSure Start Co Ordinator
Correspondence Address145 Highfield Road
Salford
Lancashire
M6 5RT
Secretary NameSophie Jane Murray
NationalityBritish
StatusResigned
Appointed07 October 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2006)
RoleResource Manager
Correspondence Address5 Moss Street
Clitheroe
Lancashire
BB7 1DP
Director NameRowland Holme
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2004)
RoleRetired
Correspondence Address1 Southern Street
Salford
Lancashire
M6 5GA
Director NameMichael Thomas Pevitt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2004)
RoleCommunity Worker
Correspondence Address2 Fairbrook Drive
Salford
M6 5PA
Director NameMs Gillian Stanton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2003)
RoleWomen's Centre Manager
Correspondence Address71 Harmsworth Street
Salford
Lancashire
M6 5GE
Director NameMs Linda Alwyn Robson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2006)
RoleComplementary Therapist
Country of ResidenceEngland
Correspondence Address24 Nadine Street
Salford
M6 5WG
Director NameLynne Pringle Adley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2004)
RoleEngineer
Correspondence Address28 Goulden Street
Salford
Manchester
M6 5PY
Director NameMr Michael Thomas Pevitt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(7 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2020)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address36 Entwisle Street, Wardley
Swinton
Manchester
M27 9SB
Secretary NameMr Michael Thomas Pevitt
NationalityBritish
StatusResigned
Appointed12 May 2006(7 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 April 2019)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address36 Entwisle Street
Swinton
Lancashire
M27 9SB
Director NameSuzanne Elizabeth Robinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2009)
RoleComplementary Therapist
Correspondence Address24 Grange Street
Salford
Lancashire
M6 5PR
Director NameMs Gillian Finlay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(15 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 April 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address36 Entwisle Street, Wardley
Swinton
Manchester
M27 9SB
Secretary NameMs Gerry Stone
StatusResigned
Appointed19 April 2019(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressInnovation Forum Ict Frederick Road
Salford
M6 6FP

Contact

Websiteseedleytrust.co.uk
Telephone0161 7457666
Telephone regionManchester

Location

Registered AddressInnovation Forum Ict
Frederick Road
Salford
M6 6FP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,256
Cash£56,250
Current Liabilities£53,994

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 May 2015Delivered on: 22 May 2015
Persons entitled: Salford City Council

Classification: A registered charge
Particulars: 44 langton st, salford.
Outstanding

Filing History

28 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Michael Thomas Pevitt as a director on 1 December 2020 (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 November 2020Memorandum and Articles of Association (14 pages)
25 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 April 2019Termination of appointment of Michael Thomas Pevitt as a secretary on 19 April 2019 (1 page)
23 April 2019Termination of appointment of Geraldine Mary Stone as a director on 19 April 2019 (1 page)
23 April 2019Appointment of Ms Gerry Stone as a secretary on 19 April 2019 (2 pages)
20 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
22 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 May 2016Appointment of Ms Bernadette Anne Elder as a director on 25 May 2016 (2 pages)
29 May 2016Appointment of Ms Bernadette Anne Elder as a director on 25 May 2016 (2 pages)
25 January 2016Annual return made up to 15 January 2016 no member list (3 pages)
25 January 2016Annual return made up to 15 January 2016 no member list (3 pages)
12 January 2016Termination of appointment of Gillian Finlay as a director on 1 April 2015 (1 page)
12 January 2016Termination of appointment of Gillian Finlay as a director on 1 April 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Registration of charge 036987940001, created on 8 May 2015 (18 pages)
22 May 2015Registration of charge 036987940001, created on 8 May 2015 (18 pages)
22 May 2015Registration of charge 036987940001, created on 8 May 2015 (18 pages)
9 February 2015Annual return made up to 15 January 2015 no member list (3 pages)
9 February 2015Annual return made up to 15 January 2015 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Registered office address changed from 191 Langworthy Road Seedley Salford Greater Manchester M6 5PW to 36 Entwisle Street, Wardley Swinton Manchester M27 9SB on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 191 Langworthy Road Seedley Salford Greater Manchester M6 5PW to 36 Entwisle Street, Wardley Swinton Manchester M27 9SB on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 191 Langworthy Road Seedley Salford Greater Manchester M6 5PW to 36 Entwisle Street, Wardley Swinton Manchester M27 9SB on 5 December 2014 (1 page)
4 August 2014Appointment of Ms Gillian Finlay as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Ms Gillian Finlay as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Ms Gillian Finlay as a director on 1 July 2014 (2 pages)
17 January 2014Annual return made up to 15 January 2014 no member list (3 pages)
17 January 2014Annual return made up to 15 January 2014 no member list (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 15 January 2013 no member list (3 pages)
27 March 2013Annual return made up to 15 January 2013 no member list (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 15 January 2012 no member list (3 pages)
7 February 2012Annual return made up to 15 January 2012 no member list (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 February 2011Annual return made up to 15 January 2011 no member list (3 pages)
6 February 2011Annual return made up to 15 January 2011 no member list (3 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 February 2010Director's details changed for Mr Michael Thomas Pevitt on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Geraldine Mary Stone on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Geraldine Mary Stone on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 15 January 2010 no member list (3 pages)
12 February 2010Director's details changed for Mr Michael Thomas Pevitt on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 15 January 2010 no member list (3 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 March 2009Annual return made up to 15/01/09 (3 pages)
17 March 2009Annual return made up to 15/01/09 (3 pages)
17 March 2009Appointment terminated director suzanne robinson (1 page)
17 March 2009Appointment terminated director suzanne robinson (1 page)
6 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 April 2008Annual return made up to 15/01/08 (3 pages)
4 April 2008Annual return made up to 15/01/08 (3 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 February 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
24 January 2006Annual return made up to 15/01/06 (4 pages)
24 January 2006Annual return made up to 15/01/06 (4 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 February 2005Annual return made up to 15/01/05
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 2005Annual return made up to 15/01/05
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 2004Director resigned (2 pages)
16 December 2004Director resigned (2 pages)
10 November 2004Company name changed the seedley and langworthy initi ative\certificate issued on 10/11/04 (2 pages)
10 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 November 2004Company name changed the seedley and langworthy initi ative\certificate issued on 10/11/04 (2 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
12 February 2004Annual return made up to 15/01/04 (5 pages)
12 February 2004Annual return made up to 15/01/04 (5 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
26 February 2003New director appointed (1 page)
26 February 2003New director appointed (1 page)
24 February 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
24 February 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
17 February 2003New director appointed (1 page)
17 February 2003Annual return made up to 15/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003Annual return made up to 15/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New secretary appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (1 page)
9 August 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 February 2002Annual return made up to 15/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 2002Annual return made up to 15/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
25 April 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 April 2001Accounts for a small company made up to 31 January 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 January 2000 (5 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
21 January 2000Annual return made up to 15/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 January 2000Annual return made up to 15/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 January 1999Incorporation (25 pages)
15 January 1999Incorporation (25 pages)