Company NameSeddon Developments Limited
Company StatusActive
Company Number04082488
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Previous NameBreakspace Limited

Business Activity

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

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(3 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(3 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusCurrent
Appointed02 December 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMiss Amanda Louise Cox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Ian Harry Pinnington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShillingford Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Secretary NameMr Ian Harry Pinnington
NationalityBritish
StatusResigned
Appointed16 October 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShillingford Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed17 February 2004(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed04 October 2004(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed29 June 2007(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(7 years after company formation)
Appointment Duration14 years, 2 months (resigned 06 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteseddondevelopments.co.uk

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 at £1Seddon Solutions LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£146,326
Net Worth-£1,598,050
Current Liabilities£5,721,683

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

28 February 2019Delivered on: 4 March 2019
Persons entitled: Europa UK Debt (Lux) S.À.R.L.

Classification: A registered charge
Outstanding
9 November 2007Delivered on: 22 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 November 2007Delivered on: 22 November 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 40424137 sort code 20-55-34. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
9 November 2007Delivered on: 22 November 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 40569097 sort code 20-55-34. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

19 November 2020Accounts for a small company made up to 31 December 2019 (22 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
13 March 2019Director's details changed for Mr Colin William Edward Graham on 1 September 2014 (2 pages)
4 March 2019Registration of charge 040824880004, created on 28 February 2019 (30 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (22 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 September 2017Change of details for Seddon Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Change of details for Seddon Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (21 pages)
14 June 2017Full accounts made up to 31 December 2016 (21 pages)
7 June 2017Satisfaction of charge 3 in full (1 page)
7 June 2017Satisfaction of charge 2 in full (2 pages)
7 June 2017Satisfaction of charge 1 in full (2 pages)
7 June 2017Satisfaction of charge 3 in full (1 page)
7 June 2017Satisfaction of charge 2 in full (2 pages)
7 June 2017Satisfaction of charge 1 in full (2 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (20 pages)
1 August 2016Full accounts made up to 31 December 2015 (20 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 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)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
26 September 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 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)
17 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 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)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 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)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Colin William Edward Graham 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 Colin William Edward Graham on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
1 October 2009Return made up to 12/09/09; full list of members (4 pages)
1 October 2009Return made up to 12/09/09; full list of members (4 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Memorandum and Articles of Association (8 pages)
22 July 2009Memorandum and Articles of Association (8 pages)
16 July 2009Company name changed breakspace LIMITED\certificate issued on 16/07/09 (2 pages)
16 July 2009Company name changed breakspace LIMITED\certificate issued on 16/07/09 (2 pages)
9 October 2008Return made up to 12/09/08; full list of members (4 pages)
9 October 2008Return made up to 12/09/08; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
22 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (15 pages)
22 November 2007Particulars of mortgage/charge (15 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Return made up to 12/09/07; full list of members (3 pages)
11 October 2007Return made up to 12/09/07; full list of members (3 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
5 October 2006Return made up to 12/09/06; full list of members (2 pages)
5 October 2006Return made up to 12/09/06; 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)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
7 October 2005Return made up to 12/09/05; full list of members (2 pages)
7 October 2005Return made up to 12/09/05; full list of members (2 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)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004Secretary resigned (1 page)
7 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Registered office changed on 05/10/04 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
5 October 2004Registered office changed on 05/10/04 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Secretary resigned;director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
15 October 2003Return made up to 12/09/03; full list of members (7 pages)
15 October 2003Return made up to 12/09/03; 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)
3 October 2002Return made up to 12/09/02; full list of members (7 pages)
3 October 2002Return made up to 12/09/02; full list of members (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
28 September 2001Return made up to 12/09/01; full list of members (6 pages)
28 September 2001Return made up to 12/09/01; full list of members (6 pages)
12 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 October 2000Director resigned (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
19 October 2000Director resigned (2 pages)
19 October 2000Registered office changed on 19/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned (2 pages)
19 October 2000Secretary resigned (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Incorporation (11 pages)
3 October 2000Incorporation (11 pages)