Edge Fold
Bolton
Lancashire
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Current |
Appointed | 02 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Miss Amanda Louise Cox |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Ian Harry Pinnington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shillingford Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Secretary Name | Mr Ian Harry Pinnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shillingford Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(7 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | seddondevelopments.co.uk |
---|
Registered Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Seddon Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£146,326 |
Net Worth | -£1,598,050 |
Current Liabilities | £5,721,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Europa UK Debt (Lux) S.À.R.L. Classification: A registered charge Outstanding |
---|---|
9 November 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
13 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 September 2014 (2 pages) |
4 March 2019 | Registration of charge 040824880004, created on 28 February 2019 (30 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
18 September 2017 | Change of details for Seddon Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Change of details for Seddon Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 June 2017 | Satisfaction of charge 3 in full (1 page) |
7 June 2017 | Satisfaction of charge 2 in full (2 pages) |
7 June 2017 | Satisfaction of charge 1 in full (2 pages) |
7 June 2017 | Satisfaction of charge 3 in full (1 page) |
7 June 2017 | Satisfaction of charge 2 in full (2 pages) |
7 June 2017 | Satisfaction of charge 1 in full (2 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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) |
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
26 September 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
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) |
17 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 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) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 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) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Colin William Edward Graham on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Colin William Edward Graham on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
1 October 2009 | Return made up to 12/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (4 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 July 2009 | Memorandum and Articles of Association (8 pages) |
22 July 2009 | Memorandum and Articles of Association (8 pages) |
16 July 2009 | Company name changed breakspace LIMITED\certificate issued on 16/07/09 (2 pages) |
16 July 2009 | Company name changed breakspace LIMITED\certificate issued on 16/07/09 (2 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (15 pages) |
22 November 2007 | Particulars of mortgage/charge (15 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
11 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
5 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Return made up to 12/09/04; full list of members
|
7 October 2004 | Return made up to 12/09/04; full list of members
|
5 October 2004 | Registered office changed on 05/10/04 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
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) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 12/09/03; 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) |
3 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
12 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 October 2000 | Director resigned (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
19 October 2000 | Director resigned (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned (2 pages) |
19 October 2000 | Secretary resigned (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Incorporation (11 pages) |
3 October 2000 | Incorporation (11 pages) |