Edge Fold
Bolton
Lancashire
BL4 0NN
Director Name | Mr Matthew Alexander Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Plodder Lane 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 | 30 September 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Sam Grant Mabon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Joseph Johnson Mews Northenden Manchester M22 4UF |
Secretary Name | Miss Karen Lisa Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Gresley Avenue Horwich Bolton Lancashire BL6 5TQ |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Christopher John Seddon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Roe Green Worsley Manchester M28 2RN |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Website | circleliverpool.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 |
100 at £1 | Seddon Jv Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,295 |
Cash | £1,515 |
Current Liabilities | £146,527 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
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) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (19 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) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (19 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 (18 pages) |
2 October 2017 | Appointment of Mr Jonathan Frank Seddon as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Rodney Horrocks Sellers as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Rodney Horrocks Sellers as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Jonathan Frank Seddon as a director on 30 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (17 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) |
5 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 October 2015 | Director's details changed for Mr Mathew Alexander Cook on 15 August 2014 (2 pages) |
14 October 2015 | Director's details changed for Mr Mathew Alexander Cook on 15 August 2014 (2 pages) |
14 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Mathew Alexander Cook on 15 August 2014 (2 pages) |
24 September 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
24 September 2014 | Director's details changed for Mr Mathew Alexander Cook on 15 August 2014 (2 pages) |
24 September 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 August 2014 | Appointment of Mr Matthew Alexander Cook as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Matthew Alexander Cook as a director on 15 August 2014 (2 pages) |
9 April 2014 | Termination of appointment of David Handley as a director (1 page) |
9 April 2014 | Termination of appointment of David Handley as a director (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook 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 Sarah Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook 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) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
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) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 12 September 2011 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) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 October 2009 | Director's details changed for Mr Rodney Horrocks Sellers on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr David Michael Handley on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Rodney Horrocks Sellers on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr David Michael Handley on 22 October 2009 (2 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (3 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Appointment terminated director alison brooks (1 page) |
1 June 2009 | Director appointed mr david michael handley (2 pages) |
1 June 2009 | Director appointed mr david michael handley (2 pages) |
1 June 2009 | Appointment terminated director alison brooks (1 page) |
9 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (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) |
18 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 12/09/05; full list of members (3 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) |
7 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: seddon building armitage avenue little hulton worsley manchester M38 0FH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: seddon building armitage avenue little hulton worsley manchester M38 0FH (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
12 September 2003 | Company name changed seddon macclesfield LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed seddon macclesfield LIMITED\certificate issued on 12/09/03 (2 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (7 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 (8 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 May 2002 | Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
22 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Company name changed fleetness 301 LIMITED\certificate issued on 15/12/00 (2 pages) |
15 December 2000 | Company name changed fleetness 301 LIMITED\certificate issued on 15/12/00 (2 pages) |
17 October 2000 | Incorporation (27 pages) |
17 October 2000 | Incorporation (27 pages) |