Company NameSeddon Birchwood Limited
Company StatusDissolved
Company Number05081993
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameSeddon Harwell 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
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(3 years, 7 months after company formation)
Appointment Duration14 years (closed 09 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 09 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 November 2013(9 years, 7 months after company formation)
Appointment Duration8 years (closed 09 November 2021)
RoleCompany Director
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 3 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegjseddon.co.uk
Telephone01204 570400
Telephone regionBolton

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 Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£564,346
Current Liabilities£1,547,059

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 August 2016Delivered on: 16 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land to the north west side of dewhurst road, birchwood, warrington known as birchwood one business park, dewhurst road, birchwood, warrington WA3 7GB registered with title number CH461405.
Outstanding
18 February 2008Delivered on: 1 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the north west side of dewhurst road birchwood warrington t/no CH461405.
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

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
12 August 2021Application to strike the company off the register (4 pages)
17 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
27 March 2019Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (18 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
7 June 2017Satisfaction of charge 050819930003 in full (1 page)
7 June 2017Satisfaction of charge 2 in full (1 page)
7 June 2017Satisfaction of charge 2 in full (1 page)
7 June 2017Satisfaction of charge 1 in full (1 page)
7 June 2017Satisfaction of charge 1 in full (1 page)
7 June 2017Satisfaction of charge 050819930003 in full (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 August 2016Registration of charge 050819930003, created on 15 August 2016 (10 pages)
16 August 2016Registration of charge 050819930003, created on 15 August 2016 (10 pages)
1 August 2016Full accounts made up to 31 December 2015 (18 pages)
1 August 2016Full accounts made up to 31 December 2015 (18 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 November 2013 (1 page)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 November 2013 (1 page)
14 March 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 November 2013 (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)
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)
22 August 2013Appointment of Mr Colin William Edward Graham 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)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 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)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 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)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 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)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 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 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)
23 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jonathan Frank Seddon 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 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Full accounts made up to 31 December 2007 (12 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
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)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
26 April 2007Return made up to 12/03/07; full list of members (2 pages)
26 April 2007Return made up to 12/03/07; full list of members (2 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)
2 May 2006Company name changed seddon harwell LIMITED\certificate issued on 02/05/06 (3 pages)
2 May 2006Company name changed seddon harwell LIMITED\certificate issued on 02/05/06 (3 pages)
6 April 2006Return made up to 12/03/06; full list of members (2 pages)
6 April 2006Return made up to 12/03/06; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (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)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
26 April 2005Return made up to 12/03/05; full list of members (7 pages)
26 April 2005Return made up to 12/03/05; full list of members (7 pages)
5 October 2004Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page)
5 October 2004Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page)
4 May 2004Registered office changed on 04/05/04 from: armitage avenue, little holton worsley manchester M38 0FH (1 page)
4 May 2004Registered office changed on 04/05/04 from: armitage avenue, little holton worsley manchester M38 0FH (1 page)
16 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (17 pages)