Albert Street
Oldham
OL8 3QL
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2007(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | C/O M.J. Goldman Chartered Accountants Hollinwood Albert Street Oldham OL8 3QL |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Current |
Appointed | 02 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton 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(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O M.J. Goldman Chartered Accountants Hollinwood Albert Street Oldham OL8 3QL |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
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(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton 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(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O M.J. Goldman Chartered Accountants Hollinwood Albert Street Oldham OL8 3QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O M.J. Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £0.2 | Bax Marketing LTD 8.93% Ordinary B |
---|---|
5 at £0.2 | Birchwood 2 LTD 8.93% Ordinary B |
4 at £0.2 | Peninsula & Century Properties LTD 7.14% Ordinary B |
28 at £0.2 | Seddon Birchwood LTD 50.00% Ordinary A |
3 at £0.2 | Fideliti LTD 5.36% Ordinary B |
3 at £0.2 | Lea Anne Done-jackson 5.36% Ordinary B |
3 at £0.2 | Torton Investments LTD 5.36% Ordinary B |
3 at £0.2 | Zenith Management Services LTD 5.36% Ordinary B |
2 at £0.2 | Suffolk Life Annuities LTD 3.57% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £8,820 |
Current Liabilities | £18,314 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
15 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 September 2022 | Cessation of Seddon Birchwood Limited as a person with significant control on 18 December 2020 (1 page) |
14 September 2022 | Notification of Seddon Developments Limited as a person with significant control on 18 December 2020 (2 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with updates (5 pages) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Miss Amanda Louise Cox as a director on 6 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Alison Jennifer Brooks as a director on 6 January 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton BL4 0NN to C/O M.J. Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL on 9 June 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Secretary's details changed for Mr Mathew Alexander Cook on 5 June 2015 (1 page) |
5 June 2015 | Secretary's details changed for Mr Mathew Alexander Cook on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Mr Mathew Alexander Cook on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
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 | 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 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 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) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
10 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
16 June 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 23 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 23 October 2009 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Ad 02/06/09\gbp si [email protected]=0.5\gbp ic 10/10.5\ (1 page) |
2 June 2009 | Ad 02/06/09\gbp si [email protected]=0.5\gbp ic 10/10.5\ (1 page) |
2 June 2009 | Return made up to 08/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Capitals not rolled up (2 pages) |
10 June 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected] £ ic 4/4 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected] £ ic 2/2 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected]=1 £ ic 3/4 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected] £ ic 2/2 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected] £ ic 2/2 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected] £ ic 4/4 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected] £ ic 4/4 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected]=1 £ ic 2/3 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected]=1 £ ic 2/3 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected]=1 £ ic 3/4 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected] £ ic 4/4 (1 page) |
25 January 2008 | Ad 12/11/07--------- £ si [email protected] £ ic 2/2 (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
23 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
8 May 2007 | Incorporation (19 pages) |
8 May 2007 | Incorporation (19 pages) |