Company NameBirchwood One Management Limited
Company StatusActive
Company Number06240059
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O M.J. Goldman Chartered Accountants Hollinwood
Albert Street
Oldham
OL8 3QL
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressC/O M.J. Goldman Chartered Accountants Hollinwood
Albert Street
Oldham
OL8 3QL
Secretary NameMr Matthew Alexander Cook
StatusCurrent
Appointed02 December 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressSeddon Building
Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMiss Amanda Louise Cox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.J. Goldman Chartered Accountants Hollinwood
Albert Street
Oldham
OL8 3QL
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSeddon Building
Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(5 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 06 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O M.J. Goldman Chartered Accountants Hollinwood
Albert Street
Oldham
OL8 3QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O M.J. Goldman Chartered Accountants Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £0.2Bax Marketing LTD
8.93%
Ordinary B
5 at £0.2Birchwood 2 LTD
8.93%
Ordinary B
4 at £0.2Peninsula & Century Properties LTD
7.14%
Ordinary B
28 at £0.2Seddon Birchwood LTD
50.00%
Ordinary A
3 at £0.2Fideliti LTD
5.36%
Ordinary B
3 at £0.2Lea Anne Done-jackson
5.36%
Ordinary B
3 at £0.2Torton Investments LTD
5.36%
Ordinary B
3 at £0.2Zenith Management Services LTD
5.36%
Ordinary B
2 at £0.2Suffolk Life Annuities LTD
3.57%
Ordinary B

Financials

Year2014
Net Worth£14
Cash£8,820
Current Liabilities£18,314

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 September 2022Cessation of Seddon Birchwood Limited as a person with significant control on 18 December 2020 (1 page)
14 September 2022Notification of Seddon Developments Limited as a person with significant control on 18 December 2020 (2 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
7 January 2022Appointment of Miss Amanda Louise Cox as a director on 6 January 2022 (2 pages)
7 January 2022Termination of appointment of Alison Jennifer Brooks as a director on 6 January 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
9 June 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1.50
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1.50
(4 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 14
(5 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 14
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Secretary's details changed for Mr Mathew Alexander Cook on 5 June 2015 (1 page)
5 June 2015Secretary's details changed for Mr Mathew Alexander Cook on 5 June 2015 (1 page)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 14
(5 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 14
(5 pages)
5 June 2015Secretary's details changed for Mr Mathew Alexander Cook on 5 June 2015 (1 page)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 14
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14
(6 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14
(6 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14
(6 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 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 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 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)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 13
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 13
(3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 12
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 12
(3 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 12
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 12
(2 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
16 June 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 12
(2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Christopher John Wilcox on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Christopher John Wilcox on 23 October 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Ad 02/06/09\gbp si [email protected]=0.5\gbp ic 10/10.5\ (1 page)
2 June 2009Ad 02/06/09\gbp si [email protected]=0.5\gbp ic 10/10.5\ (1 page)
2 June 2009Return made up to 08/05/09; full list of members (6 pages)
2 June 2009Return made up to 08/05/09; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Capitals not rolled up (2 pages)
10 June 2008Capitals not rolled up (2 pages)
3 June 2008Return made up to 08/05/08; full list of members (5 pages)
3 June 2008Return made up to 08/05/08; full list of members (5 pages)
25 January 2008Ad 12/11/07--------- £ si [email protected] £ ic 4/4 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected] £ ic 2/2 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected]=1 £ ic 3/4 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected] £ ic 2/2 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected] £ ic 2/2 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected] £ ic 4/4 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected] £ ic 4/4 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected]=1 £ ic 2/3 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected]=1 £ ic 2/3 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected]=1 £ ic 3/4 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected] £ ic 4/4 (1 page)
25 January 2008Ad 12/11/07--------- £ si [email protected] £ ic 2/2 (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
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)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New director appointed (3 pages)
8 May 2007Incorporation (19 pages)
8 May 2007Incorporation (19 pages)