Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Closed |
Appointed | 02 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Website | gjseddon.co.uk |
---|---|
Telephone | 01204 570400 |
Telephone region | Bolton |
Registered Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jcbs Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,000 |
Gross Profit | £30,000 |
Net Worth | -£10,102 |
Cash | £879 |
Current Liabilities | £246,500 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as unit 2, birchwood one business park, dewhurst road, birchwood, warrington WA3 7GB registered with a title number CH548002. Outstanding |
---|---|
27 August 2013 | Delivered on: 28 August 2013 Persons entitled: John Seddon, Christopher John Seddon, Stephen John Seddon and Jonathan Frank Seddon as Trustees of the Seddon Group Limited Self-Administered Pension Scheme Pension Trustees Classification: A registered charge Particulars: Unit 2, birchwood one business park, dewhurst road, birchwood, warrington WA3 7GB registered at the land registry under title number CH548002. Notification of addition to or amendment of charge. Outstanding |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
17 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
8 October 2019 | Satisfaction of charge 063344500002 in full (1 page) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 August 2016 | Registration of charge 063344500002, created on 15 August 2016 (10 pages) |
16 August 2016 | Registration of charge 063344500002, created on 15 August 2016 (10 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 May 2016 | Satisfaction of charge 063344500001 in full (4 pages) |
25 May 2016 | Satisfaction of charge 063344500001 in full (4 pages) |
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 August 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
29 August 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 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) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 August 2013 | Registration of charge 063344500001 (24 pages) |
28 August 2013 | Registration of charge 063344500001 (24 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 July 2013 | Change of name notice (2 pages) |
29 July 2013 | Company name changed broadway one LIMITED\certificate issued on 29/07/13
|
29 July 2013 | Company name changed broadway one LIMITED\certificate issued on 29/07/13
|
29 July 2013 | Change of name notice (2 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 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) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page) |
7 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
21 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
21 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
6 August 2007 | Incorporation (24 pages) |
6 August 2007 | Incorporation (24 pages) |