Company NameBirchwood Two Limited
Company StatusDissolved
Company Number06334450
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameBroadway One Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 December 2013(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 09 November 2021)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websitegjseddon.co.uk
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jcbs Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,000
Gross Profit£30,000
Net Worth-£10,102
Cash£879
Current Liabilities£246,500

Accounts

Latest Accounts31 December 2019 (4 years, 3 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 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 2013Delivered 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

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
8 October 2019Satisfaction of charge 063344500002 in full (1 page)
28 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Registration of charge 063344500002, created on 15 August 2016 (10 pages)
16 August 2016Registration of charge 063344500002, created on 15 August 2016 (10 pages)
3 August 2016Full accounts made up to 31 December 2015 (21 pages)
3 August 2016Full accounts made up to 31 December 2015 (21 pages)
25 May 2016Satisfaction of charge 063344500001 in full (4 pages)
25 May 2016Satisfaction of charge 063344500001 in full (4 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
29 August 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
29 August 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 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 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 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
28 August 2013Registration of charge 063344500001 (24 pages)
28 August 2013Registration of charge 063344500001 (24 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 July 2013Change of name notice (2 pages)
29 July 2013Company name changed broadway one LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
29 July 2013Company name changed broadway one LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
29 July 2013Change of name notice (2 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page)
7 September 2009Return made up to 06/08/09; full list of members (3 pages)
7 September 2009Return made up to 06/08/09; full list of members (3 pages)
10 June 2009Full accounts made up to 31 December 2008 (9 pages)
10 June 2009Full accounts made up to 31 December 2008 (9 pages)
15 August 2008Return made up to 06/08/08; full list of members (3 pages)
15 August 2008Return made up to 06/08/08; full list of members (3 pages)
21 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
21 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
6 August 2007Incorporation (24 pages)
6 August 2007Incorporation (24 pages)