Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 December 2023) |
Role | Chartered Accountant |
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(5 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Miss Amanda Louise Cox |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lathom Avenue Parbold Wigan Lancashire WN8 7DT |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2009) |
Role | Group Director Of Finance |
Country of Residence | England |
Correspondence Address | Meadow Gates Denford Road, Longsdon Stoke On Trent Staffordshire ST9 9QG |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 2009) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Christopher John Wilcox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Status | Resigned |
Appointed | 05 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2013) |
Role | Company Director |
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 | Seddon Care Partnerships LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,368 |
Current Liabilities | £6,519,847 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
---|---|
12 November 2010 | Delivered on: 24 November 2010 Satisfied on: 11 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the securities and investments (including all income rights and cash on deposits derived from them. Fully Satisfied |
22 January 2009 | Delivered on: 6 February 2009 Satisfied on: 18 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Assignment of contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The guarantor, with full title guarantee, assigns to the bank absolutely all rights and interest which now or at any later time it has to, in or in connection with the consideration. Fully Satisfied |
22 January 2009 | Delivered on: 6 February 2009 Satisfied on: 18 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks, shares, bonds, warrants or other securities from time to time named in any schedule see image for full details. Fully Satisfied |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2023 | Application to strike the company off the register (2 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
17 March 2022 | Confirmation statement made on 17 March 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) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
23 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
27 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
13 February 2018 | Notification of Seddon Developments Limited as a person with significant control on 20 December 2017 (2 pages) |
13 February 2018 | Cessation of Seddon Care Partnerships Limited as a person with significant control on 20 December 2017 (1 page) |
8 November 2017 | Termination of appointment of Christopher John Wilcox as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Christopher John Wilcox as a director on 8 November 2017 (1 page) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 February 2017 | Satisfaction of charge 065365620004 in full (1 page) |
20 February 2017 | Satisfaction of charge 065365620004 in full (1 page) |
27 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
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) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 December 2014 | Registration of charge 065365620004, created on 18 December 2014 (23 pages) |
23 December 2014 | Registration of charge 065365620004, created on 18 December 2014 (23 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
11 April 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
11 April 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook 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 Sarah Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a secretary (1 page) |
11 September 2013 | Satisfaction of charge 3 in full (3 pages) |
11 September 2013 | Satisfaction of charge 3 in full (3 pages) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 June 2010 | Appointment of Mr James Christopher Bruce Seddon as a director (2 pages) |
17 June 2010 | Appointment of Mr James Christopher Bruce Seddon as a director (2 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Mrs Sarah Jane Cook as a secretary (1 page) |
5 February 2010 | Appointment of Mrs Sarah Jane Cook as a secretary (1 page) |
5 February 2010 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
5 February 2010 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Christopher John Wilcox on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Christopher John Wilcox on 22 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of Colin Graham as a director (1 page) |
6 October 2009 | Termination of appointment of David Handley as a director (1 page) |
6 October 2009 | Appointment of Mr Christopher John Wilcox as a director (2 pages) |
6 October 2009 | Termination of appointment of Colin Graham as a director (1 page) |
6 October 2009 | Termination of appointment of David Handley as a director (1 page) |
6 October 2009 | Appointment of Mr Christopher John Wilcox as a director (2 pages) |
17 September 2009 | Secretary appointed mr christopher john wilcox (1 page) |
17 September 2009 | Secretary appointed mr christopher john wilcox (1 page) |
16 September 2009 | Appointment terminated secretary sarah cook (1 page) |
16 September 2009 | Appointment terminated secretary sarah cook (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 July 2009 | Director appointed mr david michael handley (1 page) |
24 July 2009 | Director appointed mr david michael handley (1 page) |
21 July 2009 | Director appointed mr colin william edward graham (2 pages) |
21 July 2009 | Director appointed mr colin william edward graham (2 pages) |
22 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 April 2008 | Director appointed mr jonathan frank seddon (1 page) |
3 April 2008 | Director appointed mrs alison jennifer brooks (1 page) |
3 April 2008 | Director appointed mrs alison jennifer brooks (1 page) |
3 April 2008 | Director appointed mr jonathan frank seddon (1 page) |
2 April 2008 | Appointment terminated director christopher wilcox (1 page) |
2 April 2008 | Appointment terminated director christopher wilcox (1 page) |
17 March 2008 | Incorporation (22 pages) |
17 March 2008 | Incorporation (22 pages) |