Farnworth
Bolton
BL4 0LR
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Status | Current |
Appointed | 06 February 2014(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mrs Karen Jean Ogden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
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 Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Group Director Of Finance |
Country of Residence | England |
Correspondence Address | Meadow Gates Denford Road, Longsdon Stoke On Trent Staffordshire ST9 9QG |
Secretary Name | David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(4 days after company formation) |
Appointment Duration | 2 months (resigned 25 September 2009) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr George Seddon |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2014) |
Role | Comanoy Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 3 Cinnamon Park Culcheth Warrington Cheshire WA2 0XP |
Website | districtgarage.co.uk |
---|---|
Telephone | 01204 854670 |
Telephone region | Bolton |
Registered Address | Units A2-A6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1k at £1 | Krmco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,810,244 |
Cash | £30,664 |
Current Liabilities | £10,456 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
4 November 2014 | Delivered on: 4 November 2014 Persons entitled: Credit Suisse (UK) LTD Classification: A registered charge Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
31 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
2 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 November 2014 | Registration of charge 069661320001, created on 4 November 2014 (14 pages) |
4 November 2014 | Registration of charge 069661320001, created on 4 November 2014 (14 pages) |
4 November 2014 | Registration of charge 069661320001, created on 4 November 2014 (14 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 July 2014 | Termination of appointment of George Seddon as a director on 30 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Kenton Lloyd Whitaker as a director on 30 June 2014 (1 page) |
18 July 2014 | Appointment of Mrs Karen Jean Ogden as a director on 30 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of Kenton Lloyd Whitaker as a director on 30 June 2014 (1 page) |
18 July 2014 | Appointment of Mrs Karen Jean Ogden as a director on 30 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of George Seddon as a director on 30 June 2014 (1 page) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed seddon engineering holdings LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Company name changed seddon engineering holdings LIMITED\certificate issued on 17/07/14
|
2 May 2014 | Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England on 2 May 2014 (1 page) |
3 April 2014 | Statement by directors (1 page) |
3 April 2014 | Solvency statement dated 28/03/14 (1 page) |
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Statement by directors (1 page) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Solvency statement dated 28/03/14 (1 page) |
3 April 2014 | Statement of capital on 3 April 2014
|
6 February 2014 | Appointment of Mrs Sarah Jane Cook as a secretary (2 pages) |
6 February 2014 | Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages) |
6 February 2014 | Appointment of Mrs Sarah Jane Cook as a secretary (2 pages) |
6 February 2014 | Termination of appointment of David Handley as a secretary (1 page) |
6 February 2014 | Termination of appointment of David Handley as a secretary (1 page) |
6 February 2014 | Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Registered office address changed from Units a2-a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR England on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Units a2-a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR England on 19 July 2013 (1 page) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
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) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
16 November 2009 | Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 16 November 2009 (1 page) |
16 November 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Michael Handley on 26 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Michael Handley on 26 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Kenton Lloyd Whitaker on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr George Seddon on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Kenton Lloyd Whitaker on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr George Seddon on 26 October 2009 (2 pages) |
25 September 2009 | Director appointed mr kenton lloyd whitaker (1 page) |
25 September 2009 | Appointment terminated director colin graham (1 page) |
25 September 2009 | Appointment terminated director david handley (1 page) |
25 September 2009 | Appointment terminated director colin graham (1 page) |
25 September 2009 | Appointment terminated director david handley (1 page) |
25 September 2009 | Director appointed mr kenton lloyd whitaker (1 page) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Ad 30/07/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Ad 30/07/09\gbp si 4@1=4\gbp ic 1/5\ (2 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 stephen john seddon (2 pages) |
21 July 2009 | Director appointed mr george seddon (1 page) |
21 July 2009 | Director appointed mr stephen john seddon (2 pages) |
21 July 2009 | Director appointed mr george seddon (1 page) |
17 July 2009 | Incorporation (24 pages) |
17 July 2009 | Incorporation (24 pages) |