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 | Current |
Appointed | 16 April 2010(same day as company formation) |
Role | Managing 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 | Current |
Appointed | 22 August 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
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 | Current |
Appointed | 14 April 2014(3 years, 12 months after company formation) |
Appointment Duration | 10 years |
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 | Current |
Appointed | 06 January 2022(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
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 | 16 April 2010(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 | David Michael Handley |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Status | Resigned |
Appointed | 17 April 2010(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 April 2014) |
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 Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,000 |
Gross Profit | -£1,189,764 |
Net Worth | -£1,073,597 |
Current Liabilities | £1,356,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 December 2018 | Delivered on: 7 January 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
6 August 2020 | Satisfaction of charge 072259670002 in full (1 page) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge 072259670002, created on 19 December 2019 (28 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages) |
7 January 2019 | Registration of charge 072259670001, created on 21 December 2018 (26 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
13 February 2018 | Cessation of Seddon Solutions Limited as a person with significant control on 20 December 2017 (1 page) |
13 February 2018 | Notification of Seddon Developments Limited as a person with significant control on 20 December 2017 (2 pages) |
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) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 October 2014 | Company name changed seddon (af) LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Change of name notice (2 pages) |
29 October 2014 | Company name changed seddon (af) LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Change of name notice (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 April 2014 | Appointment of Mr Matthew Alexander Cook as a secretary (2 pages) |
14 April 2014 | Appointment of Mr Matthew Alexander Cook as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
14 April 2014 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
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 (12 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (12 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) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
25 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
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) |
16 June 2010 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
16 June 2010 | Appointment of Mr Christopher John Wilcox as a secretary (1 page) |
16 June 2010 | Termination of appointment of David Handley as a secretary (1 page) |
16 June 2010 | Appointment of Mr Christopher John Wilcox as a secretary (1 page) |
16 June 2010 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
16 June 2010 | Termination of appointment of David Handley as a secretary (1 page) |
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|