Company NameSeddon Care Partnerships Limited
Company StatusActive
Company Number07225967
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Previous NameSeddon (AF) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleCompany Director
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
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusCurrent
Appointed14 April 2014(3 years, 12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMiss Amanda Louise Cox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameDavid Michael Handley
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Christopher John Wilcox
StatusResigned
Appointed17 April 2010(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 14 April 2014)
RoleCompany Director
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 £1Seddon Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,000
Gross Profit-£1,189,764
Net Worth-£1,073,597
Current Liabilities£1,356,245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 April 2024 (4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2018Delivered on: 7 January 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
6 August 2020Satisfaction of charge 072259670002 in full (1 page)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 December 2019Registration of charge 072259670002, created on 19 December 2019 (28 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 March 2019Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages)
7 January 2019Registration of charge 072259670001, created on 21 December 2018 (26 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
18 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
13 February 2018Cessation of Seddon Solutions Limited as a person with significant control on 20 December 2017 (1 page)
13 February 2018Notification of Seddon Developments Limited as a person with significant control on 20 December 2017 (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
29 October 2014Company name changed seddon (af) LIMITED\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
29 October 2014Change of name notice (2 pages)
29 October 2014Company name changed seddon (af) LIMITED\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
29 October 2014Change of name notice (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
14 April 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
14 April 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
14 April 2014Termination of appointment of Christopher Wilcox as a secretary (1 page)
14 April 2014Termination of appointment of Christopher Wilcox as a secretary (1 page)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Full accounts made up to 31 December 2012 (12 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
25 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
25 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
17 June 2010Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
17 June 2010Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
16 June 2010Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
16 June 2010Appointment of Mr Christopher John Wilcox as a secretary (1 page)
16 June 2010Termination of appointment of David Handley as a secretary (1 page)
16 June 2010Appointment of Mr Christopher John Wilcox as a secretary (1 page)
16 June 2010Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
16 June 2010Termination of appointment of David Handley as a secretary (1 page)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)