Company NameSeddon Engineering Holdings Limited
DirectorsStephen John Seddon and Kenton Lloyd Whitaker
Company StatusActive
Company Number08461559
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Engineering Holdings Limited Smethurst Lane
Bolton
BL4 8AF
Secretary NameMs Sarah Jane Cook
StatusCurrent
Appointed08 October 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameGeorge Seddon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Engineering Holdings Limited Smethurst Lane
Bolton
BL4 8AF
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 March 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01204 854600
Telephone regionBolton

Location

Registered AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

43.3k at £1Edgefold Holdings Limited
100.00%
Ordinary Gs

Financials

Year2014
Turnover£23,261
Gross Profit£3,081
Net Worth£24,070
Cash£6,379
Current Liabilities£4,217

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

22 June 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
2 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
2 May 2023Appointment of Mr William John Seddon as a director on 1 May 2023 (2 pages)
14 June 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
8 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 June 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 July 2019Termination of appointment of George Seddon as a director on 18 June 2019 (1 page)
27 June 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
8 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
11 May 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
20 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 April 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
21 April 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 December 2016Amended group of companies' accounts made up to 31 December 2015 (44 pages)
13 December 2016Amended group of companies' accounts made up to 31 December 2015 (44 pages)
15 August 2016Full accounts made up to 31 December 2015 (34 pages)
15 August 2016Full accounts made up to 31 December 2015 (34 pages)
15 March 2016Registered office address changed from Units a2-a5 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR to Units a2-a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR on 15 March 2016 (1 page)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 43,334
(5 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 43,334
(5 pages)
15 March 2016Registered office address changed from Units a2-a5 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR to Units a2-a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR on 15 March 2016 (1 page)
20 July 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 43,334
(7 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 43,334
(7 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 43,334
(7 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
25 July 2014Purchase of own shares. (3 pages)
25 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 43,334
(5 pages)
25 July 2014Purchase of own shares. (3 pages)
25 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 43,334
(5 pages)
25 July 2014Purchase of own shares. (3 pages)
25 July 2014Purchase of own shares. (3 pages)
18 July 2014Appointment of Mr Kenton Lloyd Whitaker as a director on 30 June 2014 (2 pages)
18 July 2014Appointment of Mr Kenton Lloyd Whitaker as a director on 30 June 2014 (2 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed edgefold holdings LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
17 July 2014Company name changed edgefold holdings LIMITED\certificate issued on 17/07/14 (2 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(8 pages)
10 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 October 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 October 2013 (1 page)
8 October 2013Appointment of Ms Sarah Jane Cook as a secretary (1 page)
8 October 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 October 2013 (1 page)
8 October 2013Appointment of Ms Sarah Jane Cook as a secretary (1 page)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 26,163.53
(15 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 78,326.92
(15 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 78,326.92
(15 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 26,163.53
(15 pages)
2 September 2013Company name changed aghoco 1149 LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
(2 pages)
2 September 2013Company name changed aghoco 1149 LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
(2 pages)
2 September 2013Change of name notice (2 pages)
2 September 2013Change of name notice (2 pages)
2 September 2013Company name changed jcbs properties LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Company name changed jcbs properties LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed aghoco 1149 LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed aghoco 1149 LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Appointment of Stephen Seddon as a director (2 pages)
5 June 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
5 June 2013Appointment of Stephen Seddon as a director (2 pages)
5 June 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
5 June 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
5 June 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
5 June 2013Termination of appointment of Roger Hart as a director (1 page)
5 June 2013Appointment of George Seddon as a director (2 pages)
5 June 2013Termination of appointment of Roger Hart as a director (1 page)
5 June 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
5 June 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
5 June 2013Appointment of George Seddon as a director (2 pages)
25 March 2013Incorporation (25 pages)
25 March 2013Incorporation (25 pages)