Edge Fold
Bolton
Lancashire
BL4 0NN
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2013(4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Closed |
Appointed | 18 February 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Christopher John Seddon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Engineering Holdings Limited Smethurst Lane Bolton BL4 8AF |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gjseddon.co.uk |
---|---|
Telephone | 01204 570400 |
Telephone region | Bolton |
Registered Address | Seddon Building Plodder Lane Edge Fold Bolton Lancashire 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 |
100 at £1 | Seddon Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £281,911 |
Gross Profit | £281,911 |
Net Worth | £3,289,855 |
Cash | £108,557 |
Current Liabilities | £115,271 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2013 | Delivered on: 29 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units C2, C3, D1, D2, D3, D4, D5 and D6 edgefold industrial estate bolton the property shown as or being 257 summer lane birmingham. Outstanding |
---|
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
8 October 2019 | Satisfaction of charge 085229620001 in full (1 page) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
9 May 2018 | Change of details for Seddon Solutions Limited as a person with significant control on 30 June 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 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) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 May 2016 | Director's details changed for Mr Jonathan Frank Seddon on 31 May 2013 (2 pages) |
24 May 2016 | Director's details changed for Mr Jonathan Frank Seddon on 31 May 2013 (2 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 September 2015 | Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
19 February 2014 | Appointment of Mr Matthew Alexander Cook as a secretary (2 pages) |
19 February 2014 | Appointment of Mr Matthew Alexander Cook as a secretary (2 pages) |
28 January 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 28 January 2014 (1 page) |
9 September 2013 | Sub-division of shares on 23 August 2013 (5 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
9 September 2013 | Resolutions
|
9 September 2013 | Appointment of Mr James Christopher Bruce Seddon as a director (2 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Sub-division of shares on 23 August 2013 (5 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
9 September 2013 | Appointment of Mr James Christopher Bruce Seddon as a director (2 pages) |
2 September 2013 | Company name changed aghoco 1164 LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed aghoco 1164 LIMITED\certificate issued on 02/09/13
|
29 August 2013 | Registration of charge 085229620001
|
29 August 2013 | Registration of charge 085229620001
|
27 August 2013 | Appointment of Mr Christopher John Seddon as a director (2 pages) |
27 August 2013 | Appointment of Mr Christopher John Seddon as a director (2 pages) |
27 August 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
27 August 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
27 August 2013 | Termination of appointment of Roger Hart as a director (1 page) |
27 August 2013 | Appointment of Jonathan Seddon as a director (2 pages) |
27 August 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
27 August 2013 | Appointment of Jonathan Seddon as a director (2 pages) |
27 August 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
27 August 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
27 August 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
27 August 2013 | Termination of appointment of Roger Hart as a director (1 page) |
9 May 2013 | Incorporation (25 pages) |
9 May 2013 | Incorporation (25 pages) |