Bolton
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Current |
Appointed | 20 February 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton 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(8 years, 4 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 BL4 0NN |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton BL4 0NN |
Director Name | Ms Claire Griffiths |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Plus Dane Group 13-15 Rodney Street Liverpool L1 9EF |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | seddondevelopments.co.uk |
---|
Registered Address | Seddon Building Plodder Lane Edge Fold Bolton 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 Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
1 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Alison Jennifer Brooks as a director on 6 January 2022 (1 page) |
6 January 2022 | Appointment of Miss Amanda Louise Cox as a director on 6 January 2022 (2 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
2 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
7 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 March 2015 | Termination of appointment of Claire Griffiths as a director on 27 January 2015 (1 page) |
16 March 2015 | Termination of appointment of Claire Griffiths as a director on 27 January 2015 (1 page) |
17 February 2015 | Appointment of Ms Claire Griffiths as a director on 27 January 2015 (2 pages) |
17 February 2015 | Appointment of Ms Claire Griffiths as a director on 27 January 2015 (2 pages) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
21 February 2014 | Appointment of Mr Matthew Alexander Cook as a secretary on 20 February 2014 (2 pages) |
21 February 2014 | Appointment of Mr Matthew Alexander Cook as a secretary on 20 February 2014 (2 pages) |
20 February 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
20 February 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
20 February 2014 | Appointment of Mr Jonathan Frank Seddon as a director on 20 February 2014 (2 pages) |
20 February 2014 | Appointment of Mr Jonathan Frank Seddon as a director on 20 February 2014 (2 pages) |
30 October 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 30 October 2013 (1 page) |
24 October 2013 | Company name changed jcco 338 LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Appointment of Mr James Christopher Bruce Seddon as a director on 23 October 2013 (2 pages) |
24 October 2013 | Company name changed jcco 338 LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Appointment of Mr James Christopher Bruce Seddon as a director on 23 October 2013 (2 pages) |
23 October 2013 | Termination of appointment of Cs Secretaries Limited as a secretary on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Ms Alison Jennifer Brooks as a director on 23 October 2013 (2 pages) |
23 October 2013 | Termination of appointment of Michael James Blood as a director on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Cs Directors Limited as a director on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Cs Directors Limited as a director on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Cs Secretaries Limited as a secretary on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Michael James Blood as a director on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Ms Alison Jennifer Brooks as a director on 23 October 2013 (2 pages) |
30 August 2013 | Incorporation
|
30 August 2013 | Incorporation
|