Company NameSeddon Homes Limited
Company StatusActive
Company Number03045309
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Previous NameNextpermit Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusCurrent
Appointed01 October 2004(9 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Michael Robert Jefferson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(18 years after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Stuart McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(20 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Michael Anthony Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameMr Andrew Cadwallader Brian
StatusCurrent
Appointed05 June 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMrs Suzanne Marie Hallworth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Ian Harry Pinnington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(3 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShillingford Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameMr John Seddon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 4 months (resigned 11 September 2009)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Croft School Lane
Astbury
Congleton
Cheshire
CW12 4RG
Secretary NameMr Ian Harry Pinnington
NationalityBritish
StatusResigned
Appointed09 May 1995(3 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShillingford Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameMr John Stuart Seddon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 11 September 2009)
RoleContractor
Country of ResidenceEngland
Correspondence AddressSandpit Cottage
Sandpit Lane
Biddulph Park
Staffs
ST8 7HS
Secretary NameBrian James Mellor
NationalityBritish
StatusResigned
Appointed01 December 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address21 Carnoustie Drive
Macclesfield
Cheshire
SK10 2TB
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed15 August 1997(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1998(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park, Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XP
Director NameMarsha Lesley Urquhart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2000)
RoleSales Director
Correspondence Address3 Invergarry Court
Stanley Road, Hoylake
Wirral
Merseyside
L47 1HY
Director NameMr George Seddon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(3 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 September 2009)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecroft
Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(6 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 May 2018)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameGraham Trevor Holmes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2008)
RoleHouse Building
Correspondence Address54 Bicknell Close
Great Sankey
Warrington
Cheshire
WA5 8EX
Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 2016)
RoleConstuction Plant Director
Country of ResidenceEngland
Correspondence AddressSeddons Ploder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Alan Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(14 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 January 2016)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteseddonhomes.co.uk
Telephone0845 2411352
Telephone regionUnknown

Location

Registered AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Seddon Residential Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,927,000
Gross Profit£3,315,000
Net Worth£10,351,000
Cash£1,000
Current Liabilities£31,078,000

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

13 September 2005Delivered on: 17 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 111-118 and 124-134 road 9 dorchester way tytherington macclesfield.
Outstanding
15 June 2005Delivered on: 21 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 579 wilmslow road withington M20 3QH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 September 2004Delivered on: 10 September 2004
Persons entitled: Ool Property Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a dob cross farm station road croston preston t/no LA790873.
Outstanding
2 July 2004Delivered on: 16 July 2004
Persons entitled: Kirkland Developments Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 44 fog lane otherwise k/a priory service station, fog lane, didsbury t/no LA87246.
Outstanding
10 February 2003Delivered on: 13 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north-west of macclesfield road eaton congleton cheshire t/n CH459554 and CH459556.
Outstanding
28 July 2022Delivered on: 10 August 2022
Persons entitled: Halton Housing

Classification: A registered charge
Particulars: The freehold property at land on the south side of shaw lane, glossop registered at land registry under title number DY526327 and land on the south side of shaw lane, glossop registered at the land registry under title number DY526355 (both being "the property") and the insurance policy for the property and the benefit of contracts etc for the property and the authorisations for the property - more details please refer to the legal charge.
Outstanding
29 April 2022Delivered on: 6 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being pepper street, keele ST5 6QH comprising:. (A) land on the south side of hollywood lane, newcastle-under-lyme; and. (B) land on the south side of hollywood lane, newcastle. And registered at the land registry with title numbers SF672110 and SF672351.
Outstanding
29 April 2022Delivered on: 6 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land on the south west side of cock hall lane, langley, macclesfield and known as "langley business park, langley road, langley, macclesfield SK11 0DG" and registered at the land registry with title number CH525794.
Outstanding
17 September 2020Delivered on: 2 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as "land at langley business park, langley road, langley, macclesfield" and being land on the south west side of cock hall lane, langley, macclesfield registered at the land registry under title number CH525794.
Outstanding
17 September 2020Delivered on: 17 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as "land at langley business park, langley road, langley, macclesfield" and being land on the south west side of cock hall lane, langley, macclesfield registered at the land registry under title number CH525794.
Outstanding
18 August 2020Delivered on: 20 August 2020
Persons entitled: Seddon Group Limited

Classification: A registered charge
Outstanding
9 June 2020Delivered on: 10 June 2020
Persons entitled: Barchester Holdco Limited

Classification: A registered charge
Outstanding
18 September 2002Delivered on: 25 September 2002
Persons entitled: Kirkland Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of buxton high lane stockport manchester t/n GM868958.
Outstanding
2 September 2019Delivered on: 3 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land being land on the south side of westbrook crescent, westbrook, warrington registered at the land registry under title number CH647152.
Outstanding
31 May 2018Delivered on: 6 June 2018
Persons entitled:
Andrew John Ashton Downes
John Anthony Deran Downes

Classification: A registered charge
Particulars: All that freehold property at langley road, langley, macclesfield, cheshire registered at the land registry with title absolute under title numbers CH525794 and CH575411 and CH547232 and CH565015 and CH565018.
Outstanding
20 December 2017Delivered on: 8 January 2018
Persons entitled: W H Bennett Properties Limited

Classification: A registered charge
Particulars: The freehold property more particularly described in the transfer.
Outstanding
15 August 2016Delivered on: 16 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the south east side of trent road, stone, staffordshire registered with title number SF565430.
Outstanding
15 August 2016Delivered on: 16 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the north west side of congleton road, sandbach shown edged red registered with title number CH587161 but excluding the land hatched brown on the plan marked as "plot plan" attached to the legal charge.
Outstanding
15 August 2016Delivered on: 16 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 115 canal road, congleton registered with title number CH305306.
Outstanding
28 July 2016Delivered on: 4 August 2016
Persons entitled:
Andrew John Ashton Downes
John Anthony Deran Downes
Sheila Vera Barratt
William Henry Barratt

Classification: A registered charge
Particulars: Land at long lane chapel-en-le-frith high peak derbyshire.
Outstanding
9 October 2015Delivered on: 13 October 2015
Persons entitled: Seddon Solutions Limited

Classification: A registered charge
Particulars: F/H k/a 115 canal road congleton cheshire t/no. CH305306.
Outstanding
29 September 2015Delivered on: 30 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property registered under t/no LAN165225.
Outstanding
17 April 2015Delivered on: 22 April 2015
Persons entitled:
Andrew John Ashton Downes
John Anthony Deran Downes
Sheila Vera Barratt
William Henry Barratt
Belmont Holdings Limited
David Hilbre Smith
Julian Hilbre Smith

Classification: A registered charge
Particulars: Land at belmont and land on the north side of egerton road, belmont.
Outstanding
17 April 2015Delivered on: 22 April 2015
Persons entitled: Julian Hilbre Smith David Hilbre Smith and Belmont Holdings Limited

Classification: A registered charge
Particulars: Land at belmont and land on the north side of egerton road belmont being the land comprised in the transfers being title numbers LAN70587 and LAN120509 and the title allotted to the second transfer.
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: John Russell Foster

Classification: A registered charge
Particulars: Land on the west side of hassall road alsager.
Outstanding
4 June 2014Delivered on: 19 June 2014
Persons entitled: Seddon Solutions Limited

Classification: A registered charge
Particulars: Oak bank mill casterton avenue burnley and land on the north east side of oak bank mill casterton avenue burnley being land under t/no.LA221409 and LAN85410.
Outstanding
9 October 2013Delivered on: 22 October 2013
Persons entitled: Seddon Solutions Limited

Classification: A registered charge
Particulars: Land on the south west side of tipping street wigan, land lying to the north west of poolstock wigan, land lying to the north east of keats avenue poolstock, land lying on the north west side of poolstock wigan t/nos. Man 18623, man 174815, gm 849458, GM849491, man 195895.
Outstanding
23 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land shown edged in blue on the plan attached to the legal charge but excluding any land under t/no's LA931053, LA794875, LAN61749, LAN26731, LA576887 and LA553497.
Outstanding
23 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at chapel lane, coppull, chorley land at broad bottom mills, mossley, oldham.
Outstanding
12 December 2012Delivered on: 22 December 2012
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sites 3, 4, 5 and 6 halton brook, runcorn being part t/no CH575456. Any fixtures and all related rights see image for full details.
Outstanding
11 December 2012Delivered on: 14 December 2012
Persons entitled: Seddon Group Limited

Classification: Legal charge
Secured details: £700,000 due or to become due from the company to the chargee.
Particulars: Land on the north west side of congleton road, sandbach, cheshire t/no CH587161.
Outstanding
20 November 2012Delivered on: 24 November 2012
Persons entitled: Homes and Communities Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at casterton avenue burnley t/no's LAN221409 and LAN85410., All rents receivable from any lease granted. See image for full details.
Outstanding
20 December 2010Delivered on: 7 January 2011
Persons entitled: Paul Leslie Smith and Andrew George Smith

Classification: Transfer
Secured details: £1.00 due or to become due from the company to the chargee.
Particulars: 130 congleton road sandbach cheshire t/nos CH587161 CH229145 and CH598421.
Outstanding
2 December 2010Delivered on: 9 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south east side of wheldon road, castleford, wakefield, west yorkshire and land on the north east side of wheldon road, castleford, wakefield, west yorkshire t/no's WYK838514, WYK838515 and WYK853876.
Outstanding
2 December 2010Delivered on: 9 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of the paddock, cheadle, greater manchester t/n gm 944941.
Outstanding
2 December 2010Delivered on: 9 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 579 wilmslow road withington greater manchester t/no LA44304.
Outstanding
8 June 2007Delivered on: 28 June 2007
Persons entitled: Seddon Group Limited

Classification: Legal charge
Secured details: £1,650,000 due or to become due from the company to.
Particulars: 11 gloucester road birkdale southport.
Outstanding
2 March 2007Delivered on: 15 March 2007
Persons entitled: Elizabeth Mary Harris and Leslie Walter Gilbert

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the rear of brook house denstone.
Outstanding
1 November 2006Delivered on: 18 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at t/nos WYK414372 and part of WYK415891. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 August 2006Delivered on: 22 August 2006
Persons entitled: Richard Grindrod Pickles and Patricia Pickles

Classification: Legal charge
Secured details: The sum of £400,000 and all other monies due or to become due.
Particulars: All that f/h property situate and k/a melbourne works melbourne road hebden bridge. See the mortgage charge document for full details.
Outstanding
24 November 2005Delivered on: 26 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land on the west side of the paddock cheadle stockport t/no GM944941. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 2000Delivered on: 13 April 2000
Satisfied on: 27 March 2003
Persons entitled: Grayson Franklin Humphrey Taylor,Alfred Thomas Linderman,Nina Linderman,Cyril Ford Middletonhenshaw and Sandra Elizabeth Henshaw

Classification: Legal charge
Secured details: £270,000.00 (if payable) due from the company to the chargee.
Particulars: F/Hold land/blds fronting to moss lane macclesfield cheshire; t/nos CH268307,CH351419 and part t/no CH380502.
Fully Satisfied
7 April 2000Delivered on: 13 April 2000
Satisfied on: 7 March 2006
Persons entitled: Grayson Franklin Humphrey,Alfred Thomas Linderman,Cyril Ford Middleton and Sandra Elizabethhenshaw

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee up to a maximum of £530,000.00.
Particulars: F/Hold land/blds fronting to moss lane macclesfield cheshire; t/nos CH268307,CH351419 and part t/no CH380502.
Fully Satisfied
19 October 2007Delivered on: 27 October 2007
Satisfied on: 29 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hart mill lees road mossley t/no GM786943, f/h land lying to the east of lees road mossley t/no MAN145 and part of the f/h k/a valley house lees road mossley t/no GM150671. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 2006Delivered on: 2 November 2006
Satisfied on: 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land t/ns WYK414372 and part of WYK415891. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 March 1999Delivered on: 12 March 1999
Satisfied on: 31 March 2000
Persons entitled: Three Counties Investments Limited

Classification: Legal charge
Secured details: The additional payment due to the chargee pursuant to an agreement dated 13TH january 1999.
Particulars: Land at crewe road winterley sandbach together with all buildings plant and machinery.
Fully Satisfied

Filing History

19 November 2020Full accounts made up to 31 December 2019 (34 pages)
2 October 2020Registration of charge 030453090043, created on 17 September 2020 (47 pages)
17 September 2020Registration of charge 030453090042, created on 17 September 2020 (47 pages)
7 September 2020Appointment of Mrs Suzanne Marie Hallworth as a director on 1 September 2020 (2 pages)
20 August 2020Registration of charge 030453090041, created on 18 August 2020 (17 pages)
10 June 2020Appointment of Mr Andrew Cadwallader Brian as a secretary on 5 June 2020 (2 pages)
10 June 2020Registration of charge 030453090040, created on 9 June 2020 (19 pages)
7 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 January 2020Appointment of Mr Michael Anthony Johnson as a director on 1 January 2020 (2 pages)
3 September 2019Registration of charge 030453090039, created on 2 September 2019 (47 pages)
28 August 2019Full accounts made up to 31 December 2018 (31 pages)
27 March 2019Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (31 pages)
6 June 2018Registration of charge 030453090038, created on 31 May 2018 (20 pages)
8 May 2018Termination of appointment of Denis Arthur Maddock as a director on 4 May 2018 (1 page)
18 April 2018Satisfaction of charge 030453090033 in full (4 pages)
4 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
4 April 2018Change of details for Seddon Solutions Limited as a person with significant control on 30 June 2017 (2 pages)
8 January 2018Registration of charge 030453090037, created on 20 December 2017 (28 pages)
8 January 2018Registration of charge 030453090037, created on 20 December 2017 (28 pages)
12 June 2017Full accounts made up to 31 December 2016 (30 pages)
12 June 2017Full accounts made up to 31 December 2016 (30 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 August 2016Registration of charge 030453090036, created on 15 August 2016 (10 pages)
16 August 2016Registration of charge 030453090035, created on 15 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
16 August 2016Registration of charge 030453090036, created on 15 August 2016 (10 pages)
16 August 2016Registration of charge 030453090034, created on 15 August 2016 (10 pages)
16 August 2016Registration of charge 030453090035, created on 15 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
16 August 2016Registration of charge 030453090034, created on 15 August 2016 (10 pages)
4 August 2016Registration of charge 030453090033, created on 28 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
4 August 2016Registration of charge 030453090033, created on 28 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
3 August 2016Full accounts made up to 31 December 2015 (29 pages)
3 August 2016Full accounts made up to 31 December 2015 (29 pages)
11 July 2016Satisfaction of charge 22 in full (1 page)
11 July 2016Satisfaction of charge 22 in full (1 page)
15 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(7 pages)
15 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(7 pages)
8 April 2016Termination of appointment of Stephen John Seddon as a director on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Stephen John Seddon as a director on 7 April 2016 (1 page)
15 February 2016Termination of appointment of Alan Thompson as a director on 29 January 2016 (1 page)
15 February 2016Termination of appointment of Alan Thompson as a director on 29 January 2016 (1 page)
7 January 2016Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016 (2 pages)
13 October 2015Registration of charge 030453090032, created on 9 October 2015 (30 pages)
13 October 2015Registration of charge 030453090032, created on 9 October 2015 (30 pages)
30 September 2015Registration of charge 030453090031, created on 29 September 2015 (12 pages)
30 September 2015Registration of charge 030453090031, created on 29 September 2015 (12 pages)
5 August 2015Full accounts made up to 31 December 2014 (21 pages)
5 August 2015Full accounts made up to 31 December 2014 (21 pages)
22 April 2015Registration of charge 030453090030, created on 17 April 2015 (16 pages)
22 April 2015Registration of charge 030453090030, created on 17 April 2015 (16 pages)
22 April 2015Registration of charge 030453090029, created on 17 April 2015 (8 pages)
22 April 2015Registration of charge 030453090029, created on 17 April 2015 (8 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(7 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(7 pages)
15 August 2014Full accounts made up to 31 December 2013 (23 pages)
15 August 2014Full accounts made up to 31 December 2013 (23 pages)
6 August 2014Registration of charge 030453090028, created on 31 July 2014 (14 pages)
6 August 2014Registration of charge 030453090028, created on 31 July 2014 (14 pages)
19 June 2014Registration of charge 030453090027 (9 pages)
19 June 2014Registration of charge 030453090027 (9 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
26 March 2014Register inspection address has been changed from C/O Seddon Homes Limited 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom (1 page)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
26 March 2014Register inspection address has been changed from C/O Seddon Homes Limited 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom (1 page)
21 November 2013Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
21 November 2013Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
22 October 2013Registration of charge 030453090026 (9 pages)
22 October 2013Registration of charge 030453090026 (9 pages)
21 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 21 October 2013 (1 page)
29 August 2013Registration of charge 030453090024 (12 pages)
29 August 2013Registration of charge 030453090025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
29 August 2013Registration of charge 030453090024 (12 pages)
29 August 2013Registration of charge 030453090025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
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 (20 pages)
14 August 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Appointment of Mr Michael Robert Jefferson as a director (2 pages)
25 April 2013Appointment of Mr Michael Robert Jefferson as a director (2 pages)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 August 2012Full accounts made up to 31 December 2011 (21 pages)
13 August 2012Full accounts made up to 31 December 2011 (21 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
10 August 2011Full accounts made up to 31 December 2010 (22 pages)
10 August 2011Full accounts made up to 31 December 2010 (22 pages)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
10 January 2011Duplicate mortgage certificatecharge no:20 (5 pages)
10 January 2011Duplicate mortgage certificatecharge no:20 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (20 pages)
17 August 2010Full accounts made up to 31 December 2009 (20 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages)
16 March 2010Appointment of Mr Alan Thompson as a director (2 pages)
16 March 2010Appointment of Mr Alan Thompson as a director (2 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
22 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
22 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
11 November 2009Director's details changed for Mr Stephen John Seddon on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Stephen John Seddon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Stephen John Seddon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Stephen John Seddon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages)
6 October 2009Appointment of Mr Stephen John Seddon as a director (2 pages)
6 October 2009Termination of appointment of John Seddon as a director (1 page)
6 October 2009Termination of appointment of George Seddon as a director (1 page)
6 October 2009Termination of appointment of John Seddon as a director (1 page)
6 October 2009Termination of appointment of George Seddon as a director (1 page)
6 October 2009Appointment of Mr Stephen John Seddon as a director (2 pages)
6 October 2009Termination of appointment of John Seddon as a director (1 page)
6 October 2009Termination of appointment of John Seddon as a director (1 page)
26 August 2009Full accounts made up to 31 December 2008 (21 pages)
26 August 2009Full accounts made up to 31 December 2008 (21 pages)
20 August 2009Resolutions
  • RES13 ‐ Interim dividend in specie 30/07/2009
(1 page)
20 August 2009Resolutions
  • RES13 ‐ Interim dividend in specie 30/07/2009
(1 page)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (18 pages)
18 August 2008Full accounts made up to 31 December 2007 (18 pages)
7 July 2008Appointment terminated director graham holmes (1 page)
7 July 2008Appointment terminated director graham holmes (1 page)
8 April 2008Return made up to 12/03/08; full list of members (5 pages)
8 April 2008Return made up to 12/03/08; full list of members (5 pages)
7 April 2008Director's change of particulars / kenton whitaker / 01/10/2007 (2 pages)
7 April 2008Director's change of particulars / kenton whitaker / 01/10/2007 (2 pages)
27 October 2007Particulars of mortgage/charge (11 pages)
27 October 2007Particulars of mortgage/charge (11 pages)
27 September 2007Full accounts made up to 31 December 2006 (18 pages)
27 September 2007Full accounts made up to 31 December 2006 (18 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 12/03/07; full list of members (3 pages)
25 May 2007Return made up to 12/03/07; full list of members (3 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (18 pages)
26 May 2006Full accounts made up to 31 December 2005 (18 pages)
27 April 2006Return made up to 12/03/06; full list of members (3 pages)
27 April 2006Return made up to 12/03/06; full list of members (3 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
8 September 2005Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 12/03/05; full list of members (9 pages)
13 April 2005Return made up to 12/03/05; full list of members (9 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004New secretary appointed (1 page)
10 September 2004Particulars of mortgage/charge (6 pages)
10 September 2004Particulars of mortgage/charge (6 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
15 April 2004Return made up to 12/03/04; full list of members (9 pages)
15 April 2004Return made up to 12/03/04; full list of members (9 pages)
31 May 2003Full accounts made up to 31 December 2002 (16 pages)
31 May 2003Full accounts made up to 31 December 2002 (16 pages)
14 April 2003Return made up to 12/03/03; full list of members (9 pages)
14 April 2003Return made up to 12/03/03; full list of members (9 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (2 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
13 June 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Full accounts made up to 31 December 2001 (14 pages)
22 April 2002Return made up to 12/04/02; full list of members (7 pages)
22 April 2002Return made up to 12/04/02; full list of members (7 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
17 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Registered office changed on 17/02/00 from: park house parkway holmes chapel nr crewe cheshire CW4 7BA (1 page)
17 February 2000Registered office changed on 17/02/00 from: park house parkway holmes chapel nr crewe cheshire CW4 7BA (1 page)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
12 May 1999Return made up to 12/04/99; full list of members (10 pages)
12 May 1999Return made up to 12/04/99; full list of members (10 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
11 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
31 May 1997Full accounts made up to 31 December 1996 (12 pages)
31 May 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Return made up to 12/04/97; no change of members (4 pages)
14 May 1997Return made up to 12/04/97; no change of members (4 pages)
14 May 1996Full accounts made up to 31 December 1995 (7 pages)
14 May 1996Full accounts made up to 31 December 1995 (7 pages)
14 May 1996Return made up to 12/04/96; full list of members (6 pages)
14 May 1996Return made up to 12/04/96; full list of members (6 pages)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 September 1995Accounting reference date notified as 31/12 (1 page)
25 September 1995Accounting reference date notified as 31/12 (1 page)
31 May 1995Memorandum and Articles of Association (12 pages)
31 May 1995Memorandum and Articles of Association (12 pages)
24 May 1995Company name changed nextpermit LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed nextpermit LIMITED\certificate issued on 25/05/95 (4 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1995Incorporation (12 pages)
12 April 1995Incorporation (12 pages)