Birchwood
Warrington
Cheshire
WA3 7GB
Director Name | Mr Michael Robert Jefferson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(18 years after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Stuart McLaughlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Michael Anthony Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Secretary Name | Mr Andrew Cadwallader Brian |
---|---|
Status | Current |
Appointed | 05 June 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mrs Suzanne Marie Hallworth |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Ian Harry Pinnington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shillingford Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Director Name | Mr John Seddon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 September 2009) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Croft School Lane Astbury Congleton Cheshire CW12 4RG |
Secretary Name | Mr Ian Harry Pinnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shillingford Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Director Name | Mr John Stuart Seddon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 September 2009) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Sandpit Cottage Sandpit Lane Biddulph Park Staffs ST8 7HS |
Secretary Name | Brian James Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 21 Carnoustie Drive Macclesfield Cheshire SK10 2TB |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1998(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP |
Director Name | Marsha Lesley Urquhart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2000) |
Role | Sales Director |
Correspondence Address | 3 Invergarry Court Stanley Road, Hoylake Wirral Merseyside L47 1HY |
Director Name | Mr George Seddon |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 September 2009) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecroft Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 May 2018) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Graham Trevor Holmes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2008) |
Role | House Building |
Correspondence Address | 54 Bicknell Close Great Sankey Warrington Cheshire WA5 8EX |
Director Name | Mr Stephen John Seddon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 2016) |
Role | Constuction Plant Director |
Country of Residence | England |
Correspondence Address | Seddons Ploder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Alan Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 January 2016) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | seddonhomes.co.uk |
---|---|
Telephone | 0845 2411352 |
Telephone region | Unknown |
Registered Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Seddon Residential Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,927,000 |
Gross Profit | £3,315,000 |
Net Worth | £10,351,000 |
Cash | £1,000 |
Current Liabilities | £31,078,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
13 September 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 20 August 2020 Persons entitled: Seddon Group Limited Classification: A registered charge Outstanding |
9 June 2020 | Delivered on: 10 June 2020 Persons entitled: Barchester Holdco Limited Classification: A registered charge Outstanding |
18 September 2002 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 |
19 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
2 October 2020 | Registration of charge 030453090043, created on 17 September 2020 (47 pages) |
17 September 2020 | Registration of charge 030453090042, created on 17 September 2020 (47 pages) |
7 September 2020 | Appointment of Mrs Suzanne Marie Hallworth as a director on 1 September 2020 (2 pages) |
20 August 2020 | Registration of charge 030453090041, created on 18 August 2020 (17 pages) |
10 June 2020 | Appointment of Mr Andrew Cadwallader Brian as a secretary on 5 June 2020 (2 pages) |
10 June 2020 | Registration of charge 030453090040, created on 9 June 2020 (19 pages) |
7 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Mr Michael Anthony Johnson as a director on 1 January 2020 (2 pages) |
3 September 2019 | Registration of charge 030453090039, created on 2 September 2019 (47 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
27 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
6 June 2018 | Registration of charge 030453090038, created on 31 May 2018 (20 pages) |
8 May 2018 | Termination of appointment of Denis Arthur Maddock as a director on 4 May 2018 (1 page) |
18 April 2018 | Satisfaction of charge 030453090033 in full (4 pages) |
4 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
4 April 2018 | Change of details for Seddon Solutions Limited as a person with significant control on 30 June 2017 (2 pages) |
8 January 2018 | Registration of charge 030453090037, created on 20 December 2017 (28 pages) |
8 January 2018 | Registration of charge 030453090037, created on 20 December 2017 (28 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 August 2016 | Registration of charge 030453090036, created on 15 August 2016 (10 pages) |
16 August 2016 | Registration of charge 030453090035, created on 15 August 2016
|
16 August 2016 | Registration of charge 030453090036, created on 15 August 2016 (10 pages) |
16 August 2016 | Registration of charge 030453090034, created on 15 August 2016 (10 pages) |
16 August 2016 | Registration of charge 030453090035, created on 15 August 2016
|
16 August 2016 | Registration of charge 030453090034, created on 15 August 2016 (10 pages) |
4 August 2016 | Registration of charge 030453090033, created on 28 July 2016
|
4 August 2016 | Registration of charge 030453090033, created on 28 July 2016
|
3 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 July 2016 | Satisfaction of charge 22 in full (1 page) |
11 July 2016 | Satisfaction of charge 22 in full (1 page) |
15 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 April 2016 | Termination of appointment of Stephen John Seddon as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Stephen John Seddon as a director on 7 April 2016 (1 page) |
15 February 2016 | Termination of appointment of Alan Thompson as a director on 29 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Alan Thompson as a director on 29 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016 (2 pages) |
13 October 2015 | Registration of charge 030453090032, created on 9 October 2015 (30 pages) |
13 October 2015 | Registration of charge 030453090032, created on 9 October 2015 (30 pages) |
30 September 2015 | Registration of charge 030453090031, created on 29 September 2015 (12 pages) |
30 September 2015 | Registration of charge 030453090031, created on 29 September 2015 (12 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 April 2015 | Registration of charge 030453090030, created on 17 April 2015 (16 pages) |
22 April 2015 | Registration of charge 030453090030, created on 17 April 2015 (16 pages) |
22 April 2015 | Registration of charge 030453090029, created on 17 April 2015 (8 pages) |
22 April 2015 | Registration of charge 030453090029, created on 17 April 2015 (8 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 August 2014 | Registration of charge 030453090028, created on 31 July 2014 (14 pages) |
6 August 2014 | Registration of charge 030453090028, created on 31 July 2014 (14 pages) |
19 June 2014 | Registration of charge 030453090027 (9 pages) |
19 June 2014 | Registration of charge 030453090027 (9 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register 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 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register 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 2013 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
21 November 2013 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
22 October 2013 | Registration of charge 030453090026 (9 pages) |
22 October 2013 | Registration of charge 030453090026 (9 pages) |
21 October 2013 | Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 21 October 2013 (1 page) |
29 August 2013 | Registration of charge 030453090024 (12 pages) |
29 August 2013 | Registration of charge 030453090025
|
29 August 2013 | Registration of charge 030453090024 (12 pages) |
29 August 2013 | Registration of charge 030453090025
|
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2013 | Appointment of Mr Michael Robert Jefferson as a director (2 pages) |
25 April 2013 | Appointment of Mr Michael Robert Jefferson as a director (2 pages) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Duplicate mortgage certificatecharge no:20 (5 pages) |
10 January 2011 | Duplicate mortgage certificatecharge no:20 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages) |
16 March 2010 | Appointment of Mr Alan Thompson as a director (2 pages) |
16 March 2010 | Appointment of Mr Alan Thompson as a director (2 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
22 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
22 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
11 November 2009 | Director's details changed for Mr Stephen John Seddon on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Stephen John Seddon on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Stephen John Seddon on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Stephen John Seddon on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages) |
6 October 2009 | Appointment of Mr Stephen John Seddon as a director (2 pages) |
6 October 2009 | Termination of appointment of John Seddon as a director (1 page) |
6 October 2009 | Termination of appointment of George Seddon as a director (1 page) |
6 October 2009 | Termination of appointment of John Seddon as a director (1 page) |
6 October 2009 | Termination of appointment of George Seddon as a director (1 page) |
6 October 2009 | Appointment of Mr Stephen John Seddon as a director (2 pages) |
6 October 2009 | Termination of appointment of John Seddon as a director (1 page) |
6 October 2009 | Termination of appointment of John Seddon as a director (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 July 2008 | Appointment terminated director graham holmes (1 page) |
7 July 2008 | Appointment terminated director graham holmes (1 page) |
8 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
7 April 2008 | Director's change of particulars / kenton whitaker / 01/10/2007 (2 pages) |
7 April 2008 | Director's change of particulars / kenton whitaker / 01/10/2007 (2 pages) |
27 October 2007 | Particulars of mortgage/charge (11 pages) |
27 October 2007 | Particulars of mortgage/charge (11 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 12/03/07; full list of members (3 pages) |
25 May 2007 | Return made up to 12/03/07; full list of members (3 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (1 page) |
7 October 2004 | New secretary appointed (1 page) |
10 September 2004 | Particulars of mortgage/charge (6 pages) |
10 September 2004 | Particulars of mortgage/charge (6 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (2 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members
|
19 April 2001 | Return made up to 12/04/01; full list of members
|
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members
|
17 April 2000 | Return made up to 12/04/00; full list of members
|
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: park house parkway holmes chapel nr crewe cheshire CW4 7BA (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: park house parkway holmes chapel nr crewe cheshire CW4 7BA (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (10 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (10 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 May 1998 | Return made up to 12/04/98; no change of members
|
11 May 1998 | Return made up to 12/04/98; no change of members
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 September 1995 | Accounting reference date notified as 31/12 (1 page) |
25 September 1995 | Accounting reference date notified as 31/12 (1 page) |
31 May 1995 | Memorandum and Articles of Association (12 pages) |
31 May 1995 | Memorandum and Articles of Association (12 pages) |
24 May 1995 | Company name changed nextpermit LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed nextpermit LIMITED\certificate issued on 25/05/95 (4 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1995 | Incorporation (12 pages) |
12 April 1995 | Incorporation (12 pages) |