Company NameBosley Brook Management Company Limited
DirectorsStuart McLaughlin and Michael Robert Jefferson
Company StatusActive
Company Number03414174
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusCurrent
Appointed06 October 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 6 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
Appointed30 April 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleSecretary
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
Appointed01 June 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMarsha Lesley Urquhart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleSales Manager
Correspondence Address3 Invergarry Court
Stanley Road, Hoylake
Wirral
Merseyside
L47 1HY
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park, Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XP
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2018)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteseddonhomes.co.uk

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

10 at £1Seddon Homes LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 10 November 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page)
14 June 2018Appointment of Mr Michael Robert Jefferson as a director on 1 June 2018 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Director's details changed for Mr Stuart Mclaughlin on 24 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Director's details changed for Mr Stuart Mclaughlin on 24 July 2015 (2 pages)
31 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(4 pages)
31 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
31 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 31 October 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
17 June 2013Appointment of Mr Denis Arthur Maddock as a director (2 pages)
17 June 2013Appointment of Mr Stuart Mclaughlin as a director (2 pages)
17 June 2013Appointment of Mr Stuart Mclaughlin as a director (2 pages)
17 June 2013Appointment of Mr Denis Arthur Maddock 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)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2009 (2 pages)
3 October 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2009 (2 pages)
3 October 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2009 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2009 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mr David Michael Handley on 1 November 2009 (2 pages)
15 September 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
15 September 2010Director's details changed for Mr David Michael Handley on 1 November 2009 (2 pages)
15 September 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
15 September 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
15 September 2010Director's details changed for Mr David Michael Handley on 1 November 2009 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2009Return made up to 31/07/09; full list of members (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Return made up to 31/07/09; full list of members (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 November 2008Return made up to 31/07/08; full list of members (3 pages)
24 November 2008Return made up to 31/07/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
6 October 2006Full accounts made up to 31 December 2005 (8 pages)
6 October 2006Full accounts made up to 31 December 2005 (8 pages)
18 August 2006Registered office changed on 18/08/06 from: 3 cinnamon park, crab lane fearnhead warrington cheshire WA2 0XP (1 page)
18 August 2006Registered office changed on 18/08/06 from: 3 cinnamon park, crab lane fearnhead warrington cheshire WA2 0XP (1 page)
18 August 2006Return made up to 31/07/06; full list of members (2 pages)
18 August 2006Location of register of members (1 page)
18 August 2006Return made up to 31/07/06; full list of members (2 pages)
18 August 2006Location of register of members (1 page)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 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)
5 August 2005Location of register of members (1 page)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 August 2005Location of register of members (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (1 page)
25 October 2004New secretary appointed (1 page)
25 October 2004Secretary resigned (1 page)
20 October 2004Full accounts made up to 31 December 2003 (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Full accounts made up to 31 December 2002 (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
29 November 2000New director appointed (3 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (3 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Full accounts made up to 31 December 1999 (6 pages)
21 June 2000Full accounts made up to 31 December 1999 (6 pages)
17 February 2000Registered office changed on 17/02/00 from: park house parkway holmes chapel crewe cheshire CW4 7BA (1 page)
17 February 2000Registered office changed on 17/02/00 from: park house parkway holmes chapel crewe cheshire CW4 7BA (1 page)
19 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1999Full accounts made up to 31 December 1998 (6 pages)
7 June 1999Full accounts made up to 31 December 1998 (6 pages)
15 February 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 February 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
21 August 1998Return made up to 04/08/98; full list of members (6 pages)
21 August 1998Return made up to 04/08/98; full list of members (6 pages)
6 August 1997Secretary resigned (2 pages)
6 August 1997Secretary resigned (2 pages)
4 August 1997Incorporation (23 pages)
4 August 1997Incorporation (23 pages)