Birchwood
Warrington
Cheshire
WA3 7GB
Director Name | Mr Stuart McLaughlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(14 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road 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 | 01 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Marsha Lesley Urquhart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 3 Invergarry Court Stanley Road, Hoylake Wirral Merseyside L47 1HY |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2018) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | seddonhomes.co.uk |
---|---|
Telephone | 01925 839500 |
Telephone region | Warrington |
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 |
8 at £1 | Seddon Homes LTD 80.00% Ordinary |
---|---|
1 at £1 | Josephine Galvin & John Steven Gregan 10.00% Ordinary |
1 at £1 | Joy Fuller 10.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
22 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
28 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Michael Robert Jefferson as a director on 1 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page) |
12 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Seddon Homes Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Seddon Homes Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
23 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 October 2013 | Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 31 October 2013 (1 page) |
31 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
17 June 2013 | Appointment of Mr Denis Arthur Maddock as a director (2 pages) |
17 June 2013 | Appointment of Mr Stuart Mclaughlin as a director (2 pages) |
17 June 2013 | Appointment of Mr Stuart Mclaughlin as a director (2 pages) |
17 June 2013 | Appointment of Mr Denis Arthur Maddock 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 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2010 (1 page) |
4 July 2011 | Director's details changed for Mr David Michael Handley on 1 November 2010 (2 pages) |
4 July 2011 | Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2010 (1 page) |
4 July 2011 | Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2010 (2 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr David Michael Handley on 1 November 2010 (2 pages) |
4 July 2011 | Director's details changed for Mr David Michael Handley on 1 November 2010 (2 pages) |
4 July 2011 | Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2010 (1 page) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2010 (2 pages) |
4 July 2011 | Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
12 February 2008 | Return made up to 23/06/07; full list of members (3 pages) |
12 February 2008 | Return made up to 23/06/07; full list of members (3 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 3 cinnamon park crab lane, fearnhead, warrington cheshire WA2 0XP (1 page) |
6 March 2007 | Return made up to 23/06/06; full list of members (3 pages) |
6 March 2007 | Return made up to 23/06/06; full list of members (3 pages) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 3 cinnamon park crab lane, fearnhead, warrington cheshire WA2 0XP (1 page) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members
|
30 June 2004 | Return made up to 23/06/04; full list of members
|
20 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
4 November 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
29 June 2002 | Return made up to 23/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 23/06/02; full list of members (8 pages) |
2 October 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members
|
5 July 2001 | Return made up to 23/06/01; full list of members
|
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | Director resigned (1 page) |
9 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
29 June 2000 | Return made up to 23/06/00; no change of members
|
29 June 2000 | Return made up to 23/06/00; no change of members
|
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: park house park way holmes chapel crewe cheshire HA7 1AR (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: park house park way holmes chapel crewe cheshire HA7 1AR (1 page) |
12 July 1999 | Return made up to 23/06/99; full list of members
|
12 July 1999 | Return made up to 23/06/99; full list of members
|
11 November 1998 | Ad 09/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 November 1998 | Ad 09/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (21 pages) |
23 June 1998 | Incorporation (21 pages) |