Company NameId4Living (Langley) Limited
Company StatusActive
Company Number04180799
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Previous NameNewton Hall Estates No. 1 Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusCurrent
Appointed11 May 2007(6 years, 1 month after company formation)
Appointment Duration16 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
Appointed15 April 2013(12 years, 1 month 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 June 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
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(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleManagement Accountant
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(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameKenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 10 April 2013)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cinnamon Park, Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XP
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 11 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration11 years (resigned 01 June 2018)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Ian Howard Ridgway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 August 2019)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2013(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteseddonhomes.co.uk
Telephone01925 839500
Telephone regionWarrington

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

1 at £1Seddon Homes Millennium LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£324,610
Cash£75,892
Current Liabilities£1,880,917

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Filing History

26 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
29 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (19 pages)
23 March 2022Cessation of Seddon Homes Millennium Limited as a person with significant control on 11 November 2021 (1 page)
23 March 2022Notification of Seddon Real Estate Limited as a person with significant control on 11 November 2021 (2 pages)
23 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
3 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
12 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (21 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)
28 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
22 August 2019Termination of appointment of Ian Howard Ridgway as a director on 10 August 2019 (1 page)
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 2018Accounts for a small company made up to 31 December 2017 (18 pages)
14 June 2018Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page)
4 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (17 pages)
12 June 2017Full accounts made up to 31 December 2016 (17 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)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
3 August 2016Full accounts made up to 31 December 2015 (17 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 1
(5 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 1
(5 pages)
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)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 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 1
(5 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 1
(5 pages)
9 March 2015Termination of appointment of David Michael Handley as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of David Michael Handley as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of David Michael Handley as a director on 9 March 2015 (1 page)
15 August 2014Full accounts made up to 31 December 2013 (13 pages)
15 August 2014Full accounts made up to 31 December 2013 (13 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 1
(5 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 1
(5 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)
22 August 2013Appointment of Mr David Michael Handley as a director (2 pages)
22 August 2013Appointment of Mr David Michael Handley as a director (2 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 (12 pages)
14 August 2013Full accounts made up to 31 December 2012 (12 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)
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)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 27 November 2009 (1 page)
27 November 2009Director's details changed for Mr Denis Arthur Maddock on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Ian Howard Ridgway on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Ian Howard Ridgway on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Kenton Lloyd Whitaker on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 27 November 2009 (1 page)
27 November 2009Director's details changed for Kenton Lloyd Whitaker on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Denis Arthur Maddock on 27 November 2009 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
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 (11 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
7 July 2008Return made up to 12/03/08; full list of members (4 pages)
7 July 2008Return made up to 12/03/08; full list of members (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (11 pages)
27 September 2007Full accounts made up to 31 December 2006 (11 pages)
16 July 2007Company name changed newton hall estates no. 1 LTD\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed newton hall estates no. 1 LTD\certificate issued on 16/07/07 (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
25 May 2007Return made up to 12/03/07; full list of members (2 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Return made up to 12/03/07; full list of members (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
26 May 2006Full accounts made up to 31 December 2005 (11 pages)
26 May 2006Full accounts made up to 31 December 2005 (11 pages)
27 April 2006Return made up to 12/03/06; full list of members (2 pages)
27 April 2006Return made up to 12/03/06; full list of members (2 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 (11 pages)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
13 April 2005Return made up to 12/03/05; full list of members (7 pages)
13 April 2005Return made up to 12/03/05; full list of members (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (9 pages)
31 May 2003Full accounts made up to 31 December 2002 (9 pages)
14 April 2003Return made up to 12/03/03; full list of members (7 pages)
14 April 2003Return made up to 12/03/03; full list of members (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (9 pages)
13 June 2002Full accounts made up to 31 December 2001 (9 pages)
3 April 2002Return made up to 12/03/02; full list of members (6 pages)
3 April 2002Return made up to 12/03/02; full list of members (6 pages)
2 July 2001Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 July 2001Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 June 2001New director appointed (3 pages)
22 June 2001Registered office changed on 22/06/01 from: 8 tabley gardens marple stockport cheshire SK6 7JY (1 page)
22 June 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001Registered office changed on 22/06/01 from: 8 tabley gardens marple stockport cheshire SK6 7JY (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
16 March 2001Incorporation (12 pages)
16 March 2001Incorporation (12 pages)