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(12 years, 1 month 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 June 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
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(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Management 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(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 April 2013) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 11 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 11 years (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 |
Director Name | Mr Ian Howard Ridgway |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 August 2019) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
1 at £1 | Seddon Homes Millennium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324,610 |
Cash | £75,892 |
Current Liabilities | £1,880,917 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
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) |
26 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
29 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
23 March 2022 | Cessation of Seddon Homes Millennium Limited as a person with significant control on 11 November 2021 (1 page) |
23 March 2022 | Notification of Seddon Real Estate Limited as a person with significant control on 11 November 2021 (2 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
3 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
12 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (21 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) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
22 August 2019 | Termination of appointment of Ian Howard Ridgway as a director on 10 August 2019 (1 page) |
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 | Accounts for a small company made up to 31 December 2017 (18 pages) |
14 June 2018 | Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (17 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) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
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
|
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) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 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
|
9 March 2015 | Termination of appointment of David Michael Handley as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of David Michael Handley as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of David Michael Handley as a director on 9 March 2015 (1 page) |
15 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (13 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 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
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) |
22 August 2013 | Appointment of Mr David Michael Handley as a director (2 pages) |
22 August 2013 | Appointment of Mr David Michael Handley as a director (2 pages) |
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 (12 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (12 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) |
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) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Mr Stuart Mclaughlin on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Denis Arthur Maddock on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ian Howard Ridgway on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ian Howard Ridgway on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Kenton Lloyd Whitaker on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mr Stuart Mclaughlin on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Kenton Lloyd Whitaker on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Denis Arthur Maddock on 27 November 2009 (2 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
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 (11 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 July 2007 | Company name changed newton hall estates no. 1 LTD\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed newton hall estates no. 1 LTD\certificate issued on 16/07/07 (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
26 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (2 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 (11 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
2 July 2001 | Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 July 2001 | Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 8 tabley gardens marple stockport cheshire SK6 7JY (1 page) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 8 tabley gardens marple stockport cheshire SK6 7JY (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Incorporation (12 pages) |
16 March 2001 | Incorporation (12 pages) |