Birchwood
Warrington
Cheshire
WA3 7GB
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 12 December 2023) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddons Ploder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Michael Robert Jefferson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 December 2023) |
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 | Closed |
Appointed | 22 June 2013(12 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 December 2023) |
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 | Closed |
Appointed | 01 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 December 2023) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Managing Director |
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 | 08 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Christopher John Seddon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Roe Green Worsley Manchester M28 2RN |
Director Name | Mr John Seddon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Croft School Lane Astbury Congleton Cheshire CW12 4RG |
Director Name | Mr Ian Howard Ridgway |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2018) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr John Stuart Seddon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2013) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | PO Box 13 Seddons 55 Duke Street Fenton Stoke-On-Trent ST4 3NN |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 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 |
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 after company formation) |
Appointment Duration | 10 months, 1 week (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 Paul Anthony Hulme |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 June 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Paul William Hughes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.seddonhomes.co.uk/ |
---|
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 |
100 at £1 | Seddon Housing Partnerships Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £645,200 |
Gross Profit | £211,087 |
Net Worth | -£2,340,901 |
Current Liabilities | £8,138,501 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 December 2014 | Delivered on: 17 December 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Part of the land on the north west side of waterloo road stockport t/no.MAN224232 and the whole of the land lying to the south west of church gate stockport t/no.GM293629. Outstanding |
---|---|
4 September 2014 | Delivered on: 16 September 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land on the south side of churchgate stockport t/no MAN135554. Land oon the south side of churchgate stockport t/no MAN111656. Churchgate house 96 churchgate stockport t/no MAN51726. Land adjoining 47 waterloo road stockport t/no MAN205678. Outstanding |
20 December 2005 | Delivered on: 10 January 2006 Satisfied on: 9 June 2007 Persons entitled: Irwell Valley Housing Association Limited Classification: Debenture Secured details: £1,266,000.00 due or to become due from the company to. Particulars: Land and buildings at wellington street stockport. Fully Satisfied |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
---|---|
10 November 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
16 September 2019 | Change of details for Seddon Housing Partnerships Limited as a person with significant control on 22 March 2018 (2 pages) |
16 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
27 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages) |
19 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
14 June 2018 | Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page) |
22 March 2018 | Termination of appointment of Paul William Hughes as a director on 1 February 2018 (1 page) |
22 March 2018 | Termination of appointment of Ian Howard Ridgway as a director on 1 February 2018 (1 page) |
17 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 June 2016 | Appointment of Mr Paul William Hughes as a director on 9 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Paul William Hughes as a director on 9 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
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 (17 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page) |
17 December 2014 | Registration of charge 042315230003, created on 11 December 2014
|
17 December 2014 | Registration of charge 042315230003, created on 11 December 2014
|
19 November 2014 | Appointment of Mr Paul Anthony Hulme as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Paul Anthony Hulme as a director on 19 November 2014 (2 pages) |
16 September 2014 | Registration of charge 042315230002, created on 4 September 2014 (58 pages) |
16 September 2014 | Registration of charge 042315230002, created on 4 September 2014 (58 pages) |
16 September 2014 | Registration of charge 042315230002, created on 4 September 2014 (58 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 July 2014 | Annual return made up to 24 May 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 | Annual return made up to 24 May 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 | 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 | Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page) |
21 November 2013 | Termination of appointment of John Seddon as a director (1 page) |
21 November 2013 | Termination of appointment of John Seddon as a director (1 page) |
21 October 2013 | Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington 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 Colin William Edward Graham 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) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
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 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Jonathan Frank Seddon on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Howard Ridgway 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 John Stuart 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 | Director's details changed for Mr Denis Arthur Maddock 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 | 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 Jonathan Frank Seddon on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Howard Ridgway on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Stuart Seddon on 11 November 2009 (2 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
16 March 2009 | Director appointed mr denis arthur maddock (2 pages) |
16 March 2009 | Director appointed mr denis arthur maddock (2 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / kenton whitaker / 30/06/2007 (1 page) |
7 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / kenton whitaker / 30/06/2007 (1 page) |
8 April 2008 | Director appointed mr john stuart seddon (2 pages) |
8 April 2008 | Director appointed mr john stuart seddon (2 pages) |
8 April 2008 | Director appointed mr jonathan frank seddon (1 page) |
8 April 2008 | Director appointed mr jonathan frank seddon (1 page) |
7 April 2008 | Appointment terminated director christopher seddon (1 page) |
7 April 2008 | Appointment terminated director christopher seddon (1 page) |
7 April 2008 | Appointment terminated director john seddon (1 page) |
7 April 2008 | Appointment terminated director john seddon (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
21 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members
|
14 June 2005 | Return made up to 24/05/05; full list of members
|
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
9 September 2004 | Company name changed seddon regeneration LIMITED\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Company name changed seddon regeneration LIMITED\certificate issued on 09/09/04 (2 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
22 May 2002 | Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2002 | Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
22 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 June 2001 | Incorporation (32 pages) |
8 June 2001 | Incorporation (32 pages) |