Company NameId4Living Limited
Company StatusDissolved
Company Number04231523
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameSeddon Regeneration Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusClosed
Appointed01 January 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 12 December 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 12 December 2023)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddons Ploder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Michael Robert Jefferson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 12 December 2023)
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
StatusClosed
Appointed22 June 2013(12 years after company formation)
Appointment Duration10 years, 5 months (closed 12 December 2023)
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
StatusClosed
Appointed01 January 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 12 December 2023)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park Crab Lane
Fearnhead
Warrington
WA2 0XP
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Christopher John Seddon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Roe Green
Worsley
Manchester
M28 2RN
Director NameMr John Seddon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Croft School Lane
Astbury
Congleton
Cheshire
CW12 4RG
Director NameMr Ian Howard Ridgway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2018)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr John Stuart Seddon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2013)
RoleContractor
Country of ResidenceEngland
Correspondence AddressPO Box 13
Seddons 55 Duke Street
Fenton
Stoke-On-Trent
ST4 3NN
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (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 David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2013(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Paul Anthony Hulme
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(13 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 June 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Paul William Hughes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.seddonhomes.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

100 at £1Seddon Housing Partnerships Limited
100.00%
Ordinary

Financials

Year2014
Turnover£645,200
Gross Profit£211,087
Net Worth-£2,340,901
Current Liabilities£8,138,501

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 December 2014Delivered 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 2014Delivered 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 2005Delivered 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

Filing History

19 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
10 November 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
16 September 2019Change of details for Seddon Housing Partnerships Limited as a person with significant control on 22 March 2018 (2 pages)
16 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
27 March 2019Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages)
19 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
14 June 2018Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page)
22 March 2018Termination of appointment of Paul William Hughes as a director on 1 February 2018 (1 page)
22 March 2018Termination of appointment of Ian Howard Ridgway as a director on 1 February 2018 (1 page)
17 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (19 pages)
14 June 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 June 2016Appointment of Mr Paul William Hughes as a director on 9 May 2016 (2 pages)
9 June 2016Appointment of Mr Paul William Hughes as a director on 9 May 2016 (2 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 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 (17 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page)
15 June 2015Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page)
17 December 2014Registration of charge 042315230003, created on 11 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(59 pages)
17 December 2014Registration of charge 042315230003, created on 11 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(59 pages)
19 November 2014Appointment of Mr Paul Anthony Hulme as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Paul Anthony Hulme as a director on 19 November 2014 (2 pages)
16 September 2014Registration of charge 042315230002, created on 4 September 2014 (58 pages)
16 September 2014Registration of charge 042315230002, created on 4 September 2014 (58 pages)
16 September 2014Registration of charge 042315230002, created on 4 September 2014 (58 pages)
20 August 2014Full accounts made up to 31 December 2013 (17 pages)
20 August 2014Full accounts made up to 31 December 2013 (17 pages)
23 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
21 November 2013Termination of appointment of John Seddon as a director (1 page)
21 November 2013Termination of appointment of John Seddon as a director (1 page)
21 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington 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 Colin William Edward Graham 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)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 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 August 2012Full accounts made up to 31 December 2011 (16 pages)
13 August 2012Full accounts made up to 31 December 2011 (16 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
17 August 2010Full accounts made up to 31 December 2009 (15 pages)
17 August 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Jonathan Frank Seddon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ian Howard Ridgway on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Stuart Seddon on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Denis Arthur Maddock on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Kenton Lloyd Whitaker on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Jonathan Frank Seddon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ian Howard Ridgway on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Stuart Seddon on 11 November 2009 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (15 pages)
26 August 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
16 March 2009Director appointed mr denis arthur maddock (2 pages)
16 March 2009Director appointed mr denis arthur maddock (2 pages)
18 August 2008Full accounts made up to 31 December 2007 (14 pages)
18 August 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Return made up to 24/05/08; full list of members (4 pages)
7 July 2008Director's change of particulars / kenton whitaker / 30/06/2007 (1 page)
7 July 2008Return made up to 24/05/08; full list of members (4 pages)
7 July 2008Director's change of particulars / kenton whitaker / 30/06/2007 (1 page)
8 April 2008Director appointed mr john stuart seddon (2 pages)
8 April 2008Director appointed mr john stuart seddon (2 pages)
8 April 2008Director appointed mr jonathan frank seddon (1 page)
8 April 2008Director appointed mr jonathan frank seddon (1 page)
7 April 2008Appointment terminated director christopher seddon (1 page)
7 April 2008Appointment terminated director christopher seddon (1 page)
7 April 2008Appointment terminated director john seddon (1 page)
7 April 2008Appointment terminated director john seddon (1 page)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Return made up to 24/05/06; full list of members (3 pages)
21 July 2006Return made up to 24/05/06; full list of members (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (12 pages)
26 May 2006Full accounts made up to 31 December 2005 (12 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
6 September 2005Registered office changed on 06/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
6 September 2005Registered office changed on 06/09/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
9 September 2004Company name changed seddon regeneration LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed seddon regeneration LIMITED\certificate issued on 09/09/04 (2 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (10 pages)
31 May 2003Full accounts made up to 31 December 2002 (10 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Return made up to 24/05/02; full list of members (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Return made up to 24/05/02; full list of members (7 pages)
22 May 2002Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2002Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
22 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 2001Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 June 2001Incorporation (32 pages)
8 June 2001Incorporation (32 pages)