Farnworth
Bolton
BL4 0NN
Director Name | Steven Hudson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Antony James Valentine |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Secretary Name | Mr Stuart McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(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 August 2002(2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seddons Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF |
Secretary Name | Mr Stuart McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathcote Avenue Heaton Norris Stockport Cheshire SK4 2QF |
Secretary Name | Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Cherry Tree Cottage 65 Moorfield Lane, Scarisbrick Ormskirk Lancashire L40 8JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hsjoinery.co.uk |
---|
Registered Address | C/O Seddon Homes Limited 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 |
50 at £1 | Seddon Construction LTD 50.00% Ordinary |
---|---|
50 at £1 | Watchpitch LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,282,254 |
Gross Profit | £594,192 |
Net Worth | £357,342 |
Cash | £71,632 |
Current Liabilities | £848,796 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
14 May 2021 | Delivered on: 14 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2004 | Delivered on: 7 October 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2004 | Delivered on: 2 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot r thwaites close shadswort industrial estate blackburn lancashire. Outstanding |
30 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (25 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
14 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 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 | Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to C/O C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 May 2016 (1 page) |
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 | Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to C/O C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 May 2016 (1 page) |
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 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
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 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 | 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) |
31 October 2013 | Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington England WA2 0XP on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington England WA2 0XP on 31 October 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 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
|
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 May 2012 | Director's details changed for Mr Jonathan Frank Seddon on 1 January 2012 (2 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) |
25 May 2012 | Director's details changed for Mr Jonathan Frank Seddon on 1 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Jonathan Frank Seddon on 1 January 2012 (2 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) |
18 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 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 (5 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr David Michael Handley on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Steven Hudson 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 | Secretary's details changed for Mr Stuart Mclaughlin on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Jonathan Frank Seddon on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Antony James Valentine on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Steven Hudson on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Michael Handley on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Jonathan Frank Seddon on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Antony James Valentine on 27 November 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 September 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) |
29 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (15 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) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: hope street chapel, hope street sandbach cheshire CW11 1BA (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: hope street chapel, hope street sandbach cheshire CW11 1BA (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members
|
2 June 2005 | Return made up to 24/05/05; full list of members
|
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | New secretary appointed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
7 October 2004 | Particulars of mortgage/charge (9 pages) |
7 October 2004 | Particulars of mortgage/charge (9 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 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) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members
|
10 July 2003 | Return made up to 25/06/03; full list of members
|
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | New director appointed (2 pages) |
3 September 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
3 September 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (17 pages) |
25 June 2002 | Incorporation (17 pages) |