Company NameHinstock Developments Ltd
Company StatusDissolved
Company Number04615793
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusClosed
Appointed31 May 2006(3 years, 5 months after company formation)
Appointment Duration15 years (closed 22 June 2021)
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
StatusClosed
Appointed30 April 2013(10 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 22 June 2021)
RoleManaging Director
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
Appointed30 April 2013(10 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 22 June 2021)
RoleSecretary
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)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 10 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park, Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XP
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 month, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 01 June 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed31 January 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteseddonhomes.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 Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,615
Current Liabilities£673

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page)
16 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 July 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
25 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Register inspection address has been changed from C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP to Seddon Homes Dewhurst Road Birchwood Warrington WA3 7GB (1 page)
12 December 2014Register inspection address has been changed from C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP to Seddon Homes Dewhurst Road Birchwood Warrington WA3 7GB (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
31 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 31 October 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Appointment of Mr Michael Robert Jefferson as a director (2 pages)
17 June 2013Appointment of Mr Michael Robert Jefferson as a director (2 pages)
17 June 2013Appointment of Mr Stuart Mclaughlin as a director (2 pages)
17 June 2013Appointment of Mr Stuart Mclaughlin 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)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Denis Arthur Maddock on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Stuart Mclaughlin on 1 October 2009 (1 page)
15 December 2009Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Mr Stuart Mclaughlin on 1 October 2009 (1 page)
15 December 2009Director's details changed for Mr Kenton Lloyd Whitaker on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Stuart Mclaughlin on 1 October 2009 (1 page)
15 December 2009Director's details changed for Mr Denis Arthur Maddock on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Denis Arthur Maddock on 1 October 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2009Return made up to 12/12/08; full list of members (3 pages)
27 January 2009Return made up to 12/12/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 February 2008Return made up to 12/12/07; full list of members (2 pages)
7 February 2008Return made up to 12/12/07; full list of members (2 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)
13 December 2006Secretary resigned (1 page)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
26 May 2006Full accounts made up to 31 December 2005 (8 pages)
26 May 2006Full accounts made up to 31 December 2005 (8 pages)
20 December 2005Return made up to 12/12/05; full list of members (2 pages)
20 December 2005Return made up to 12/12/05; 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 (8 pages)
12 July 2005Full accounts made up to 31 December 2004 (8 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (8 pages)
23 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 8 tabley gardens, marple stockport cheshire SK6 7JY (1 page)
10 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 8 tabley gardens, marple stockport cheshire SK6 7JY (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
12 December 2002Incorporation (9 pages)
12 December 2002Incorporation (9 pages)