SEDDON HOMES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7GB

Company number 03045309
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7GB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registration of charge 030453090036, created on 15 August 2016; Registration of charge 030453090034, created on 15 August 2016. The most likely internet sites of SEDDON HOMES LIMITED are www.seddonhomes.co.uk, and www.seddon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Seddon Homes Limited is a Private Limited Company. The company registration number is 03045309. Seddon Homes Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Seddon Homes Limited is Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire Wa3 7gb. . MCLAUGHLIN, Stuart is a Secretary of the company. GRAHAM, Colin William Edward is a Director of the company. JEFFERSON, Michael Robert is a Director of the company. MADDOCK, Denis Arthur is a Director of the company. MCLAUGHLIN, Stuart is a Director of the company. SEDDON, Jonathan Frank is a Director of the company. Secretary HANDLEY, David Michael has been resigned. Secretary MELLOR, Brian James has been resigned. Secretary PINNINGTON, Ian Harry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLMES, Graham Trevor has been resigned. Director PINNINGTON, Ian Harry has been resigned. Director SEDDON, George has been resigned. Director SEDDON, John Stuart has been resigned. Director SEDDON, John has been resigned. Director SEDDON, Stephen John has been resigned. Director THOMPSON, Alan has been resigned. Director URQUHART, Marsha Lesley has been resigned. Director WHITAKER, Kenton Lloyd has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCLAUGHLIN, Stuart
Appointed Date: 01 October 2004

Director
GRAHAM, Colin William Edward
Appointed Date: 22 August 2013
61 years old

Director
JEFFERSON, Michael Robert
Appointed Date: 15 April 2013
50 years old

Director
MADDOCK, Denis Arthur
Appointed Date: 24 August 2001
72 years old

Director
MCLAUGHLIN, Stuart
Appointed Date: 01 January 2016
62 years old

Director
SEDDON, Jonathan Frank
Appointed Date: 30 August 2013
53 years old

Resigned Directors

Secretary
HANDLEY, David Michael
Resigned: 01 October 2004
Appointed Date: 15 August 1997

Secretary
MELLOR, Brian James
Resigned: 15 August 1997
Appointed Date: 01 December 1995

Secretary
PINNINGTON, Ian Harry
Resigned: 01 December 1995
Appointed Date: 09 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1995
Appointed Date: 12 April 1995

Director
HOLMES, Graham Trevor
Resigned: 23 June 2008
Appointed Date: 01 July 2002
67 years old

Director
PINNINGTON, Ian Harry
Resigned: 01 December 1995
Appointed Date: 09 May 1995
75 years old

Director
SEDDON, George
Resigned: 11 September 2009
Appointed Date: 17 December 1998
86 years old

Director
SEDDON, John Stuart
Resigned: 11 September 2009
Appointed Date: 01 December 1995
64 years old

Director
SEDDON, John
Resigned: 11 September 2009
Appointed Date: 09 May 1995
90 years old

Director
SEDDON, Stephen John
Resigned: 07 April 2016
Appointed Date: 11 September 2009
59 years old

Director
THOMPSON, Alan
Resigned: 29 January 2016
Appointed Date: 01 February 2010
56 years old

Director
URQUHART, Marsha Lesley
Resigned: 27 October 2000
Appointed Date: 24 September 1998
79 years old

Director
WHITAKER, Kenton Lloyd
Resigned: 10 April 2013
Appointed Date: 27 February 1998
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 1995
Appointed Date: 12 April 1995

Persons With Significant Control

Seddon Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEDDON HOMES LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Aug 2016
Registration of charge 030453090036, created on 15 August 2016
16 Aug 2016
Registration of charge 030453090034, created on 15 August 2016
16 Aug 2016
Registration of charge 030453090035, created on 15 August 2016
  • 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.

04 Aug 2016
Registration of charge 030453090033, created on 28 July 2016
  • 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.

...
... and 127 more events
24 May 1995
Company name changed nextpermit LIMITED\certificate issued on 25/05/95
12 May 1995
Secretary resigned;new secretary appointed;new director appointed
12 May 1995
Director resigned;new director appointed
12 May 1995
Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU
12 Apr 1995
Incorporation

SEDDON HOMES LIMITED Charges

15 August 2016
Charge code 0304 5309 0036
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land on the south east side…
15 August 2016
Charge code 0304 5309 0035
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land on the north west side…
15 August 2016
Charge code 0304 5309 0034
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 115 canal road, congleton…
28 July 2016
Charge code 0304 5309 0033
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Sheila Vera Barratt William Henry Barratt
Description: Land at long lane chapel-en-le-frith high peak derbyshire…
9 October 2015
Charge code 0304 5309 0032
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Seddon Solutions Limited
Description: F/H k/a 115 canal road congleton cheshire t/no. CH305306…
29 September 2015
Charge code 0304 5309 0031
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property registered under t/no LAN165225…
17 April 2015
Charge code 0304 5309 0030
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Belmont Holdings Limited David Hilbre Smith Julian Hilbre Smith
Description: Land at belmont and land on the north side of egerton road…
17 April 2015
Charge code 0304 5309 0029
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Julian Hilbre Smith David Hilbre Smith and Belmont Holdings Limited
Description: Land at belmont and land on the north side of egerton road…
31 July 2014
Charge code 0304 5309 0028
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: John Russell Foster
Description: Land on the west side of hassall road alsager.
4 June 2014
Charge code 0304 5309 0027
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Seddon Solutions Limited
Description: Oak bank mill casterton avenue burnley and land on the…
9 October 2013
Charge code 0304 5309 0026
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Seddon Solutions Limited
Description: Land on the south west side of tipping street wigan, land…
23 August 2013
Charge code 0304 5309 0025
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land shown edged in blue on the plan attached to the legal…
23 August 2013
Charge code 0304 5309 0024
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at chapel lane, coppull, chorley land at broad bottom…
12 December 2012
Fixed charge over land
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Sites 3, 4, 5 and 6 halton brook, runcorn being part t/no…
11 December 2012
Legal charge
Delivered: 14 December 2012
Status: Satisfied on 11 July 2016
Persons entitled: Seddon Group Limited
Description: Land on the north west side of congleton road, sandbach…
20 November 2012
Legal charge
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land at casterton avenue burnley t/no's LAN221409 and…
20 December 2010
Transfer
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Paul Leslie Smith and Andrew George Smith
Description: 130 congleton road sandbach cheshire t/nos CH587161…
2 December 2010
Legal charge
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south east side of wheldon…
2 December 2010
Legal charge
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the west side of the paddock, cheadle, greater…
2 December 2010
Legal charge
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 579 wilmslow road withington greater…
19 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H hart mill lees road mossley t/no GM786943, f/h land…
8 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Seddon Group Limited
Description: 11 gloucester road birkdale southport.
2 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Elizabeth Mary Harris and Leslie Walter Gilbert
Description: Land to the rear of brook house denstone.
1 November 2006
Legal charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at t/nos WYK414372 and part of WYK415891. By way of…
31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land t/ns WYK414372 and part of WYK415891. By way…
11 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Richard Grindrod Pickles and Patricia Pickles
Description: All that f/h property situate and k/a melbourne works…
24 November 2005
Legal charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land on the west side of the paddock cheadle…
13 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 111-118 and 124-134 road 9 dorchester…
15 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 579 wilmslow road withington M20 3QH. By way of fixed…
8 September 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Ool Property Limited
Description: The f/h land k/a dob cross farm station road croston…
2 July 2004
Charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Kirkland Developments Limited
Description: F/H property at 44 fog lane otherwise k/a priory service…
10 February 2003
Legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north-west of macclesfield road eaton…
18 September 2002
Legal charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Kirkland Developments Limited
Description: Land on the south side of buxton high lane stockport…
7 April 2000
Legal charge
Delivered: 13 April 2000
Status: Satisfied on 27 March 2003
Persons entitled: Grayson Franklin Humphrey Taylor,Alfred Thomas Linderman,Nina Linderman,Cyril Ford Middletonhenshaw and Sandra Elizabeth Henshaw
Description: F/Hold land/blds fronting to moss lane macclesfield…
7 April 2000
Legal charge
Delivered: 13 April 2000
Status: Satisfied on 7 March 2006
Persons entitled: Grayson Franklin Humphrey,Alfred Thomas Linderman,Cyril Ford Middleton and Sandra Elizabethhenshaw
Description: F/Hold land/blds fronting to moss lane macclesfield…
9 March 1999
Legal charge
Delivered: 12 March 1999
Status: Satisfied on 31 March 2000
Persons entitled: Three Counties Investments Limited
Description: Land at crewe road winterley sandbach together with all…