Background WavePink WaveYellow Wave

SEDDONS (PLANT AND ENGINEERS) LIMITED (00499299)

SEDDONS (PLANT AND ENGINEERS) LIMITED (00499299) is an active UK company. incorporated on 8 September 1951. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. SEDDONS (PLANT AND ENGINEERS) LIMITED has been registered for 74 years. Current directors include DERBYSHIRE, Christopher James, PROBERT, David, RAWLINSON, Celia and 1 others.

Company Number
00499299
Status
active
Type
ltd
Incorporated
8 September 1951
Age
74 years
Address
Units A2-A6 Edge Fold Industrial Estate, Plodder Lane, Bolton, BL4 0LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DERBYSHIRE, Christopher James, PROBERT, David, RAWLINSON, Celia, SEDDON, Stephen John
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDONS (PLANT AND ENGINEERS) LIMITED

SEDDONS (PLANT AND ENGINEERS) LIMITED is an active company incorporated on 8 September 1951 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. SEDDONS (PLANT AND ENGINEERS) LIMITED was registered 74 years ago.(SIC: 46690)

Status

active

Active since 74 years ago

Company No

00499299

LTD Company

Age

74 Years

Incorporated 8 September 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Units A2-A6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton, BL4 0LR,

Previous Addresses

Plodder Lane Bolton BL4 0LS
From: 8 September 1951To: 19 July 2013
Timeline

19 key events • 1951 - 2024

Funding Officers Ownership
Company Founded
Sept 51
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 14
Director Left
Nov 15
Director Joined
Jan 17
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

COOK, Sarah Jane

Active
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Secretary
Appointed 06 Feb 2014

DERBYSHIRE, Christopher James

Active
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born July 1979
Director
Appointed 02 Oct 2023

PROBERT, David

Active
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born October 1959
Director
Appointed 13 Jun 2022

RAWLINSON, Celia

Active
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born August 1971
Director
Appointed 01 Nov 2024

SEDDON, Stephen John

Active
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born May 1966
Director
Appointed 05 May 1994

HANDLEY, David Michael

Resigned
House, Holmes ChapelCW4 8AF
Secretary
Appointed 31 Jul 2007
Resigned 06 Feb 2014

WILLIAMS, Stephen

Resigned
10 Kentmere Drive, ManchesterM29 7QH
Secretary
Appointed N/A
Resigned 31 Jul 2007

BESWICK, Neil

Resigned
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born November 1971
Director
Appointed 06 Jan 2014
Resigned 25 Nov 2015

BROWN, Stephen Charles

Resigned
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born March 1963
Director
Appointed 28 Feb 2011
Resigned 31 Dec 2023

DONNELLY, Harold

Resigned
4 Martinsclough, BoltonBL6 4PF
Born January 1933
Director
Appointed N/A
Resigned 09 Jan 1996

GOULBOURNE, Paul Alan

Resigned
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born March 1953
Director
Appointed 05 May 1994
Resigned 30 Nov 2021

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Born November 1955
Director
Appointed 21 Jul 2009
Resigned 24 Sept 2009

HARDMAN, Christopher John

Resigned
Well Cottage Crown Inn Lane, StoneST15 0BP
Born September 1950
Director
Appointed N/A
Resigned 01 Oct 1998

JINKS, John Douglas

Resigned
The Hawthorns Wereton Road, Stoke On TrentST7 8HE
Born July 1938
Director
Appointed N/A
Resigned 30 Apr 2001

RODDEN, Campbell Taylor

Resigned
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born September 1960
Director
Appointed 01 Mar 2021
Resigned 28 Jan 2022

SEDDON, George

Resigned
Dovecroft, KnutsfordWA16 0NT
Born April 1939
Director
Appointed N/A
Resigned 24 Sept 2009

SOUGHTON, David Jeremy

Resigned
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born July 1964
Director
Appointed 05 Feb 2019
Resigned 30 Nov 2020

SUMNER, Geoffrey

Resigned
62 Highgate Lane, ManchesterM38 9SZ
Born November 1937
Director
Appointed N/A
Resigned 05 May 1994

WINNINGTON, Philip Thomas

Resigned
Plodder LaneBL4 0LS
Born June 1961
Director
Appointed 11 May 1999
Resigned 28 Feb 2011

WRIGHT, Lee Robert

Resigned
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born November 1971
Director
Appointed 16 Jan 2017
Resigned 19 Nov 2018

Persons with significant control

1

Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
6 April 1997
287Change of Registered Office
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Legacy
16 January 1996
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
3 July 1991
363b363b
Legacy
20 June 1991
288288
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Miscellaneous
3 May 1956
MISCMISC
Incorporation Company
8 September 1951
NEWINCIncorporation