Background WavePink WaveYellow Wave

SEDDON HOMES LIMITED (03045309)

SEDDON HOMES LIMITED (03045309) is an active UK company. incorporated on 12 April 1995. with registered office in Warrington. The company operates in the Construction sector, engaged in construction of domestic buildings. SEDDON HOMES LIMITED has been registered for 30 years. Current directors include GRAHAM, Colin William Edward, HALLWORTH, Suzanne Marie, JEFFERSON, Michael Robert and 3 others.

Company Number
03045309
Status
active
Type
ltd
Incorporated
12 April 1995
Age
30 years
Address
Birchwood One Business Park Dewhurst Road, Warrington, WA3 7GB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRAHAM, Colin William Edward, HALLWORTH, Suzanne Marie, JEFFERSON, Michael Robert, JOHNSON, Michael Anthony, MCLAUGHLIN, Stuart, SEDDON, Jonathan Frank
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDON HOMES LIMITED

SEDDON HOMES LIMITED is an active company incorporated on 12 April 1995 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SEDDON HOMES LIMITED was registered 30 years ago.(SIC: 41202)

Status

active

Active since 30 years ago

Company No

03045309

LTD Company

Age

30 Years

Incorporated 12 April 1995

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 24 September 2025 (7 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

NEXTPERMIT LIMITED
From: 12 April 1995To: 25 May 1995
Contact
Address

Birchwood One Business Park Dewhurst Road Birchwood Warrington, WA3 7GB,

Previous Addresses

3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP
From: 12 April 1995To: 21 October 2013
Timeline

48 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Director Joined
Nov 13
Loan Secured
Jun 14
Loan Secured
Aug 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Apr 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Jan 18
Loan Cleared
Apr 18
Director Left
May 18
Loan Secured
Jun 18
Loan Secured
Sept 19
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Director Joined
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Aug 22
Loan Secured
Oct 23
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Secretary
Appointed 01 Oct 2004

GRAHAM, Colin William Edward

Active
Dewhurst Road, WarringtonWA3 7GB
Born June 1964
Director
Appointed 22 Aug 2013

HALLWORTH, Suzanne Marie

Active
Dewhurst Road, WarringtonWA3 7GB
Born December 1970
Director
Appointed 01 Sept 2020

JEFFERSON, Michael Robert

Active
Dewhurst Road, WarringtonWA3 7GB
Born November 1974
Director
Appointed 15 Apr 2013

JOHNSON, Michael Anthony

Active
Dewhurst Road, WarringtonWA3 7GB
Born March 1968
Director
Appointed 01 Jan 2020

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Born December 1962
Director
Appointed 01 Jan 2016

SEDDON, Jonathan Frank

Active
Dewhurst Road, WarringtonWA3 7GB
Born June 1972
Director
Appointed 30 Aug 2013

BRIAN, Andrew Cadwallader

Resigned
Dewhurst Road, WarringtonWA3 7GB
Secretary
Appointed 05 Jun 2020
Resigned 10 Sept 2025

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Secretary
Appointed 15 Aug 1997
Resigned 01 Oct 2004

MELLOR, Brian James

Resigned
21 Carnoustie Drive, MacclesfieldSK10 2TB
Secretary
Appointed 01 Dec 1995
Resigned 15 Aug 1997

PINNINGTON, Ian Harry

Resigned
Shillingford Bucklow View, AltrinchamWA14 3JP
Secretary
Appointed 09 May 1995
Resigned 01 Dec 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 1995
Resigned 09 May 1995

HOLMES, Graham Trevor

Resigned
54 Bicknell Close, WarringtonWA5 8EX
Born August 1958
Director
Appointed 01 Jul 2002
Resigned 23 Jun 2008

MADDOCK, Denis Arthur

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born February 1953
Director
Appointed 24 Aug 2001
Resigned 04 May 2018

PINNINGTON, Ian Harry

Resigned
Shillingford Bucklow View, AltrinchamWA14 3JP
Born October 1949
Director
Appointed 09 May 1995
Resigned 01 Dec 1995

SEDDON, George

Resigned
Dovecroft, KnutsfordWA16 0NT
Born April 1939
Director
Appointed 17 Dec 1998
Resigned 11 Sept 2009

SEDDON, John Stuart

Resigned
Sandpit Cottage, Biddulph ParkST8 7HS
Born November 1960
Director
Appointed 01 Dec 1995
Resigned 11 Sept 2009

SEDDON, John

Resigned
Kettle Croft School Lane, CongletonCW12 4RG
Born April 1935
Director
Appointed 09 May 1995
Resigned 11 Sept 2009

SEDDON, Stephen John

Resigned
Ploder Lane, BoltonBL4 0NN
Born May 1966
Director
Appointed 11 Sept 2009
Resigned 07 Apr 2016

THOMPSON, Alan

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born September 1969
Director
Appointed 01 Feb 2010
Resigned 29 Jan 2016

URQUHART, Marsha Lesley

Resigned
3 Invergarry Court, WirralL47 1HY
Born March 1946
Director
Appointed 24 Sept 1998
Resigned 27 Oct 2000

WHITAKER, Kenton Lloyd

Resigned
3 Cinnamon Park, Crab Lane, WarringtonWA2 0XP
Born November 1971
Director
Appointed 27 Feb 1998
Resigned 10 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Apr 1995
Resigned 09 May 1995

Persons with significant control

1

Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Sail Address Company With Old Address
26 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
31 January 2013
MG02MG02
Legacy
22 December 2012
MG01MG01
Legacy
14 December 2012
MG01MG01
Legacy
24 November 2012
MG01MG01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
10 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
15 February 2010
MG04MG04
Legacy
22 November 2009
MG04MG04
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 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
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
363aAnnual Return
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
7 March 2006
403aParticulars of Charge Subject to s859A
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
288288
Legacy
11 December 1995
288288
Legacy
25 September 1995
224224
Memorandum Articles
31 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
287Change of Registered Office
Incorporation Company
12 April 1995
NEWINCIncorporation