Background WavePink WaveYellow Wave

SEDDON HOMES (WRENBURY) LIMITED (07496585)

SEDDON HOMES (WRENBURY) LIMITED (07496585) is an active UK company. incorporated on 18 January 2011. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEDDON HOMES (WRENBURY) LIMITED has been registered for 15 years. Current directors include JEFFERSON, Michael Robert, MCLAUGHLIN, Stuart.

Company Number
07496585
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
Birchwood One Business Park Dewhurst Road, Warrington, WA3 7GB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JEFFERSON, Michael Robert, MCLAUGHLIN, Stuart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDON HOMES (WRENBURY) LIMITED

SEDDON HOMES (WRENBURY) LIMITED is an active company incorporated on 18 January 2011 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEDDON HOMES (WRENBURY) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07496585

LTD Company

Age

15 Years

Incorporated 18 January 2011

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 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SEDDON HOMES (WIGAN) LIMITED
From: 18 January 2011To: 25 February 2013
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: 18 January 2011To: 31 October 2013
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Feb 16
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Secretary
Appointed 18 Jan 2011

JEFFERSON, Michael Robert

Active
Dewhurst Road, WarringtonWA3 7GB
Born November 1974
Director
Appointed 30 Apr 2013

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Born December 1962
Director
Appointed 01 Jun 2018

MADDOCK, Denis Arthur

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born February 1953
Director
Appointed 05 Apr 2013
Resigned 01 Jun 2018

THOMPSON, Alan

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born September 1969
Director
Appointed 05 Apr 2013
Resigned 29 Jan 2016

WHITAKER, Kenton Lloyd

Resigned
Crab Lane, WarringtonWA2 0XP
Born November 1971
Director
Appointed 18 Jan 2011
Resigned 10 Apr 2013

Persons with significant control

1

Dewhurst Road, WarringtonWA3 7GB

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Gazette Notice Compulsary
20 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
26 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2011
NEWINCIncorporation