Background WavePink WaveYellow Wave

SEDDON GRASSCROFT (FOXDENTON) LIMITED (07614358)

SEDDON GRASSCROFT (FOXDENTON) LIMITED (07614358) is an active UK company. incorporated on 26 April 2011. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. SEDDON GRASSCROFT (FOXDENTON) LIMITED has been registered for 14 years. Current directors include COX, Amanda Louise, GRAHAM, Colin William Edward, SEDDON, James Christopher Bruce and 1 others.

Company Number
07614358
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
Seddon Building Plodder Lane, Bolton, BL4 0NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Amanda Louise, GRAHAM, Colin William Edward, SEDDON, James Christopher Bruce, SEDDON, Jonathan Frank
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDON GRASSCROFT (FOXDENTON) LIMITED

SEDDON GRASSCROFT (FOXDENTON) LIMITED is an active company incorporated on 26 April 2011 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. SEDDON GRASSCROFT (FOXDENTON) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07614358

LTD Company

Age

14 Years

Incorporated 26 April 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Seddon Building Plodder Lane Edge Fold Bolton, BL4 0NN,

Timeline

16 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COOK, Matthew Alexander

Active
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 02 Dec 2013

COX, Amanda Louise

Active
Plodder Lane, BoltonBL4 0NN
Born April 1973
Director
Appointed 06 Jan 2022

GRAHAM, Colin William Edward

Active
Plodder Lane, BoltonBL4 0NN
Born June 1964
Director
Appointed 20 Dec 2017

SEDDON, James Christopher Bruce

Active
Plodder Lane, BoltonBL4 0NN
Born August 1970
Director
Appointed 12 Jul 2012

SEDDON, Jonathan Frank

Active
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 20 Dec 2017

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 26 Apr 2011
Resigned 02 Dec 2013

BANKS, Jeremy Walker

Resigned
Plodder Lane, BoltonBL4 0NN
Born August 1968
Director
Appointed 26 Apr 2011
Resigned 03 Oct 2011

BROOKS, Alison Jennifer

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1958
Director
Appointed 12 Jul 2012
Resigned 06 Jan 2022

BROOKS, Alison Jennifer

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1958
Director
Appointed 26 Apr 2011
Resigned 03 Oct 2011

COULTER, Michael Colin, Mr.

Resigned
Plodder Lane, BoltonBL4 0NN
Born December 1968
Director
Appointed 26 Apr 2011
Resigned 12 Jul 2012

SEDDON, James Christopher Bruce

Resigned
Plodder Lane, BoltonBL4 0NN
Born August 1970
Director
Appointed 26 Apr 2011
Resigned 03 Oct 2011

WHITAKER, Kenton Lloyd

Resigned
Plodder Lane, BoltonBL4 0NN
Born November 1971
Director
Appointed 26 Apr 2011
Resigned 10 Apr 2013

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

48

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Incorporation Company
26 April 2011
NEWINCIncorporation