Background WavePink WaveYellow Wave

SEDDON GROUP LIMITED (08461555)

SEDDON GROUP LIMITED (08461555) is an active UK company. incorporated on 25 March 2013. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEDDON GROUP LIMITED has been registered for 13 years. Current directors include GRAHAM, Colin William Edward, JEFFERSON, Michael Robert, QUINN, Brian Stephen and 4 others.

Company Number
08461555
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
Seddon Building Plodder Lane, Bolton, BL4 0NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAHAM, Colin William Edward, JEFFERSON, Michael Robert, QUINN, Brian Stephen, SCHOFIELD, Jonathan Hugh, SEDDON, James Christopher Bruce, SEDDON, Jonathan Frank, WADDINGTON, Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDON GROUP LIMITED

SEDDON GROUP LIMITED is an active company incorporated on 25 March 2013 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEDDON GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08461555

LTD Company

Age

13 Years

Incorporated 25 March 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

SEDDON SOLUTIONS LIMITED
From: 2 September 2013To: 30 June 2017
AGHOCO 1150 LIMITED
From: 25 March 2013To: 2 September 2013
Contact
Address

Seddon Building Plodder Lane Farnworth Bolton, BL4 0NN,

Previous Addresses

Units a2 - a5 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR England
From: 8 October 2013To: 8 October 2013
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 25 March 2013To: 8 October 2013
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Capital Reduction
May 14
Share Buyback
May 14
Share Buyback
May 14
Capital Reduction
Jan 15
Funding Round
Jan 15
Share Buyback
Jan 15
Director Left
Aug 15
Loan Cleared
Mar 16
Director Joined
Oct 16
Director Left
Oct 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Apr 20
Funding Round
Nov 21
Director Left
Dec 25
10
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

GRAHAM, Colin William Edward

Active
Plodder Lane, BoltonBL4 0NN
Born June 1964
Director
Appointed 27 Aug 2013

JEFFERSON, Michael Robert

Active
Plodder Lane, BoltonBL4 0NN
Born November 1974
Director
Appointed 25 Jan 2019

QUINN, Brian Stephen

Active
Plodder Lane, BoltonBL4 0NN
Born August 1958
Director
Appointed 16 Oct 2019

SCHOFIELD, Jonathan Hugh

Active
Daresbury Park, WarringtonWA4 4BS
Born February 1961
Director
Appointed 28 Sept 2016

SEDDON, James Christopher Bruce

Active
Plodder Lane, BoltonBL4 0NN
Born August 1970
Director
Appointed 25 Jan 2019

SEDDON, Jonathan Frank

Active
Smethurst Lane, BoltonBL4 8AF
Born June 1972
Director
Appointed 15 May 2013

WADDINGTON, Keith

Active
Plodder Lane, BoltonBL4 0NN
Born November 1960
Director
Appointed 27 Aug 2013

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 08 Oct 2013
Resigned 28 Nov 2013

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 25 Mar 2013
Resigned 15 May 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 25 Mar 2013
Resigned 15 May 2013

JACKSON, Peter James Francis

Resigned
Plodder Lane, BoltonBL4 0NN
Born January 1970
Director
Appointed 25 Jan 2019
Resigned 12 Dec 2025

SCOTT, Ian Bruce

Resigned
Plodder Lane, BoltonBL4 0NN
Born January 1943
Director
Appointed 27 Aug 2013
Resigned 30 Apr 2020

SEDDON, Christopher John

Resigned
Smethurst Lane, BoltonBL4 8AF
Born October 1941
Director
Appointed 15 May 2013
Resigned 01 Aug 2015

SELLERS, Rodney Horrocks

Resigned
Plodder Lane, BoltonBL4 0NN
Born July 1946
Director
Appointed 27 Aug 2013
Resigned 30 Sept 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 25 Mar 2013
Resigned 15 May 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 25 Mar 2013
Resigned 15 May 2013

Persons with significant control

3

Mr Jonathan Frank Seddon

Active
Plodder Lane, BoltonBL4 0NN
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr James Christopher Bruce Seddon

Active
Plodder Lane, BoltonBL4 0NN
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Nicola Jane Hodkinson

Active
Plodder Lane, BoltonBL4 0NN
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Resolution
30 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
26 February 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
14 January 2015
SH06Cancellation of Shares
Resolution
14 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Resolution
9 September 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 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
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Incorporation Company
25 March 2013
NEWINCIncorporation