Background WavePink WaveYellow Wave

SEDDON REAL ESTATE LIMITED (13623215)

SEDDON REAL ESTATE LIMITED (13623215) is an active UK company. incorporated on 15 September 2021. with registered office in Farnworth, Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SEDDON REAL ESTATE LIMITED has been registered for 4 years. Current directors include GRAHAM, Colin William Edward, JEFFERSON, Michael Robert, QUINN, Brian Stephen and 4 others.

Company Number
13623215
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
Seddon Building, Farnworth, Bolton, BL4 0NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
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
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDON REAL ESTATE LIMITED

SEDDON REAL ESTATE LIMITED is an active company incorporated on 15 September 2021 with the registered office located in Farnworth, Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SEDDON REAL ESTATE LIMITED was registered 4 years ago.(SIC: 64203)

Status

active

Active since 4 years ago

Company No

13623215

LTD Company

Age

4 Years

Incorporated 15 September 2021

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 (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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Seddon Building Plodder Lane Farnworth, Bolton, BL4 0NN,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Oct 21
Share Issue
Nov 21
Funding Round
Nov 21
Loan Secured
Nov 21
Owner Exit
Oct 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Left
Dec 25
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

GRAHAM, Colin William Edward

Active
Plodder Lane, Farnworth, BoltonBL4 0NN
Born June 1964
Director
Appointed 15 Sept 2021

JEFFERSON, Michael Robert

Active
Plodder Lane, Farnworth, BoltonBL4 0NN
Born November 1974
Director
Appointed 15 Sept 2021

QUINN, Brian Stephen

Active
Plodder Lane, Farnworth, BoltonBL4 0NN
Born August 1958
Director
Appointed 15 Sept 2021

SCHOFIELD, Jonathan Hugh

Active
Plodder Lane, Farnworth, BoltonBL4 0NN
Born February 1961
Director
Appointed 15 Sept 2021

SEDDON, James Christopher Bruce

Active
Plodder Lane, Farnworth, BoltonBL4 0NN
Born August 1970
Director
Appointed 15 Sept 2021

SEDDON, Jonathan Frank

Active
Plodder Lane, Farnworth, BoltonBL4 0NN
Born June 1972
Director
Appointed 15 Sept 2021

WADDINGTON, Keith

Active
Plodder Lane, Farnworth, BoltonBL4 0NN
Born November 1960
Director
Appointed 15 Sept 2021

JACKSON, Peter James Francis

Resigned
Plodder Lane, Farnworth, BoltonBL4 0NN
Born January 1970
Director
Appointed 15 Sept 2021
Resigned 12 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Frank Seddon

Active
Plodder Lane, Farnworth, 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 03 Nov 2022

Mr James Christopher Bruce Seddon

Active
Plodder Lane, Farnworth, 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 03 Nov 2022

Mrs Nicola Jane Hodkinson

Active
Plodder Lane, Farnworth, 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 03 Nov 2022

Mr Jonathan Frank Seddon

Ceased
Greenwood Place, EcclesM30 9EX
Born June 1972

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 15 Sept 2021
Ceased 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Resolution
17 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
6 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Incorporation Company
15 September 2021
NEWINCIncorporation