Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SREL DEVELOPMENTS LIMITED
Company Information for

SREL DEVELOPMENTS LIMITED

SEDDON BUILDING PLODDER LANE, EDGE FOLD, BOLTON, GREATER MANCHESTER, BL4 0NN,
Company Registration Number
03603773
Private Limited Company
Active

Company Overview

About Srel Developments Ltd
SREL DEVELOPMENTS LIMITED was founded on 1998-07-24 and has its registered office in Bolton. The organisation's status is listed as "Active". Srel Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SREL DEVELOPMENTS LIMITED
 
Legal Registered Office
SEDDON BUILDING PLODDER LANE
EDGE FOLD
BOLTON
GREATER MANCHESTER
BL4 0NN
Other companies in WA3
 
Previous Names
SEDDON HOMES MILLENNIUM LIMITED11/09/2023
Filing Information
Company Number 03603773
Company ID Number 03603773
Date formed 1998-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866937757  GB468041585  
Last Datalog update: 2024-07-05 16:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SREL DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SREL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STUART MCLAUGHLIN
Company Secretary 2004-11-19
COLIN WILLIAM EDWARD GRAHAM
Director 2013-08-22
MICHAEL ROBERT JEFFERSON
Director 2013-04-15
STUART MCLAUGHLIN
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS ARTHUR MADDOCK
Director 2004-11-19 2018-06-01
DAVID MICHAEL HANDLEY
Director 2013-08-22 2014-05-01
KENTON LLOYD WHITAKER
Director 1998-09-25 2013-04-10
COLIN WILLIAM EDWARD GRAHAM
Director 2009-07-21 2010-05-01
GRAHAM TREVOR HOLMES
Director 2007-05-11 2008-06-23
JOHN SEDDON
Director 1998-09-25 2007-05-11
DAVID MICHAEL HANDLEY
Company Secretary 1998-09-25 2004-11-19
MARSHA LESLEY URQUHART
Director 1998-09-25 2000-10-27
A B & C SECRETARIAL LIMITED
Nominated Secretary 1998-07-24 1998-09-25
INHOCO FORMATIONS LIMITED
Nominated Director 1998-07-24 1998-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MCLAUGHLIN SEDDON RESIDENTIAL HOLDINGS LIMITED Company Secretary 2009-09-11 CURRENT 2009-07-17 Active - Proposal to Strike off
STUART MCLAUGHLIN VILLA FARM (MANAGEMENT COMPANY) LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
STUART MCLAUGHLIN ID4LIVING (LANGLEY) LIMITED Company Secretary 2007-05-11 CURRENT 2001-03-16 Active - Proposal to Strike off
STUART MCLAUGHLIN FIELD'S CROSS (MANAGEMENT COMPANY) LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
STUART MCLAUGHLIN ID4LIVING LIMITED Company Secretary 2007-01-01 CURRENT 2001-06-08 Active - Proposal to Strike off
STUART MCLAUGHLIN H & S JOINERY LIMITED Company Secretary 2007-01-01 CURRENT 2002-06-25 Active
STUART MCLAUGHLIN TEXTILIS (MANAGEMENT COMPANY) LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active
STUART MCLAUGHLIN HINSTOCK DEVELOPMENTS LTD Company Secretary 2006-05-31 CURRENT 2002-12-12 Active - Proposal to Strike off
STUART MCLAUGHLIN CROSSTOWER (TWO) LIMITED Company Secretary 2006-05-05 CURRENT 2001-07-31 Active
STUART MCLAUGHLIN SEDDON HOMES (HEYESWOOD) LIMITED Company Secretary 2005-05-13 CURRENT 1988-02-09 Dissolved 2013-11-05
STUART MCLAUGHLIN RUSKIN HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
STUART MCLAUGHLIN THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-06 CURRENT 1998-06-23 Active
STUART MCLAUGHLIN BOSLEY BROOK MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-06 CURRENT 1997-08-04 Active
STUART MCLAUGHLIN SEDDON HOMES LIMITED Company Secretary 2004-10-01 CURRENT 1995-04-12 Active
STUART MCLAUGHLIN WATCHPITCH LIMITED Company Secretary 2004-03-25 CURRENT 2004-03-04 Active
COLIN WILLIAM EDWARD GRAHAM SEDDON MANOR HALL LIMITED Director 2015-01-22 CURRENT 2014-11-03 Dissolved 2017-03-14
COLIN WILLIAM EDWARD GRAHAM SD MANOR HALL LIMITED Director 2014-08-11 CURRENT 2010-11-29 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM SEDDON PROPERTY SERVICES LIMITED Director 2014-02-03 CURRENT 2013-05-10 Active
COLIN WILLIAM EDWARD GRAHAM SEDDON ESTATES LIMITED Director 2014-02-03 CURRENT 2013-05-21 Active
COLIN WILLIAM EDWARD GRAHAM JOTCHAM & KENDALL LIMITED Director 2014-01-22 CURRENT 2008-10-24 Dissolved 2015-01-13
COLIN WILLIAM EDWARD GRAHAM SEDDON JV LIMITED Director 2013-10-30 CURRENT 2013-10-15 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM SEDDON GROUP LIMITED Director 2013-08-27 CURRENT 2013-03-25 Active
COLIN WILLIAM EDWARD GRAHAM SD MELLOR LIMITED Director 2013-08-22 CURRENT 2011-01-21 Dissolved 2016-09-13
COLIN WILLIAM EDWARD GRAHAM SEDDON KINGS REACH LIMITED Director 2013-08-22 CURRENT 2006-02-16 Dissolved 2016-09-13
COLIN WILLIAM EDWARD GRAHAM SEDDON HARESHILL LIMITED Director 2013-08-22 CURRENT 2007-02-27 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM G.& J.SEDDON LIMITED Director 2013-08-22 CURRENT 1920-12-17 Active
COLIN WILLIAM EDWARD GRAHAM G & J PROJECTS LIMITED Director 2013-08-22 CURRENT 2008-03-17 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM SEDDON HOMES LIMITED Director 2013-08-22 CURRENT 1995-04-12 Active
COLIN WILLIAM EDWARD GRAHAM SD RIVER LIMITED Director 2013-08-22 CURRENT 2000-10-19 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM SEDDON BIRCHWOOD LIMITED Director 2013-08-22 CURRENT 2004-03-23 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM SEDDON RESIDENTIAL HOLDINGS LIMITED Director 2013-08-22 CURRENT 2009-07-17 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM SEDDON CARE PARTNERSHIPS LIMITED Director 2013-08-22 CURRENT 2010-04-16 Active
COLIN WILLIAM EDWARD GRAHAM SD MATRIX LIMITED Director 2013-08-22 CURRENT 2011-03-22 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM SEDDON RDP LIMITED Director 2013-08-22 CURRENT 2011-04-01 Active
COLIN WILLIAM EDWARD GRAHAM J & S SEDDON (BUILDING) LIMITED Director 2013-08-22 CURRENT 1989-05-16 Active
COLIN WILLIAM EDWARD GRAHAM R L MANCHESTER LIMITED Director 2013-08-22 CURRENT 2007-10-17 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM ID4LIVING (LANGLEY) LIMITED Director 2013-06-22 CURRENT 2001-03-16 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM ID4LIVING LIMITED Director 2013-06-22 CURRENT 2001-06-08 Active - Proposal to Strike off
COLIN WILLIAM EDWARD GRAHAM SEDDON DEVELOPMENTS LIMITED Director 2007-06-29 CURRENT 2000-10-03 Active
MICHAEL ROBERT JEFFERSON SD EGERTON LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MICHAEL ROBERT JEFFERSON KEELE SEDDON LIMITED Director 2014-12-05 CURRENT 2009-10-30 Active - Proposal to Strike off
MICHAEL ROBERT JEFFERSON MARCHCROFT (MANAGEMENT COMPANY) LIMITED Director 2014-10-06 CURRENT 2012-10-02 Active
MICHAEL ROBERT JEFFERSON SEDDON RDP LIMITED Director 2014-04-01 CURRENT 2011-04-01 Active
MICHAEL ROBERT JEFFERSON SEDDON RDP HOLDINGS LIMITED Director 2013-10-30 CURRENT 2013-10-15 Active - Proposal to Strike off
MICHAEL ROBERT JEFFERSON SEDDON HOMES (LAWTON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
MICHAEL ROBERT JEFFERSON SRA (GRANGE) LIMITED Director 2013-05-01 CURRENT 2010-12-09 Active - Proposal to Strike off
MICHAEL ROBERT JEFFERSON CROSSTOWER (TWO) LIMITED Director 2013-04-30 CURRENT 2001-07-31 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (PROPERTY) LIMITED Director 2013-04-30 CURRENT 2009-08-05 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (STANDISH) LIMITED Director 2013-04-30 CURRENT 2009-08-17 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (STAFFORD) LIMITED Director 2013-04-30 CURRENT 2009-08-17 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (LANGLEY) LIMITED Director 2013-04-30 CURRENT 2009-08-17 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (DISLEY) LIMITED Director 2013-04-30 CURRENT 2009-08-18 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (MADELEY) LIMITED Director 2013-04-30 CURRENT 2009-08-17 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (CONGLETON) LIMITED Director 2013-04-30 CURRENT 2010-03-25 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (NANTWICH) LIMITED Director 2013-04-30 CURRENT 2010-03-25 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (ALSAGER) LIMITED Director 2013-04-30 CURRENT 2010-06-03 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (BELMONT) LIMITED Director 2013-04-30 CURRENT 2010-07-21 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (WRENBURY) LIMITED Director 2013-04-30 CURRENT 2011-01-18 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (JP) LIMITED Director 2013-04-30 CURRENT 2011-10-26 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (CREWE) LIMITED Director 2013-04-30 CURRENT 2011-12-21 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (GAWSWORTH) LIMITED Director 2013-04-30 CURRENT 2011-12-21 Active
MICHAEL ROBERT JEFFERSON HINSTOCK DEVELOPMENTS LTD Director 2013-04-30 CURRENT 2002-12-12 Active - Proposal to Strike off
MICHAEL ROBERT JEFFERSON SEDDON HOMES (LAND) LIMITED Director 2013-04-30 CURRENT 2011-12-21 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (CONGLETON WEST) LIMITED Director 2013-04-30 CURRENT 2012-07-03 Active
MICHAEL ROBERT JEFFERSON CROSSTOWER (CONGLETON) LIMITED Director 2013-04-30 CURRENT 2012-07-27 Active
MICHAEL ROBERT JEFFERSON SEDDON HOMES (HASLINGTON) LIMITED Director 2013-04-20 CURRENT 2012-03-26 Active
MICHAEL ROBERT JEFFERSON ID4LIVING (LANGLEY) LIMITED Director 2013-04-15 CURRENT 2001-03-16 Active - Proposal to Strike off
MICHAEL ROBERT JEFFERSON SEDDON HOMES LIMITED Director 2013-04-15 CURRENT 1995-04-12 Active
MICHAEL ROBERT JEFFERSON SEDDON RESIDENTIAL HOLDINGS LIMITED Director 2013-04-15 CURRENT 2009-07-17 Active - Proposal to Strike off
MICHAEL ROBERT JEFFERSON ID4LIVING LIMITED Director 2013-04-15 CURRENT 2001-06-08 Active - Proposal to Strike off
STUART MCLAUGHLIN MILL CROFT (MANAGEMENT COMPANY) LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
STUART MCLAUGHLIN SEDDON HOMES (WRENBURY) LIMITED Director 2018-06-01 CURRENT 2011-01-18 Active
STUART MCLAUGHLIN SEDDON HOMES (JP) LIMITED Director 2018-06-01 CURRENT 2011-10-26 Active
STUART MCLAUGHLIN SEDDON HOMES (CREWE) LIMITED Director 2018-06-01 CURRENT 2011-12-21 Active
STUART MCLAUGHLIN SEDDON HOMES (GAWSWORTH) LIMITED Director 2018-06-01 CURRENT 2011-12-21 Active
STUART MCLAUGHLIN SEDDON HOMES (LAND) LIMITED Director 2018-06-01 CURRENT 2011-12-21 Active
STUART MCLAUGHLIN BRANDLESHOLME (PROPERTY MANAGEMENT) COMPANY LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
STUART MCLAUGHLIN CAMPION POINT APARTMENTS (MANAGEMENT COMPANY) LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
STUART MCLAUGHLIN CROFTON ALSAGER (MANAGEMENT COMPANY) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
STUART MCLAUGHLIN SOUTHBECK PROPERTY (MANAGEMENT COMPANY) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
STUART MCLAUGHLIN CONGLETON ROAD (SANDBACH) MANAGEMENT COMPANY LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
STUART MCLAUGHLIN KEELE SEDDON LIMITED Director 2016-04-07 CURRENT 2009-10-30 Active - Proposal to Strike off
STUART MCLAUGHLIN ID4LIVING (LANGLEY) LIMITED Director 2016-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
STUART MCLAUGHLIN SEDDON HOMES LIMITED Director 2016-01-01 CURRENT 1995-04-12 Active
STUART MCLAUGHLIN SEDDON RESIDENTIAL HOLDINGS LIMITED Director 2016-01-01 CURRENT 2009-07-17 Active - Proposal to Strike off
STUART MCLAUGHLIN SEDDON RDP LIMITED Director 2016-01-01 CURRENT 2011-04-01 Active
STUART MCLAUGHLIN SEDDON RDP HOLDINGS LIMITED Director 2016-01-01 CURRENT 2013-10-15 Active - Proposal to Strike off
STUART MCLAUGHLIN ID4LIVING LIMITED Director 2016-01-01 CURRENT 2001-06-08 Active - Proposal to Strike off
STUART MCLAUGHLIN SEDDON HOMES (LAWTON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
STUART MCLAUGHLIN CROSSTOWER (TWO) LIMITED Director 2013-04-30 CURRENT 2001-07-31 Active
STUART MCLAUGHLIN BOSLEY BROOK MANAGEMENT COMPANY LIMITED Director 2013-04-30 CURRENT 1997-08-04 Active
STUART MCLAUGHLIN CROSSTOWER (CONGLETON) LIMITED Director 2013-04-30 CURRENT 2012-07-27 Active
STUART MCLAUGHLIN MARCHCROFT (MANAGEMENT COMPANY) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
STUART MCLAUGHLIN SEDDON HOMES (DISLEY) LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
STUART MCLAUGHLIN SEDDON HOMES (STANDISH) LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
STUART MCLAUGHLIN SEDDON HOMES (STAFFORD) LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
STUART MCLAUGHLIN SEDDON HOMES (LANGLEY) LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
STUART MCLAUGHLIN SEDDON HOMES (MADELEY) LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
STUART MCLAUGHLIN SEDDON HOMES (PROPERTY) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
STUART MCLAUGHLIN VILLA FARM (MANAGEMENT COMPANY) LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11Company name changed seddon homes millennium LIMITED\certificate issued on 11/09/23
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLIN
2023-06-06DIRECTOR APPOINTED MR JAMES CHRISTOPHER BRUCE SEDDON
2023-06-05Appointment of Mr Matthew Alexander Cook as company secretary on 2023-06-02
2023-06-02DIRECTOR APPOINTED MR JONATHAN FRANK SEDDON
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Birchwwod One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB
2023-06-02DIRECTOR APPOINTED MISS AMANDA LOUISE COX
2023-06-02Termination of appointment of Stuart Mclaughlin on 2023-06-02
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JEFFERSON
2023-06-02APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARIE HALLWORTH
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY JOHNSON
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-23PSC02Notification of Seddon Real Estate Limited as a person with significant control on 2021-11-11
2022-03-23PSC07CESSATION OF SEDDON RESIDENTIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20DIRECTOR APPOINTED MS SUZANNE MARIE HALLWORTH
2021-12-20AP01DIRECTOR APPOINTED MS SUZANNE MARIE HALLWORTH
2021-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY JOHNSON
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-03-27CH01Director's details changed for Mr Colin William Edward Graham on 2015-05-01
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ARTHUR MADDOCK
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR STUART MCLAUGHLIN
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0124/05/15 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0124/05/14 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP
2013-08-22AP01DIRECTOR APPOINTED MR DAVID MICHAEL HANDLEY
2013-08-22AP01DIRECTOR APPOINTED MR COLIN WILLIAM EDWARD GRAHAM
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0124/05/13 ANNUAL RETURN FULL LIST
2013-04-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT JEFFERSON
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KENTON WHITAKER
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0124/05/12 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0124/05/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0124/05/10 FULL LIST
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART MCLAUGHLIN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON LLOYD WHITAKER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ARTHUR MADDOCK / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM EDWARD GRAHAM / 11/11/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21288aDIRECTOR APPOINTED MR COLIN WILLIAM EDWARD GRAHAM
2009-05-28363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HOLMES
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2006-07-21363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: HOPE STREET CHAPEL SANDBACH CHESHIRE CW11 1BA
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-11-29288aNEW SECRETARY APPOINTED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-06-20363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-13363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-29288bDIRECTOR RESIGNED
2000-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: PARK HOUSE PARKWAY HOLMES CHAPEL CREWE CHESHIRE CW4 7BA
1999-07-20363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-05-20(W)ELRESS386 DIS APP AUDS 13/05/99
1999-05-20(W)ELRESS366A DISP HOLDING AGM 13/05/99
1998-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-12WRES01ALTER MEM AND ARTS 25/09/98
1998-10-08CERTNMCOMPANY NAME CHANGED INHOCO 814 LIMITED CERTIFICATE ISSUED ON 09/10/98
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SREL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SREL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SREL DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of SREL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SREL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SREL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SREL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SREL DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SREL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SREL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SREL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.