SEATON SPRING LIMITED

Register to unlock more data on OkredoRegister

SEATON SPRING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488808

Incorporation date

17/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Termination of appointment of Paula Smith as a director on 2026-01-28
dot icon02/02/2026
Appointment of Marcus Leek as a director on 2026-01-28
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon17/07/2025
Termination of appointment of Huw William Howell Jenkins as a director on 2025-07-15
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon21/01/2025
Termination of appointment of Michael John Robert Ryall as a director on 2024-12-09
dot icon01/10/2024
Annual return made up to 2008-07-17 with full list of shareholders
dot icon01/10/2024
Annual return made up to 2009-07-17 with full list of shareholders
dot icon01/10/2024
Change of share class name or designation
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Memorandum and Articles of Association
dot icon19/09/2024
Particulars of variation of rights attached to shares
dot icon18/09/2024
Appointment of Jamie Christian Kent as a director on 2024-09-10
dot icon18/09/2024
Appointment of Mr Michael John Robert Ryall as a director on 2024-09-10
dot icon18/09/2024
Appointment of Michael Bourton as a director on 2024-09-10
dot icon18/09/2024
Appointment of Huw Jenkins as a director on 2024-09-10
dot icon18/09/2024
Registered office address changed from , the Waterworks, Seaton, Seaham, County Durham, SR7 0NF to Fourth Floor, Abbots House Abbey Street Reading RG1 3BD on 2024-09-18
dot icon18/09/2024
Termination of appointment of Gordon John Bulmer as a secretary on 2024-09-10
dot icon18/09/2024
Termination of appointment of Gordon John Bulmer as a director on 2024-09-10
dot icon18/09/2024
Termination of appointment of Martin Robert Bulmer as a director on 2024-09-10
dot icon18/09/2024
Termination of appointment of Paul Goad as a director on 2024-09-10
dot icon18/09/2024
Notification of Culligan (Uk) Limited as a person with significant control on 2024-09-10
dot icon18/09/2024
Cessation of Paul Goad as a person with significant control on 2024-09-10
dot icon18/09/2024
Cessation of Martin Robert Bulmer as a person with significant control on 2024-09-10
dot icon18/09/2024
Change of share class name or designation
dot icon14/09/2024
Second filing of Confirmation Statement dated 2024-07-17
dot icon14/09/2024
Second filing of Confirmation Statement dated 2023-07-17
dot icon14/09/2024
Second filing of Confirmation Statement dated 2022-07-17
dot icon14/09/2024
Second filing of Confirmation Statement dated 2021-07-17
dot icon14/09/2024
Second filing of Confirmation Statement dated 2020-07-17
dot icon14/09/2024
Second filing of Confirmation Statement dated 2019-07-17
dot icon14/09/2024
Second filing of Confirmation Statement dated 2018-07-17
dot icon13/09/2024
Second filing of Confirmation Statement dated 2017-07-17
dot icon04/09/2024
Change of details for Mr Paul Goad as a person with significant control on 2016-06-22
dot icon04/09/2024
Change of details for Mr Martin Robert Bulmer as a person with significant control on 2016-06-22
dot icon02/09/2024
Second filing of Confirmation Statement dated 2016-07-17
dot icon15/08/2024
Second filing of the annual return made up to 2010-07-17
dot icon15/08/2024
Second filing of the annual return made up to 2011-07-17
dot icon15/08/2024
Second filing of the annual return made up to 2012-07-17
dot icon15/08/2024
Second filing of the annual return made up to 2013-07-17
dot icon15/08/2024
Second filing of the annual return made up to 2014-07-17
dot icon15/08/2024
Second filing of the annual return made up to 2015-07-17
dot icon19/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon22/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon24/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon26/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon29/07/2016
17/07/16 Statement of Capital gbp 90000
dot icon24/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon26/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon26/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon29/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon26/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon06/11/2002
Registered office changed on 06/11/02 from:\tall trees, stotfold farm, seaton, seaham, county durham SR7 0NE
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

16
2022
change arrow icon+31.23 % *

* during past year

Cash in Bank

£144,798.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
394.79K
-
0.00
110.34K
-
2022
16
463.75K
-
0.00
144.80K
-
2022
16
463.75K
-
0.00
144.80K
-

Employees

2022

Employees

16 Ascended14 % *

Net Assets(GBP)

463.75K £Ascended17.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.80K £Ascended31.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Jamie Christian
Director
10/09/2024 - 14/03/2025
62
Ryall, Michael John Robert
Director
10/09/2024 - 09/12/2024
25
Goad, Paul
Director
16/07/2007 - 10/09/2024
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/07/2002 - 17/07/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/07/2002 - 17/07/2002
43699

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SEATON SPRING LIMITED

SEATON SPRING LIMITED is an(a) Active company incorporated on 17/07/2002 with the registered office located at Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of SEATON SPRING LIMITED?

toggle

SEATON SPRING LIMITED is currently Active. It was registered on 17/07/2002 .

Where is SEATON SPRING LIMITED located?

toggle

SEATON SPRING LIMITED is registered at Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BD.

What does SEATON SPRING LIMITED do?

toggle

SEATON SPRING LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

How many employees does SEATON SPRING LIMITED have?

toggle

SEATON SPRING LIMITED had 16 employees in 2022.

What is the latest filing for SEATON SPRING LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.