Scott Wallis Seeds Limited ESSEX


Founded in 1977, Scott Wallis Seeds, classified under reg no. 01316677 is an active company. Currently registered at 100 Beehive Lane CM2 9SG, Essex the company has been in the business for 47 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has one director. David W., appointed on 4 April 1991. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip R. who worked with the the firm until 1 January 2015.

Scott Wallis Seeds Limited Address / Contact

Office Address 100 Beehive Lane
Office Address2 Chelmsford
Town Essex
Post code CM2 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01316677
Date of Incorporation Fri, 10th Jun 1977
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 47 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Fisher Michael Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 October 2015

David W.

Position: Director

Appointed: 04 April 1991

Philip R.

Position: Secretary

Appointed: 04 April 1991

Resigned: 01 January 2015

Thomas M.

Position: Director

Appointed: 04 April 1991

Resigned: 30 April 1992

Deryck W.

Position: Director

Appointed: 04 April 1991

Resigned: 08 August 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is David W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Penelope W. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Penelope W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth552 206481 417       
Balance Sheet
Cash Bank On Hand 166 419333 544165 489124 52663 65063 555285 931160 873
Current Assets274 316208 662393 201202 677162 378113 55599 040349 348187 952
Debtors20 13637 41552 49430 61328 86945 29733 18153 66018 716
Other Debtors 1 3847 5224 5291 7735 6905 8356 4893 112
Property Plant Equipment 4 8026 2335 6634 4595 0954 5423 3652 509
Total Inventories 4 8287 1636 5758 9834 6082 3049 7578 363
Net Assets Liabilities     330 6581 059 207946 980857 976
Cash Bank In Hand249 231166 419       
Net Assets Liabilities Including Pension Asset Liability552 206481 417       
Stocks Inventory4 9494 828       
Tangible Fixed Assets6 8294 802       
Reserves/Capital
Called Up Share Capital4 8004 800       
Profit Loss Account Reserve527 614456 825       
Shareholder Funds552 206481 417       
Other
Accumulated Depreciation Impairment Property Plant Equipment 41 62340 26441 73143 27544 73845 48246 65947 515
Average Number Employees During Period  2222222
Creditors 34 25099 26420 99626 08919 35221 49358 60329 905
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 457475  622  
Disposals Investment Property Fair Value Model  61 203    73 457 
Disposals Property Plant Equipment  2 802648  656  
Fixed Assets309 032307 005244 823241 843238 229236 4551 099 542733 365787 509
Increase From Depreciation Charge For Year Property Plant Equipment  1 0981 9421 5441 4631 3661 177856
Investment Property 302 203238 590236 180233 770231 3601 095 000730 000785 000
Investment Property Fair Value Model 302 203241 000241 000241 000241 0001 095 000730 000785 000
Net Current Assets Liabilities243 174174 412293 937181 681136 28994 20377 547290 745158 047
Other Creditors 17 88356 80317 00916 06516 92415 34815 30817 523
Other Taxation Social Security Payable 8 95235 9022 0503 6702 2043 52743 064 
Property Plant Equipment Gross Cost 46 42546 49747 39447 73449 83350 02450 024 
Total Additions Including From Business Combinations Property Plant Equipment  2 8741 5453402 099847  
Total Assets Less Current Liabilities552 206481 417538 760423 524374 518330 6581 177 0891 024 110945 556
Trade Creditors Trade Payables 7 4156 5591 9376 3542242 61823112 382
Trade Debtors Trade Receivables 36 03144 97226 08427 09639 60727 34647 17115 604
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      854 000-291 54355 000
Provisions For Liabilities Balance Sheet Subtotal      117 88277 13087 580
Creditors Due Within One Year31 14234 250       
Investments Fixed Assets302 203302 203       
Number Shares Allotted 4 800       
Par Value Share 1       
Revaluation Reserve19 79219 792       
Share Capital Allotted Called Up Paid4 8004 800       
Tangible Fixed Assets Cost Or Valuation56 43946 425       
Tangible Fixed Assets Depreciation49 61041 623       
Tangible Fixed Assets Depreciation Charged In Period 1 629       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 616       
Tangible Fixed Assets Disposals 10 014       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements