Seed Developments Limited BRIDGWATER


Seed Developments started in year 1965 as Private Limited Company with registration number 00838371. The Seed Developments company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Bridgwater at Unit A Huntworth Way. Postal code: TA6 6FA.

The firm has 4 directors, namely David A., David C. and Andrew G. and others. Of them, David C., Andrew G., Ian W. have been with the company the longest, being appointed on 2 April 2012 and David A. has been with the company for the least time - from 1 August 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christobel F. who worked with the the firm until 2 April 2012.

Seed Developments Limited Address / Contact

Office Address Unit A Huntworth Way
Office Address2 North Petherton
Town Bridgwater
Post code TA6 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00838371
Date of Incorporation Fri, 19th Feb 1965
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

David A.

Position: Director

Appointed: 01 August 2016

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 02 April 2012

David C.

Position: Director

Appointed: 02 April 2012

Andrew G.

Position: Director

Appointed: 02 April 2012

Ian W.

Position: Director

Appointed: 02 April 2012

Nicholas M.

Position: Director

Appointed: 02 April 2012

Resigned: 27 September 2022

Christobel F.

Position: Director

Appointed: 12 August 1996

Resigned: 02 April 2012

Christobel F.

Position: Secretary

Appointed: 12 August 1996

Resigned: 02 April 2012

Richard F.

Position: Director

Appointed: 12 August 1996

Resigned: 02 April 2012

David R.

Position: Director

Appointed: 14 September 1991

Resigned: 12 August 1996

Montague R.

Position: Director

Appointed: 14 September 1991

Resigned: 12 August 1996

Alison R.

Position: Director

Appointed: 14 September 1991

Resigned: 12 August 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Seed Invesco Limited from Shepton Mallet, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Seed Invesco Limited

West Dean Farm Castle Lane, Shepton Mallet, BA4 4RY, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07983957
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth1 679 8081 844 233  
Balance Sheet
Cash Bank On Hand  158 23063 043
Current Assets1 962 3911 969 4522 835 2252 453 980
Debtors1 841 3421 856 5922 386 5922 180 247
Net Assets Liabilities  2 545 2262 429 062
Property Plant Equipment  378 364362 169
Total Inventories  290 403210 690
Cash Bank In Hand36 200   
Net Assets Liabilities Including Pension Asset Liability1 679 8081 844 233  
Stocks Inventory84 849112 860  
Tangible Fixed Assets153 354145 973  
Reserves/Capital
Called Up Share Capital6 0006 000  
Profit Loss Account Reserve1 673 8081 838 233  
Shareholder Funds1 679 8081 844 233  
Other
Accumulated Depreciation Impairment Property Plant Equipment  433 913443 471
Average Number Employees During Period  4541
Bank Borrowings  52 77526 509
Creditors  24 688299 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 358
Disposals Property Plant Equipment   39 469
Fixed Assets153 354145 973378 365362 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 909330 525
Increase From Depreciation Charge For Year Property Plant Equipment   39 916
Investments Fixed Assets  11
Net Current Assets Liabilities1 552 9301 723 6452 280 3012 154 392
Property Plant Equipment Gross Cost  812 277805 640
Provisions For Liabilities Balance Sheet Subtotal  88 75287 500
Total Additions Including From Business Combinations Property Plant Equipment   32 832
Total Assets Less Current Liabilities1 706 2841 869 6182 658 6662 516 562
Creditors Due Within One Year409 461359 518  
Intangible Fixed Assets Aggregate Amortisation Impairment16 67616 676  
Intangible Fixed Assets Cost Or Valuation16 67616 676  
Number Shares Allotted 1  
Par Value Share 1  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 113 711  
Provisions For Liabilities Charges26 47625 385  
Secured Debts 53 697  
Share Capital Allotted Called Up Paid11  
Tangible Fixed Assets Additions 10 208  
Tangible Fixed Assets Cost Or Valuation374 588384 796  
Tangible Fixed Assets Depreciation221 234238 823  
Tangible Fixed Assets Depreciation Charged In Period 17 589  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/03/31
filed on: 12th, December 2022
Free Download (10 pages)

Company search

Advertisements