Seed Landscape Design Limited BATH


Founded in 2006, Seed Landscape Design, classified under reg no. 06020214 is an active company. Currently registered at 37 Great Pulteney Street BA2 4DA, Bath the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 9th July 2009 Seed Landscape Design Limited is no longer carrying the name Jmwstudio.

There is a single director in the company at the moment - Jack M., appointed on 6 December 2006. In addition, a secretary was appointed - David R., appointed on 15 January 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Thomas M. who worked with the the company until 15 January 2008.

Seed Landscape Design Limited Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06020214
Date of Incorporation Wed, 6th Dec 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David R.

Position: Secretary

Appointed: 15 January 2008

Jack M.

Position: Director

Appointed: 06 December 2006

John L.

Position: Director

Appointed: 25 March 2009

Resigned: 31 August 2020

Howard T.

Position: Nominee Secretary

Appointed: 06 December 2006

Resigned: 06 December 2006

Thomas M.

Position: Secretary

Appointed: 06 December 2006

Resigned: 15 January 2008

Julia M.

Position: Director

Appointed: 06 December 2006

Resigned: 27 March 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Jack M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John L. This PSC owns 25-50% shares.

Jack M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% shares

Company previous names

Jmwstudio July 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-93711 37525 686       
Balance Sheet
Cash Bank On Hand  16 3283 34628 78339 01136 37127 86833 88479 145
Current Assets7 23420 92838 50419 40786 44087 33485 32768 861114 169123 977
Debtors6 24719 32922 17616 06157 65748 32348 95640 99380 28544 832
Net Assets Liabilities  25 6866 55553 49255 71566 64053 99878 34891 983
Property Plant Equipment  3 1592 9033 7065 3405 3194 3416 51812 617
Cash Bank In Hand9871 59916 328       
Tangible Fixed Assets3 3851 8483 159       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-93911 37325 684       
Shareholder Funds-93711 37525 686       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 6389 28711 67615 07219 69424 62327 83835 222
Average Number Employees During Period  33344335
Creditors  15 51015 19635 95035 94522 99518 37841 09942 214
Future Minimum Lease Payments Under Non-cancellable Operating Leases      51 66731 66711 66751 667
Increase From Depreciation Charge For Year Property Plant Equipment   1 6492 3893 3964 6225 482 7 384
Net Current Assets Liabilities-3 8909 69622 9944 21150 49051 38962 33250 48373 07081 763
Nominal Value Allotted Share Capital   1111111
Number Shares Issued Fully Paid   1111111
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       553  
Other Disposals Property Plant Equipment       829  
Par Value Share 1111111  
Property Plant Equipment Gross Cost  10 79712 19015 38220 41225 01328 96434 35647 839
Provisions For Liabilities Balance Sheet Subtotal  4675597041 0141 0118261 2402 397
Total Additions Including From Business Combinations Property Plant Equipment   1 3933 1925 0304 6014 780 13 483
Total Assets Less Current Liabilities-50511 54426 1537 11454 19656 72967 65154 82479 58894 380
Advances Credits Made In Period Directors      36 60819 168 19 681
Advances Credits Repaid In Period Directors      35 93115 000 40 000
Creditors Due Within One Year11 12411 23215 510       
Net Assets Liability Excluding Pension Asset Liability-93711 375        
Number Shares Allotted 11       
Provisions For Liabilities Charges432169467       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, April 2023
Free Download (11 pages)

Company search

Advertisements