Seedbed Business Centre SHOEBURYNESS


Founded in 1988, Seedbed Business Centre, classified under reg no. 02289261 is an active company. Currently registered at The Seedbed Centre SS3 9QY, Shoeburyness the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 26, 2001 Seedbed Business Centre is no longer carrying the name Southend-on-sea Industrial Association.

There is a single director in the company at the moment - Barry R., appointed on 24 November 2016. In addition, a secretary was appointed - Patricia R., appointed on 14 March 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seedbed Business Centre Address / Contact

Office Address The Seedbed Centre
Office Address2 Vanguard Way
Town Shoeburyness
Post code SS3 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289261
Date of Incorporation Wed, 24th Aug 1988
Industry Other accommodation
End of financial Year 31st December
Company age 36 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Patricia R.

Position: Secretary

Appointed: 14 March 2017

Barry R.

Position: Director

Appointed: 24 November 2016

Annette B.

Position: Director

Appointed: 03 December 2012

Resigned: 24 November 2016

Maureen M.

Position: Director

Appointed: 03 December 2012

Resigned: 24 November 2016

Ian K.

Position: Secretary

Appointed: 05 August 2008

Resigned: 14 March 2017

David M.

Position: Director

Appointed: 24 April 2008

Resigned: 24 November 2016

Philip M.

Position: Director

Appointed: 24 April 2008

Resigned: 24 November 2016

George L.

Position: Director

Appointed: 24 July 2006

Resigned: 01 April 2008

Mark C.

Position: Director

Appointed: 16 January 2002

Resigned: 10 March 2008

Graham S.

Position: Director

Appointed: 02 February 2000

Resigned: 18 July 2000

Peter B.

Position: Director

Appointed: 02 February 2000

Resigned: 24 November 2016

Dennis T.

Position: Director

Appointed: 02 February 2000

Resigned: 31 March 2008

Dennis T.

Position: Secretary

Appointed: 29 October 1997

Resigned: 01 August 2008

Jerzy K.

Position: Director

Appointed: 29 October 1997

Resigned: 21 July 1999

David G.

Position: Director

Appointed: 06 August 1997

Resigned: 01 April 2008

Brian S.

Position: Director

Appointed: 09 April 1997

Resigned: 01 July 2006

Peter B.

Position: Secretary

Appointed: 22 January 1997

Resigned: 29 October 1997

Allan P.

Position: Director

Appointed: 26 July 1995

Resigned: 03 February 1997

Michael M.

Position: Director

Appointed: 20 March 1992

Resigned: 05 February 2009

Philip H.

Position: Secretary

Appointed: 20 March 1992

Resigned: 22 January 1997

Malcolm H.

Position: Director

Appointed: 20 March 1992

Resigned: 10 June 2000

David G.

Position: Director

Appointed: 20 March 1992

Resigned: 09 June 1995

Douglas M.

Position: Director

Appointed: 17 August 1989

Resigned: 10 July 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Barry R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Hannah R. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry R.

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

Hannah R.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Southend-on-sea Industrial Association October 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand103 155182 091197 186150 097122 510129 27197 460127 30068 685
Current Assets150 741200 305214 163166 366146 575155 382113 704144 13080 581
Debtors46 39513 06111 74911 06418 90522 68913 33214 91310 253
Net Assets Liabilities1 062 8531 145 1781 007 774958 3161 011 6821 048 5421 124 6721 168 2741 173 129
Other Debtors13 38510 25811 70810 75717 37820 0919 40114 61510 019
Property Plant Equipment1 574 9801 576 6061 675 3531 581 7421 607 1061 664 7121 773 8341 770 3251 755 869
Total Inventories1 1915 1535 2285 2055 1603 4222 9121 917 
Other
Accumulated Depreciation Impairment Property Plant Equipment236 760238 384263 807244 418248 054253 073260 634282 143296 599
Additions Other Than Through Business Combinations Property Plant Equipment    29 00062 625116 68318 000 
Average Number Employees During Period 45666677
Bank Borrowings Overdrafts557 715523 000679 451640 414594 168605 739535 096514 548422 815
Corporation Tax Payable   21 12518 85715 99315 40013 7452 540
Creditors557 715523 000729 451640 414594 168610 309591 436554 613449 143
Increase From Depreciation Charge For Year Property Plant Equipment 1 62425 42324 7513 6365 0197 56121 50914 456
Net Current Assets Liabilities45 58891 57261 87216 988-1 256-5 861-57 726-47 438-133 597
Other Creditors49 68151 51937 66544 48742 7724 57056 34040 06526 328
Other Taxation Social Security Payable14 92515 37118 21242 43619 91735 70922 23719 68120 948
Property Plant Equipment Gross Cost1 811 7401 814 9901 939 1601 826 1601 855 1601 917 7852 034 4682 052 468 
Total Assets Less Current Liabilities1 620 5681 668 1781 737 2251 598 7301 605 8501 658 8511 716 1081 722 8871 622 272
Trade Creditors Trade Payables5 5476 8433 9164 31813 00213 2414 41810 99932 545
Trade Debtors Trade Receivables33 0102 803413071 5272 5983 931298234
Bank Borrowings 558 000741 949698 551     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 140     
Disposals Property Plant Equipment   113 000     
Finance Lease Liabilities Present Value Total  50 000      
Number Shares Issued Fully Paid  100100     
Par Value Share  11     
Total Additions Including From Business Combinations Property Plant Equipment 3 250124 170      
Total Borrowings 558 000821 949698 551     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 20th, February 2024
Free Download (10 pages)

Company search

Advertisements