Organic Seed & Bean Company Limited CORBY


Founded in 2006, Organic Seed & Bean Company, classified under reg no. 05802347 is an active company. Currently registered at 1 Brunel Court Brunel Road NN17 4UB, Corby the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2010/03/30 Organic Seed & Bean Company Limited is no longer carrying the name Wellbourne Trading.

Currently there are 2 directors in the the firm, namely Colm C. and Jonathan S.. In addition 2 active secretaries, Mandy S. and Colm C. were appointed. As of 6 May 2024, there was 1 ex director - Oliver S.. There were no ex secretaries.

Organic Seed & Bean Company Limited Address / Contact

Office Address 1 Brunel Court Brunel Road
Office Address2 Earlstrees Industrial Estate
Town Corby
Post code NN17 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05802347
Date of Incorporation Tue, 2nd May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Mandy S.

Position: Secretary

Appointed: 01 August 2010

Colm C.

Position: Director

Appointed: 13 May 2010

Colm C.

Position: Secretary

Appointed: 26 February 2007

Jonathan S.

Position: Director

Appointed: 07 June 2006

Oliver S.

Position: Director

Appointed: 01 September 2018

Resigned: 18 December 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2006

Resigned: 07 June 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 May 2006

Resigned: 07 June 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Jonathan S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Colm C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan S.

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

Colm C.

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

Company previous names

Wellbourne Trading March 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 92687 93786 10254 10646 184126 63896 81462 817
Current Assets 536 616481 735448 539424 649500 013424 641351 689
Debtors234 718209 720208 702178 510232 743206 331148 770121 998
Net Assets Liabilities -47 581-85 677-204 39059 183102 463153 145-60 370
Other Debtors25 31922 55526 91923 73922 1785 73911 25612 372
Property Plant Equipment6 79014 85523 13226 80711 0493 5397 1967 740
Total Inventories160 849238 959186 931215 923145 722167 044179 057 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2706 2689 78216 01138 36850 10653 18157 627
Additions Other Than Through Business Combinations Property Plant Equipment      6 7324 990
Average Number Employees During Period   141864 
Bank Borrowings Overdrafts 494  11 52850 00046 66841 609
Creditors93 396166 781432 271432 271150 000200 000196 668191 609
Dividends Paid     32 700  
Increase From Depreciation Charge For Year Property Plant Equipment 3 9983 5146 22922 35711 7383 0754 446
Net Current Assets Liabilities 369 835323 462201 074198 134298 924342 617123 499
Number Shares Issued Fully Paid 100100     
Other Creditors432 271432 271432 271432 271150 000150 000150 000150 000
Other Taxation Social Security Payable11 1035 2514 5659 56320 05134 70143 93011 410
Par Value Share 11     
Profit Loss53 03456 803-38 096-118 713263 57375 98050 682-213 515
Property Plant Equipment Gross Cost9 06021 12332 91442 81849 41753 64560 37765 367
Total Additions Including From Business Combinations Property Plant Equipment 12 06311 7919 9046 5994 228  
Total Assets Less Current Liabilities 384 690346 594227 881209 183302 463349 813131 239
Trade Creditors Trade Payables57 779148 90197 372102 199125 23887 85611 499163 623
Trade Debtors Trade Receivables209 399187 165181 783154 771210 565200 592137 514109 626

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
2023/12/18 - the day director's appointment was terminated
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements