Seaborough Manor Limited YEOVIL


Seaborough Manor started in year 1959 as Private Limited Company with registration number 00621913. The Seaborough Manor company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Yeovil at Maltravers House. Postal code: BA20 1SH.

The firm has 2 directors, namely Jason B., Jeremy B.. Of them, Jason B., Jeremy B. have been with the company the longest, being appointed on 29 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seaborough Manor Limited Address / Contact

Office Address Maltravers House
Office Address2 Petters Way
Town Yeovil
Post code BA20 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00621913
Date of Incorporation Thu, 26th Feb 1959
Industry Raising of dairy cattle
Industry Raising of other animals
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Jason B.

Position: Director

Appointed: 29 March 2019

Jeremy B.

Position: Director

Appointed: 29 March 2019

Richard B.

Position: Secretary

Appointed: 26 November 2012

Resigned: 07 June 2019

Jennifer S.

Position: Secretary

Appointed: 27 February 2001

Resigned: 26 November 2012

Jeremy B.

Position: Director

Appointed: 29 November 1991

Resigned: 27 February 2001

Margaret B.

Position: Director

Appointed: 29 November 1991

Resigned: 31 March 1994

Richard B.

Position: Director

Appointed: 26 February 1959

Resigned: 08 June 2019

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Paul B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Andrew V. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rebecca B., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Paul B.

Notified on 7 June 2019
Nature of control: significiant influence or control

Andrew V.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Rebecca B.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Richard B.

Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333 490286 839495 617430 840       
Balance Sheet
Cash Bank On Hand   136 68114 46849 95962 84124 901136 38279 977530 306
Current Assets492 527396 298556 523479 636366 333449 107485 956312 600486 804450 740862 586
Debtors266 381228 625333 948209 736195 386263 587296 554287 699350 422370 763327 568
Net Assets Liabilities   608 855500 962485 541420 432333 492341 043284 864657 318
Other Debtors   168 735137 219130 811171 659148 286189 678178 845195 640
Property Plant Equipment   377 454406 686394 097392 288373 682360 852467 841568 265
Total Inventories   133 219156 479135 561126 561    
Cash Bank In Hand73 46629 903106 598136 681       
Net Assets Liabilities Including Pension Asset Liability333 490286 839         
Stocks Inventory152 680137 770115 977133 219       
Tangible Fixed Assets495 610482 306468 706448 014       
Reserves/Capital
Called Up Share Capital14 00014 00014 00014 000       
Profit Loss Account Reserve319 490272 839481 617416 840       
Shareholder Funds333 490286 839495 617430 840       
Other
Accumulated Amortisation Impairment Intangible Assets   2 6405 2807 92010 56013 20013 20013 20013 725
Accumulated Depreciation Impairment Biological Assets Cost Model   164 305165 599145 139129 885123 435101 15073 35033 270
Accumulated Depreciation Impairment Property Plant Equipment   1 144 7011 164 4081 181 8651 196 3441 172 4331 167 5631 181 3871 189 440
Additions Other Than Through Business Combinations Intangible Assets          3 893
Additions Other Than Through Business Combinations Property Plant Equipment    48 9384 86812 670 500120 813118 477
Average Number Employees During Period      32222
Bank Borrowings Overdrafts   450 000450 000450 000450 000450 000491 667482 094472 350
Biological Assets Cost Model   248 575408 400234 541200 540185 960171 350166 150153 330
Biological Assets Cost Model Gross   412 880408 400379 680330 425309 395272 500239 500186 600
Biological Assets Non-current    242 801234 541200 540185 960171 350166 150153 330
Corporation Tax Payable          46 004
Corporation Tax Recoverable   21 27321 27310 3022 6672 6672 6672 6672 667
Creditors   457 920455 280452 640450 000450 000491 667482 094508 246
Deferred Tax Asset Debtors     45 260     
Disposals Decrease In Depreciation Impairment Biological Assets Cost Model    54 16669 37654 37937 28050 04548 00053 300
Dividends Paid On Shares     5 2802 640    
Fixed Assets495 610482 306 636 589657 407633 918595 468559 642532 202633 991724 963
Increase From Amortisation Charge For Year Intangible Assets    2 6402 6402 6402 640  525
Increase From Depreciation Charge For Year Biological Assets Cost Model    55 46048 91639 12530 83027 76020 20013 220
Increase From Depreciation Charge For Year Property Plant Equipment    19 70717 45714 47913 52112 24013 82418 053
Intangible Assets   10 5607 9205 2802 640   3 368
Intangible Assets Gross Cost   13 20013 20013 20013 20013 20013 20013 20017 093
Net Current Assets Liabilities302 204254 533476 911432 826298 835304 263274 964223 850300 508132 967446 725
Operating Profit Loss    486 962      
Other Creditors   7 9205 2802 640110 00826 74988 531154 44535 896
Other Disposals Biological Assets Cost Model    83 230118 72083 00553 28081 89582 500103 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       37 43217 110 10 000
Other Disposals Property Plant Equipment       42 51718 200 10 000
Other Taxation Social Security Payable   2 4762 6022 7002 656457457457457
Profit Loss    -107 893      
Property Plant Equipment Gross Cost   1 522 1561 571 0941 575 9621 588 6321 546 1151 528 4151 649 2281 757 705
Provisions For Liabilities Balance Sheet Subtotal          6 124
Purchases Additions Other Than Through Business Combinations Biological Assets Cost Model    78 75090 00033 7501 50045 00049 5005 100
Total Assets Less Current Liabilities797 814736 839945 617880 840956 242938 181870 432783 492832 710766 9581 171 688
Trade Creditors Trade Payables   26 21544 492126 39097 44661 54488 975152 871206 278
Trade Debtors Trade Receivables   19 72836 89477 21471 77481 939104 65797 141129 261
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment          -90 564
Creditors Due After One Year464 324450 000450 000450 000       
Creditors Due Within One Year190 323141 76579 61246 810       
Number Shares Allotted 14 000 14 000       
Par Value Share 1 1       
Other Debtors Due After One Year97 46485 091         
Secured Debts485 295474 456         
Share Capital Allotted Called Up Paid14 00014 00014 00014 000       
Tangible Fixed Assets Additions 12 395         
Tangible Fixed Assets Cost Or Valuation1 583 9221 596 317         
Tangible Fixed Assets Depreciation1 088 3121 114 011         
Tangible Fixed Assets Depreciation Charged In Period 25 699         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements