Seatons Law Limited CORBY


Founded in 2013, Seatons Law, classified under reg no. 08356984 is an active company. Currently registered at 1 Alexandra Road NN17 1PE, Corby the company has been in the business for eleven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 8 directors in the the company, namely James C., Lauren K. and Janine M. and others. In addition one secretary - Adrian C. - is with the firm. As of 28 March 2024, there were 11 ex directors - Adam C., Rennie S. and others listed below. There were no ex secretaries.

Seatons Law Limited Address / Contact

Office Address 1 Alexandra Road
Town Corby
Post code NN17 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08356984
Date of Incorporation Fri, 11th Jan 2013
Industry Solicitors
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

James C.

Position: Director

Appointed: 15 September 2021

Lauren K.

Position: Director

Appointed: 02 June 2021

Janine M.

Position: Director

Appointed: 02 June 2021

Emma M.

Position: Director

Appointed: 02 June 2021

Shona D.

Position: Director

Appointed: 23 October 2017

Sarah C.

Position: Director

Appointed: 01 March 2015

Gemma M.

Position: Director

Appointed: 01 March 2015

Adrian C.

Position: Director

Appointed: 23 May 2013

Adrian C.

Position: Secretary

Appointed: 11 January 2013

Adam C.

Position: Director

Appointed: 02 November 2017

Resigned: 30 June 2021

Rennie S.

Position: Director

Appointed: 10 January 2017

Resigned: 21 September 2017

Micaila S.

Position: Director

Appointed: 22 December 2016

Resigned: 13 August 2017

Micaila S.

Position: Director

Appointed: 01 August 2016

Resigned: 13 December 2016

Rennie S.

Position: Director

Appointed: 12 November 2015

Resigned: 13 December 2016

Chris T.

Position: Director

Appointed: 05 October 2015

Resigned: 30 April 2021

Elaine S.

Position: Director

Appointed: 01 October 2015

Resigned: 21 September 2017

Adam C.

Position: Director

Appointed: 01 October 2015

Resigned: 13 December 2016

Maureen B.

Position: Director

Appointed: 01 July 2015

Resigned: 06 August 2021

Paul S.

Position: Director

Appointed: 15 February 2013

Resigned: 21 September 2017

Adrian C.

Position: Director

Appointed: 11 January 2013

Resigned: 23 May 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Seatons Law Holdings Limited from Corby, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Adrian C. This PSC owns 75,01-100% shares.

Seatons Law Holdings Limited

1 Alexandra Road, Corby, Northants, NN17 1PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry Cardiff
Registration number 14607633
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian C.

Notified on 11 January 2017
Ceased on 31 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth262 440458 321       
Balance Sheet
Cash Bank On Hand 477 360402 981629 295337 384742 9391 149 5711 128 824596 734
Current Assets928 3831 229 7681 527 3961 606 3761 458 7681 830 3302 129 2672 426 8231 714 935
Debtors544 378752 4081 124 415977 0811 121 3841 087 391979 6961 297 9991 118 201
Net Assets Liabilities 458 321709 128805 6531 079 6601 356 5581 564 5341 876 568798 725
Other Debtors 133 456157 01583 02147 27751 41749 233272 936287 602
Property Plant Equipment 36 752123 84593 73884 19081 92563 18139 85723 063
Cash Bank In Hand384 005477 360       
Intangible Fixed Assets399 000266 000       
Net Assets Liabilities Including Pension Asset Liability262 440458 321       
Tangible Fixed Assets56 40336 752       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve262 439458 320       
Shareholder Funds262 440458 321       
Other
Accumulated Amortisation Impairment Intangible Assets 399 000532 000665 000665 000665 000665 000665 000665 000
Accumulated Depreciation Impairment Property Plant Equipment 63 456110 140143 945167 542197 834221 939245 983269 313
Additions Other Than Through Business Combinations Property Plant Equipment  133 7773 69814 04928 0275 3617206 536
Amortisation Rate Used For Intangible Assets  202020202020 
Amounts Owed To Group Undertakings Participating Interests        488 620
Average Number Employees During Period 4752555552464245
Balances Amounts Owed To Related Parties  100 229579 728113 34453 607   
Bank Borrowings Overdrafts 33 333   250 00050 00050 22954 522
Corporation Tax Payable 95 600109 43468 55889 84385 95573 099111 481117 655
Creditors 402 885476 159885 264454 333295 602420 044435 352835 483
Depreciation Rate Used For Property Plant Equipment  25252525252525
Fixed Assets455 403302 752256 84593 738     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 96 042269 084213 584180 167123 66795 66767 66739 667
Increase From Amortisation Charge For Year Intangible Assets  133 000133 000     
Increase From Depreciation Charge For Year Property Plant Equipment  46 68433 80523 59730 29224 10524 04423 330
Intangible Assets 266 000133 000      
Intangible Assets Gross Cost  665 000665 000665 000665 000665 000665 000665 000
Net Current Assets Liabilities515 388826 8831 051 237721 1121 004 4351 534 7281 709 2231 991 471879 452
Other Creditors 135 759210 229675 108223 82099 767100 375118 43574 865
Other Taxation Social Security Payable 133 598128 496114 815117 06997 694116 882135 21386 893
Property Plant Equipment Gross Cost 100 208233 985237 683251 732279 759285 120285 840292 376
Provisions For Liabilities Balance Sheet Subtotal   9 1978 96510 0957 8704 7603 790
Taxation Including Deferred Taxation Balance Sheet Subtotal 6 31413 9549 197     
Total Assets Less Current Liabilities970 7911 129 6351 308 082814 8501 088 6251 616 6531 772 4042 031 328902 515
Trade Creditors Trade Payables 4 59528 00026 78323 60112 18679 68819 99412 928
Trade Debtors Trade Receivables 618 952967 400894 0601 074 1071 035 974930 4631 025 063830 599
Advances Credits Directors 11 00054 98562 66822 29022 84718 418237 233238 742
Advances Credits Made In Period Directors 11 00064 98550 75010 372557571349 671237 793
Advances Credits Repaid In Period Directors  21 00043 06750 750 5 000130 856236 284
Creditors Due After One Year698 334665 000       
Creditors Due Within One Year412 995402 885       
Intangible Fixed Assets Aggregate Amortisation Impairment266 000399 000       
Intangible Fixed Assets Amortisation Charged In Period 133 000       
Intangible Fixed Assets Cost Or Valuation665 000665 000       
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges10 0176 314       
Secured Debts33 33333 333       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 5 083       
Tangible Fixed Assets Cost Or Valuation95 125100 208       
Tangible Fixed Assets Depreciation38 72263 456       
Tangible Fixed Assets Depreciation Charged In Period 24 734       
Amount Specific Advance Or Credit Directors 7 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements