Sebwood Products Limited BRIDGEND


Founded in 2006, Sebwood Products, classified under reg no. 05818221 is an active company. Currently registered at Unit 1, 1 Millers Avenue Millers Avenue CF32 9TD, Bridgend the company has been in the business for 18 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023. Since January 8, 2007 Sebwood Products Limited is no longer carrying the name Goodwood Furniture Frames.

The company has 2 directors, namely Suzanne S., David S.. Of them, David S. has been with the company the longest, being appointed on 16 May 2006 and Suzanne S. has been with the company for the least time - from 9 June 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 30 June 2021.

Sebwood Products Limited Address / Contact

Office Address Unit 1, 1 Millers Avenue Millers Avenue
Office Address2 Brynmenyn
Town Bridgend
Post code CF32 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05818221
Date of Incorporation Tue, 16th May 2006
Industry Manufacture of other furniture
End of financial Year 31st May
Company age 18 years old
Account next due date Fri, 28th Feb 2025 (337 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Suzanne S.

Position: Director

Appointed: 09 June 2015

David S.

Position: Director

Appointed: 16 May 2006

Eunice S.

Position: Director

Appointed: 01 June 2010

Resigned: 30 June 2021

Suzanne S.

Position: Director

Appointed: 01 June 2010

Resigned: 16 May 2015

David S.

Position: Secretary

Appointed: 16 May 2006

Resigned: 30 June 2021

David S.

Position: Director

Appointed: 16 May 2006

Resigned: 30 June 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Suzanne S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eunice S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Suzanne S.

Notified on 12 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 16 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eunice S.

Notified on 12 October 2017
Ceased on 30 June 2021
Nature of control: 25-50% shares

David S.

Notified on 12 October 2017
Ceased on 30 June 2021
Nature of control: 25-50% shares

Company previous names

Goodwood Furniture Frames January 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand180 708111 34081 08195 426209 147226 315106 800
Current Assets463 735377 089341 673297 225451 606481 194335 157
Debtors260 277241 249233 292176 449214 859225 323201 357
Net Assets Liabilities291 874185 901146 984122 080188 524189 312104 083
Property Plant Equipment57 55336 22532 84531 28839 57547 06067 922
Total Inventories22 75024 50027 30025 35027 60035 00027 000
Other
Version Production Software      1
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 860-1 955-2 050-7 250-8 186-10 840 
Accumulated Depreciation Impairment Property Plant Equipment183 634208 962215 230219 659226 131235 919248 628
Additions Other Than Through Business Combinations Property Plant Equipment 4 00011 88325 71314 75917 27433 571
Average Number Employees During Period31293129262627
Creditors223 339226 056237 44841 66741 667307 303259 385
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -8 995-2 528   
Disposals Property Plant Equipment  -8 995-22 841   
Financial Commitments Other Than Capital Commitments76 18638 0288 403191 657106 66378 062 
Fixed Assets     47 06067 922
Increase From Depreciation Charge For Year Property Plant Equipment 25 32815 2636 9576 4729 78812 709
Net Current Assets Liabilities243 572154 871118 729143 658204 438190 17475 772
Number Shares Issued Fully Paid100100100100100100 
Other Inventories22 75024 50027 30025 35027 60035 000 
Par Value Share 11111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 1763 83814 5045 6107 4575 444 
Property Plant Equipment Gross Cost241 187245 187248 075250 947265 706282 980316 550
Provisions For Liabilities Balance Sheet Subtotal7 3913 2402 5403 9495 6367 08311 111
Total Assets Less Current Liabilities301 125191 096151 574174 946244 013237 235143 694
Trade Debtors Trade Receivables     211 765181 186

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 13th, October 2023
Free Download (8 pages)

Company search