Seearo Group Limited ROYSTON


Seearo Group started in year 1997 as Private Limited Company with registration number 03473889. The Seearo Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Royston at Grange Farm. Postal code: SG8 7PR. Since 20th July 2005 Seearo Group Limited is no longer carrying the name Seearo Estates.

There is a single director in the firm at the moment - Steven P., appointed on 18 November 2019. In addition, a secretary was appointed - Allyson O., appointed on 28 January 2020. 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.

This company operates within the SG8 7PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1051927 . It is located at Barrington Park Farm, Foxton Road, Cambridge with a total of 25 carsand 12 trailers. It has three locations in the UK.

Seearo Group Limited Address / Contact

Office Address Grange Farm
Office Address2 Newmarket Road Flint Cross
Town Royston
Post code SG8 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473889
Date of Incorporation Mon, 1st Dec 1997
Industry Site preparation
Industry Demolition
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Allyson O.

Position: Secretary

Appointed: 28 January 2020

Steven P.

Position: Director

Appointed: 18 November 2019

Allyson O.

Position: Director

Appointed: 04 November 2019

Resigned: 28 January 2020

Yvonne S.

Position: Secretary

Appointed: 13 September 2005

Resigned: 11 March 2010

Robin T.

Position: Director

Appointed: 20 August 2001

Resigned: 16 August 2005

Clive O.

Position: Director

Appointed: 18 December 1997

Resigned: 19 November 2019

Stephen R.

Position: Secretary

Appointed: 18 December 1997

Resigned: 13 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1997

Resigned: 18 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 December 1997

Resigned: 18 December 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Clive O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Clive O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clive O.

Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clive O.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seearo Estates July 20, 2005
Textscene February 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302022-09-302023-09-30
Net Worth1 081 739916 358835 819884 4441 280 1841 709 734     
Balance Sheet
Cash Bank In Hand426 093143 382111 17229 043424 614228 798     
Cash Bank On Hand     228 798258 585248 989345 524751 123661 488
Current Assets625 460350 597311 965311 558645 852502 397560 217640 994666 557949 608891 807
Debtors194 367202 215195 793282 515221 238273 599301 632392 005321 033198 485230 319
Intangible Fixed Assets300 000225 000150 00075 000       
Net Assets Liabilities     1 709 7341 795 4712 087 7602 456 300  
Net Assets Liabilities Including Pension Asset Liability1 081 739916 358835 819884 4441 280 1841 709 734     
Other Debtors         162 319214 680
Property Plant Equipment     1 488 7442 284 5561 739 6282 079 8961 295 1141 115 848
Stocks Inventory5 0005 0005 000        
Tangible Fixed Assets896 419951 715847 7561 213 0831 303 6931 488 744     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve1 081 737916 356835 817884 4421 280 1821 709 732     
Shareholder Funds1 081 739916 358835 819884 4441 280 1841 709 734     
Other
Amount Specific Advance Or Credit Directors      24 527184   
Amount Specific Advance Or Credit Made In Period Directors      24 52788 975   
Amount Specific Advance Or Credit Repaid In Period Directors       113 686   
Accounting Period Subsidiary2 0112 0122 0132 0142 0152 016     
Accumulated Amortisation Impairment Intangible Assets     750 000750 000750 000 750 000 
Accumulated Depreciation Impairment Property Plant Equipment     1 047 6741 172 5771 189 0051 216 8861 001 403443 420
Average Number Employees During Period      9131388
Creditors     53 49110 33952 98529 286104 68255 102
Creditors Due After One Year 31 39413 87851 66769 53953 491     
Creditors Due Within One Year737 812579 764460 228663 734600 026228 120     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      168 948227 707249 772 611 751
Disposals Property Plant Equipment      197 296949 000366 499 737 790
Dividends Paid       9 000   
Fixed Assets1 196 6231 176 919997 9601 288 2871 303 8971 488 9482 284 7601 739 8322 080 1001 295 1651 115 899
Increase From Depreciation Charge For Year Property Plant Equipment      293 851244 135277 653 53 768
Intangible Assets Gross Cost     750 000750 000750 000 750 000 
Intangible Fixed Assets Aggregate Amortisation Impairment450 000525 000600 000675 000750 000      
Intangible Fixed Assets Amortisation Charged In Period 75 00075 00075 00075 000      
Intangible Fixed Assets Cost Or Valuation750 000750 000750 000750 000750 000      
Investment Property         5151
Investment Property Fair Value Model         51 
Investments Fixed Assets204204204204204204204204204  
Net Current Assets Liabilities-112 352-229 167-148 263-352 17645 826274 277-478 950400 913405 486844 926836 705
Number Shares Allotted 22222     
Number Shares Issued Fully Paid      222  
Other Creditors         11 85611 700
Other Taxation Social Security Payable         79 7272 323
Par Value Share 11111111  
Profit Loss      85 737301 289   
Property Plant Equipment Gross Cost     2 536 4183 457 1332 928 6333 296 7822 296 5171 559 268
Provisions For Liabilities Charges2 532          
Secured Debts 58 89432 22091 164115 872120 324     
Share Capital Allotted Called Up Paid222222     
Tangible Fixed Assets Additions 206 997 492 378165 469350 450     
Tangible Fixed Assets Cost Or Valuation1 906 0751 969 1971 969 1972 150 7782 316 2472 536 418     
Tangible Fixed Assets Depreciation1 009 6561 017 4821 121 441937 6951 012 5541 047 674     
Tangible Fixed Assets Depreciation Charged In Period 114 578103 95970 01974 859133 996     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 106 753 253 765 98 876     
Tangible Fixed Assets Disposals 143 875 310 797 130 279     
Total Additions Including From Business Combinations Property Plant Equipment      1 118 011420 500734 648 541
Total Assets Less Current Liabilities1 084 271947 752849 697936 1111 349 7231 763 2251 805 8102 140 7452 485 5862 140 0911 952 604
Trade Creditors Trade Payables         13 09941 079
Trade Debtors Trade Receivables         36 16615 639

Transport Operator Data

Barrington Park Farm
Address Foxton Road , Barrington
City Cambridge
Post code CB2 5RN
Vehicles 3
Trailers 2
Grange Farm
Address Newmarket Road , Flint Cross , Heydon
City Royston
Post code SG8 7PR
Vehicles 14
Trailers 5
Rhee Valley
Address 10 Barrington Road , Shepreth
City Royston
Post code SG8 6QB
Vehicles 8
Trailers 5

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, February 2017
Free Download (8 pages)

Company search

Advertisements