Seeper Holdings Ltd COLYTON


Founded in 2014, Seeper Holdings, classified under reg no. 09177749 is an active company. Currently registered at Lovehayne Farm EX24 6JE, Colyton the company has been in the business for ten years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely Rebecca F., Evan G.. Of them, Evan G. has been with the company the longest, being appointed on 15 August 2014 and Rebecca F. has been with the company for the least time - from 10 September 2021. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Seeper Holdings Ltd Address / Contact

Office Address Lovehayne Farm
Office Address2 Southleigh
Town Colyton
Post code EX24 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09177749
Date of Incorporation Fri, 15th Aug 2014
Industry Other letting and operating of own or leased real estate
Industry Mixed farming
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Rebecca F.

Position: Director

Appointed: 10 September 2021

Evan G.

Position: Director

Appointed: 15 August 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Evan G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evan G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth697 1531 016 780       
Balance Sheet
Cash Bank In Hand400 000717 363       
Cash Bank On Hand 717 363546 277548 977652 740696 648690 6551 320 4131 321 053
Current Assets 717 363627 277673 977659 740708 093701 6551 331 4131 332 053
Debtors  81 000125 0007 00011 44511 00011 00011 000
Property Plant Equipment 300 407290 255281 316281 562273 301266 16214 441 
Tangible Fixed Assets297 686300 407       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve697 0531 016 680       
Shareholder Funds697 1531 016 780       
Other
Accounting Period Subsidiary2 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment 6 98317 49526 43431 98440 24547 38435 14438 086
Average Number Employees During Period    11122
Creditors 1 0901 1671 7642 5401 9921 3194 0742 091
Creditors Due Within One Year6331 090       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 114  15 840 
Disposals Property Plant Equipment    9 704  263 961 
Fixed Assets297 786300 507390 355426 953434 860735 7171 763 5022 063 0861 691 834
Increase From Depreciation Charge For Year Property Plant Equipment  10 5128 9399 6648 2617 1393 6002 942
Investments Fixed Assets100100100 100145 637153 298462 4161 497 3402 048 6451 679 926
Net Current Assets Liabilities399 367716 273626 110672 213657 200706 101700 3361 327 3391 329 962
Number Shares Allotted100100       
Par Value Share11       
Property Plant Equipment Gross Cost 307 390307 750307 750313 546313 546313 54649 58549 994
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions297 6869 704       
Tangible Fixed Assets Cost Or Valuation297 686307 390       
Tangible Fixed Assets Depreciation 6 983       
Tangible Fixed Assets Depreciation Charged In Period 6 983       
Total Additions Including From Business Combinations Property Plant Equipment  360 15 500   409
Total Assets Less Current Liabilities697 1531 016 7801 016 4651 099 1661 092 0601 441 8182 463 8383 390 4253 021 796

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-08-23 director's details were changed
filed on: 30th, August 2023
Free Download (2 pages)

Company search