Senova Limited CAMBRIDGE


Founded in 1981, Senova, classified under reg no. 01584796 is an active company. Currently registered at 49 North Road CB21 6AS, Cambridge the company has been in the business for fourty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 6th September 2006 Senova Limited is no longer carrying the name Sw Seed.

At the moment there are 2 directors in the the firm, namely Tom Y. and Douglas H.. In addition one secretary - Graeme C. - is with the company. 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.

Senova Limited Address / Contact

Office Address 49 North Road
Office Address2 Great Abington
Town Cambridge
Post code CB21 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584796
Date of Incorporation Wed, 9th Sep 1981
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Tom Y.

Position: Director

Appointed: 01 July 2023

Graeme C.

Position: Secretary

Appointed: 01 February 2022

Douglas H.

Position: Director

Appointed: 31 August 2006

Catherine T.

Position: Secretary

Appointed: 25 April 2017

Resigned: 31 January 2022

Alan C.

Position: Secretary

Appointed: 27 October 2014

Resigned: 24 February 2017

Douglas H.

Position: Secretary

Appointed: 22 December 2006

Resigned: 27 October 2014

Peter M.

Position: Director

Appointed: 31 August 2006

Resigned: 29 June 2012

Monika L.

Position: Director

Appointed: 20 October 2005

Resigned: 31 August 2006

Bo M.

Position: Director

Appointed: 04 February 1999

Resigned: 31 December 2005

Jeremy T.

Position: Director

Appointed: 05 November 1996

Resigned: 30 June 2023

Heinz S.

Position: Director

Appointed: 07 February 1996

Resigned: 12 March 1998

Bengt J.

Position: Director

Appointed: 15 May 1995

Resigned: 31 August 2006

Ulf A.

Position: Director

Appointed: 02 February 1995

Resigned: 04 February 1999

Friedrich L.

Position: Director

Appointed: 23 June 1994

Resigned: 31 December 1995

Sten M.

Position: Director

Appointed: 23 June 1994

Resigned: 31 December 2005

Sven S.

Position: Director

Appointed: 23 June 1994

Resigned: 02 February 1995

Carl K.

Position: Director

Appointed: 23 June 1994

Resigned: 15 May 1995

Manfred C.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 1992

Christopher G.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2015

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Peter T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 22 December 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Alexander Harley Seeds Ltd from Kinross, Scotland. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Alexander Harley Seeds Ltd

Thomanean Thomanean, Milnathort, Kinross, Perth & Kinross, KY13 0RF, Scotland

Legal authority Companies Act 2006
Legal form Company
Country registered Scotland
Place registered Companies House
Registration number Sc065661
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sw Seed September 6, 2006
Semundo January 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand169 038591 378447 4199 04065
Current Assets2 162 2501 931 6671 687 4501 763 5811 708 966
Debtors1 821 7191 206 1041 047 6741 503 4881 411 097
Other Debtors530 0361 026 05265 74517 69528 963
Property Plant Equipment351 891321 158323 606294 718249 449
Total Inventories171 493134 185192 357251 053 
Other
Accrued Liabilities Deferred Income441 592789 168147 524  
Accumulated Depreciation Impairment Property Plant Equipment342 232374 622421 664452 587458 133
Additions Other Than Through Business Combinations Property Plant Equipment 25 29049 490  
Amounts Owed By Group Undertakings1 195 856 782 717  
Amounts Owed By Related Parties  782 7171 290 0001 195 000
Amounts Owed To Associates Joint Ventures Participating Interests  65 967  
Amounts Owed To Group Undertakings 4 13765 96765 000 
Average Number Employees During Period66556
Bank Borrowings Overdrafts    217 716
Corporation Tax Recoverable28 74343 81264 419123 81859 398
Creditors846 1621 159 6931 059 6981 090 2571 090 084
Dividends Paid501 5001 245 250680 000510 000 
Finance Lease Liabilities Present Value Total7 715    
Fixed Assets670 833640 100642 548613 660568 391
Increase From Depreciation Charge For Year Property Plant Equipment 56 02347 04252 49449 176
Investment Property318 442318 442318 442318 442318 442
Investment Property Fair Value Model318 442318 442318 442318 442 
Investments Fixed Assets500500500500500
Investments In Group Undertakings Participating Interests500500500500500
Net Current Assets Liabilities1 316 088771 974627 752673 324618 882
Number Shares Issued Fully Paid  850 000850 000 
Other Creditors214 027106 0752 721294 856246 045
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 633 21 57143 630
Other Disposals Property Plant Equipment 23 633 29 82683 974
Other Taxation Social Security Payable9 188169 469187 382145 74082 404
Percentage Class Share Held In Joint Venture   50 
Prepayments Accrued Income11 31316 7806 162  
Profit Loss711 305670 403538 226526 684 
Property Plant Equipment Gross Cost694 123695 780745 270747 305707 582
Total Additions Including From Business Combinations Property Plant Equipment   31 86144 251
Total Assets Less Current Liabilities1 986 9211 412 0741 270 3001 286 9841 187 273
Trade Creditors Trade Payables173 64090 844656 104584 661543 919
Trade Debtors Trade Receivables55 771119 460134 79371 975127 736

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 30th June 2023
filed on: 28th, March 2024
Free Download (10 pages)

Company search

Advertisements