Seymour John Limited BROMSGROVE


Seymour John started in year 2012 as Private Limited Company with registration number 08114826. The Seymour John company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bromsgrove at 1 Aston Court. Postal code: B60 3AL. Since 2012-09-06 Seymour John Limited is no longer carrying the name John Seymour.

The company has 4 directors, namely Louisa P., Philip T. and Emlyn J. and others. Of them, Emlyn J., Mark S. have been with the company the longest, being appointed on 21 June 2012 and Louisa P. has been with the company for the least time - from 3 July 2019. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Seymour John Limited Address / Contact

Office Address 1 Aston Court
Office Address2 Bromsgrove Technology Park
Town Bromsgrove
Post code B60 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08114826
Date of Incorporation Thu, 21st Jun 2012
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 12 years old
Account next due date Mon, 31st Mar 2025 (314 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Louisa P.

Position: Director

Appointed: 03 July 2019

Philip T.

Position: Director

Appointed: 01 July 2019

Emlyn J.

Position: Director

Appointed: 21 June 2012

Mark S.

Position: Director

Appointed: 21 June 2012

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Emlyn J. This PSC. Another one in the persons with significant control register is Mark S. This PSC .

Emlyn J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Mark S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

John Seymour September 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-25 80032 84861 296156 316       
Balance Sheet
Cash Bank In Hand1 320120 968194 759164 453       
Cash Bank On Hand   164 4531 00121319 84980 56113 78216 09129 971
Current Assets42 244275 790413 576402 092378 330471 270226 197574 344289 046524 516571 999
Debtors40 924154 822218 817237 639377 329471 057206 348493 783275 264508 425542 028
Net Assets Liabilities   156 316153 678251 171149 120228 800189 181364 073499 138
Net Assets Liabilities Including Pension Asset Liability-25 80032 84861 296156 316       
Property Plant Equipment   3 0773 1113 1964 2084 0503 3753 856 
Tangible Fixed Assets3 6263 5014 4643 077       
Reserves/Capital
Called Up Share Capital511911911411       
Profit Loss Account Reserve-26 31131 93760 385155 405       
Shareholder Funds-25 80032 84861 296156 316       
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 3885 4256 4907 8929 24210 36711 65315 426
Average Number Employees During Period    78910999
Bank Overdrafts    80 94379 481     
Capital Redemption Reserve   500       
Creditors   248 338227 382222 98880 82550 000102 959163 92695 107
Creditors Due Within One Year71 670245 743355 837248 338       
Dividends Paid       201 100253 100214 400239 600
Fixed Assets  4 4643 1773 3213 4964 5484 4203 7354 21626 048
Increase From Depreciation Charge For Year Property Plant Equipment    1 0371 0651 4021 3501 1251 2863 773
Investments Fixed Assets   100210300340370360360360
Net Current Assets Liabilities-29 42630 04757 739153 754150 948248 282145 372275 150186 087360 590476 892
Number Shares Allotted10010010011       
Number Shares Issued Fully Paid    11      
Par Value Share11111      
Profit Loss       283 292227 218389 292374 665
Property Plant Equipment Gross Cost   7 4658 5369 68612 10013 29213 74215 50941 114
Provisions For Liabilities Balance Sheet Subtotal   6155916078007706417333 802
Provisions For Liabilities Charges 700907615       
Share Capital Allotted Called Up Paid10010010011       
Share Capital Authorised 911 411       
Tangible Fixed Assets Additions4 8341 0422 4511 144       
Tangible Fixed Assets Cost Or Valuation4 8345 8768 3277 465       
Tangible Fixed Assets Depreciation1 2082 3753 8634 388       
Tangible Fixed Assets Depreciation Charged In Period1 2081 1671 4881 027       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   502       
Tangible Fixed Assets Disposals   2 006       
Total Additions Including From Business Combinations Property Plant Equipment    1 0711 1502 4141 1924501 76725 605
Total Assets Less Current Liabilities-25 80033 54862 203156 931154 269251 778149 920279 570189 822364 806502 940
Advances Credits Directors24 08322 10639 84616 716       
Advances Credits Made In Period Directors4 41737 73274 593        
Advances Credits Repaid In Period Directors28 50035 75592 333        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-06-21
filed on: 22nd, June 2023
Free Download (7 pages)

Company search

Advertisements