Company NameW.Seabrook & Sons Limited
Company StatusActive
Company Number00150709
CategoryPrivate Limited Company
Incorporation Date12 June 1918(105 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr William Rupert Seabrook
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(73 years, 12 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Leighs Hall
Church Lane, Little Leighs
Chelmsford
Essex
CM3 1PG
Secretary NameMr William Rupert Seabrook
NationalityBritish
StatusCurrent
Appointed20 May 1992(73 years, 12 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Leighs Hall
Church Lane, Little Leighs
Chelmsford
Essex
CM3 1PG
Director NameMr William Thomas Claude Seabrook
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(87 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLt Leighs Hall
Lt Leighs
Chelmsford
Essex
CM3 1PG
Director NameMr William George Seabrook
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(97 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLittle Leighs Hall
Church Lane
Little Leighs Chelmsford
Essex
CM3 1PG
Director NameMr Thomas Byam Seabrook
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(102 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleProfessional Rugby Union Player
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Leighs Hall
Church Lane
Little Leighs Chelmsford
Essex
CM3 1PG
Director NameMr William Thomas Claude Seabrook
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(73 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLt Leighs Hall
Lt Leighs
Chelmsford
Essex
CM3 1PG
Director NameDorothy Seabrook
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(81 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 December 2018)
RoleSales Person
Correspondence AddressLittle Leighs Hall
Church Lane, Little Leighs
Chelmsford
Essex
CM3 1PG

Contact

Telephone01245 361462
Telephone regionChelmsford

Location

Registered AddressLittle Leighs Hall
Church Lane
Little Leighs Chelmsford
Essex
CM3 1PG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs

Shareholders

4.9k at £1Mr William Thomas Claude Seabrook
55.38%
Ordinary
2k at £1Trustees Of Essex Frances Seabrook Will Trust Of 2/10/97
22.38%
Ordinary
194 at £1Mr William Rupert Seabrook
2.17%
Ordinary
1.6k at £1Benjamin Keith Seabrook
18.05%
Ordinary
100 at £1Susan A. Henscher
1.12%
Ordinary
20 at £1Mr Alan Alderton
0.22%
Ordinary
10 at £1Edward Cecil Joyce
0.11%
Ordinary
10 at £1Kenneth Arthur Leech
0.11%
Ordinary
10 at £1L.a. Collar
0.11%
Ordinary
10 at £1Mrs Jennifer Kilby
0.11%
Ordinary
10 at £1P.r. Cottrell
0.11%
Ordinary
10 at £1William Andrew Sibley
0.11%
Ordinary

Financials

Year2014
Net Worth£311,639
Current Liabilities£93,049

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

10 September 1956Delivered on: 17 September 1956
Persons entitled: Agricultural Mortgage Corporation LTD.

Classification: Further charge
Secured details: £25,000.
Particulars: Little leighs hall,little leighs,essex containing an area of 286 acres 3 roods 14 poles or thereabouts together with all buildings erected thereon.
Outstanding
31 January 1946Delivered on: 7 February 1946
Persons entitled: Agricultural Mortgage Corporation LTD.

Classification: Charge
Secured details: 37/12/5D.
Particulars: Little leighs hall little leighs essex.
Outstanding
2 August 1940Delivered on: 7 August 1940
Persons entitled: Agricultural Mortgage Corporation LTD.

Classification: Mortgage
Secured details: £1000 inclusive of £825 already secured by charges dated 30/07/1937 & 01/04/38.
Particulars: Little leighs hall, little leighs, essex, with trees, farm hse. Buildings & 6 cottages etc.
Outstanding
1 April 1938Delivered on: 12 April 1938
Persons entitled: Agricultural Mortgage Corporation LTD

Classification: Charge
Secured details: £235.
Particulars: Little leighs hall in little leighs essex 287 acres with house & other buildings thereon.
Outstanding
30 July 1937Delivered on: 7 August 1937
Persons entitled: Agricultural Mortgage Corporation LTD

Classification: Charge supplemental to mortgage dated 14/8/1930, further charge of 8/3/1932,& 2ND further charge of 14/10/1935.
Secured details: £600.
Particulars: Little leighs hall in little leighs, essex containing about 287 acres with farmhouse, buildings & 6 cottages thereon.
Outstanding
2 June 1936Delivered on: 9 June 1936
Persons entitled: West Essex Permanent Building Society

Classification: Mortgage
Secured details: £500.
Particulars: F/H "coombes" boreham essex.
Outstanding
10 January 1936Delivered on: 16 January 1936
Persons entitled: West Essex Permanent Building Society

Classification: Mortgage
Secured details: £1200.
Particulars: F/H land & bungalow k/a "hackington" & "elmcote" & four houses and "grove house" at hatfield peverel and boreham essex. See the mortgage charge document for full details.
Outstanding
14 October 1935Delivered on: 15 October 1935
Persons entitled: Agricultural Mortgage Corporation Limited

Classification: 2ND further charge supplemental to charge dated 14 aug 30 & further charge dated 8 mar 1932
Secured details: £2000.
Particulars: Land etc. at little leighs essex.
Outstanding
6 April 1983Delivered on: 13 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of leighs hall and mabbs farm in great and little leighs and great waltham essex.
Outstanding
6 January 1977Delivered on: 17 January 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little leighs hall farm little leighs, county of essex comprising 279 acres or thereabouts.
Outstanding
6 January 1977Delivered on: 17 January 1977
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at little leighs, essex approx 19 acres with the cottages & outbuildings erected thereon.
Outstanding
10 April 1972Delivered on: 13 April 1972
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. And fixtures now or at any time attached.
Outstanding
19 August 1971Delivered on: 27 August 1971
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little leighs hall. Little leigh essex. & property in gt. Waltham essex. For details see doc 122.
Outstanding
20 May 1965Delivered on: 2 June 1965
Persons entitled: The Agricultural Mortgage Corporation LTD

Classification: Further charge
Secured details: £40,000.
Particulars: Little leighs hall, little leighs, mabbs farm, shaw farm, part of graveleys farm & part of great hyde wood, great waltham, essex, containing 286.20 acres (approx) & farmhouses & outbuildings thereto belonging.
Outstanding
8 March 1932Delivered on: 11 March 1932
Persons entitled: Agricultural Mortgage Corporation Limited

Classification: Further charge supplemental to mortgage dated 14 aug 30
Secured details: £2000.
Particulars: Freehold land & premises in little leighs, essex.
Outstanding

Filing History

2 December 2020Director's details changed for William George Seabrook on 2 December 2020 (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
4 June 2019Termination of appointment of Dorothy Seabrook as a director on 3 December 2018 (1 page)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8,935
(8 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8,935
(8 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Appointment of William George Seabrook as a director on 19 August 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Appointment of William George Seabrook as a director on 19 August 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8,935
(7 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8,935
(7 pages)
19 January 2015Purchase of own shares. (3 pages)
19 January 2015Purchase of own shares. (3 pages)
7 January 2015Purchase of own shares. (3 pages)
7 January 2015Purchase of own shares. (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 14,654
(8 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 14,654
(8 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 20/05/09; full list of members (14 pages)
20 May 2009Return made up to 20/05/09; full list of members (14 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 May 2008Return made up to 20/05/08; full list of members (14 pages)
20 May 2008Return made up to 20/05/08; full list of members (14 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 March 2008Memorandum and Articles of Association (13 pages)
28 March 2008Memorandum and Articles of Association (13 pages)
11 February 2008Memorandum and Articles of Association (13 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2008Memorandum and Articles of Association (13 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Return made up to 20/05/07; full list of members (15 pages)
14 June 2007Return made up to 20/05/07; full list of members (15 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 20/05/06; full list of members (14 pages)
30 May 2006Return made up to 20/05/06; full list of members (14 pages)
30 May 2006Location of register of members (1 page)
30 May 2006Location of register of members (1 page)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
17 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 May 2005Return made up to 20/05/05; no change of members (4 pages)
26 May 2005Return made up to 20/05/05; no change of members (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 May 2004Return made up to 20/05/04; change of members (5 pages)
21 May 2004Return made up to 20/05/04; change of members (5 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 May 2003Return made up to 20/05/03; full list of members (13 pages)
27 May 2003Return made up to 20/05/03; full list of members (13 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
29 May 2002Return made up to 20/05/02; no change of members (4 pages)
29 May 2002Return made up to 20/05/02; no change of members (4 pages)
14 August 2001Memorandum and Articles of Association (4 pages)
14 August 2001Memorandum and Articles of Association (4 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Return made up to 20/05/01; full list of members (14 pages)
8 June 2001Return made up to 20/05/01; full list of members (14 pages)
24 August 2000Return made up to 20/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Return made up to 20/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2000Full accounts made up to 30 September 1999 (11 pages)
15 August 2000Full accounts made up to 30 September 1999 (11 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
24 May 1999Return made up to 20/05/99; change of members (5 pages)
24 May 1999Return made up to 20/05/99; change of members (5 pages)
15 May 1999Full accounts made up to 30 September 1998 (11 pages)
15 May 1999Full accounts made up to 30 September 1998 (11 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
28 May 1998Return made up to 20/05/98; full list of members (11 pages)
28 May 1998Return made up to 20/05/98; full list of members (11 pages)
27 May 1997Return made up to 20/05/97; no change of members (4 pages)
27 May 1997Return made up to 20/05/97; no change of members (4 pages)
19 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
19 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
4 September 1996Return made up to 20/05/96; change of members (4 pages)
4 September 1996Return made up to 20/05/96; change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
30 May 1995Return made up to 20/05/95; full list of members (24 pages)
30 May 1995Return made up to 20/05/95; full list of members (24 pages)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)