Background WavePink WaveYellow Wave

SHARPE SEEDS LIMITED (00169090)

SHARPE SEEDS LIMITED (00169090) is an active UK company. incorporated on 17 July 1920. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHARPE SEEDS LIMITED has been registered for 105 years. Current directors include TANN, Jonathan James.

Company Number
00169090
Status
active
Type
ltd
Incorporated
17 July 1920
Age
105 years
Address
Rothwell, Lincoln, LN7 6DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TANN, Jonathan James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPE SEEDS LIMITED

SHARPE SEEDS LIMITED is an active company incorporated on 17 July 1920 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHARPE SEEDS LIMITED was registered 105 years ago.(SIC: 74990)

Status

active

Active since 105 years ago

Company No

00169090

LTD Company

Age

105 Years

Incorporated 17 July 1920

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

CHARLES SHARPE & CO LIMITED
From: 17 July 1920To: 31 December 1998
Contact
Address

Rothwell Market Rasen Lincoln, LN7 6DT,

Timeline

10 key events • 1920 - 2020

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PELTIER, Marion

Active
Rothwell, LincolnLN7 6DT
Secretary
Appointed 08 Sept 2023

TANN, Jonathan James

Active
Rothwell, LincolnLN7 6DT
Born August 1965
Director
Appointed 21 May 2019

COWLING, Robert John

Resigned
Rothwell, LincolnLN7 6DT
Secretary
Appointed 04 Jan 2015
Resigned 25 Mar 2020

PHILLIPS, George

Resigned
Rothwell, LincolnLN7 6DT
Secretary
Appointed 18 May 2020
Resigned 08 Sept 2023

POOLE, Neville

Resigned
3 Torpel Way, PeterboroughPE6 9EQ
Secretary
Appointed N/A
Resigned 31 Dec 1996

ROUX, Yannick

Resigned
Rothwell, LincolnLN7 6DT
Secretary
Appointed 03 Mar 2010
Resigned 05 Jan 2015

THOMPSON, Peter Richard

Resigned
36 Grosvenor Road, BostonPE20 1DB
Secretary
Appointed 31 Dec 1996
Resigned 15 Nov 2006

YOXON, Michael Neville

Resigned
37 Cotton Smith Way, LincolnLN2 2XT
Secretary
Appointed 15 Nov 2006
Resigned 03 Mar 2010

BEKIUS, Peter Ernst

Resigned
Grevelingenhout 80, 4311 Nl BruinisseFOREIGN
Born March 1947
Director
Appointed 20 Jun 1997
Resigned 01 Dec 1999

COWLING, Robert John

Resigned
Rothwell, LincolnLN7 6DT
Born July 1965
Director
Appointed 05 Jan 2015
Resigned 25 Mar 2020

JOEL CLAUDE EMMANUEL, Bosson

Resigned
150 Chemin De Fontanieres, Sainte Foy Les LyonFOREIGN
Born July 1951
Director
Appointed 15 Feb 2005
Resigned 13 Apr 2007

JOLLIFFE, Thomas Howard, Dr

Resigned
15 Maltkiln Lane, LincolnLN5 0SG
Born March 1961
Director
Appointed 24 Aug 2000
Resigned 13 Apr 2007

POOLE, Neville

Resigned
3 Torpel Way, PeterboroughPE6 9EQ
Born March 1943
Director
Appointed N/A
Resigned 31 Dec 1996

ROBINSON, Lee Mitchell

Resigned
Rothwell, LincolnLN7 6DT
Born March 1961
Director
Appointed 05 Jan 2015
Resigned 31 Jul 2018

ROUX, Yannick

Resigned
Rothwell, LincolnLN7 6DT
Born January 1979
Director
Appointed 03 Mar 2010
Resigned 05 Jan 2015

RUTHVEN, Michael John

Resigned
The White House 3 High Street, GranthamNG33 4BG
Born October 1940
Director
Appointed N/A
Resigned 15 Feb 2005

SNOWDEN, Peter Gavin

Resigned
Rothwell, LincolnLN7 6DT
Born May 1954
Director
Appointed 13 Apr 2007
Resigned 05 Jan 2015

VAN DER BROEK, Lykele Jurrit

Resigned
Oude Diep 10, 4465 Ad Goes
Born July 1954
Director
Appointed 31 Dec 1996
Resigned 20 Jun 1997

YOXON, Michael Neville

Resigned
Rothwell, LincolnLN7 6DT
Born November 1952
Director
Appointed 13 Apr 2007
Resigned 03 Mar 2010

Persons with significant control

1

Rothwell, Market RasenLN7 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
22 June 2007
AUDAUD
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
15 September 2006
287Change of Registered Office
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1993
AAAnnual Accounts
Resolution
20 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Auditors Resignation Company
9 September 1991
AUDAUD
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Dormant
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Resolution
25 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
7 June 1986
288288
Incorporation Company
17 July 1920
NEWINCIncorporation