Background WavePink WaveYellow Wave

BRUCE SEAMAN FARMS LIMITED (01583147)

BRUCE SEAMAN FARMS LIMITED (01583147) is an active UK company. incorporated on 28 August 1981. with registered office in Bungay. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRUCE SEAMAN FARMS LIMITED has been registered for 44 years. Current directors include BOND, Louise Margaret, SEAMAN, Bruce Donald.

Company Number
01583147
Status
active
Type
ltd
Incorporated
28 August 1981
Age
44 years
Address
Bedingham Hall, Bungay, NR35 2DD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BOND, Louise Margaret, SEAMAN, Bruce Donald
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCE SEAMAN FARMS LIMITED

BRUCE SEAMAN FARMS LIMITED is an active company incorporated on 28 August 1981 with the registered office located in Bungay. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRUCE SEAMAN FARMS LIMITED was registered 44 years ago.(SIC: 01110)

Status

active

Active since 44 years ago

Company No

01583147

LTD Company

Age

44 Years

Incorporated 28 August 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BRUCE SEAMAN LIMITED
From: 28 August 1981To: 5 July 1982
Contact
Address

Bedingham Hall Bungay, NR35 2DD,

Previous Addresses

King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
From: 28 August 1981To: 7 March 2013
Timeline

3 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Loan Cleared
Oct 20
Loan Secured
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOND, Louise Margaret

Active
Hall Road, BungayNR35 2DD
Secretary
Appointed N/A

BOND, Louise Margaret

Active
Hall Road, BungayNR35 2DD
Born February 1967
Director
Appointed 07 Jan 2011

SEAMAN, Bruce Donald

Active
Hall Road, BungayNR35 2DD
Born December 1931
Director
Appointed N/A

Persons with significant control

1

Mr Bruce Donald Seaman

Active
Hall Road, BungayNR35 2DD
Born December 1931

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
7 April 1999
287Change of Registered Office
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
27 August 1997
288cChange of Particulars
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
26 August 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
26 March 1992
363b363b
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
4 July 1990
363363
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
29 July 1986
363363