Background WavePink WaveYellow Wave

SEEDBED BUSINESS CENTRE (02289261)

SEEDBED BUSINESS CENTRE (02289261) is an active UK company. incorporated on 24 August 1988. with registered office in Shoeburyness. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SEEDBED BUSINESS CENTRE has been registered for 37 years. Current directors include ROBINS, Barry Graham.

Company Number
02289261
Status
active
Type
private-unlimited
Incorporated
24 August 1988
Age
37 years
Address
The Seedbed Centre, Shoeburyness, SS3 9QY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ROBINS, Barry Graham
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEDBED BUSINESS CENTRE

SEEDBED BUSINESS CENTRE is an active company incorporated on 24 August 1988 with the registered office located in Shoeburyness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SEEDBED BUSINESS CENTRE was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02289261

PRIVATE-UNLIMITED Company

Age

37 Years

Incorporated 24 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

SEEDBED BUSINESS CENTRE LIMITED
From: 26 October 2001To: 30 July 2008
SOUTHEND-ON-SEA INDUSTRIAL ASSOCIATION LIMITED
From: 24 August 1988To: 26 October 2001
Contact
Address

The Seedbed Centre Vanguard Way Shoeburyness, SS3 9QY,

Timeline

18 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Dec 12
Director Joined
Dec 12
Loan Cleared
Oct 13
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Mar 18
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ROBINS, Patricia Christine

Active
Southend On SeaSS1 3NW
Secretary
Appointed 14 Mar 2017

ROBINS, Barry Graham

Active
Southend On SeaSS1 3NW
Born May 1955
Director
Appointed 24 Nov 2016

BASS, Peter John

Resigned
26 Parsonage Lane, Bishops StortfordCM23 5BG
Secretary
Appointed 22 Jan 1997
Resigned 29 Oct 1997

HENWOOD, Philip Nicholas

Resigned
16 Warrior Square, Southend On SeaSS1 2JH
Secretary
Appointed N/A
Resigned 22 Jan 1997

KETTLEWELL, Ian Alexander Gair

Resigned
17 Barrington Close, North ShoeburySS3 8BJ
Secretary
Appointed 05 Aug 2008
Resigned 14 Mar 2017

TRAVELL, Dennis George

Resigned
3 Weare Gifford, Thorpe BaySS3 8AB
Secretary
Appointed 29 Oct 1997
Resigned 01 Aug 2008

BASS, Annette

Resigned
Parsonage Lane, Bishop's StortfordCM23 5BG
Born March 1951
Director
Appointed 03 Dec 2012
Resigned 24 Nov 2016

BASS, Peter John

Resigned
26 Parsonage Lane, Bishops StortfordCM23 5BG
Born April 1947
Director
Appointed 02 Feb 2000
Resigned 24 Nov 2016

CRITCHER, Mark

Resigned
44 Clatterfield Gardens, Westcliff On SeaSS0 0AX
Born November 1952
Director
Appointed 16 Jan 2002
Resigned 10 Mar 2008

GARSTON, David Alexander

Resigned
237 Maplin Way North, Southend On SeaSS1 3NY
Born April 1945
Director
Appointed 06 Aug 1997
Resigned 01 Apr 2008

GARSTON, David Alexander

Resigned
237 Maplin Way North, Southend On SeaSS1 3NY
Born April 1945
Director
Appointed N/A
Resigned 09 Jun 1995

HAZELL, Malcolm

Resigned
Redgate Farmhouse, IpswichIP9 2AD
Born July 1928
Director
Appointed N/A
Resigned 10 Jun 2000

KRAWIEC, Jerzy Kazimierz Michal

Resigned
22 Ravendale Way, Southend On SeaSS3 8YB
Born September 1950
Director
Appointed 29 Oct 1997
Resigned 21 Jul 1999

LEWIN, George Edwin Samuel

Resigned
19 Littlethorpe, Thorpe BaySS1 3RN
Born March 1941
Director
Appointed 24 Jul 2006
Resigned 01 Apr 2008

MILLER, Philip Aaron

Resigned
Little Shoebury House Poynters Lane, Southend On SeaSS3 9TZ
Born May 1955
Director
Appointed 24 Apr 2008
Resigned 24 Nov 2016

MINGAY, David James

Resigned
377 High Road, Woodford GreenIG8 9QH
Born July 1952
Director
Appointed 24 Apr 2008
Resigned 24 Nov 2016

MOODY, Maureen

Resigned
St. Augustines Avenue, Southend-On-SeaSS1 3JH
Born April 1946
Director
Appointed 03 Dec 2012
Resigned 24 Nov 2016

MOODY, Michael Dudley

Resigned
Little Acre Rebels Lane, Southend On SeaSS3 0QE
Born March 1946
Director
Appointed N/A
Resigned 05 Feb 2009

MOULSON, Douglas

Resigned
62 Parkanaur Avenue,Thorpe Bay,, Southend On SeaSS1 3JB
Born August 1936
Director
Appointed N/A
Resigned 10 Jul 1997

PETCHEY, Allan Raymond Kenneth

Resigned
Waterhouse Cottage, South MaldonEX36 3QU
Born June 1961
Director
Appointed 26 Jul 1995
Resigned 03 Feb 1997

SMITH, Brian George

Resigned
40 Merryfield Approach, Southend On SeaSS9 4HL
Born February 1948
Director
Appointed 09 Apr 1997
Resigned 01 Jul 2006

SNEWIN, Graham John

Resigned
7 The Brownings, CorshamSN13 8HP
Born June 1951
Director
Appointed 02 Feb 2000
Resigned 18 Jul 2000

TRAVELL, Dennis George

Resigned
3 Weare Gifford, Thorpe BaySS3 8AB
Born January 1947
Director
Appointed 02 Feb 2000
Resigned 31 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Miss Hannah Lucille Robins

Ceased
34 Leigh Road, Leigh On SeaSS9 1LD
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 22 Dec 2017

Mr Barry Graham Robins

Active
Southend On SeaSS1 3NW
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Miscellaneous
23 September 2008
MISCMISC
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
1 April 2008
CERT3CERT3
Re Registration Memorandum Articles
1 April 2008
MARMAR
Legacy
1 April 2008
49(1)49(1)
Legacy
1 April 2008
49(8)(a)49(8)(a)
Legacy
1 April 2008
49(8)(b)49(8)(b)
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288cChange of Particulars
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
10 April 1991
363aAnnual Return
Legacy
17 July 1990
288288
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
11 December 1989
288288
Legacy
4 October 1989
225(1)225(1)
Legacy
20 September 1989
287Change of Registered Office
Legacy
20 September 1989
288288
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Incorporation Company
24 August 1988
NEWINCIncorporation