Background WavePink WaveYellow Wave

SS SEED CO. LIMITED (07377745)

SS SEED CO. LIMITED (07377745) is an active UK company. incorporated on 16 September 2010. with registered office in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). SS SEED CO. LIMITED has been registered for 15 years. Current directors include SWAINSTON, Anne, SWAINSTON, Stephen.

Company Number
07377745
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
The Grain Store, Stockton-On-Tees, TS21 2ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
SWAINSTON, Anne, SWAINSTON, Stephen
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SS SEED CO. LIMITED

SS SEED CO. LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). SS SEED CO. LIMITED was registered 15 years ago.(SIC: 46210)

Status

active

Active since 15 years ago

Company No

07377745

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

The Grain Store Bradbury Stockton-On-Tees, TS21 2ES,

Previous Addresses

The Grainstore Bradbury Nr. Sedgefield Co. Durham TS21 2ES
From: 14 August 2015To: 31 January 2024
3-5 Scarborough Street Hartlepool Cleveland TS24 7DA
From: 16 September 2010To: 14 August 2015
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Sept 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SWAINSTON, Anne

Active
Sherburn House, DurhamDH1 2SN
Secretary
Appointed 16 Sept 2010

SWAINSTON, Anne

Active
Sherburn House, DurhamDH1 2SN
Born August 1963
Director
Appointed 16 Sept 2010

SWAINSTON, Stephen

Active
Sherburn House, DurhamDH1 2SN
Born August 1962
Director
Appointed 16 Sept 2010

Persons with significant control

2

Mrs Anne Swainston

Active
Bradbury, Stockton-On-TeesTS21 2ES
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Swainston

Active
Bradbury, Stockton-On-TeesTS21 2ES
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Incorporation Company
16 September 2010
NEWINCIncorporation