Background WavePink WaveYellow Wave

SEED ENVIRONMENTAL LIMITED (08546194)

SEED ENVIRONMENTAL LIMITED (08546194) is an active UK company. incorporated on 28 May 2013. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220) and 2 other business activities. SEED ENVIRONMENTAL LIMITED has been registered for 12 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
08546194
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
38220, 39000, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEED ENVIRONMENTAL LIMITED

SEED ENVIRONMENTAL LIMITED is an active company incorporated on 28 May 2013 with the registered office located in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220) and 2 other business activities. SEED ENVIRONMENTAL LIMITED was registered 12 years ago.(SIC: 38220, 39000, 74901)

Status

active

Active since 12 years ago

Company No

08546194

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

TERGEO CONSULTING LTD
From: 28 May 2013To: 29 March 2019
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Unit 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN England
From: 23 March 2023To: 16 August 2024
Unit 4 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL United Kingdom
From: 13 July 2021To: 23 March 2023
Unit 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN England
From: 26 October 2015To: 13 July 2021
9 Roan Walk Royston Hertfordshire SG8 9HT
From: 28 May 2013To: 26 October 2015
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 15
Loan Secured
Dec 15
Funding Round
Oct 16
Share Issue
Jun 17
Capital Update
Jan 19
Loan Secured
Dec 19
Share Buyback
Aug 20
Capital Reduction
Aug 20
Funding Round
Aug 20
Director Joined
Sept 20
Funding Round
Mar 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
7
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 06 Aug 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 06 Aug 2024
Resigned 27 Oct 2025

MATLEY, Andrew Robert James

Resigned
ManchesterM2 3DE
Born October 1979
Director
Appointed 01 Jan 2015
Resigned 06 Aug 2024

MULLEN, Nicholas Edward

Resigned
ManchesterM2 3DE
Born March 1976
Director
Appointed 18 Jul 2020
Resigned 06 Aug 2024

WATTS, Matthew

Resigned
ManchesterM2 3DE
Born December 1981
Director
Appointed 28 May 2013
Resigned 06 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2019

Mr Matthew Watts

Ceased
Kennett, NewmarketCB8 7PN
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Andrew Robert James Matley

Ceased
Kennett, NewmarketCB8 7PN
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 November 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
10 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 August 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Resolution
18 April 2019
RESOLUTIONSResolutions
Resolution
29 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Legacy
28 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2019
SH19Statement of Capital
Legacy
20 December 2018
CAP-SSCAP-SS
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2017
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
23 June 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 September 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Incorporation Company
28 May 2013
NEWINCIncorporation