Background WavePink WaveYellow Wave

SEAGROVE (DC) LTD (10307051)

SEAGROVE (DC) LTD (10307051) is an active UK company. incorporated on 2 August 2016. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEAGROVE (DC) LTD has been registered for 9 years. Current directors include CORNER, Harriet, HUNT, Belinda Jane, KIRK, Charles Reggie and 3 others.

Company Number
10307051
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
Brinkburn House Brookside, York, YO62 4LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNER, Harriet, HUNT, Belinda Jane, KIRK, Charles Reggie, KIRK, Genevieve Grace, KIRK, Mamie Honoria, KIRK, Sophia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGROVE (DC) LTD

SEAGROVE (DC) LTD is an active company incorporated on 2 August 2016 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEAGROVE (DC) LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10307051

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Brinkburn House Brookside Hovingham York, YO62 4LG,

Previous Addresses

Brinkburn House Hovingham York YO62 4LG United Kingdom
From: 16 March 2021To: 16 March 2021
Hesketh Hall Boltby Thirsk, North Yorkshire YO7 2HU England
From: 2 August 2016To: 16 March 2021
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Feb 17
Director Joined
Jun 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
New Owner
May 24
New Owner
May 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CORNER, Harriet

Active
Coverham, LeyburnDL8 4RL
Born August 1970
Director
Appointed 02 Aug 2016

HUNT, Belinda Jane

Active
Warren Road, CrowboroughTN6 1TX
Born December 1966
Director
Appointed 02 Aug 2016

KIRK, Charles Reggie

Active
Brookside, YorkYO62 4LG
Born August 1967
Director
Appointed 02 Aug 2016

KIRK, Genevieve Grace

Active
Brookside, YorkYO62 4LG
Born June 1999
Director
Appointed 01 Nov 2021

KIRK, Mamie Honoria

Active
Brookside, YorkYO62 4LG
Born September 1997
Director
Appointed 01 Nov 2021

KIRK, Sophia

Active
Brookside, YorkYO62 4LG
Born March 1966
Director
Appointed 14 Jun 2019

KIRK, John Oliver

Resigned
Boltby, Thirsk,YO7 2HU
Born October 1928
Director
Appointed 08 Mar 2018
Resigned 15 Jul 2020

KIRK, Penelope Anne

Resigned
Brookside, YorkYO62 4LG
Born December 1931
Director
Appointed 08 Mar 2018
Resigned 01 Nov 2021

LAWTON, Simon Marcus

Resigned
Brookside, YorkYO62 4LG
Born October 1960
Director
Appointed 01 Jun 2017
Resigned 15 Nov 2021

Persons with significant control

3

Miss Mamie Honoria Kirk

Active
Brookside, YorkYO62 4LG
Born September 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2024

Miss Genevieve Grace Kirk

Active
Brookside, YorkYO62 4LG
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2024

Mr Charles Reggie Kirk

Active
Boltby, Thirsk,YO7 2HU
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Resolution
23 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 September 2017
SH10Notice of Particulars of Variation
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 March 2017
SH10Notice of Particulars of Variation
Resolution
23 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Resolution
21 February 2017
RESOLUTIONSResolutions
Incorporation Company
2 August 2016
NEWINCIncorporation