Background WavePink WaveYellow Wave

SEED ENVIRONMENTAL (IRELAND) LIMITED (11761312)

SEED ENVIRONMENTAL (IRELAND) LIMITED (11761312) is an active UK company. incorporated on 11 January 2019. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. SEED ENVIRONMENTAL (IRELAND) LIMITED has been registered for 7 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
11761312
Status
active
Type
ltd
Incorporated
11 January 2019
Age
7 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEED ENVIRONMENTAL (IRELAND) LIMITED

SEED ENVIRONMENTAL (IRELAND) LIMITED is an active company incorporated on 11 January 2019 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. SEED ENVIRONMENTAL (IRELAND) LIMITED was registered 7 years ago.(SIC: 74901)

Status

active

Active since 7 years ago

Company No

11761312

LTD Company

Age

7 Years

Incorporated 11 January 2019

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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

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

Previous Addresses

Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom
From: 11 January 2019To: 16 August 2024
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jul 19
Share Issue
Mar 22
Director Joined
Jan 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

DOYLE, Brian Joseph

Resigned
Station Road, CambridgeCB1 2LA
Born October 1972
Director
Appointed 11 Jan 2019
Resigned 06 Aug 2024

MATLEY, Andrew Robert James

Resigned
Station Road, CambridgeCB1 2LA
Born October 1979
Director
Appointed 11 Jan 2019
Resigned 06 Aug 2024

MULLEN, Nicholas Edward

Resigned
Station Road, CambridgeCB1 2LA
Born March 1976
Director
Appointed 04 Mar 2022
Resigned 06 Aug 2024

WATTS, Matthew

Resigned
Station Road, CambridgeCB1 2LA
Born December 1981
Director
Appointed 11 Jan 2019
Resigned 06 Aug 2024

Persons with significant control

2

ManchesterM2 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2024
ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
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 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
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 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
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
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 To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
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
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
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 March 2022
MAMA
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Incorporation Company
11 January 2019
NEWINCIncorporation