Background WavePink WaveYellow Wave

EASTERN SEED GROWERS LIMITED (13371231)

EASTERN SEED GROWERS LIMITED (13371231) is an active UK company. incorporated on 3 May 2021. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. EASTERN SEED GROWERS LIMITED has been registered for 4 years. Current directors include BARRETT, John Paul Barnard.

Company Number
13371231
Status
active
Type
ltd
Incorporated
3 May 2021
Age
4 years
Address
7a Hill View Business Park Old Ipswich Road, Ipswich, IP6 0AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BARRETT, John Paul Barnard
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN SEED GROWERS LIMITED

EASTERN SEED GROWERS LIMITED is an active company incorporated on 3 May 2021 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. EASTERN SEED GROWERS LIMITED was registered 4 years ago.(SIC: 47760)

Status

active

Active since 4 years ago

Company No

13371231

LTD Company

Age

4 Years

Incorporated 3 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

7a Hill View Business Park Old Ipswich Road Claydon Ipswich, IP6 0AJ,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Jan 22
Director Left
Dec 23
Owner Exit
Dec 24
Owner Exit
Dec 25
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARKLEY, Rebecca Claire

Active
Old Ipswich Road, IpswichIP6 0AJ
Secretary
Appointed 12 Jan 2022

BARRETT, John Paul Barnard

Active
Old Ipswich Road, IpswichIP6 0AJ
Born November 1973
Director
Appointed 03 May 2021

TURNER, William Michael

Resigned
Old Ipswich Road, IpswichIP6 0AJ
Born June 1958
Director
Appointed 12 Jan 2022
Resigned 18 Dec 2023

Persons with significant control

5

3 Active
2 Ceased

Elizabeth Ann Turner

Ceased
Old Ipswich Road, IpswichIP6 0AJ
Born November 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2021
Ceased 24 Nov 2025

Mr William Michael Turner

Ceased
Old Ipswich Road, IpswichIP6 0AJ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2021
Ceased 21 Dec 2023

Mr Robert John Turner

Active
Old Ipswich Road, IpswichIP6 0AJ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2021

Mr Benjamin Burgess Turner

Active
Old Ipswich Road, IpswichIP6 0AJ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2021
Old Ipswich Road, IpswichIP6 0AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2021
NEWINCIncorporation