Background WavePink WaveYellow Wave

ECO SEEDS LTD (NI032199)

ECO SEEDS LTD (NI032199) is an active UK company. incorporated on 28 March 1997. with registered office in Strangford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ECO SEEDS LTD has been registered for 29 years. Current directors include BRYSON, Mark William, WOOD, John.

Company Number
NI032199
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1997
Age
29 years
Address
1 Bar View Cottages, Strangford, BT30 7NN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BRYSON, Mark William, WOOD, John
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO SEEDS LTD

ECO SEEDS LTD is an active company incorporated on 28 March 1997 with the registered office located in Strangford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ECO SEEDS LTD was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

NI032199

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 28 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

1 Bar View Cottages Shore Road Strangford, BT30 7NN,

Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRYSON, Mark William

Active
1 Bar View Cottages, StrangfordBT30 7NN
Secretary
Appointed 28 Mar 1997

BRYSON, Mark William

Active
1 Bar View Cottages, StrangfordBT30 7NN
Born July 1965
Director
Appointed 28 Mar 1997

WOOD, John

Active
1 Bar View Cottages, StrangfordBT30 7NN
Born April 1961
Director
Appointed 01 Apr 2014

BRADFORD, Keith Gordon

Resigned
1 Bar View Cottages, StrangfordBT30 7NN
Born January 1948
Director
Appointed 30 Oct 2001
Resigned 03 Apr 2014

LAWRANCE, Edward Hardy

Resigned
1 Bar View Cottages, StrangfordBT30 7NN
Born February 1972
Director
Appointed 28 Mar 1997
Resigned 16 Mar 1999

MORGAN, Marie Jacqueline

Resigned
1 Bar View Cottages, StrangfordBT30 7NN
Born September 1962
Director
Appointed 28 Mar 1997
Resigned 01 Apr 2014

WOOD, Stephen William

Resigned
20 Newington StreetBT15 2HQ
Born November 1963
Director
Appointed 28 Mar 1997
Resigned 12 Jan 2001

Persons with significant control

1

Mr Mark William Bryson

Active
1 Bar View Cottages, StrangfordBT30 7NN
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Resolution
11 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
31 May 2009
371S(NI)371S(NI)
Legacy
29 January 2009
AC(NI)AC(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
13 April 2007
371S(NI)371S(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
7 April 2006
371S(NI)371S(NI)
Legacy
19 October 2005
AC(NI)AC(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 July 2004
402(NI)402(NI)
Legacy
7 May 2004
371S(NI)371S(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
9 April 2003
371S(NI)371S(NI)
Legacy
22 November 2002
AC(NI)AC(NI)
Legacy
14 April 2002
371S(NI)371S(NI)
Legacy
14 December 2001
AC(NI)AC(NI)
Legacy
23 November 2001
296(NI)296(NI)
Legacy
27 April 2001
371S(NI)371S(NI)
Legacy
27 January 2001
296(NI)296(NI)
Legacy
7 January 2001
AC(NI)AC(NI)
Legacy
16 May 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
30 April 1999
296(NI)296(NI)
Legacy
14 April 1999
371S(NI)371S(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
12 March 1998
371S(NI)371S(NI)
Legacy
13 September 1997
232(NI)232(NI)
Legacy
28 March 1997
MEM(NI)MEM(NI)
Legacy
28 March 1997
ARTS(NI)ARTS(NI)
Legacy
28 March 1997
G23(NI)G23(NI)
Legacy
28 March 1997
G21(NI)G21(NI)