Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Seaton Spring Limited
Seaton Spring Limited is an active company incorporated on 17 July 2002 with the registered office located in Reading, Berkshire. Seaton Spring Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
04488808
Private limited company
Age
23 years
Incorporated
17 July 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 July 2025
(1 month ago)
Next confirmation dated
17 July 2026
Due by
31 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Seaton Spring Limited
Contact
Address
Fourth Floor, Abbots House
Abbey Street
Reading
RG1 3BD
England
Address changed on
18 Sep 2024
(11 months ago)
Previous address was
, the Waterworks, Seaton, Seaham, County Durham, SR7 0NF
Companies in RG1 3BD
Telephone
01915131234
Email
Available in Endole App
Website
Seaton-spring.com
See All Contacts
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Michael Bourton
Director • Director • Operations Director • British • Lives in England • Born in Mar 1987
Gordon John Bulmer
Director • Secretary • British
Jamie Christian Kent
Director • Director • British • Lives in England • Born in Sep 1984
Huw Jenkins
Director • Director • Cfo • British • Lives in UK • Born in Mar 1965
Shaun Edward Campbell
Director • Australian • Lives in UK • Born in Mar 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Culligan (UK) Limited
Huw William Howell Jenkins, Paula Smith, and 4 more are mutual people.
Active
Cooler Sense Limited
Jamie Christian Kent, Huw William Howell Jenkins, and 4 more are mutual people.
Active
Cariad Cool Water Limited
Paula Smith, Shaun Edward Campbell, and 2 more are mutual people.
Active
Waterlogic UK Limited
Paula Smith, Shaun Edward Campbell, and 2 more are mutual people.
Active
Norfolk Water Limited
Jamie Christian Kent, Paula Smith, and 2 more are mutual people.
Active
Angel Springs Holdings Limited
Paula Smith, Shaun Edward Campbell, and 2 more are mutual people.
Active
Fillongley Ventures Limited
Paula Smith, Shaun Edward Campbell, and 2 more are mutual people.
Active
Kingshill Mineral Water Ltd
Paula Smith, Shaun Edward Campbell, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£85.24K
Decreased by £59.56K (-41%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£738.32K
Decreased by £8.16K (-1%)
Total Liabilities
-£268.43K
Decreased by £14.29K (-5%)
Net Assets
£469.89K
Increased by £6.14K (+1%)
Debt Ratio (%)
36%
Decreased by 1.52% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Huw William Howell Jenkins Resigned
1 Month Ago on 15 Jul 2025
Jamie Christian Kent Resigned
5 Months Ago on 14 Mar 2025
Shaun Edward Campbell Appointed
6 Months Ago on 7 Mar 2025
Paula Smith Appointed
6 Months Ago on 7 Mar 2025
Michael John Robert Ryall Resigned
9 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Martin Robert Bulmer (PSC) Resigned
12 Months Ago on 10 Sep 2024
Paul Goad (PSC) Resigned
12 Months Ago on 10 Sep 2024
Get Alerts
Get Credit Report
Discover Seaton Spring Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 July 2025 with updates
Submitted on 22 Jul 2025
Termination of appointment of Huw William Howell Jenkins as a director on 15 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
Submitted on 17 Mar 2025
Appointment of Shaun Edward Campbell as a director on 7 March 2025
Submitted on 11 Mar 2025
Appointment of Paula Smith as a director on 7 March 2025
Submitted on 7 Mar 2025
Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
Submitted on 21 Jan 2025
Annual return made up to 17 July 2009 with full list of shareholders
Submitted on 1 Oct 2024
Annual return made up to 17 July 2008 with full list of shareholders
Submitted on 1 Oct 2024
Change of share class name or designation
Submitted on 1 Oct 2024
Memorandum and Articles of Association
Submitted on 23 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs