Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESO (SEEDS) LIMITED
Company Information for

RESO (SEEDS) LIMITED

C/O AGRII STATION ROAD, ANDOVERSFORD, CHELTENHAM, GLOUCESTERSHIRE, GL54 4LZ,
Company Registration Number
01841656
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reso (seeds) Ltd
RESO (SEEDS) LIMITED was founded on 1984-08-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Reso (seeds) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RESO (SEEDS) LIMITED
 
Legal Registered Office
C/O AGRII STATION ROAD
ANDOVERSFORD
CHELTENHAM
GLOUCESTERSHIRE
GL54 4LZ
Other companies in ST18
 
Filing Information
Company Number 01841656
Company ID Number 01841656
Date formed 1984-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2022-10-14 19:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESO (SEEDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESO (SEEDS) LIMITED

Current Directors
Officer Role Date Appointed
SPENCER GARETH EVANS
Director 2017-02-15
RONAN ANDREW HUGHES
Director 2015-08-20
JAMES MARSHALL RENNIE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEWART DOWNIE
Director 2017-03-30 2017-07-24
RICHARD PAUL PRIESTLEY
Director 2015-08-20 2017-02-15
RICHARD AGUR BOWLER
Company Secretary 1992-12-31 2015-08-20
RICHARD AGUR BOWLER
Director 1991-05-13 2015-08-20
FRANK MERVYN LITTLEHALES
Director 1991-05-13 2015-08-20
ARTHUR GEORGE LITTLEHALES
Company Secretary 1991-05-13 1992-12-31
ARTHUR GEORGE LITTLEHALES
Director 1991-05-13 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER GARETH EVANS ORIGIN AMENITY LIMITED Director 2017-07-21 CURRENT 2011-10-21 Active
SPENCER GARETH EVANS B. C. AGRICULTURAL SERVICES LIMITED Director 2017-02-15 CURRENT 2003-06-04 Active - Proposal to Strike off
SPENCER GARETH EVANS INDEPENDENT AGRICULTURE LIMITED Director 2017-02-15 CURRENT 1992-10-08 Active
SPENCER GARETH EVANS CLEANCROP UK LIMITED Director 2017-02-15 CURRENT 2004-11-30 Active - Proposal to Strike off
SPENCER GARETH EVANS GROMAX INDUSTRIES LIMITED Director 2017-02-15 CURRENT 2005-09-27 Active
SPENCER GARETH EVANS UNITED AGRI PRODUCTS LIMITED Director 2017-02-15 CURRENT 1993-03-10 Active
SPENCER GARETH EVANS WILLMOT PERTWEE LIMITED Director 2017-02-15 CURRENT 1996-06-03 Active - Proposal to Strike off
SPENCER GARETH EVANS WHITEBELL MANAGEMENT LIMITED Director 2017-02-15 CURRENT 2002-05-09 Active - Proposal to Strike off
SPENCER GARETH EVANS AGRII (UK) LIMITED Director 2017-02-15 CURRENT 1977-12-08 Active - Proposal to Strike off
SPENCER GARETH EVANS MASSTOCK ARABLE (UK) LIMITED Director 2017-02-15 CURRENT 1989-05-22 Active
SPENCER GARETH EVANS GB SEEDS LIMITED Director 2017-02-15 CURRENT 1989-07-31 Active - Proposal to Strike off
SPENCER GARETH EVANS MASSTOCK GROUP HOLDINGS LIMITED Director 2017-02-15 CURRENT 2006-10-19 Active - Proposal to Strike off
SPENCER GARETH EVANS KINGDOM AGRIBUSINESS LIMITED Director 2017-02-15 CURRENT 2014-04-11 Active - Proposal to Strike off
SPENCER GARETH EVANS CSC CROP PROTECTION LIMITED Director 2017-02-15 CURRENT 1994-09-13 Active - Proposal to Strike off
SPENCER GARETH EVANS CAMVO (NO 15) LIMITED Director 2017-02-15 CURRENT 2000-11-01 Active - Proposal to Strike off
SPENCER GARETH EVANS KINGS HORTICULTURE LIMITED Director 2017-02-15 CURRENT 1987-12-02 Active
SPENCER GARETH EVANS IAN NASH LIMITED Director 2017-02-15 CURRENT 1981-03-20 Active - Proposal to Strike off
SPENCER GARETH EVANS OVAL (1173) LIMITED Director 2017-02-15 CURRENT 1997-02-18 Active - Proposal to Strike off
SPENCER GARETH EVANS FARM SEEDS LIMITED Director 2016-07-26 CURRENT 2010-10-14 Active
RONAN ANDREW HUGHES B. C. AGRICULTURAL SERVICES LIMITED Director 2015-07-14 CURRENT 2003-06-04 Active - Proposal to Strike off
RONAN ANDREW HUGHES IAN NASH LIMITED Director 2015-03-01 CURRENT 1981-03-20 Active - Proposal to Strike off
RONAN ANDREW HUGHES GROMAX INDUSTRIES LIMITED Director 2011-12-01 CURRENT 2005-09-27 Active
RONAN ANDREW HUGHES INDEPENDENT AGRICULTURE LIMITED Director 2011-11-01 CURRENT 1992-10-08 Active
RONAN ANDREW HUGHES CLEANCROP UK LIMITED Director 2011-11-01 CURRENT 2004-11-30 Active - Proposal to Strike off
RONAN ANDREW HUGHES UNITED AGRI PRODUCTS LIMITED Director 2011-11-01 CURRENT 1993-03-10 Active
RONAN ANDREW HUGHES WILLMOT PERTWEE LIMITED Director 2011-11-01 CURRENT 1996-06-03 Active - Proposal to Strike off
RONAN ANDREW HUGHES KINGS HORTICULTURE LIMITED Director 2011-11-01 CURRENT 1987-12-02 Active
RONAN ANDREW HUGHES KOR AGRI LIMITED Director 2011-10-25 CURRENT 2006-03-09 Dissolved 2013-08-27
RONAN ANDREW HUGHES AGRI INTELLIGENCE LIMITED Director 2010-02-08 CURRENT 2007-11-01 Active - Proposal to Strike off
RONAN ANDREW HUGHES WHITEBELL MANAGEMENT LIMITED Director 2010-02-08 CURRENT 2002-05-09 Active - Proposal to Strike off
RONAN ANDREW HUGHES AGRII (UK) LIMITED Director 2010-02-08 CURRENT 1977-12-08 Active - Proposal to Strike off
RONAN ANDREW HUGHES MASSTOCK ARABLE (UK) LIMITED Director 2010-02-08 CURRENT 1989-05-22 Active
RONAN ANDREW HUGHES GB SEEDS LIMITED Director 2010-02-08 CURRENT 1989-07-31 Active - Proposal to Strike off
RONAN ANDREW HUGHES MASSTOCK GROUP HOLDINGS LIMITED Director 2010-02-08 CURRENT 2006-10-19 Active - Proposal to Strike off
RONAN ANDREW HUGHES CSC CROP PROTECTION LIMITED Director 2010-02-08 CURRENT 1994-09-13 Active - Proposal to Strike off
RONAN ANDREW HUGHES CAMVO (NO 15) LIMITED Director 2010-02-08 CURRENT 2000-11-01 Active - Proposal to Strike off
RONAN ANDREW HUGHES OVAL (1173) LIMITED Director 2010-02-08 CURRENT 1997-02-18 Active - Proposal to Strike off
JAMES MARSHALL RENNIE INDEPENDENT AGRICULTURE LIMITED Director 2018-02-20 CURRENT 1992-10-08 Active
JAMES MARSHALL RENNIE CLEANCROP UK LIMITED Director 2018-02-20 CURRENT 2004-11-30 Active - Proposal to Strike off
JAMES MARSHALL RENNIE GROMAX INDUSTRIES LIMITED Director 2018-02-20 CURRENT 2005-09-27 Active
JAMES MARSHALL RENNIE UNITED AGRI PRODUCTS LIMITED Director 2018-02-20 CURRENT 1993-03-10 Active
JAMES MARSHALL RENNIE WILLMOT PERTWEE LIMITED Director 2018-02-20 CURRENT 1996-06-03 Active - Proposal to Strike off
JAMES MARSHALL RENNIE WHITEBELL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2002-05-09 Active - Proposal to Strike off
JAMES MARSHALL RENNIE AGRII (UK) LIMITED Director 2018-02-20 CURRENT 1977-12-08 Active - Proposal to Strike off
JAMES MARSHALL RENNIE MASSTOCK ARABLE (UK) LIMITED Director 2018-02-20 CURRENT 1989-05-22 Active
JAMES MARSHALL RENNIE GB SEEDS LIMITED Director 2018-02-20 CURRENT 1989-07-31 Active - Proposal to Strike off
JAMES MARSHALL RENNIE MASSTOCK GROUP HOLDINGS LIMITED Director 2018-02-20 CURRENT 2006-10-19 Active - Proposal to Strike off
JAMES MARSHALL RENNIE ORIGIN HOLDINGS (UK) LIMITED Director 2018-02-20 CURRENT 2007-12-07 Active - Proposal to Strike off
JAMES MARSHALL RENNIE KINGDOM AGRIBUSINESS LIMITED Director 2018-02-20 CURRENT 2014-04-11 Active - Proposal to Strike off
JAMES MARSHALL RENNIE ORIGIN ENTERPRISES UK LIMITED Director 2018-02-20 CURRENT 2005-04-27 Active
JAMES MARSHALL RENNIE AGRII HOLDINGS (UK) LIMITED Director 2018-02-20 CURRENT 2010-09-01 Active
JAMES MARSHALL RENNIE CAMVO (NO 15) LIMITED Director 2018-02-20 CURRENT 2000-11-01 Active - Proposal to Strike off
JAMES MARSHALL RENNIE KINGS HORTICULTURE LIMITED Director 2018-02-20 CURRENT 1987-12-02 Active
JAMES MARSHALL RENNIE IAN NASH LIMITED Director 2018-02-20 CURRENT 1981-03-20 Active - Proposal to Strike off
JAMES MARSHALL RENNIE OVAL (1173) LIMITED Director 2018-02-20 CURRENT 1997-02-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-05DS01Application to strike the company off the register
2022-07-27SH19Statement of capital on 2022-07-27 GBP 1
2022-07-15SH20Statement by Directors
2022-07-15CAP-SSSolvency Statement dated 04/07/22
2022-07-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-23CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-02-04FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-05AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-04-13AP01DIRECTOR APPOINTED MR JAMES MARSHALL RENNIE
2018-02-21AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 11098
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 11098
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-30AP01DIRECTOR APPOINTED MR DAVID STEWART DOWNIE
2017-03-30AP01DIRECTOR APPOINTED MR DAVID STEWART DOWNIE
2017-03-23AP01DIRECTOR APPOINTED MR SPENCER GARETH EVANS
2017-03-23AP01DIRECTOR APPOINTED MR SPENCER GARETH EVANS
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 11098
2016-06-08AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM - Andoversford Cheltenham Gloucestershire GL54 4LZ United Kingdom
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM Reso Seeds Ltd, Alstone Lane Haughton Stafford ST18 9EQ
2015-08-20AA01Current accounting period extended from 31/03/16 TO 31/07/16
2015-08-20AP01DIRECTOR APPOINTED MR RONAN ANDREW HUGHES
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER
2015-08-20AP01DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY
2015-08-20TM02Termination of appointment of Richard Agur Bowler on 2015-08-20
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LITTLEHALES
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 11098
2015-06-22AR0112/05/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 11098
2014-06-19AR0112/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0112/05/13 FULL LIST
2012-11-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-23AR0112/05/12 FULL LIST
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-18AR0112/05/11 FULL LIST
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-20AR0112/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AGUR BOWLER / 12/05/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-06-08190LOCATION OF DEBENTURE REGISTER
2007-06-08353LOCATION OF REGISTER OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: RESO SEEDS LTD, ALSTONE LANE HAUGHTON STAFFORD ST18 9EQ
2007-05-16RES13SHARE RIGHTS 21/03/07
2007-05-16RES12VARYING SHARE RIGHTS AND NAMES
2007-05-1688(2)RAD 20/03/07--------- £ SI 100@1=100 £ IC 10998/11098
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-06-05353LOCATION OF REGISTER OF MEMBERS
2006-06-05190LOCATION OF DEBENTURE REGISTER
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-01-21225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-09RES13ALLOT 999 ORD SHARES 28/04/04
2004-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-09363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-06-0988(2)RAD 28/04/04--------- £ SI 999@1=999 £ IC 9999/10998
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-05-25363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-30363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-25363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1998-05-31363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-20363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-15363sRETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-21287REGISTERED OFFICE CHANGED ON 21/07/95 FROM: ROSE COTTAGE ALSTONE LANE HAUGHTON STAFFORD ST18 9EQ
1995-06-16363sRETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-06363sRETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS
1993-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-17363sRETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS
1993-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-11-20395PARTICULARS OF MORTGAGE/CHARGE
1992-07-13363sRETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS
1992-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0201939 Active Licenced property: HAUGHTON ALSTONE LANE STAFFORD GB ST18 9EQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESO (SEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1985-03-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESO (SEEDS) LIMITED

Intangible Assets
Patents
We have not found any records of RESO (SEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESO (SEEDS) LIMITED
Trademarks
We have not found any records of RESO (SEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESO (SEEDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as RESO (SEEDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESO (SEEDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESO (SEEDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESO (SEEDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.