Get an alert when SEICHE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2026-12-07 (in 7mo)

Last made up 2025-11-23

Watchouts

None on the register

Cash

£281K

-77.6% vs 2024

Net assets

£4M

-2.3% vs 2024

Employees

79

+25.4% highest in 6 filed years

Profit before tax

£389K

-53.5% lowest in 3 filed years

Name history

Renamed 3 times since incorporation

  1. SEICHE LIMITED 2014-12-04 → present
  2. SEICHE MEASUREMENTS LIMITED 2001-01-17 → 2014-12-04
  3. SEICHE LIMITED 1998-04-17 → 2001-01-17
  4. BARNCREST NO. 58 LIMITED 1997-12-03 → 1998-04-17

Accounts

6-year trend · latest reflected 2025-05-31

Metric Trend 2020-05-312021-05-312022-05-312023-05-312024-05-312025-05-31
Turnover
Operating profit
Profit before tax £466,942£835,710£388,835
Net profit £924,063-£11,898£338,805£430,663£660,065£101,308
Cash £887,595£759,766£279,430£737,102£1,252,628£280,987
Total assets less current liabilities £4,075,071£3,963,565£4,126,081£4,695,005£4,767,373£4,505,365
Net assets £3,882,780£3,808,132£3,999,959£4,330,972£4,368,689£4,269,997
Equity £3,882,780£3,808,132£3,999,959£4,330,972£4,368,689£4,269,997
Average employees 444548536379
Wages £2,480,439£2,522,740£3,656,653

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
WYATT, Jacqueline Kensall Secretary 2000-10-31 British
ELLISON, Paula Director 2021-01-18 Apr 1974 British
HOOK, Daniel James Director 2025-02-01 Dec 1979 British
WYATT, Jacqueline Kensall Director 2025-02-01 Feb 1958 British
WYATT, Roy Director 1998-04-30 Mar 1950 British
Show 9 resigned officers
Name Role Appointed Resigned
PROBERT, Edmund Arthur Whitmore Secretary 1997-12-03 2000-10-31
BURNETT, Mark John Director 2018-12-20 2026-01-07
COATES, Rodney Frederick William, Professor Director 1998-04-30 2000-10-31
COLE, Simon Jonathan Director 2012-08-16 2022-05-31
COOMBS, Richard George Director 1997-12-03 1998-04-30
HAMER, Keith William Director 2016-01-01 2021-06-11
HIBBEN, Terence John Director 2025-05-20 2025-12-31
NICHOLS, Samantha Director 2019-02-06 2023-02-09
PROBERT, Edmund Arthur Whitmore Director 1997-12-03 1998-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Seiche Water Technology Group Ltd Corporate entity Shares 75–100%, Voting 75–100% 2017-05-30 Active
Mrs Jacqueline Kensall Wyatt Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-05-30
Mr Roy Wyatt Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 126 total filings

Date Type Category Description
2026-03-10 AA accounts Accounts with accounts type full PDF
2026-01-08 TM01 officers Termination director company with name termination date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-11-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-22 AP01 officers Appoint person director company with name date PDF
2025-02-28 AA accounts Accounts with accounts type full PDF
2025-02-10 AP01 officers Appoint person director company with name date PDF
2025-02-10 AP01 officers Appoint person director company with name date PDF
2024-11-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-29 AA accounts Accounts with accounts type small PDF
2023-12-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-28 AA accounts Accounts with accounts type small PDF
2023-02-24 TM01 officers Termination director company with name termination date PDF
2022-11-24 CS01 confirmation-statement Confirmation statement with updates PDF
2022-08-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-05-31 TM01 officers Termination director company with name termination date PDF
2022-01-05 AA accounts Accounts with accounts type small PDF
2021-11-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-26 CH01 officers Change person director company with change date PDF
2021-10-27 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page