Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary Name | Mr David Adrian Leedham |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2000(47 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mr Simon John Davison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2006(53 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Welton Old Road Welton Brough North Humberside HU15 1NU |
Director Name | Mr Christopher Andrew Soper |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mr Mark Boothby |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mrs Joanne Louise Barnes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Kevin Merrills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Royal Garth Queensgate Beverley North Humberside HU17 8NN |
Director Name | Dennis Anthony Sewell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 14 September 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Michaels Mount Swanland North Ferriby East Yorkshire HU14 3NR |
Director Name | Mrs Nancy Sewell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 November 2004) |
Role | Housewife |
Correspondence Address | Welton Top Beverley Road Welton Brough East Yorkshire HU15 1QR |
Director Name | Mr Reginald Douglas Sewell |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | Welton Top Beverley Road Welton Brough East Yorkshire HU15 1QR |
Director Name | Mr Graham Bruce Atkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Ivy Lane Hedon North Humberside HU12 8BL |
Secretary Name | John Reginald Greenhow Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 55 Kerry Drive Kirk Ella Hull North Humberside HU10 7NB |
Director Name | Jeffrey Stanley Gordon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2002) |
Role | Management Consultant |
Correspondence Address | Glen View Main Street Braceborough Stamford Lincolnshire PE9 4NT |
Secretary Name | Jeffrey Stanley Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | Glen View Main Street Braceborough Stamford Lincolnshire PE9 4NT |
Director Name | Mr David Adrian Leedham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Crest Brough East Yorkshire HU15 1QD |
Director Name | Stephen Barry Gibson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(49 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 April 2018) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Primrose Park King Street Woodmansey East Yorkshire HU17 0TD |
Director Name | Mr Paul Lindsay Raymond Brooke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(50 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 October 2010) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Westgate North Cave Brough East Yorkshire HU15 2NJ |
Director Name | Mr Robert Andrew Cawkwell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(50 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 June 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Medlar Drive Common Lane Welton East Yorkshire HU15 1TQ |
Website | sewell-group.co.uk |
---|---|
Telephone | 01482 701251 |
Telephone region | Hull |
Registered Address | Geneva Way Leads Road Hull HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
45k at £1 | Sewell Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,239,469 |
Gross Profit | £4,195,374 |
Net Worth | £8,628,588 |
Cash | £447,505 |
Current Liabilities | £11,139,843 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
9 November 1993 | Delivered on: 10 November 1993 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises k/a 138 endike lane hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
30 July 1993 | Delivered on: 31 July 1993 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises k/a 124 astral way sutton hull with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 July 1993 | Delivered on: 16 July 1993 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises k/a 48 woodleigh drive hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 May 1993 | Delivered on: 2 June 1993 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises k/a 12 potterill lane hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 February 1993 | Delivered on: 24 February 1993 Satisfied on: 14 March 1996 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £45,794.30 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All right title & interest in & to all sums payable under the insurance particulars as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
23 November 1992 | Delivered on: 25 November 1992 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 wynburg street hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 November 1992 | Delivered on: 25 November 1992 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 etherington road hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 May 2004 | Delivered on: 18 May 2004 Satisfied on: 18 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at geneva court development, geneva way, leads road, hull t/no. HS141943. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 November 1992 | Delivered on: 25 November 1992 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 portobello street hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
4 September 2003 | Delivered on: 9 September 2003 Satisfied on: 18 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a "little learners" day nursery, victoria dock, hull t/no. HS281387. Fully Satisfied |
24 August 1998 | Delivered on: 4 September 1998 Satisfied on: 22 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 October 1996 | Delivered on: 5 November 1996 Satisfied on: 12 July 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 ruskin street hull with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
16 February 1996 | Delivered on: 29 February 1996 Satisfied on: 12 July 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 tickton meadows,main st,tickton,beverley with all rights,licences,guarantees,rent deposits contracts,deeds.....etc.....any shares/membership rights and goodwill of business; any rental/other money payable. See the mortgage charge document for full details. Fully Satisfied |
29 November 1995 | Delivered on: 30 November 1995 Satisfied on: 12 July 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 knightsbridge court, terry street, hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 November 1995 | Delivered on: 30 November 1995 Satisfied on: 12 July 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 clarondale sutton park hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 January 1994 | Delivered on: 17 January 1994 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises k/a 164 lee street hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 November 1993 | Delivered on: 26 November 1993 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands hereditaments & premises k/a 65 victor street hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises k/a 78 severn street hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises k/a 7 moseley hill bilton hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 January 1992 | Delivered on: 20 February 1992 Satisfied on: 18 September 2007 Persons entitled: Donald Andrew Budge Paul Edwin Sewell Dennis Anthony Sewell Classification: Legal charge Secured details: £308,750 due from the company to the chargees. Particulars: Land and buildings off the south east side of leads road, hull title no. HS200966. Fully Satisfied |
31 March 2015 | Delivered on: 15 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 September 2012 | Delivered on: 18 September 2012 Persons entitled: Dennis Anthony Sewell Classification: Composite guarantee and debenture deed Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, collateral rights, securities, see image for full details. Outstanding |
8 April 2009 | Delivered on: 11 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of leads road kingston upon hull, f/h land k/a sewell group geneva way leads road kingston upon hull, f/h land k/a land on the south west side of geneva way leads road kingston upon hull t/nos HS191114 HS200966 and HS266433; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 April 2009 | Delivered on: 11 April 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 April 2018 | Termination of appointment of Stephen Barry Gibson as a director on 6 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Graham Bruce Atkins as a director on 6 April 2018 (1 page) |
16 February 2018 | Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 April 2017 | Satisfaction of charge 23 in full (1 page) |
18 April 2017 | Satisfaction of charge 23 in full (1 page) |
30 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
30 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 April 2015 | Registration of charge 005258420024, created on 31 March 2015 (4 pages) |
15 April 2015 | Registration of charge 005258420024, created on 31 March 2015 (4 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
6 August 2013 | Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 May 2011 | Appointment of Graham Bruce Atkins as a director (3 pages) |
16 May 2011 | Appointment of Graham Bruce Atkins as a director (3 pages) |
29 October 2010 | Termination of appointment of Graham Atkins as a director (1 page) |
29 October 2010 | Termination of appointment of Paul Brooke as a director (1 page) |
29 October 2010 | Termination of appointment of David Leedham as a director (1 page) |
29 October 2010 | Termination of appointment of Graham Atkins as a director (1 page) |
29 October 2010 | Termination of appointment of David Leedham as a director (1 page) |
29 October 2010 | Termination of appointment of Paul Brooke as a director (1 page) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (11 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (11 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 November 2009 | Director's details changed for Stephen Barry Gibson on 11 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Director's details changed for Stephen Barry Gibson on 11 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Lindsay Raymond Brooke on 11 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Andrew Cawkwell on 11 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Andrew Cawkwell on 11 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Lindsay Raymond Brooke on 11 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
22 November 2006 | Return made up to 11/10/06; full list of members (9 pages) |
22 November 2006 | Return made up to 11/10/06; full list of members (9 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members
|
16 November 2005 | Return made up to 11/10/05; full list of members
|
5 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
27 August 2004 | Full accounts made up to 31 January 2004 (19 pages) |
27 August 2004 | Full accounts made up to 31 January 2004 (19 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members (9 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members (9 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
4 July 2003 | Full accounts made up to 31 January 2003 (20 pages) |
4 July 2003 | Full accounts made up to 31 January 2003 (20 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
8 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 January 2002 (16 pages) |
24 June 2002 | Full accounts made up to 31 January 2002 (16 pages) |
7 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (16 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (16 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Return made up to 11/10/00; full list of members (9 pages) |
5 December 2000 | Return made up to 11/10/00; full list of members (9 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
4 July 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
26 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 January 2000 | Application for reregistration from PLC to private (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 January 2000 | Re-registration of Memorandum and Articles (13 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Re-registration of Memorandum and Articles (13 pages) |
26 January 2000 | Application for reregistration from PLC to private (1 page) |
28 October 1999 | Return made up to 11/10/99; full list of members
|
28 October 1999 | Return made up to 11/10/99; full list of members
|
26 August 1999 | Full group accounts made up to 31 January 1999 (17 pages) |
26 August 1999 | Full group accounts made up to 31 January 1999 (17 pages) |
24 March 1999 | Auditor's resignation (1 page) |
24 March 1999 | Auditor's resignation (1 page) |
6 November 1998 | Return made up to 11/10/98; full list of members
|
6 November 1998 | Return made up to 11/10/98; full list of members
|
4 September 1998 | Particulars of mortgage/charge (5 pages) |
4 September 1998 | Particulars of mortgage/charge (5 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
3 November 1997 | Return made up to 11/10/97; no change of members (8 pages) |
3 November 1997 | Return made up to 11/10/97; no change of members (8 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (17 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (17 pages) |
12 November 1996 | Return made up to 11/10/96; no change of members (7 pages) |
12 November 1996 | Return made up to 11/10/96; no change of members (7 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Full accounts made up to 31 January 1996 (15 pages) |
10 July 1996 | Full accounts made up to 31 January 1996 (15 pages) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Full accounts made up to 31 January 1995 (18 pages) |
21 July 1995 | Full accounts made up to 31 January 1995 (18 pages) |
26 July 1994 | Ad 11/07/94--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
26 July 1994 | Ad 11/07/94--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
5 July 1994 | Resolutions
|
5 July 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 July 1994 | Resolutions
|
5 July 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 October 1992 | Company name changed F.sewell & son(hull)LIMITED\certificate issued on 26/10/92 (2 pages) |
23 October 1992 | Company name changed F.sewell & son(hull)LIMITED\certificate issued on 26/10/92 (2 pages) |