Company NameSewell Construction Limited
Company StatusActive
Company Number00525842
CategoryPrivate Limited Company
Incorporation Date18 November 1953(70 years, 5 months ago)
Previous NameF.Sewell & Son(Hull)Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(38 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameMr David Adrian Leedham
NationalityBritish
StatusCurrent
Appointed27 November 2000(47 years after company formation)
Appointment Duration23 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameMr Simon John Davison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(53 years after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Welton Old Road
Welton
Brough
North Humberside
HU15 1NU
Director NameMr Christopher Andrew Soper
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(67 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameMr Mark Boothby
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(67 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameMrs Joanne Louise Barnes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(67 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameKevin Merrills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Royal Garth Queensgate
Beverley
North Humberside
HU17 8NN
Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(38 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 14 September 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director NameMrs Nancy Sewell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1992(38 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 November 2004)
RoleHousewife
Correspondence AddressWelton Top Beverley Road
Welton
Brough
East Yorkshire
HU15 1QR
Director NameMr Reginald Douglas Sewell
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1992(38 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressWelton Top Beverley Road
Welton
Brough
East Yorkshire
HU15 1QR
Director NameMr Graham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(38 years, 11 months after company formation)
Appointment Duration18 years (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Ivy Lane
Hedon
North Humberside
HU12 8BL
Secretary NameJohn Reginald Greenhow Hanson
NationalityBritish
StatusResigned
Appointed19 October 1992(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address55 Kerry Drive
Kirk Ella
Hull
North Humberside
HU10 7NB
Director NameJeffrey Stanley Gordon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(39 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2002)
RoleManagement Consultant
Correspondence AddressGlen View Main Street
Braceborough
Stamford
Lincolnshire
PE9 4NT
Secretary NameJeffrey Stanley Gordon
NationalityBritish
StatusResigned
Appointed01 May 1994(40 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressGlen View Main Street
Braceborough
Stamford
Lincolnshire
PE9 4NT
Director NameMr David Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(47 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Crest
Brough
East Yorkshire
HU15 1QD
Director NameStephen Barry Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(49 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 April 2018)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Primrose Park
King Street
Woodmansey
East Yorkshire
HU17 0TD
Director NameMr Paul Lindsay Raymond Brooke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(50 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 October 2010)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House
Westgate North Cave
Brough
East Yorkshire
HU15 2NJ
Director NameMr Robert Andrew Cawkwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(50 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 June 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Medlar Drive
Common Lane
Welton
East Yorkshire
HU15 1TQ

Contact

Websitesewell-group.co.uk
Telephone01482 701251
Telephone regionHull

Location

Registered AddressGeneva Way
Leads Road
Hull
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £1Sewell Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,239,469
Gross Profit£4,195,374
Net Worth£8,628,588
Cash£447,505
Current Liabilities£11,139,843

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

9 November 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 2004Delivered 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 1992Delivered 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 2003Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 2015Delivered on: 15 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 September 2012Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

12 October 2020Full accounts made up to 31 December 2019 (29 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (31 pages)
9 April 2018Termination of appointment of Stephen Barry Gibson as a director on 6 April 2018 (1 page)
9 April 2018Termination of appointment of Graham Bruce Atkins as a director on 6 April 2018 (1 page)
16 February 2018Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (31 pages)
17 July 2017Full accounts made up to 31 December 2016 (31 pages)
18 April 2017Satisfaction of charge 23 in full (1 page)
18 April 2017Satisfaction of charge 23 in full (1 page)
30 December 2016Full accounts made up to 31 December 2015 (33 pages)
30 December 2016Full accounts made up to 31 December 2015 (33 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 45,000
(8 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 45,000
(8 pages)
30 July 2015Full accounts made up to 31 December 2014 (18 pages)
30 July 2015Full accounts made up to 31 December 2014 (18 pages)
15 April 2015Registration of charge 005258420024, created on 31 March 2015 (4 pages)
15 April 2015Registration of charge 005258420024, created on 31 March 2015 (4 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 45,000
(8 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 45,000
(8 pages)
28 August 2014Full accounts made up to 31 December 2013 (18 pages)
28 August 2014Full accounts made up to 31 December 2013 (18 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 45,000
(8 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 45,000
(8 pages)
6 August 2013Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages)
31 July 2013Full accounts made up to 31 December 2012 (16 pages)
31 July 2013Full accounts made up to 31 December 2012 (16 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
18 September 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
24 June 2011Full accounts made up to 31 December 2010 (18 pages)
24 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 May 2011Appointment of Graham Bruce Atkins as a director (3 pages)
16 May 2011Appointment of Graham Bruce Atkins as a director (3 pages)
29 October 2010Termination of appointment of Graham Atkins as a director (1 page)
29 October 2010Termination of appointment of Paul Brooke as a director (1 page)
29 October 2010Termination of appointment of David Leedham as a director (1 page)
29 October 2010Termination of appointment of Graham Atkins as a director (1 page)
29 October 2010Termination of appointment of David Leedham as a director (1 page)
29 October 2010Termination of appointment of Paul Brooke as a director (1 page)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (11 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (11 pages)
8 June 2010Full accounts made up to 31 December 2009 (18 pages)
8 June 2010Full accounts made up to 31 December 2009 (18 pages)
20 November 2009Director's details changed for Stephen Barry Gibson on 11 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
20 November 2009Director's details changed for Stephen Barry Gibson on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Lindsay Raymond Brooke on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Andrew Cawkwell on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Andrew Cawkwell on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Lindsay Raymond Brooke on 11 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
8 July 2009Full accounts made up to 31 December 2008 (18 pages)
8 July 2009Full accounts made up to 31 December 2008 (18 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
23 October 2008Return made up to 11/10/08; full list of members (5 pages)
23 October 2008Return made up to 11/10/08; full list of members (5 pages)
25 July 2008Full accounts made up to 31 December 2007 (21 pages)
25 July 2008Full accounts made up to 31 December 2007 (21 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 July 2007Full accounts made up to 31 December 2006 (19 pages)
15 July 2007Full accounts made up to 31 December 2006 (19 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
22 November 2006Return made up to 11/10/06; full list of members (9 pages)
22 November 2006Return made up to 11/10/06; full list of members (9 pages)
2 August 2006Full accounts made up to 31 December 2005 (19 pages)
2 August 2006Full accounts made up to 31 December 2005 (19 pages)
16 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2005Full accounts made up to 31 December 2004 (19 pages)
5 August 2005Full accounts made up to 31 December 2004 (19 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Return made up to 11/10/04; full list of members (9 pages)
26 November 2004Director resigned (1 page)
26 November 2004Return made up to 11/10/04; full list of members (9 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
27 August 2004Full accounts made up to 31 January 2004 (19 pages)
27 August 2004Full accounts made up to 31 January 2004 (19 pages)
9 August 2004Secretary's particulars changed (2 pages)
9 August 2004Secretary's particulars changed (2 pages)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 11/10/03; full list of members (9 pages)
18 November 2003Return made up to 11/10/03; full list of members (9 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
4 July 2003Full accounts made up to 31 January 2003 (20 pages)
4 July 2003Full accounts made up to 31 January 2003 (20 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
8 November 2002Return made up to 11/10/02; full list of members (9 pages)
8 November 2002Return made up to 11/10/02; full list of members (9 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 January 2002 (16 pages)
24 June 2002Full accounts made up to 31 January 2002 (16 pages)
7 November 2001Return made up to 11/10/01; full list of members (8 pages)
7 November 2001Return made up to 11/10/01; full list of members (8 pages)
16 June 2001Full accounts made up to 31 January 2001 (16 pages)
16 June 2001Full accounts made up to 31 January 2001 (16 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 11/10/00; full list of members (9 pages)
5 December 2000Return made up to 11/10/00; full list of members (9 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2000Full group accounts made up to 31 January 2000 (19 pages)
4 July 2000Full group accounts made up to 31 January 2000 (19 pages)
15 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
15 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
26 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 2000Application for reregistration from PLC to private (1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 2000Re-registration of Memorandum and Articles (13 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 2000Re-registration of Memorandum and Articles (13 pages)
26 January 2000Application for reregistration from PLC to private (1 page)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 1999Full group accounts made up to 31 January 1999 (17 pages)
26 August 1999Full group accounts made up to 31 January 1999 (17 pages)
24 March 1999Auditor's resignation (1 page)
24 March 1999Auditor's resignation (1 page)
6 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 September 1998Particulars of mortgage/charge (5 pages)
4 September 1998Particulars of mortgage/charge (5 pages)
1 September 1998Full accounts made up to 31 January 1998 (17 pages)
1 September 1998Full accounts made up to 31 January 1998 (17 pages)
3 November 1997Return made up to 11/10/97; no change of members (8 pages)
3 November 1997Return made up to 11/10/97; no change of members (8 pages)
25 July 1997Full accounts made up to 31 January 1997 (17 pages)
25 July 1997Full accounts made up to 31 January 1997 (17 pages)
12 November 1996Return made up to 11/10/96; no change of members (7 pages)
12 November 1996Return made up to 11/10/96; no change of members (7 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
10 July 1996Full accounts made up to 31 January 1996 (15 pages)
10 July 1996Full accounts made up to 31 January 1996 (15 pages)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
21 July 1995Full accounts made up to 31 January 1995 (18 pages)
21 July 1995Full accounts made up to 31 January 1995 (18 pages)
26 July 1994Ad 11/07/94--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
26 July 1994Ad 11/07/94--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 July 1994Certificate of re-registration from Private to Public Limited Company (1 page)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 July 1994Certificate of re-registration from Private to Public Limited Company (1 page)
23 October 1992Company name changed F.sewell & son(hull)LIMITED\certificate issued on 26/10/92 (2 pages)
23 October 1992Company name changed F.sewell & son(hull)LIMITED\certificate issued on 26/10/92 (2 pages)