Company NameSewell Retail Limited
Company StatusActive
Company Number02435966
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)
Previous NameSewell Service Stations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(2 years, 12 months after company formation)
Appointment Duration31 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Secretary NameMr David Adrian Leedham
NationalityBritish
StatusCurrent
Appointed30 September 1996(6 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameMr Patrick Allan Sewell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(11 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameSusan Anne Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2001(12 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
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(17 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameKatherine Elizabeth Batch
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameMrs Alexandra Sarah Mortimer
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(2 years, 12 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
Secretary NameJohn Reginald Greenhow Hanson
NationalityBritish
StatusResigned
Appointed19 October 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1995)
RoleAccountant
Correspondence Address55 Kerry Drive
Kirk Ella
Hull
North Humberside
HU10 7NB
Secretary NameIan Christopher Money
NationalityBritish
StatusResigned
Appointed27 February 1995(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 1995)
RoleCompany Director
Correspondence Address67 Dalsetter Rise
Spring Cottage Estate
Hull
North Humberside
HU8 9JL
Secretary NameJohn Reginald Greenhow Hanson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1996)
RoleAccountant
Correspondence Address55 Kerry Drive
Kirk Ella
Hull
North Humberside
HU10 7NB
Director NameRobert Christopher Craven-Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2007)
RoleCompany Director
Correspondence Address68 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Director NameDavid Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2006)
RoleSecretary
Correspondence Address3 Honeysuckle Close
Brough
North Humberside
HU15 1TQ
Director NameDavid Craven-Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(11 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Parklands
South Cave
Brough
North Humberside
HU15 2EL
Director NameMrs Mary Christine Sewell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(12 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR

Contact

Websitesewell-group.co.uk
Telephone01482 882302
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

70 at £1Sewell Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,734,000
Gross Profit£4,767,000
Net Worth£2,020,000
Cash£934,000
Current Liabilities£4,516,000

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 (5 months, 4 weeks from now)

Charges

4 May 2001Delivered on: 8 May 2001
Satisfied on: 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and foating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 19/21 main street swanland title number YEA13654. 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
4 May 2001Delivered on: 8 May 2001
Satisfied on: 18 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 240 holme church lane beverley title number HS189034. 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
19 June 2000Delivered on: 5 July 2000
Satisfied on: 18 August 2012
Persons entitled: Totalfina Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any loan or capital grant agreement, hire purchase agreement.
Particulars: The property maybury garage maybury road kingston upon hull humberside title number HS242831 the goodwill of the filling and service station business.
Fully Satisfied
19 June 2000Delivered on: 5 July 2000
Satisfied on: 18 August 2012
Persons entitled: Totalfina Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any loan or capital grant agreement, hire purchase agreement.
Particulars: The property south cave service station brough road south cave east riding of yorkshire title no.HS265033 the goodwill of the filling and service station business or any other business.
Fully Satisfied
19 June 2000Delivered on: 5 July 2000
Satisfied on: 18 August 2012
Persons entitled: Totalfina Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any loan or capital grant agreement, hire purchase agreement.
Particulars: The beverley service station holme church lane beverley east riding yorkshire HU67UU title number HS136434 the goodwill of the filling and service station business.
Fully Satisfied
12 August 1997Delivered on: 11 February 2000
Satisfied on: 18 August 2012
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: The service station or filling station property ka south cave service station at brough road south cave east riding of yorkshire together with the goodwill of hte business carried on at the service statin and all plant and equipment of and the right to use any trade or other name of such business.
Fully Satisfied
28 January 1994Delivered on: 11 February 2000
Satisfied on: 18 August 2012
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: L/H property k/a maybury garage, maybury road, kingston upon hull. T/no. HS242831.
Fully Satisfied
27 April 1998Delivered on: 11 February 2000
Satisfied on: 18 August 2012
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: F/H property k/a beverley service station, holme church lane, beverley t/no. HS136434 proceeds of sale goodwill plant equipment.
Fully Satisfied
28 October 2002Delivered on: 30 October 2002
Satisfied on: 18 August 2012
Persons entitled: Total Fina Elf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beverley service station holme church lane beverley t/n HS136434.
Fully Satisfied
28 October 2002Delivered on: 30 October 2002
Satisfied on: 9 February 2013
Persons entitled: Total Fina Elf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sutton service station robson way kingston upon hull t/n HS186343.
Fully Satisfied
28 October 2002Delivered on: 30 October 2002
Satisfied on: 9 April 2014
Persons entitled: Total Fina Elf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: South coates service station south coates lane kingston upon hull t/n HS162683.
Fully Satisfied
28 October 2002Delivered on: 30 October 2002
Satisfied on: 9 February 2013
Persons entitled: Total Fina Elf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: South cave service station brough road south cave east riding t/n HS265033.
Fully Satisfied
22 July 2002Delivered on: 9 August 2002
Satisfied on: 18 August 2012
Persons entitled: Reginald Douglas Sewsell and Nancy Sewell

Classification: Legal charge
Secured details: £240,000 due or to become due from the company to the chargee.
Particulars: The elm trees church street sutton kingston upon hull t/no: HS271385.
Fully Satisfied
10 July 2002Delivered on: 13 July 2002
Satisfied on: 20 June 2008
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: The property known as land on the south side of the A63 north ferriby by pass north ferriby east riding of yorkshire.
Fully Satisfied
4 May 2001Delivered on: 8 May 2001
Satisfied on: 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as 50 main street swanland east yorks title number HS204053. 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
10 November 1995Delivered on: 14 November 1995
Satisfied on: 18 August 2012
Persons entitled: Fina PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- royalty service station,southcoates lane,hull.
Fully Satisfied
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as dunswell service station, beverley road, dunswell, hull HU6 0AA (HS190606).
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as sutton service station, robson way, hull HU8 9XL (HS186343).
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as northgate filling station, cottingham, kingston-upon-hull (YEA58474).
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land known as jubilee garage, holderness road, kingston upon hull (HS280953).
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as wyton garage, main road, bilton (HS142397).
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as 2 barmby road, pocklington YO42 2DP (HS71878).
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of chanterlands avenue, kingston upon hull (HS77675, HS166951, HS281083 and HS334599).
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Willerby park filling station, beverley road, willerby HU10 6AW (land registry title no: HS192143 and HS191130).
Outstanding
8 March 2013Delivered on: 9 March 2013
Persons entitled: Bp Oil UK Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at sutton service station robson way hull t/no.HS186343 fixed cxharge all fitings and fixtures by way of assignment of all rental income present or future see image for full details.
Outstanding
2 October 2012Delivered on: 3 October 2012
Persons entitled: Bp Oil UK Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at south cave service station brough road south cave east yorkshire t/n HS265033, all fixtures and fittings and all rental income see image for full details.
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
16 June 2008Delivered on: 18 June 2008
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, t/no. HS197298 being land on the south side of the A63 north ferriby 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
18 March 2008Delivered on: 27 March 2008
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (30 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
1 October 2019Satisfaction of charge 20 in full (1 page)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
16 July 2019Particulars of variation of rights attached to shares (2 pages)
27 June 2019Registration of charge 024359660024, created on 21 June 2019 (8 pages)
27 June 2019Registration of charge 024359660023, created on 21 June 2019 (8 pages)
27 June 2019Registration of charge 024359660025, created on 21 June 2019 (8 pages)
27 June 2019Registration of charge 024359660026, created on 21 June 2019 (8 pages)
27 June 2019Registration of charge 024359660029, created on 21 June 2019 (8 pages)
27 June 2019Registration of charge 024359660022, created on 21 June 2019 (8 pages)
27 June 2019Registration of charge 024359660028, created on 21 June 2019 (8 pages)
27 June 2019Registration of charge 024359660027, created on 21 June 2019 (8 pages)
8 April 2019Director's details changed for Katherine Elizabeth Batch on 8 April 2019 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (29 pages)
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 updates (4 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (31 pages)
13 July 2017Full accounts made up to 31 December 2016 (31 pages)
3 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 112.00
(4 pages)
3 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 112.00
(4 pages)
2 May 2017Particulars of variation of rights attached to shares (3 pages)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Particulars of variation of rights attached to shares (3 pages)
2 May 2017Change of share class name or designation (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 April 2017Satisfaction of charge 19 in full (1 page)
18 April 2017Satisfaction of charge 19 in full (1 page)
7 April 2017Satisfaction of charge 21 in full (1 page)
7 April 2017Satisfaction of charge 21 in full (1 page)
23 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
4 October 2016Appointment of Katherine Elizabeth Batch as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mrs Alexandra Sarah Mortimer as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mrs Alexandra Sarah Mortimer as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Katherine Elizabeth Batch as a director on 3 October 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 100
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 100
(4 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 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 70
(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 70
(8 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 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 70
(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 70
(8 pages)
28 August 2014Full accounts made up to 31 December 2013 (19 pages)
28 August 2014Full accounts made up to 31 December 2013 (19 pages)
9 April 2014Satisfaction of charge 14 in full (4 pages)
9 April 2014Satisfaction of charge 14 in full (4 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 70
(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 70
(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 (18 pages)
31 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 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)
3 October 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
18 September 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
18 September 2012Termination of appointment of Mary Sewell as a director (1 page)
18 September 2012Termination of appointment of Mary Sewell as a director (1 page)
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 5 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2012Full accounts made up to 31 December 2011 (18 pages)
5 July 2012Full accounts made up to 31 December 2011 (18 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 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)
18 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mrs Mary Christine Sewell on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Simon John Davison on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Susan Anne Sewell on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Simon John Davison on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Mary Christine Sewell on 10 October 2009 (2 pages)
17 November 2009Director's details changed for David Craven-Jones on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Patrick Allan Sewell on 10 October 2009 (2 pages)
17 November 2009Director's details changed for David Craven-Jones on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Susan Anne Sewell on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Patrick Allan Sewell on 10 October 2009 (2 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 October 2008Return made up to 11/10/08; full list of members (5 pages)
24 October 2008Return made up to 11/10/08; full list of members (5 pages)
25 July 2008Full accounts made up to 31 December 2007 (20 pages)
25 July 2008Full accounts made up to 31 December 2007 (20 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary'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)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 July 2007Accounts made up to 31 December 2006 (20 pages)
15 July 2007Accounts made up to 31 December 2006 (20 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
22 November 2006Return made up to 11/10/06; full list of members (10 pages)
22 November 2006Return made up to 11/10/06; full list of members (10 pages)
2 August 2006Accounts made up to 31 December 2005 (19 pages)
2 August 2006Accounts made up to 31 December 2005 (19 pages)
16 November 2005Return made up to 11/10/05; full list of members (10 pages)
16 November 2005Return made up to 11/10/05; full list of members (10 pages)
5 August 2005Accounts made up to 31 December 2004 (20 pages)
5 August 2005Accounts made up to 31 December 2004 (20 pages)
26 November 2004Return made up to 11/10/04; full list of members (10 pages)
26 November 2004Return made up to 11/10/04; full list of members (10 pages)
27 August 2004Accounts made up to 31 January 2004 (18 pages)
27 August 2004Accounts made up to 31 January 2004 (18 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)
15 July 2004Company name changed sewell service stations LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed sewell service stations LIMITED\certificate issued on 15/07/04 (2 pages)
18 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2003Accounts made up to 31 January 2003 (18 pages)
4 July 2003Accounts made up to 31 January 2003 (18 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 (10 pages)
8 November 2002Return made up to 11/10/02; full list of members (10 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
24 June 2002Accounts made up to 31 January 2002 (17 pages)
24 June 2002Accounts made up to 31 January 2002 (17 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 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 2001Accounts made up to 31 January 2001 (17 pages)
16 June 2001Accounts made up to 31 January 2001 (17 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
25 January 2001Ad 27/01/00--------- £ si 8@1 (2 pages)
25 January 2001Statement of affairs (5 pages)
25 January 2001Statement of affairs (5 pages)
25 January 2001Statement of affairs (6 pages)
25 January 2001Ad 27/01/00--------- £ si 8@1 (2 pages)
25 January 2001Ad 27/01/00--------- £ si 200040@1 (2 pages)
25 January 2001Ad 27/01/00--------- £ si 200040@1 (2 pages)
25 January 2001Statement of affairs (6 pages)
5 December 2000Return made up to 11/10/00; full list of members (6 pages)
5 December 2000Return made up to 11/10/00; full list of members (6 pages)
31 August 2000Company name changed southcoates service station limi ted\certificate issued on 01/09/00 (2 pages)
31 August 2000Company name changed southcoates service station limi ted\certificate issued on 01/09/00 (2 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts made up to 31 January 2000 (13 pages)
4 July 2000Accounts made up to 31 January 2000 (13 pages)
11 February 2000Particulars of property mortgage/charge (3 pages)
11 February 2000Particulars of property mortgage/charge (3 pages)
11 February 2000Particulars of property mortgage/charge (3 pages)
11 February 2000Particulars of property mortgage/charge (3 pages)
11 February 2000Particulars of property mortgage/charge (3 pages)
11 February 2000Particulars of property mortgage/charge (3 pages)
10 February 2000£ nc 100/200100 27/01/00 (1 page)
10 February 2000£ nc 100/200100 27/01/00 (1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 November 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
21 November 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
28 October 1999Return made up to 11/10/99; full list of members (6 pages)
28 October 1999Return made up to 11/10/99; full list of members (6 pages)
1 September 1999Accounts made up to 31 March 1999 (9 pages)
1 September 1999Accounts made up to 31 March 1999 (9 pages)
24 March 1999Auditor's resignation (1 page)
24 March 1999Auditor's resignation (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 November 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 November 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1996Return made up to 11/10/96; full list of members (7 pages)
12 November 1996Return made up to 11/10/96; full list of members (7 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
22 November 1995Return made up to 11/10/95; no change of members (6 pages)
22 November 1995Return made up to 11/10/95; no change of members (6 pages)
22 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
22 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Memorandum and Articles of Association (18 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995Memorandum and Articles of Association (18 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Company name changed geneva services LIMITED\certificate issued on 08/08/95 (4 pages)
8 August 1995Company name changed geneva services LIMITED\certificate issued on 08/08/95 (4 pages)
3 August 1995Accounts made up to 31 January 1995 (5 pages)
3 August 1995Accounts made up to 31 January 1995 (5 pages)
25 October 1993Return made up to 11/10/93; full list of members (5 pages)
25 October 1993Return made up to 11/10/93; full list of members (5 pages)
2 November 1990Return made up to 19/10/90; full list of members (4 pages)
2 November 1990Return made up to 19/10/90; full list of members (4 pages)
25 October 1989Incorporation (13 pages)
25 October 1989Incorporation (13 pages)